Liquidation
Company Information for GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED
9TH FLOOR, BOND COURT, LEEDS, LS1 2JZ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED | ||
Legal Registered Office | ||
9TH FLOOR BOND COURT LEEDS LS1 2JZ Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 05591810 | |
---|---|---|
Company ID Number | 05591810 | |
Date formed | 2005-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 13/10/2010 | |
Return next due | 10/11/2011 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-03-05 09:28:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEIL BRUCE |
||
BRIAN HORROX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN LESLEY SMITH |
Company Secretary | ||
RICHARD NEIL JAGGAR |
Director | ||
RICHARD NEIL JAGGAR |
Company Secretary | ||
LEE & PRIESTLEY SECRETARY LIMITED |
Company Secretary | ||
LEE & PRIESTLEY LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PRESTIGE CAR PEOPLE LIMITED | Director | 2005-09-23 | CURRENT | 2005-09-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/06/2012 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/05/2012 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2011 FROM GODFREY AUTOPARTS WEST COATES ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2SU UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAWN SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM - CONVAMORE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN32 9HR ENGLAND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
LATEST SOC | 03/11/10 STATEMENT OF CAPITAL;GBP 72855 | |
AR01 | 13/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM CONVAMORE ROAD GRIMBSBY DN32 9HH | |
AR01 | 13/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HORROX / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BRUCE / 09/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/04/2009 TO 31/03/2009 | |
MISC | RESIGNATION AS AUDITORS | |
RES13 | COMPANY BUSINESS 29/04/2009 | |
288a | DIRECTOR APPOINTED NEIL BRUCE | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD JAGGAR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/04/06 | |
363s | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 10-12 EAST PARADE LEEDS WEST YORKSHIRE LS1 2AJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 1000/100000 28/04/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | NC INC ALREADY ADJUSTED 28/04/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 28/04/06--------- £ SI 59998@1=59998 £ IC 2/60000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED L&P 142 LIMITED CERTIFICATE ISSUED ON 17/03/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 06/03/06--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-02-25 |
Final Meetings | 2013-11-07 |
Notice of Intended Dividends | 2013-05-08 |
Appointment of Administrators | 2011-11-16 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MUKESH DADIA AND BHARTI DADIA | |
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | RICHARD C HARTLEY LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED
The top companies supplying to UK government with the same SIC code (5030 - Sale of motor vehicle parts etc.) as GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED | Event Date | 2021-02-25 |
Name of Company: GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED Company Number: 05591810 Nature of Business: Sale of Motor Vehicle Parts Previous Name of Company: L&P 142 Limited (13 Oct 2005 - 17 Mar… | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED | Event Date | 2013-10-30 |
Rob Sadler (IP No 009172) and Bob Maxwell both of Begbies Traynor (Central) LLP of 9th Floor, Bond Court, Leeds, LS1 2JZ were appointed as Joint Liquidators of the Company on 14 June 2012. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ on 7 January 2014 at 10.00am and 10.30am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP of 9th Floor, Bond Court, Leeds, LS1 2JZ no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to John OGara by email at john.ogara@begbies-traynor.com, or by telephone on 0113 244 0044. Rob Sadler , Joint Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED | Event Date | 2013-04-30 |
Principal Trading Address: West Coates Road, Grimsby, DN31 2SU Rob Sadler and Bob Maxwell (IP Nos 009172 and 009185) both of Begbies Traynor (Central) LLP of 9th Floor, Bond Court, Leeds, LS1 2JZ were appointed as Joint Liquidators of the Company on 14 June 2012. The joint liquidators intend to declare an interim dividend to the non-preferential Creditors of the Company who, not already having done so, are required on or before the 4 June 2013 (the last date for proving) to send in their proofs of debt to the joint liquidators at Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to John OGara by e-mail at john.ogara@begbies-traynor.com or by telephone on 0113 244 0044. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED | Event Date | 2011-11-09 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1672 Rob Sadler and Bob Maxwell (IP Nos 009172 and 009185 ), both of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ Any person who requires further information may contact the Joint Administrator by telephone on 0113 244 0044. Alternatively enquiries can be made to John OGara by e-mail at john.ogara@begbies-traynor.com or by telephone on 0113 244 0044. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |