Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED
Company Information for

GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED

9TH FLOOR, BOND COURT, LEEDS, LS1 2JZ,
Company Registration Number
05591810
Private Limited Company
Liquidation

Company Overview

About Godfrey Automotive Parts Distribution Ltd
GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED was founded on 2005-10-13 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Godfrey Automotive Parts Distribution Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED
 
Legal Registered Office
9TH FLOOR
BOND COURT
LEEDS
LS1 2JZ
Other companies in LS1
 
Previous Names
L&P 142 LIMITED17/03/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED
Is this data useful to you?
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.

Company Officers of GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
NEIL BRUCE
Director 2009-04-29
BRIAN HORROX
Director 2006-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN LESLEY SMITH
Company Secretary 2007-09-12 2011-10-21
RICHARD NEIL JAGGAR
Director 2006-03-06 2008-06-30
RICHARD NEIL JAGGAR
Company Secretary 2006-03-06 2007-09-12
LEE & PRIESTLEY SECRETARY LIMITED
Company Secretary 2005-10-13 2006-03-06
LEE & PRIESTLEY LIMITED
Director 2005-10-13 2006-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL BRUCE THE PRESTIGE CAR PEOPLE LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-13Final Gazette dissolved via compulsory strike-off
2021-10-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-06-02600Appointment of a voluntary liquidator
2021-05-28LIQ10Removal of liquidator by court order
2021-03-04600Appointment of a voluntary liquidator
2021-01-08REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2014-04-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2013
2012-11-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-08-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-08-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-07-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/06/2012
2012-06-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-06-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-06-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/05/2012
2012-01-31F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2011 FROM GODFREY AUTOPARTS WEST COATES ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2SU UNITED KINGDOM
2011-11-152.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-11-14TM02APPOINTMENT TERMINATED, SECRETARY DAWN SMITH
2011-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2011 FROM - CONVAMORE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN32 9HR ENGLAND
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-03LATEST SOC03/11/10 STATEMENT OF CAPITAL;GBP 72855
2010-11-03AR0113/10/10 FULL LIST
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM CONVAMORE ROAD GRIMBSBY DN32 9HH
2009-11-09AR0113/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HORROX / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BRUCE / 09/11/2009
2009-09-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-22225PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-06-22MISCRESIGNATION AS AUDITORS
2009-05-11RES13COMPANY BUSINESS 29/04/2009
2009-05-11288aDIRECTOR APPOINTED NEIL BRUCE
2009-01-30363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2009-01-29AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD JAGGAR
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-12-27363sRETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS
2007-09-25AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288bSECRETARY RESIGNED
2007-05-14AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-18225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/04/06
2006-12-06363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 10-12 EAST PARADE LEEDS WEST YORKSHIRE LS1 2AJ
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-10123£ NC 1000/100000 28/04/06
2006-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-05-10RES12VARYING SHARE RIGHTS AND NAMES
2006-05-10RES04NC INC ALREADY ADJUSTED 28/04/06
2006-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-1088(2)RAD 28/04/06--------- £ SI 59998@1=59998 £ IC 2/60000
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17CERTNMCOMPANY NAME CHANGED L&P 142 LIMITED CERTIFICATE ISSUED ON 17/03/06
2006-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288bSECRETARY RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2006-03-1688(2)RAD 06/03/06--------- £ SI 1@1=1 £ IC 1/2
2005-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5030 - Sale of motor vehicle parts etc.



Licences & Regulatory approval
We could not find any licences issued to GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-02-25
Final Meetings2013-11-07
Notice of Intended Dividends2013-05-08
Appointment of Administrators2011-11-16
Fines / Sanctions
No fines or sanctions have been issued against GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-01-03 Outstanding MUKESH DADIA AND BHARTI DADIA
FIXED AND FLOATING CHARGE 2006-10-17 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-05-03 Outstanding RICHARD C HARTLEY LIMITED
DEBENTURE 2006-05-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2010-03-31

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

Intangible Assets
Patents
We have not found any records of GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED
Trademarks
We have not found any records of GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITEDEvent Date2021-02-25
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 TypeFinal Meetings
Defending partyGODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITEDEvent Date2013-10-30
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 TypeNotice of Intended Dividends
Defending partyGODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITEDEvent Date2013-04-30
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 TypeAppointment of Administrators
Defending partyGODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITEDEvent Date2011-11-09
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GODFREY AUTOMOTIVE PARTS DISTRIBUTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.