Liquidation
Company Information for GOODSPHERE (2006) LIMITED
THE OLD POST OFFICE, 14-18 HERALDS WAY, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5TQ,
|
Company Registration Number
06409243
Private Limited Company
Liquidation |
Company Name | |
---|---|
GOODSPHERE (2006) LIMITED | |
Legal Registered Office | |
THE OLD POST OFFICE 14-18 HERALDS WAY SOUTH WOODHAM FERRERS CHELMSFORD, ESSEX CM3 5TQ Other companies in CM3 | |
Company Number | 06409243 | |
---|---|---|
Company ID Number | 06409243 | |
Date formed | 2007-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2011 | |
Account next due | 30/06/2013 | |
Latest return | 25/10/2011 | |
Return next due | 22/11/2012 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-05 11:21:56 |
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 |
---|---|---|
ADRIATIC SECRETARIES LIMITED |
||
KT COMPANY SECRETARIAL SERVICES LIMITED |
||
JAGDEESH SINGH CHEEMA |
||
JAIPAL SINGH CHEEMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMRITPAL CHEEMA |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNISAVE LIMITED | Company Secretary | 2005-11-22 | CURRENT | 1994-09-07 | Dissolved 2013-12-03 | |
ANGLOWIDE LIMITED | Company Secretary | 2005-11-22 | CURRENT | 1996-03-26 | Active | |
STANFORD-LE-HOPE PROPERTY LEASING COMPANY LIMITED | Company Secretary | 2005-11-22 | CURRENT | 2003-08-11 | Active | |
LONDON & COUNTRY PROPERTY LEASING COMPANY LTD | Company Secretary | 2005-11-22 | CURRENT | 1999-12-20 | Active | |
ARISDALE PROPERTY LEASING COMPANY LIMITED | Company Secretary | 2005-11-22 | CURRENT | 2003-08-11 | Active | |
THURROCK INVESTMENT PROPERTIES LIMITED | Company Secretary | 2005-11-22 | CURRENT | 1981-06-24 | Active | |
ARCHOAK PROPERTIES LIMITED | Company Secretary | 2005-11-22 | CURRENT | 2000-11-08 | Active | |
EASY LOCUM LIMITED | Company Secretary | 2005-11-22 | CURRENT | 2002-09-24 | Liquidation | |
CHEQUERS INVESTMENTS LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2005-09-16 | Dissolved 2014-05-13 | |
DENHAM OPTICAL SERVICES LIMITED | Company Secretary | 2007-08-16 | CURRENT | 2007-08-16 | Active | |
PAULA STUBBS LIMITED | Company Secretary | 2007-07-05 | CURRENT | 2007-07-05 | Active | |
KUDAFIZ LIMITED | Company Secretary | 2007-06-18 | CURRENT | 2007-06-18 | Active - Proposal to Strike off | |
O'DONNELL SURF LIMITED | Company Secretary | 2007-03-27 | CURRENT | 2007-03-27 | Active | |
BIG STUFF DESIGNS LIMITED | Company Secretary | 2007-02-08 | CURRENT | 1994-02-08 | Active | |
D W TURNER LIMITED | Company Secretary | 2007-01-10 | CURRENT | 2007-01-10 | Active | |
A1 SAFES LIMITED | Company Secretary | 2006-11-21 | CURRENT | 2006-11-21 | Active | |
R.H. DEVELOPMENTS (ESSEX) LIMITED | Company Secretary | 2006-05-10 | CURRENT | 2006-05-10 | Active | |
NEST PROPERTY SERVICES LIMITED | Company Secretary | 2005-12-05 | CURRENT | 2005-11-21 | Active | |
ALLYN INTERNATIONAL SERVICES (UK) LIMITED | Company Secretary | 2005-07-26 | CURRENT | 2005-07-26 | Active | |
ELLOMOTO LIMITED | Company Secretary | 2005-07-26 | CURRENT | 2005-07-26 | Active | |
M & P ESTATES TEAM LIMITED | Company Secretary | 2005-06-02 | CURRENT | 2005-06-02 | Dissolved 2014-09-23 | |
DEADLINE DELIVERIES LIMITED | Company Secretary | 2005-05-16 | CURRENT | 2005-05-16 | Dissolved 2013-09-17 | |
DOGSTAR SECURITY LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2005-05-12 | Dissolved 2014-11-04 | |
FURNITURES WORLD (UK) LIMITED | Company Secretary | 2005-04-28 | CURRENT | 2005-04-28 | Active | |
J.J. AND K.D. LABOUR SUPPLIES LIMITED | Company Secretary | 2005-02-28 | CURRENT | 2001-03-23 | Liquidation | |
DOC SERVICES LIMITED | Company Secretary | 2004-12-10 | CURRENT | 2004-12-10 | Active | |
S W KIM LIMITED | Company Secretary | 2004-11-05 | CURRENT | 2004-11-04 | Active | |
COMMERCIAL CONSTRUCTION MANAGEMENT LIMITED | Company Secretary | 2004-11-04 | CURRENT | 2004-11-04 | Active | |
FREMONT INVESTMENTS LIMITED | Company Secretary | 2004-03-03 | CURRENT | 2004-02-25 | Active | |
GOOD HOMES AND HOUSING LIMITED | Company Secretary | 2004-02-24 | CURRENT | 2004-02-19 | Active - Proposal to Strike off | |
D & A PROPERTY WORLD LIMITED | Company Secretary | 2003-11-24 | CURRENT | 2003-11-20 | Active | |
UK FITNESS SUPPLIES LIMITED | Company Secretary | 2003-11-01 | CURRENT | 2002-10-18 | Dissolved 2014-08-05 | |
ASGEN LIMITED | Company Secretary | 2003-11-01 | CURRENT | 1999-10-21 | Active | |
A WALDEN INSTALLATIONS LIMITED | Company Secretary | 2003-10-05 | CURRENT | 2001-10-04 | Active | |
ESSEX INDUSTRIAL DOORS LIMITED | Company Secretary | 2003-10-01 | CURRENT | 2000-09-07 | Active | |
F.E. BRIGHT LIMITED | Company Secretary | 2003-10-01 | CURRENT | 2001-09-25 | Active | |
WALKER & TURPIN CONSULTANTS LIMITED | Company Secretary | 2003-08-01 | CURRENT | 2002-07-12 | Active | |
KLEVER BROS LTD | Company Secretary | 2003-07-17 | CURRENT | 2003-07-07 | Active | |
P. LANGFORD ASSOCIATES LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2002-06-27 | Active - Proposal to Strike off | |
HOME COUNTY WINDOWS LIMITED | Company Secretary | 2003-05-28 | CURRENT | 2002-05-27 | Active - Proposal to Strike off | |
JT INTERIOR SOLUTIONS LIMITED | Company Secretary | 2003-05-18 | CURRENT | 2002-05-17 | Dissolved 2013-09-03 | |
STEVE KENT LIMITED | Company Secretary | 2003-04-26 | CURRENT | 2002-04-25 | Active | |
SATURN PLUMBING AND HEATING LIMITED | Company Secretary | 2003-03-27 | CURRENT | 2003-03-26 | Active | |
ELMS COLLECTION LIMITED | Company Secretary | 2003-03-24 | CURRENT | 2003-03-20 | Active | |
SUPREME ENTERPRISES LIMITED | Company Secretary | 2003-03-20 | CURRENT | 1994-03-17 | Active | |
CMA CLAIMS LTD | Company Secretary | 2003-03-16 | CURRENT | 2000-03-15 | Dissolved 2016-05-24 | |
SOUTH WOODHAM RADIO CARS LTD | Company Secretary | 2003-03-01 | CURRENT | 2000-02-25 | Dissolved 2013-10-01 | |
FIREFOX INTERNATIONAL LIMITED | Company Secretary | 2002-12-20 | CURRENT | 2000-12-29 | Dissolved 2015-03-30 | |
LONGBOURN HOUSE LIMITED | Company Secretary | 2002-11-22 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
PJM COMMUNICATIONS LTD | Company Secretary | 2002-06-05 | CURRENT | 1999-03-29 | Dissolved 2015-11-10 | |
BATTERSEA ESTATES + TRADING LIMITED | Company Secretary | 2002-06-01 | CURRENT | 2001-10-11 | Active | |
FUTURE PHARMA LTD | Director | 2018-05-31 | CURRENT | 2018-05-31 | Active - Proposal to Strike off | |
34E LIMITED | Director | 2010-05-01 | CURRENT | 2007-02-12 | Dissolved 2014-06-17 | |
01I LIMITED | Director | 2010-05-01 | CURRENT | 2006-09-05 | Dissolved 2014-06-17 | |
01M LIMITED | Director | 2010-05-01 | CURRENT | 2006-03-14 | Dissolved 2014-06-17 | |
07F LIMITED | Director | 2010-05-01 | CURRENT | 2007-02-05 | Dissolved 2014-06-17 | |
114 LIMITED | Director | 2010-05-01 | CURRENT | 2007-09-11 | Dissolved 2014-06-17 | |
16A LIMITED | Director | 2010-05-01 | CURRENT | 2005-11-23 | Dissolved 2014-06-17 | |
19L LIMITED | Director | 2010-05-01 | CURRENT | 2006-01-04 | Dissolved 2014-06-17 | |
22J LIMITED | Director | 2010-05-01 | CURRENT | 2006-03-01 | Dissolved 2014-06-17 | |
23H LIMITED | Director | 2010-05-01 | CURRENT | 2006-05-19 | Dissolved 2014-06-17 | |
331 LIMITED | Director | 2010-05-01 | CURRENT | 2006-03-30 | Dissolved 2014-06-17 | |
562 LIMITED | Director | 2010-05-01 | CURRENT | 2007-02-12 | Dissolved 2014-06-17 | |
62H LIMITED | Director | 2010-05-01 | CURRENT | 2007-05-08 | Dissolved 2014-06-17 | |
771 LIMITED | Director | 2010-05-01 | CURRENT | 2007-04-24 | Dissolved 2014-06-17 | |
88I LIMITED | Director | 2010-05-01 | CURRENT | 2005-09-14 | Dissolved 2014-06-17 | |
890 LIMITED | Director | 2010-05-01 | CURRENT | 2007-06-07 | Dissolved 2014-06-17 | |
ALL ONLINE SOLUTIONS LIMITED | Director | 2010-05-01 | CURRENT | 1999-08-19 | Dissolved 2014-06-17 | |
ALL-PR COMMUNICATIONS LIMITED | Director | 2007-06-08 | CURRENT | 2002-06-07 | Active - Proposal to Strike off | |
EASY LOCUM LIMITED | Director | 2002-09-27 | CURRENT | 2002-09-24 | Liquidation | |
CHEQUERS INVESTMENTS LIMITED | Director | 2014-08-07 | CURRENT | 2014-08-07 | Active | |
EAST RIVER FISHING LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-28 | Dissolved 2014-02-04 | |
HUDSON RIVER FISH PACKAGERS LIMITED | Director | 2012-06-28 | CURRENT | 2012-06-28 | Dissolved 2014-02-04 | |
ELEPHANT PROPERTIES LIMITED | Director | 2012-06-06 | CURRENT | 2012-06-06 | Dissolved 2014-01-14 | |
MID WICKET PROPERTIES LIMITED | Director | 2012-06-06 | CURRENT | 2012-06-06 | Dissolved 2014-01-14 | |
RED ELEPHANT LIMITED | Director | 2012-06-06 | CURRENT | 2012-06-06 | Dissolved 2014-01-14 | |
ALLWAREHOUSE & LOGISTICS LIMITED | Director | 2010-06-18 | CURRENT | 2008-09-17 | Active | |
CHEQUERS INVESTMENTS LIMITED | Director | 2009-07-30 | CURRENT | 2005-09-16 | Dissolved 2014-05-13 | |
ANGLOWIDE LIMITED | Director | 2009-07-30 | CURRENT | 1996-03-26 | Active | |
ALLKARE LIMITED | Director | 2009-07-30 | CURRENT | 2004-03-18 | Active | |
PACIFIC DIRECTORS LIMITED | Director | 2009-07-30 | CURRENT | 2005-10-05 | Dissolved 2018-05-29 | |
ARROWEMPIRE LIMITED | Director | 2009-07-30 | CURRENT | 2007-01-23 | Active - Proposal to Strike off | |
ZODIAC HEALTH LIMITED | Director | 2009-07-30 | CURRENT | 1995-08-08 | Active | |
THE NEW PROPERTY LEASING COMPANY LIMITED | Director | 2009-07-30 | CURRENT | 1998-08-04 | Liquidation | |
STANFORD-LE-HOPE PROPERTY LEASING COMPANY LIMITED | Director | 2009-07-30 | CURRENT | 2003-08-11 | Active | |
LONDON & COUNTRY PROPERTY LEASING COMPANY LTD | Director | 2009-07-30 | CURRENT | 1999-12-20 | Active | |
ALLGENPHARMA LIMITED | Director | 2009-07-30 | CURRENT | 2000-10-23 | Active - Proposal to Strike off | |
THURROCK INVESTMENT PROPERTIES LIMITED | Director | 2009-07-30 | CURRENT | 1981-06-24 | Active | |
ARCHOAK PROPERTIES LIMITED | Director | 2009-07-30 | CURRENT | 2000-11-08 | Active | |
GRAYS PROPERTY LEASING COMPANY LIMITED | Director | 2009-07-30 | CURRENT | 2006-02-13 | Active | |
ALLCURES.COM(2006) LIMITED | Director | 2008-04-15 | CURRENT | 2007-01-23 | Active | |
ALLCURES PLC | Director | 2007-06-01 | CURRENT | 1999-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
TM02 | Termination of appointment of Kt Company Secretarial Services Limited on 2019-08-21 | |
COCOMP | Compulsory winding up order | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
LATEST SOC | 03/12/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 25/10/10 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/10/10 TO 30/09/10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 25/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAIPAL SINGH CHEEMA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAGDEESH CHEEMA / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KT COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADRIATIC SECRETARIES LIMITED / 01/10/2009 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/08 | |
288a | Director appointed mr jaipal singh cheema | |
288b | Appointment terminated director amritpal cheema | |
363a | Return made up to 25/10/08; full list of members | |
288a | New director appointed | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | New incorporation |
Winding-Up Orders | 2012-06-21 |
Petitions to Wind Up (Companies) | 2012-02-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.22 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as GOODSPHERE (2006) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
33019090 | Concentrates of essential oils in fats, fixed oils, waxes or the like, obtained by enfleurage or maceration; aqueous distillates and aqueous solutions of essential oils | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | GOODSPHERE (2006) LIMITED | Event Date | 2012-04-23 |
In the High Court Of Justice case number 00228 Liquidator appointed: P Robinson 4th Floor Central House , 8 Clifftown Road , Southend-on-Sea , Essex , SS1 1AB , telephone: 01702 602570 , email: Southend.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | GOODSPHERE (2006) LIMITED | Event Date | 2012-01-10 |
In the High Court of Justice (Chancery Division) Companies Court case number 228 A Petition to wind up the above-named Company, Registration Number 06409243, of The Old Post Office, 14- 18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TQ presented on 10 January 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 27 February 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 February 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7722 . (Ref SLR 1587076/37/Z.) : | |||
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. |