Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOODRIDGE (UK) LIMITED
Company Information for

GOODRIDGE (UK) LIMITED

EXETER, DEVON, EX5,
Company Registration Number
06835236
Private Limited Company
Dissolved

Dissolved 2017-09-21

Company Overview

About Goodridge (uk) Ltd
GOODRIDGE (UK) LIMITED was founded on 2009-03-03 and had its registered office in Exeter. The company was dissolved on the 2017-09-21 and is no longer trading or active.

Key Data
Company Name
GOODRIDGE (UK) LIMITED
 
Legal Registered Office
EXETER
DEVON
 
Previous Names
GOODRIDGE LIMITED30/09/2009
Filing Information
Company Number 06835236
Date formed 2009-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-09-21
Type of accounts DORMANT
Last Datalog update: 2018-01-24 11:49:14
Primary Source:Companies House
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 GOODRIDGE (UK) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN RICHARDSON
Company Secretary 2013-12-30
ANDREW OLAF FISCHER
Director 2013-12-30
JONATHAN CHARLES RICHARDSON
Director 2013-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
GUY PETER ELLISON CURRY
Company Secretary 2009-09-30 2013-12-30
JAMES JONATHAN HOEY HANNA
Director 2009-09-30 2013-12-30
IAN EDWARD GEORGE RAY
Director 2009-09-30 2013-12-30
RACHEL VALERIE HUTT
Director 2009-09-30 2013-07-17
STUART GOODRIDGE
Director 2009-09-30 2011-01-13
CATHERINE FRANCES DOGGETT
Company Secretary 2009-03-03 2009-09-30
GUY PETER ELLISON CURRY
Director 2009-03-03 2009-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW OLAF FISCHER JOHN LAWRIE TUBULARS LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active
ANDREW OLAF FISCHER STONE TOPCO LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
ANDREW OLAF FISCHER STONE MIDCO LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
ANDREW OLAF FISCHER STONE BIDCO LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
ANDREW OLAF FISCHER JOHN LAWRIE METALS LIMITED Director 2017-11-17 CURRENT 1961-08-11 Active
ANDREW OLAF FISCHER THUNDERBIRD TOPCO LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
ANDREW OLAF FISCHER JOHN LAWRIE GROUP LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
ANDREW OLAF FISCHER THUNDERBIRD MIDCO LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
ANDREW OLAF FISCHER CERDIC FOUNDRIES LIMITED Director 2016-12-01 CURRENT 1970-03-26 Active
ANDREW OLAF FISCHER CHARD FOUNDRY HOLDINGS LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
ANDREW OLAF FISCHER RP INDUSTRIES 2 LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
ANDREW OLAF FISCHER HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED Director 2016-01-15 CURRENT 2009-06-01 Dissolved 2018-07-06
ANDREW OLAF FISCHER RED HALL 5 LIMITED Director 2016-01-15 CURRENT 1995-10-30 Dissolved 2018-07-05
ANDREW OLAF FISCHER SPICE VEHICLE LEASING LIMITED Director 2016-01-15 CURRENT 2001-07-26 Dissolved 2018-07-05
ANDREW OLAF FISCHER ROTHERHAM VOCATIONAL TRAINING LIMITED Director 2016-01-15 CURRENT 2002-08-08 Dissolved 2018-07-05
ANDREW OLAF FISCHER WEST PARK TRADING CO.214 LIMITED Director 2016-01-15 CURRENT 2003-04-10 Dissolved 2018-07-05
ANDREW OLAF FISCHER KS ENSERVE LIMITED Director 2016-01-15 CURRENT 1993-10-15 Liquidation
ANDREW OLAF FISCHER LIBERTY PROPERTY SOLUTIONS LIMITED Director 2016-01-15 CURRENT 2000-01-18 Dissolved 2018-07-05
ANDREW OLAF FISCHER BESPOKE REAL ESTATE LIMITED Director 2016-01-15 CURRENT 2001-06-13 Dissolved 2018-07-05
ANDREW OLAF FISCHER RING AUTOMOTIVE LIMITED Director 2015-06-16 CURRENT 2004-12-06 Active
ANDREW OLAF FISCHER VOLVOX LEEDS (2012) LIMITED Director 2015-06-16 CURRENT 2005-03-16 Active
ANDREW OLAF FISCHER RGI LIGHT LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active - Proposal to Strike off
ANDREW OLAF FISCHER RGI LIGHT (HOLDINGS) LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
ANDREW OLAF FISCHER RGI FLUID LIMITED Director 2014-10-09 CURRENT 2014-10-09 Liquidation
ANDREW OLAF FISCHER RGI FLUID (HOLDINGS) LIMITED Director 2014-10-09 CURRENT 2014-10-09 Liquidation
ANDREW OLAF FISCHER GOODRIDGE LIMITED Director 2013-12-30 CURRENT 1971-11-25 Active
ANDREW OLAF FISCHER RGI STAR LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
ANDREW OLAF FISCHER RGI STAR (HOLDINGS) LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
ANDREW OLAF FISCHER XCEL AEROSPACE INVESTMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
ANDREW OLAF FISCHER XCEL AEROSPACE TOPCO LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
ANDREW OLAF FISCHER DESIGNATED MEMBER LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
ANDREW OLAF FISCHER FARSOUND INVESTMENTS LIMITED Director 2011-07-04 CURRENT 1998-08-11 Active - Proposal to Strike off
ANDREW OLAF FISCHER RG INDUSTRIES INVESTMENTS LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
ANDREW OLAF FISCHER XCEL AEROSPACE LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
ANDREW OLAF FISCHER FARSOUND LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active - Proposal to Strike off
ANDREW OLAF FISCHER FARSOUND HOLDINGS LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active - Proposal to Strike off
ANDREW OLAF FISCHER RP INDUSTRIES LIMITED Director 2009-04-28 CURRENT 2009-04-28 Active
ANDREW OLAF FISCHER PENCILWATER LIMITED Director 2008-03-26 CURRENT 2008-03-26 Dissolved 2016-09-06
ANDREW OLAF FISCHER XL PRECISION TECHNOLOGIES LIMITED Director 2008-03-19 CURRENT 1998-12-22 Active
ANDREW OLAF FISCHER XL EDM (HOLDINGS) LIMITED Director 2008-03-06 CURRENT 2008-02-26 Active
ANDREW OLAF FISCHER MGS PRECISION LIMITED Director 2006-01-18 CURRENT 1974-09-27 Active
ANDREW OLAF FISCHER MGS GROUP HOLDINGS LIMITED Director 2005-11-01 CURRENT 2005-10-07 Active
ANDREW OLAF FISCHER FINANCE HOLDINGS LIMITED Director 2005-11-01 CURRENT 2005-10-07 Active
ANDREW OLAF FISCHER SIDINGS 8 LIMITED Director 2004-07-28 CURRENT 2004-07-22 Active
ANDREW OLAF FISCHER W. H. BODDINGTON & CO (HOLDINGS) LIMITED Director 2003-06-13 CURRENT 2003-05-15 Active
ANDREW OLAF FISCHER PCH (HOLDINGS) LIMITED Director 2003-06-13 CURRENT 2003-05-15 Dissolved 2017-09-19
ANDREW OLAF FISCHER G O S INVESTMENTS LIMITED Director 2000-04-18 CURRENT 1914-07-15 Dissolved 2017-09-19
ANDREW OLAF FISCHER DIHURST HOLDINGS LIMITED Director 2000-04-18 CURRENT 1966-03-09 Dissolved 2017-09-19
ANDREW OLAF FISCHER HELIX INDUSTRIES LIMITED Director 2000-04-13 CURRENT 1999-12-17 Dissolved 2017-09-19
ANDREW OLAF FISCHER VECTOR NACO LIMITED Director 1996-12-06 CURRENT 1956-04-27 Active
ANDREW OLAF FISCHER PNEUMATIC COMPONENTS (HOLDINGS) LIMITED Director 1996-12-05 CURRENT 1988-06-23 Dissolved 2017-09-19
ANDREW OLAF FISCHER VECTOR ENGINEERING & AVIATION LIMITED Director 1996-12-05 CURRENT 1928-03-02 Dissolved 2017-09-19
ANDREW OLAF FISCHER VECTOR MERCHANTING LIMITED Director 1996-12-05 CURRENT 1960-04-19 Dissolved 2017-09-19
ANDREW OLAF FISCHER VECTOR BUILDING PRODUCTS LIMITED Director 1996-12-05 CURRENT 1963-04-24 Active
ANDREW OLAF FISCHER VECTOR ENGINEERING PRODUCTS LIMITED Director 1996-12-05 CURRENT 1970-11-11 Active
ANDREW OLAF FISCHER INTERNATIONAL MARINE SYSTEMS LIMITED Director 1995-07-06 CURRENT 1990-07-16 Dissolved 2017-09-19
ANDREW OLAF FISCHER RUBICON PARTNERS LIMITED Director 1994-01-18 CURRENT 1994-01-18 Active
ANDREW OLAF FISCHER VECTOR INDUSTRIES LIMITED Director 1993-10-20 CURRENT 1993-08-10 Active
JONATHAN CHARLES RICHARDSON AQUAMAIN (UK) LIMITED Director 2018-02-16 CURRENT 2004-10-04 Active
JONATHAN CHARLES RICHARDSON STONE TOPCO LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
JONATHAN CHARLES RICHARDSON STONE MIDCO LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
JONATHAN CHARLES RICHARDSON STONE BIDCO LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
JONATHAN CHARLES RICHARDSON CERDIC FOUNDRIES LIMITED Director 2016-12-01 CURRENT 1970-03-26 Active
JONATHAN CHARLES RICHARDSON CHARD FOUNDRY HOLDINGS LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
JONATHAN CHARLES RICHARDSON RP INDUSTRIES 2 LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
JONATHAN CHARLES RICHARDSON HIGH VOLTAGE DISTRIBUTION SERVICES LIMITED Director 2016-01-15 CURRENT 2009-06-01 Dissolved 2018-07-06
JONATHAN CHARLES RICHARDSON RED HALL 5 LIMITED Director 2016-01-15 CURRENT 1995-10-30 Dissolved 2018-07-05
JONATHAN CHARLES RICHARDSON SPICE VEHICLE LEASING LIMITED Director 2016-01-15 CURRENT 2001-07-26 Dissolved 2018-07-05
JONATHAN CHARLES RICHARDSON ROTHERHAM VOCATIONAL TRAINING LIMITED Director 2016-01-15 CURRENT 2002-08-08 Dissolved 2018-07-05
JONATHAN CHARLES RICHARDSON WEST PARK TRADING CO.214 LIMITED Director 2016-01-15 CURRENT 2003-04-10 Dissolved 2018-07-05
JONATHAN CHARLES RICHARDSON KS ENSERVE LIMITED Director 2016-01-15 CURRENT 1993-10-15 Liquidation
JONATHAN CHARLES RICHARDSON LIBERTY PROPERTY SOLUTIONS LIMITED Director 2016-01-15 CURRENT 2000-01-18 Dissolved 2018-07-05
JONATHAN CHARLES RICHARDSON BESPOKE REAL ESTATE LIMITED Director 2016-01-15 CURRENT 2001-06-13 Dissolved 2018-07-05
JONATHAN CHARLES RICHARDSON RING AUTOMOTIVE LIMITED Director 2015-06-16 CURRENT 2004-12-06 Active
JONATHAN CHARLES RICHARDSON VOLVOX GROUP LIMITED Director 2015-06-16 CURRENT 2005-03-16 Liquidation
JONATHAN CHARLES RICHARDSON VOLVOX LEEDS LIMITED Director 2015-06-16 CURRENT 2011-08-02 Liquidation
JONATHAN CHARLES RICHARDSON LIGHTEN POINT CORPORATION EUROPE LIMITED Director 2015-06-16 CURRENT 1979-10-30 Liquidation
JONATHAN CHARLES RICHARDSON VOLVOX LEEDS (2012) LIMITED Director 2015-06-16 CURRENT 2005-03-16 Active
JONATHAN CHARLES RICHARDSON VOLVOX GROUP (LEEDS) LIMITED Director 2015-06-16 CURRENT 2011-08-02 Liquidation
JONATHAN CHARLES RICHARDSON RGI LIGHT LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active - Proposal to Strike off
JONATHAN CHARLES RICHARDSON RGI LIGHT (HOLDINGS) LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
JONATHAN CHARLES RICHARDSON RGI FLUID LIMITED Director 2014-10-09 CURRENT 2014-10-09 Liquidation
JONATHAN CHARLES RICHARDSON RGI FLUID (HOLDINGS) LIMITED Director 2014-10-09 CURRENT 2014-10-09 Liquidation
JONATHAN CHARLES RICHARDSON GOODRIDGE LIMITED Director 2013-12-30 CURRENT 1971-11-25 Active
JONATHAN CHARLES RICHARDSON RGI STAR LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
JONATHAN CHARLES RICHARDSON RGI STAR (HOLDINGS) LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
JONATHAN CHARLES RICHARDSON XCEL AEROSPACE TOPCO LIMITED Director 2013-06-20 CURRENT 2013-06-04 Active
JONATHAN CHARLES RICHARDSON XCEL AEROSPACE INVESTMENTS LIMITED Director 2013-06-20 CURRENT 2013-06-06 Active
JONATHAN CHARLES RICHARDSON FARSOUND INVESTMENTS LIMITED Director 2011-07-04 CURRENT 1998-08-11 Active - Proposal to Strike off
JONATHAN CHARLES RICHARDSON FARSOUND HOLDINGS LIMITED Director 2011-06-27 CURRENT 2011-06-09 Active - Proposal to Strike off
JONATHAN CHARLES RICHARDSON RG INDUSTRIES INVESTMENTS LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
JONATHAN CHARLES RICHARDSON XCEL AEROSPACE LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
JONATHAN CHARLES RICHARDSON FARSOUND LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active - Proposal to Strike off
JONATHAN CHARLES RICHARDSON RP INDUSTRIES LIMITED Director 2009-04-28 CURRENT 2009-04-28 Active
JONATHAN CHARLES RICHARDSON PENCILWATER LIMITED Director 2008-03-26 CURRENT 2008-03-26 Dissolved 2016-09-06
JONATHAN CHARLES RICHARDSON XL PRECISION TECHNOLOGIES LIMITED Director 2008-03-19 CURRENT 1998-12-22 Active
JONATHAN CHARLES RICHARDSON XL EDM (HOLDINGS) LIMITED Director 2008-03-06 CURRENT 2008-02-26 Active
JONATHAN CHARLES RICHARDSON W. H. BODDINGTON & CO (HOLDINGS) LIMITED Director 2006-06-19 CURRENT 2003-05-15 Active
JONATHAN CHARLES RICHARDSON HELIX INDUSTRIES LIMITED Director 2006-06-19 CURRENT 1999-12-17 Dissolved 2017-09-19
JONATHAN CHARLES RICHARDSON PCH (HOLDINGS) LIMITED Director 2006-06-19 CURRENT 2003-05-15 Dissolved 2017-09-19
JONATHAN CHARLES RICHARDSON PNEUMATIC COMPONENTS (HOLDINGS) LIMITED Director 2006-06-19 CURRENT 1988-06-23 Dissolved 2017-09-19
JONATHAN CHARLES RICHARDSON STYLESONIC LIMITED Director 2006-06-19 CURRENT 2001-06-28 Dissolved 2017-09-19
JONATHAN CHARLES RICHARDSON BODDINGTONS PLASTICS LIMITED Director 2006-06-19 CURRENT 1951-07-06 Active
JONATHAN CHARLES RICHARDSON STYLEX AUTO PRODUCTS LIMITED Director 2006-06-19 CURRENT 1978-07-13 Liquidation
JONATHAN CHARLES RICHARDSON MGS PRECISION LIMITED Director 2006-06-19 CURRENT 1974-09-27 Active
JONATHAN CHARLES RICHARDSON SIDINGS 8 LIMITED Director 2006-06-19 CURRENT 2004-07-22 Active
JONATHAN CHARLES RICHARDSON MGS GROUP HOLDINGS LIMITED Director 2005-11-01 CURRENT 2005-10-07 Active
JONATHAN CHARLES RICHARDSON SIDINGS 7 LIMITED Director 2005-11-01 CURRENT 2005-10-07 Liquidation
JONATHAN CHARLES RICHARDSON FINANCE HOLDINGS LIMITED Director 2005-11-01 CURRENT 2005-10-07 Active
JONATHAN CHARLES RICHARDSON G O S INVESTMENTS LIMITED Director 2005-08-09 CURRENT 1914-07-15 Dissolved 2017-09-19
JONATHAN CHARLES RICHARDSON INTERNATIONAL MARINE SYSTEMS LIMITED Director 2005-08-09 CURRENT 1990-07-16 Dissolved 2017-09-19
JONATHAN CHARLES RICHARDSON VECTOR ENGINEERING & AVIATION LIMITED Director 2005-08-09 CURRENT 1928-03-02 Dissolved 2017-09-19
JONATHAN CHARLES RICHARDSON VECTOR MERCHANTING LIMITED Director 2005-08-09 CURRENT 1960-04-19 Dissolved 2017-09-19
JONATHAN CHARLES RICHARDSON DIHURST HOLDINGS LIMITED Director 2005-08-09 CURRENT 1966-03-09 Dissolved 2017-09-19
JONATHAN CHARLES RICHARDSON VECTOR INDUSTRIES LIMITED Director 2005-08-09 CURRENT 1993-08-10 Active
JONATHAN CHARLES RICHARDSON SIDINGS 6 LIMITED Director 2005-08-09 CURRENT 2000-02-28 Liquidation
JONATHAN CHARLES RICHARDSON VECTOR NACO LIMITED Director 2005-08-09 CURRENT 1956-04-27 Active
JONATHAN CHARLES RICHARDSON VECTOR BUILDING PRODUCTS LIMITED Director 2005-08-09 CURRENT 1963-04-24 Active
JONATHAN CHARLES RICHARDSON VECTOR ENGINEERING PRODUCTS LIMITED Director 2005-08-09 CURRENT 1970-11-11 Active

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
2017-09-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-284.70DECLARATION OF SOLVENCY
2016-06-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-15LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068352360001
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-30AR0103/03/16 FULL LIST
2015-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-08AR0103/03/15 FULL LIST
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-15AR0103/03/14 FULL LIST
2014-01-17AP03SECRETARY APPOINTED JONATHAN RICHARDSON
2014-01-17AP01DIRECTOR APPOINTED JONATHAN RICHARDSON
2014-01-13AP01DIRECTOR APPOINTED MR ANDREW OLAF FISCHER
2014-01-07TM02APPOINTMENT TERMINATED, SECRETARY GUY CURRY
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAY
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HANNA
2014-01-07RES01ADOPT ARTICLES 30/12/2013
2014-01-07RES13APPROVE DELIVERY & PERFORMANCE BY THE COMPANY 30/12/2013
2014-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 068352360001
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL HUTT
2013-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-05AR0103/03/13 FULL LIST
2012-03-15AR0103/03/12 FULL LIST
2012-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-09AR0103/03/11 FULL LIST
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART GOODRIDGE
2010-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-26AR0103/03/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD GEORGE RAY / 03/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL VALERIE HUTT / 03/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GOODRIDGE / 03/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JONATHAN HOEY HANNA / 03/03/2010
2009-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2009 FROM CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1RS
2009-10-31AP01DIRECTOR APPOINTED IAN EDWARD GEORGE RAY
2009-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2009 FROM, CURZON HOUSE SOUTHERNHAY WEST, EXETER, DEVON, EX1 1RS
2009-10-16AA01CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-10-16AP03SECRETARY APPOINTED GUY PETER ELLISON CURRY
2009-10-16TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE DOGGETT
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GUY CURRY
2009-10-16AP01DIRECTOR APPOINTED STUART GOODRIDGE
2009-10-16AP01DIRECTOR APPOINTED JAMES JONATHAN HOEY HANNA
2009-10-16AP01DIRECTOR APPOINTED RACHEL VALERIE HUTT
2009-09-30CERTNMCOMPANY NAME CHANGED GOODRIDGE LIMITED CERTIFICATE ISSUED ON 30/09/09
2009-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GOODRIDGE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOODRIDGE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-04 Satisfied LLOYDS BANK PLC (AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE FINANCE PARTIES)
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31

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 GOODRIDGE (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by GOODRIDGE (UK) LIMITED

GOODRIDGE (UK) LIMITED has registered 1 patents

GB2406886 ,

Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark assignments by GOODRIDGE (UK) LIMITED

DateTrademark IDReg Mark IDAssigned toLocationReason
WIPOWIPO929916GOODRIDGE LIMITED
WIPOWIPO919308GOODRIDGE LIMITED

Trademark applications by GOODRIDGE (UK) LIMITED

GOODRIDGE (UK) LIMITED is the Owner at publication for the trademark GOODRIDGE ™ (79036662) through the USPTO on the 2006-09-11
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for GOODRIDGE (UK) 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 (74990 - Non-trading company) as GOODRIDGE (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GOODRIDGE (UK) 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 Type
Defending partyGOODRIDGE (UK) LIMITEDEvent Date2016-05-31
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 May 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 31 May 2016 . Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event Type
Defending partyGOODRIDGE (UK) LIMITEDEvent Date2016-05-31
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event Type
Defending partyGOODRIDGE (UK) LIMITEDEvent Date
Emma Cray (office holder no. 17450) and Karen Dukes (office holder no. 9369) were appointed liquidators of the above companies on 31 May 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 31 May 2017 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 May 2017. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOODRIDGE (UK) 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 GOODRIDGE (UK) 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.