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

G.U.D.(ENGLAND)LIMITED

6th Floor 9 Appold Street, 9 APPOLD STREET, London, EC2A 2AP,
Company Registration Number
00426628
Private Limited Company
Active - Proposal to Strike off

Company Overview

About G.u.d.(england)limited
G.U.D.(ENGLAND)LIMITED was founded on 1947-01-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". G.u.d.(england)limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
G.U.D.(ENGLAND)LIMITED
 
Legal Registered Office
6th Floor 9 Appold Street
9 APPOLD STREET
London
EC2A 2AP
Other companies in EC1A
 
Filing Information
Company Number 00426628
Company ID Number 00426628
Date formed 1947-01-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-08 13:27:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.U.D.(ENGLAND)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 G.U.D.(ENGLAND)LIMITED

Current Directors
Officer Role Date Appointed
TANYA LYNN BROWNE
Director 2005-10-11
BARRY ELLIOTT
Director 2009-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MITRE SECRETARIES LIMITED
Company Secretary 2003-04-30 2018-05-31
PETER GREIG LEIGHTON
Director 2011-08-29 2018-05-29
HAMISH WARREN SINCLAIR
Director 2013-04-04 2018-05-29
ANTON HANS STERNBERG
Director 2011-08-29 2018-05-29
JOHN GUY RHODES
Director 2011-08-29 2013-04-05
GRAHAM ELLIOTT
Director 1994-03-17 2009-11-01
DAVID BROMFIELD
Director 2005-09-29 2008-03-31
WALTER DAVID GEERDTS
Director 1990-12-31 2005-10-11
JOHN JAMESON WHITE
Company Secretary 1990-12-31 2003-04-30
JOHN JAMESON WHITE
Director 1990-12-31 2003-04-30
JOHN JAMES CHIVERS AITCHISON
Director 1990-12-31 1994-03-17

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
2022-09-06SECOND GAZETTE not voluntary dissolution
2022-09-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-06-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-14DS01Application to strike the company off the register
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD England
2021-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM 1st Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom
2021-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-07-16CH01Director's details changed for Barry Elliott on 2020-06-28
2020-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM Cannon Place 78 Cannon Street London EC4N 6AF
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-05-31TM02Termination of appointment of Mitre Secretaries Limited on 2018-05-31
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTON STERNBERG
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH SINCLAIR
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEIGHTON
2018-02-27PSC08Notification of a person with significant control statement
2018-02-27PSC09Withdrawal of a person with significant control statement on 2018-02-27
2017-12-07AA30/06/17 TOTAL EXEMPTION FULL
2017-12-07AA30/06/17 TOTAL EXEMPTION FULL
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-06-27PSC08Notification of a person with significant control statement
2016-12-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 3530
2016-06-30AR0129/06/16 ANNUAL RETURN FULL LIST
2015-12-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 3530
2015-07-23AR0122/07/15 ANNUAL RETURN FULL LIST
2015-07-23CH04SECRETARY'S DETAILS CHNAGED FOR MITRE SECRETARIES LIMITED on 2015-07-01
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM Mitre House 160 Aldersgate Street London EC1A 4DD
2014-12-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 3530
2014-07-22AR0122/07/14 ANNUAL RETURN FULL LIST
2014-01-08AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0122/07/13 ANNUAL RETURN FULL LIST
2013-06-25AA01Current accounting period shortened from 31/12/13 TO 30/06/13
2013-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-22CH01Director's details changed for Mr Hamish Warren Sinclair on 2013-04-05
2013-04-22AP01DIRECTOR APPOINTED MR HAMISH WARREN SINCLAIR
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RHODES
2012-11-29SH1929/11/12 STATEMENT OF CAPITAL GBP 3530.00
2012-11-29SH20STATEMENT BY DIRECTORS
2012-11-29CAP-SSSOLVENCY STATEMENT DATED 27/11/12
2012-11-29RES13SHARE PREMIUM ACCOUNT REDUCED BY US$947573. 27/11/2012
2012-11-29RES06REDUCE ISSUED CAPITAL 27/11/2012
2012-11-06AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-08-15AR0122/07/12 FULL LIST
2011-09-16SH0106/09/11 STATEMENT OF CAPITAL GBP 3530 06/09/11 STATEMENT OF CAPITAL USD 600000
2011-09-16SH0102/09/11 STATEMENT OF CAPITAL GBP 3530 02/09/11 STATEMENT OF CAPITAL USD 192000000
2011-09-01AP01DIRECTOR APPOINTED MR PETER GREIG LEIGHTON
2011-09-01AP01DIRECTOR APPOINTED MR JOHN GUY RHODES
2011-08-31AP01DIRECTOR APPOINTED MR ANTON HANS STERNBERG
2011-07-27AR0122/07/11 FULL LIST
2011-07-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 22/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA LYNN BROWNE / 22/07/2011
2011-07-26RES13REVOKE NOM CAP 13/07/2011
2011-07-26RES01ADOPT ARTICLES 13/07/2011
2011-07-14AA30/06/11 TOTAL EXEMPTION FULL
2011-06-15AA01CURRSHO FROM 30/09/2011 TO 30/06/2011
2011-01-20AR0131/12/10 FULL LIST
2010-11-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-01-22AR0131/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA LYNN BROWNE / 31/12/2009
2010-01-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 31/12/2009
2010-01-19AA30/09/09 TOTAL EXEMPTION FULL
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT
2009-11-12AP01DIRECTOR APPOINTED BARRY ELLIOTT
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROMFIELD
2008-01-22363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-01-22363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-12AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-17288bDIRECTOR RESIGNED
2005-10-07288aNEW DIRECTOR APPOINTED
2005-08-02225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-06244DELIVERY EXT'D 3 MTH 30/06/03
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-06ELRESS366A DISP HOLDING AGM 28/05/03
2003-08-06288aNEW SECRETARY APPOINTED
2003-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-06ELRESS252 DISP LAYING ACC 28/05/03
2003-08-06ELRESS386 DISP APP AUDS 28/05/03
2003-04-29AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-29AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-22363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
1947-01-01Certificate of incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to G.U.D.(ENGLAND)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 G.U.D.(ENGLAND)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G.U.D.(ENGLAND)LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 G.U.D.(ENGLAND)LIMITED

Intangible Assets
Patents
We have not found any records of G.U.D.(ENGLAND)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.U.D.(ENGLAND)LIMITED
Trademarks
We have not found any records of G.U.D.(ENGLAND)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.U.D.(ENGLAND)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 (70100 - Activities of head offices) as G.U.D.(ENGLAND)LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where G.U.D.(ENGLAND)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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.U.D.(ENGLAND)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 G.U.D.(ENGLAND)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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1