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

GOODWOOD METALCRAFT LIMITED

MARSH WALL, LONDON, E14 9XQ,
Company Registration Number
00654977
Private Limited Company
Dissolved

Dissolved 2017-03-16

Company Overview

About Goodwood Metalcraft Ltd
GOODWOOD METALCRAFT LIMITED was founded on 1960-04-01 and had its registered office in Marsh Wall. The company was dissolved on the 2017-03-16 and is no longer trading or active.

Key Data
Company Name
GOODWOOD METALCRAFT LIMITED
 
Legal Registered Office
MARSH WALL
LONDON
E14 9XQ
Other companies in E14
 
Filing Information
Company Number 00654977
Date formed 1960-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2017-03-16
Type of accounts FULL
Last Datalog update: 2018-01-24 12:49:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOODWOOD METALCRAFT 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 GOODWOOD METALCRAFT LIMITED

Current Directors
Officer Role Date Appointed
BRYONY DYER
Company Secretary 2001-01-31
NICHOLAS JACKSON CLARK
Director 1992-07-21
ANTHONY EXTON GARDNER
Director 1992-07-21
MICHAEL JOHN HUGHES
Director 2010-06-24
ROGER TEMPLE MORGAN-GRENVILLE
Director 1994-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH GEOFFREY BROUGHTON
Director 1996-06-07 2010-09-30
ANTHEA MARTIN JENKINS
Company Secretary 1996-07-04 2001-01-31
ANTHONY RICHARD KUHN
Director 1992-07-21 1996-11-30
ROBIN SELLER HAWKINS
Director 1992-07-21 1996-07-31
ANTHONY EXTON GARDNER
Company Secretary 1992-07-21 1996-07-04
JOHN RICHARD BINE MORGAN-GRENVILLE
Director 1992-07-21 1994-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYONY DYER DEXPORT LIMITED Company Secretary 2001-01-31 CURRENT 1968-12-20 Dissolved 2014-09-09
BRYONY DYER PROJECT FINANCE LIMITED Company Secretary 2001-01-31 CURRENT 1961-08-11 Dissolved 2018-04-17
BRYONY DYER INDUSTRIAL AGENCIES LIMITED Company Secretary 2001-01-31 CURRENT 1962-11-19 Dissolved 2018-04-17
BRYONY DYER DEXAM INTERNATIONAL LIMITED Company Secretary 2001-01-31 CURRENT 1956-05-03 Active
BRYONY DYER DEXAM INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 2001-01-31 CURRENT 1965-08-26 Active
BRYONY DYER G. RUSHBROOKES LIMITED Company Secretary 2001-01-31 CURRENT 1924-09-04 Active - Proposal to Strike off
BRYONY DYER DEXAM ONLINE LIMITED Company Secretary 2001-01-31 CURRENT 1985-11-21 Active
NICHOLAS JACKSON CLARK KARN LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2013-08-20
NICHOLAS JACKSON CLARK 9 PEMBROKE AVENUE LIMITED Director 1997-04-03 CURRENT 1997-04-02 Active
ANTHONY EXTON GARDNER GOODWOOD ESTATE (PENSIONS) LIMITED Director 2007-03-27 CURRENT 1960-12-30 Active
ANTHONY EXTON GARDNER KARN LIMITED Director 2004-12-14 CURRENT 2004-12-07 Dissolved 2013-08-20
ANTHONY EXTON GARDNER PATERNOSTERS ESTATES LIMITED Director 1995-05-22 CURRENT 1995-05-22 Active
MICHAEL JOHN HUGHES FIBRA SOLUTIONS LIMITED Director 2009-10-27 CURRENT 2009-07-03 Active
MICHAEL JOHN HUGHES HIWEX LTD Director 2009-01-29 CURRENT 2009-01-29 Active
ROGER TEMPLE MORGAN-GRENVILLE BRITISH HOME ENHANCEMENT TRADE ASSOCIATION LTD Director 2013-05-21 CURRENT 1989-11-17 Active
ROGER TEMPLE MORGAN-GRENVILLE DEXAM SHOPS LIMITED Director 2001-01-31 CURRENT 1978-03-21 Dissolved 2014-09-09
ROGER TEMPLE MORGAN-GRENVILLE G. RUSHBROOKES LIMITED Director 2000-02-01 CURRENT 1924-09-04 Active - Proposal to Strike off
ROGER TEMPLE MORGAN-GRENVILLE DEXPORT LIMITED Director 1994-12-05 CURRENT 1968-12-20 Dissolved 2014-09-09
ROGER TEMPLE MORGAN-GRENVILLE PROJECT FINANCE LIMITED Director 1994-12-05 CURRENT 1961-08-11 Dissolved 2018-04-17
ROGER TEMPLE MORGAN-GRENVILLE INDUSTRIAL AGENCIES LIMITED Director 1994-12-05 CURRENT 1962-11-19 Dissolved 2018-04-17
ROGER TEMPLE MORGAN-GRENVILLE DEXAM ONLINE LIMITED Director 1994-12-05 CURRENT 1985-11-21 Active
ROGER TEMPLE MORGAN-GRENVILLE DEXAM INTERNATIONAL LIMITED Director 1992-07-21 CURRENT 1956-05-03 Active
ROGER TEMPLE MORGAN-GRENVILLE DEXAM INTERNATIONAL (HOLDINGS) LIMITED Director 1991-07-28 CURRENT 1965-08-26 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
2017-03-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2015
2014-11-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2014
2013-10-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/10/2013
2013-10-112.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-09-202.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-08-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2013
2013-02-282.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-02-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 8 THE DRIVE HOVE 3 SUSSEX
2013-01-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-07-17LATEST SOC17/07/12 STATEMENT OF CAPITAL;GBP 100000
2012-07-17AR0116/06/12 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22AR0116/06/11 FULL LIST
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BROUGHTON
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-18AR0126/08/10 FULL LIST
2010-07-26AP01DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-15363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-09-01288cSECRETARY'S CHANGE OF PARTICULARS / BRYONY DYER / 04/08/2009
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-26363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-16363sRETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-13363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-14363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-24363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-31363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-04-15395PARTICULARS OF MORTGAGE/CHARGE
2002-10-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-27363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-13363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-02-07288aNEW SECRETARY APPOINTED
2001-02-07288bSECRETARY RESIGNED
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-05123NC INC ALREADY ADJUSTED 12/09/85
2000-08-01363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
1999-10-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-14363sRETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS
1998-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-21363sRETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS
1998-07-23288bDIRECTOR RESIGNED
1997-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-15363sRETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS
1996-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-04288DIRECTOR RESIGNED
1996-08-27288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25710 - Manufacture of cutlery




Licences & Regulatory approval
We could not find any licences issued to GOODWOOD METALCRAFT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-26
Notice of Intended Dividends2014-07-04
Appointment of Liquidators2013-10-22
Appointment of Administrators2013-01-07
Fines / Sanctions
No fines or sanctions have been issued against GOODWOOD METALCRAFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSET DEBENTURE DEED 2003-04-15 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
COLLATERAL DEBENTURE 1992-09-24 Satisfied 3I GROUP PLC
GUARANTEE & DEBENTURE 1990-10-02 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1988-02-11 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-05-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-02-17 Satisfied INVESTORS IN INDUSTRY PLC
FURTHER GUARANTEE & DEBENTUE 1979-10-10 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1978-11-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1968-09-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1968-08-24 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 GOODWOOD METALCRAFT LIMITED

Intangible Assets
Patents
We have not found any records of GOODWOOD METALCRAFT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GOODWOOD METALCRAFT LIMITED owns 1 domain names.

goodwood-metalcraft.co.uk  

Trademarks
We have not found any records of GOODWOOD METALCRAFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOODWOOD METALCRAFT 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 (25710 - Manufacture of cutlery) as GOODWOOD METALCRAFT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GOODWOOD METALCRAFT 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.
Import/Export of Goods
Goods imported/exported by GOODWOOD METALCRAFT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0173269098Articles of iron or steel, n.e.s.
2012-08-0173269098Articles of iron or steel, n.e.s.
2012-05-0173269098Articles of iron or steel, n.e.s.
2012-03-0173269098Articles of iron or steel, n.e.s.
2012-01-0173269098Articles of iron or steel, n.e.s.
2011-09-0173269098Articles of iron or steel, n.e.s.
2011-08-0173269098Articles of iron or steel, n.e.s.
2011-06-0173269098Articles of iron or steel, n.e.s.
2011-04-0173269098Articles of iron or steel, n.e.s.
2011-03-0173269098Articles of iron or steel, n.e.s.
2011-02-0173269098Articles of iron or steel, n.e.s.
2011-01-0173269098Articles of iron or steel, n.e.s.
2010-12-0173269098Articles of iron or steel, n.e.s.
2010-11-0173269098Articles of iron or steel, n.e.s.
2010-09-0173269098Articles of iron or steel, n.e.s.
2010-08-0173269098Articles of iron or steel, n.e.s.
2010-07-0152083900Woven fabrics of cotton, containing >= 85% cotton by weight and weighing <= 200 g/m², dyed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2010-07-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-06-0173269098Articles of iron or steel, n.e.s.
2010-04-0173269098Articles of iron or steel, n.e.s.
2010-03-0173239390
2010-02-0173269098Articles of iron or steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyGOODWOOD METALCRAFT LIMITEDEvent Date2014-07-02
Principal Trading Address: Terminus Road, Chichester PO19 8UH Pursuant to Rule 11.2 of The Insolvency Rules 1986, notice is hereby given that the last date for proving debts against the company, is 28 July 2014, by which date claims must be sent to the undersigned, Daniel Plant of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ, the Joint Liquidator of the Company. Notice is further given that the Joint Liquidators will declare a first and final dividend to creditors, within two months of the last date for proving. Office Holder details: Simon Franklin Plant and Daniel Plant (IP Nos. 9155 and 9207) both of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Date of appointment: 11 October 2013. Further details contact: Tel: 020 7538 2222.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGOODWOOD METALCRAFT LIMITEDEvent Date2013-10-11
Simon Franklin Plant and Daniel Plant , both of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . : Further details contact: Tel: 020 7538 2222.
 
Initiating party Event TypeFinal Meetings
Defending partyGOODWOOD METALCRAFT LIMITEDEvent Date2013-10-11
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above named Company will be held at SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 29 November 2016 at 10.00 am and 10.30 am respectively for the purposes of: receiving an account of how the winding up has been conducted and the Companys property disposed of and hearing any explanations that may be given by the Joint Liquidators and; considering a resolution granting the release of the Joint Liquidators. Members or creditors wishing to vote at the meetings must lodge proxies, together with any hitherto unlodged proofs where relevant, at SFP, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ not later than 12.00 noon on the business day before the meetings. 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 be a member or creditor. 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 be a member or creditor. Date of Appointment: 11 October 2013 Office Holder details: Simon Franklin Plant , (IP No. 9155) and Daniel Plant , (IP No. 9207) both of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . For further information, contact Daniel Plant, Email: calvinb@sfpgroup.com Tel: 020 7538 2222. Daniel Plant , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyGOODWOOD METALCRAFT LIMITEDEvent Date2013-01-02
In the Birmingham District Registry case number 8606 Daniel Plant and Simon Franklin Plant (IP Nos 9207 and 9155 ), both of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Further details contact: Catherine Harrison, Email: catherineh@sfpgroup.com, Tel: 0207 538 2222. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOODWOOD METALCRAFT 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 GOODWOOD METALCRAFT 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.