Company Information for HORACE GODDARD LIMITED
ALMA PARK WOODWAY LANE, CLAYBROOKE PARVA, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
00681462
Private Limited Company
Liquidation |
Company Name | |
---|---|
HORACE GODDARD LIMITED | |
Legal Registered Office | |
ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE LE17 5FB Other companies in LE8 | |
Company Number | 00681462 | |
---|---|---|
Company ID Number | 00681462 | |
Date formed | 1961-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 03/01/2016 | |
Return next due | 31/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 21:11:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HORACE GODDARD LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WINIFRED BARBARA GODDARD |
||
LESLIE ALAN GODDARD |
||
WINIFRED BARBARA GODDARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HORACE WILLIAM GODDARD |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-22 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/17 FROM The Farm Station St Whetstone Leicester LE8 6JS | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 1110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 1110 | |
AR01 | 03/01/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 1110 | |
AR01 | 03/01/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 1110 | |
AR01 | 03/01/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 39 Castle Street Leicester LE1 5WN England | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/01/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/01/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/01/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED BARBARA GODDARD / 03/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ALAN GODDARD / 03/01/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 | |
363s | RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 12/01/95 | |
363s | RETURN MADE UP TO 03/01/94; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 | |
363s | RETURN MADE UP TO 03/01/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 | |
363s | RETURN MADE UP TO 03/01/92; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/08/91--------- £ SI 10@1=10 £ IC 1100/1110 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90 | |
363a | RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89 | |
363 | RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88 | |
363 | RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2017-12-04 |
Notices to Creditors | 2017-12-04 |
Appointment of Liquidators | 2017-12-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
Creditors Due Within One Year | 2013-02-28 | £ 6,670 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 1,479 |
Creditors and other liabilities
|
|
|
|
|
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 HORACE GODDARD LIMITED
Called Up Share Capital | 2013-02-28 | £ 1,110 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 1,110 |
Cash Bank In Hand | 2013-02-28 | £ 150,359 |
Cash Bank In Hand | 2012-02-29 | £ 156,523 |
Current Assets | 2013-02-28 | £ 180,985 |
Current Assets | 2012-02-29 | £ 188,235 |
Debtors | 2012-02-29 | £ 1,161 |
Shareholder Funds | 2013-02-28 | £ 174,878 |
Shareholder Funds | 2012-02-29 | £ 187,334 |
Stocks Inventory | 2013-02-28 | £ 30,551 |
Stocks Inventory | 2012-02-29 | £ 30,551 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as HORACE GODDARD LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HORACE GODDARD LIMITED | Event Date | 2017-11-23 |
At a General Meeting of the above-named Company, duly convened, and held at The Farm, Station Street, Whetstone, Leicester, LE8 6JS on 23 November 2017 at 11:45 am, the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily and that Martin Richard Buttriss (IP No. 9291 ) and Richard Frank Simms (IP No: 9252 ) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately." For further details contact: Jack Thornber on 01455 555 444 or by email at jthornber@fasimms.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HORACE GODDARD LIMITED | Event Date | 2017-11-23 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 23 November 2017, are required, on or before 5 January 2018 to send their full names and addresses together with full particulars of their debts or claims F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. For further details contact: Jack Thornber on 01455 555 444 or by email at jthornber@fasimms.com. Joint Liquidators: Martin Richard Buttriss (IP No 9291) and Richard Frank Simms (IP No 9252) both of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Date of appointment: 23 November 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HORACE GODDARD LIMITED | Event Date | 2017-11-23 |
Joint Liquidators: Martin Richard Buttriss and Richard Frank Simms both of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB : For further details contact: Jack Thornber on 01455 555 444 or by email at jthornber@fasimms.com | |||
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. |