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

GOODMEAD LIMITED

UNIT 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
Company Registration Number
01118658
Private Limited Company
Liquidation

Company Overview

About Goodmead Ltd
GOODMEAD LIMITED was founded on 1973-06-18 and has its registered office in Salisbury. The organisation's status is listed as "Liquidation". Goodmead Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GOODMEAD LIMITED
 
Legal Registered Office
UNIT 1-3 HILLTOP BUSINESS PARK
DEVIZES ROAD
SALISBURY
WILTSHIRE
SP3 4UF
Other companies in SP1
 
Filing Information
Company Number 01118658
Company ID Number 01118658
Date formed 1973-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-12-31
Account next due 2014-09-30
Latest return 2013-11-01
Return next due 2016-11-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-14 18:21:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOODMEAD 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.
Companies with same name GOODMEAD LIMITED
The following companies were found which have the same name as GOODMEAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOODMEAD CATERING BUTCHERS LIMITED 20 WALTHAM PARK WAY BILLET ROAD LONDON E17 5DU Liquidation Company formed on the 2013-11-20
GOODMEAD CATERING BUTCHERS LIMITED Unknown
GOODMEADOW VOLUNTEER FIRE DEPT INC California Unknown

Company Officers of GOODMEAD LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE JUNE WINTER
Company Secretary 2004-11-01
DAVID JOHN WINTER
Director 1992-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GEORGE CHURCH
Company Secretary 2000-04-03 2004-11-01
JACQUELINE LESLEY WINTER
Company Secretary 1992-11-01 2000-04-03
JACQUELINE LESLEY WINTER
Director 1992-11-01 2000-04-03

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
2018-03-15LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-09-04LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/08/2017:LIQ. CASE NO.2
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 65 ST EDMUNDS CHURCH STREET SALISBURY WILTSHIRE SP1 1EF
2016-10-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2016
2016-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-094.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-10-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2015
2014-09-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/08/2014
2014-08-182.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-07-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/06/2014
2014-02-192.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-02-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-02-182.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-01-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-01-212.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2013 FROM UNIT 20 WALTHAM PARK INDUSTRIAL ESTATE WALTHAM PARK WAY BILLET ROAD WALTHAMSTOW LONDON E17 5DU
2013-12-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0101/11/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-23AR0101/11/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-07AR0101/11/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-11-02AR0101/11/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WINTER / 01/12/2009
2010-01-15AA31/12/08 TOTAL EXEMPTION SMALL
2010-01-13AR0101/11/09 FULL LIST
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE JUNE WATSON / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WINTER / 12/01/2010
2009-01-09363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2009-01-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-01-23363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2008-01-23190LOCATION OF DEBENTURE REGISTER
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: UNIT 20 WALTHAM PARK INDUSTRIAL ESTATE WALTHAM PARK WAY BILLET ROAD WALTHAMSTOW LONDON E17 5DJ
2008-01-23353LOCATION OF REGISTER OF MEMBERS
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: UNIT 20 WALTHAM PARK WAY BILLET ROAD LONDON E17 5DU
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2006-12-07363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-10363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA
2004-12-09288bSECRETARY RESIGNED
2004-12-09288aNEW SECRETARY APPOINTED
2004-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-09363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-05-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-02363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-07-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-15363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-09-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-27363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-09-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-06363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-14287REGISTERED OFFICE CHANGED ON 14/08/00 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF
2000-05-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-10288aNEW SECRETARY APPOINTED
1999-12-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-11-15363aRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1998-11-11363aRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-11-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-25363aRETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS
1997-09-02AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products




Licences & Regulatory approval
We could not find any licences issued to GOODMEAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-09-03
Appointment of Liquidators2014-09-03
Meetings of Creditors2014-01-28
Appointment of Administrators2013-12-20
Fines / Sanctions
No fines or sanctions have been issued against GOODMEAD 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
DEBENTURE 1984-09-27 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 42,823
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 GOODMEAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 93,385
Current Assets 2012-01-01 £ 201,468
Debtors 2012-01-01 £ 106,682
Shareholder Funds 2012-01-01 £ 158,645
Stocks Inventory 2012-01-01 £ 1,401

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOODMEAD LIMITED registering or being granted any patents
Domain Names

GOODMEAD LIMITED owns 2 domain names.

goodmead.co.uk   gtexpedition.co.uk  

Trademarks
We have not found any records of GOODMEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOODMEAD 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 (10130 - Production of meat and poultry meat products) as GOODMEAD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GOODMEAD 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 TypeNotices to Creditors
Defending partyGOODMEAD LIMITEDEvent Date2014-08-29
Julie Anne Palmer and Simon Guy Campbell (IP Nos. 008835 and 10150) both of Begbies Traynor (Central) LLP, 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EF were appointed as Joint Liquidators of the Company on 18 August 2014. Creditors of the Company are required on or before the 30 September 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators at Begbies Traynor (Central) LLP, 65 St Edmunds Church Street, Salisbury, Wiltshire SP1 1EF and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01722 435190. Alternatively enquires can be made to Karen Paracchini by email at Karen.paracchini@begbies-traynor.com or by telephone on 01722 435190.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGOODMEAD LIMITEDEvent Date2014-08-18
Julie Anne Palmer and Simon Guy Campbell , both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF . : Any person who requires further information may contact the Joint Liquidator by telephone on 01722 435190. Alternatively enquires can be made to Karen Paracchini by email at Karen.paracchini@begbies-traynor.com or by telephone on 01722 435134.
 
Initiating party Event TypeAppointment of Administrators
Defending partyGOODMEAD LIMITEDEvent Date2013-12-16
In the Cambridge County Court case number 210 Julie Anne Palmer and Simon Campbell (IP Nos 008835 and 10150 ), both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF Any person who requires further information may contact the Joint Administrator bytelephone on 01722 435190. Alternatively enquiries can be made to Andrew Hook by emailat andrew.hook@begbies-traynor.com or by telephone on 01722 435190. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGOODMEAD LIMITEDEvent Date
In the Cambridge County Court case number 210 Notice is hereby given by Julie Anne Palmer and Simon Guy Campbell (IP Nos 008835 and 10150), both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF that they were appointed as Joint Administrators of the Company on 16 December 2013. An initial meeting of creditors of the Company pursuant to Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986, is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Act. In order to be counted, votes must be received by us by 12.00 noon on 14 February 2014 being the closing date specified on Form 2.25B, together with details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The resolutions to be considered include a resolution that unpaid pre-administration costs be paid as an expense of the administration and a resolution specifying the basis on which the joint administrators are to be remunerated. Any creditor who has not received Form 2.25B may obtain one by writing to Karen Paracchini at 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF. Any person who requires further information may contact the Joint Administrator by telephone on 01722 435190. Alternatively enquiries can be made to Andrew Hook by e-mail at andrew.hook@begbies-traynor.com or by telephone on 01722 435190. Julie Palmer , Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOODMEAD 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 GOODMEAD 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