In Administration
Administrative Receiver
Administrative Receiver
Company Information for L.R. GODFREY (LOWESTOFT) LIMITED
20 ST. ANDREWS BUSINESS PARK, THORPE ST ANDREW, THORPE ST ANDREW, NORWICH, NR7 0HR,
|
Company Registration Number
01354172
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
L.R. GODFREY (LOWESTOFT) LIMITED | |
Legal Registered Office | |
20 ST. ANDREWS BUSINESS PARK THORPE ST ANDREW THORPE ST ANDREW NORWICH NR7 0HR Other companies in NR32 | |
Company Number | 01354172 | |
---|---|---|
Company ID Number | 01354172 | |
Date formed | 1978-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2014-01-31 | |
Account next due | 2015-10-31 | |
Latest return | 2014-07-31 | |
Return next due | 2016-08-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-08 09:06:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES RONALD GODFREY |
||
FAYE MARIA GODFREY |
||
JAMES RONALD GODFREY |
||
DAVID CHRISTOPHER SPOONER |
||
LAURA MARIE WILLIMOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GEORGE WILSON |
Director | ||
THOMAS JAMES GODFREY |
Director | ||
CLIFFORD FREDERICK JEWELL |
Director | ||
JANE ANGELA SCRIVEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUYAPARCEL LIMITED | Director | 2014-11-27 | CURRENT | 2014-11-27 | Active | |
GODFREYS I.T. LIMITED | Director | 2006-07-26 | CURRENT | 2006-07-26 | Active |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/02/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/02/2016 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 3-23 SUFFOLK ROAD LOWESTOFT SUFFOLK NR32 1DZ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013541720011 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013541720010 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID CHRISTOPHER SPOONER | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FAYE MARIA GODFREY / 31/07/2011 | |
AP01 | DIRECTOR APPOINTED LAURA MARIE WILLIMOTT | |
AR01 | 31/07/10 NO CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GODFREY | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; NO CHANGE OF MEMBERS | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(287) | REGISTERED OFFICE CHANGED ON 14/08/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/01/98 | |
363s | RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Meetings of Creditors | 2015-10-19 |
Appointment of Administrators | 2015-08-27 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | ALL of the property or undertaking has been released and no longer forms part of the charge | LLOYDS TSB BANK PLC | |
MORTGAGE | ALL of the property or undertaking has been released from charge | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | ALL of the property or undertaking has been released and no longer forms part of the charge | LLOYDS BANK PLC | |
MORTGAGE | ALL of the property or undertaking has been released and no longer forms part of the charge | LLOYDS BANK PLC | |
LEGAL CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | LLOYDS BANK PLC | |
DEBENTURE | Outstanding | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
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 L.R. GODFREY (LOWESTOFT) LIMITED
L.R. GODFREY (LOWESTOFT) LIMITED owns 2 domain names.
godfreys-online.co.uk lrgsoftware.co.uk
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as L.R. GODFREY (LOWESTOFT) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | L.R. GODFREY (LOWESTOFT) LIMITED | Event Date | 2015-10-13 |
In the Royal Courts of Justice Chancery Division case number 5322 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that Stuart Morton and Matthew Robert Howard (IP Nos. 17432 and 9219) both of Price Bailey LLP, 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR are conducting the business of a meeting of creditors of the company by correspondence for the purpose of receiving the statement of proposals in accordance with Paragraph 52(2) of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 27 October 2015, by which time and date votes must be received at 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. For further details contact: Email: stuart.morton@pricebailey.co.uk Alternative contact: George Pitcher | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | L.R. GODFREY (LOWESTOFT) LIMITED | Event Date | 2015-08-19 |
In the Royal Courts of Justice, Chancery Division case number 5322 Stuart Morton and Matthew Robert Howard (IP Nos 17432 and 9219 ), both of Price Bailey Insolvency and Recovery LLP , 20 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 1DZ Contact information for Administrators: Email: stuart.morton@pricebailey.co.uk Alternative contact: Alicia Clough : | |||
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. |