Liquidation
Company Information for GOODTRACK LIMITED
ALMA PARK WOODWAY LANE, CLAYBROOKE PARVA, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
02105840
Private Limited Company
Liquidation |
Company Name | |
---|---|
GOODTRACK LIMITED | |
Legal Registered Office | |
ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE LE17 5FB Other companies in NG10 | |
Company Number | 02105840 | |
---|---|---|
Company ID Number | 02105840 | |
Date formed | 1987-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2018-09-07 00:50:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GOODTRACK MARKETING | Singapore | Dissolved | Company formed on the 2008-09-10 | |
GOODTRACK LIMITED | Unknown | |||
GOODTRACK CORPORATION | New Jersey | Unknown | ||
GOODTRACKS, INC. | PO BOX 2180 BELTON TX 76513 | Dissolved | Company formed on the 2008-04-01 | |
GOODTRACKS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FIONA ELIZABETH BARTON |
||
DAVID ROBERT CRAGGS |
||
JOANNA MARY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA MARY SMITH |
Company Secretary | ||
DAVID ROBERT CRAGGS |
Company Secretary | ||
GEORGE RONALD CRAGGS |
Director | ||
MARY AMELIA TAFT CRAGGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GATHERMEN LIMITED | Director | 1994-07-12 | CURRENT | 1987-03-03 | Liquidation | |
GATHERMEN LIMITED | Director | 1994-07-12 | CURRENT | 1987-03-03 | Liquidation | |
GATHERMEN LIMITED | Director | 1994-07-12 | CURRENT | 1987-03-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 6 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 1HP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/17 UNAUDITED ABRIDGED | |
PSC08 | NOTIFICATION OF PSC STATEMENT ON 17/06/2017 | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 17/06/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 17/06/15 FULL LIST | |
AR01 | 17/06/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 17/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH BARTON / 17/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARY SMITH / 17/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT CRAGGS / 17/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY JOANNA SMITH | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FIONA BARTON / 03/08/2009 | |
363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 97 DRAYCOTT ROAD LONG EATON NOTTINGHAM NG10 3BL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 17/06/98; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED |
Resolutions for Winding-up | 2018-01-17 |
Appointment of Liquidators | 2018-01-17 |
Notices to Creditors | 2018-01-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED | |
LEGAL CHARGE | Satisfied | PARAGON MORTGAGES LIMITED |
Creditors Due After One Year | 2012-04-01 | £ 53,705 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 8,411 |
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 GOODTRACK LIMITED
Called Up Share Capital | 2012-04-01 | £ 100,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 60,624 |
Current Assets | 2012-04-01 | £ 116,935 |
Debtors | 2012-04-01 | £ 56,311 |
Fixed Assets | 2012-04-01 | £ 752,398 |
Shareholder Funds | 2012-04-01 | £ 807,217 |
Tangible Fixed Assets | 2012-04-01 | £ 752,398 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GOODTRACK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GOODTRACK LIMITED | Event Date | 2018-01-12 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 8 January 2018, are required, on or before 23 February 2018 to send their full names and addresses together with full particulars of their debts or claims to 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. Joint Liquidators: Richard Frank Simms (IP No 9252 ) and Martin Richard Buttriss (IP No 9291 ) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. Date of appointment: 8 January 2018 For further details contact: Jack Thornber on 01455 555 444 or by email at jthornber@fasimms.com. Martin Richard Buttriss : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GOODTRACK LIMITED | Event Date | 2018-01-08 |
At a General Meeting of the above-named Company, duly convened and held at 5A The Close, Chilwell, Beeston, Nottingham, NG9 5DF on 8 January 2018 at 16:00 pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily and that Richard Frank Simms (IP No 9252 ) and Martin Richard Buttriss (IP No 9291 ) 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 | Appointment of Liquidators | |
Defending party | GOODTRACK LIMITED | Event Date | 2018-01-08 |
Joint Liquidators: Richard Frank Simms and Martin Richard Buttriss 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. |