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

GOODRIDGE ENGINEERING LTD

STAVERTON, CHELTENHAM, GL51 0UX,
Company Registration Number
03005000
Private Limited Company
Dissolved

Dissolved 2016-11-24

Company Overview

About Goodridge Engineering Ltd
GOODRIDGE ENGINEERING LTD was founded on 1994-12-23 and had its registered office in Staverton. The company was dissolved on the 2016-11-24 and is no longer trading or active.

Key Data
Company Name
GOODRIDGE ENGINEERING LTD
 
Legal Registered Office
STAVERTON
CHELTENHAM
GL51 0UX
Other companies in GL51
 
Previous Names
DONALD EDWARD INTERNATIONAL LIMITED22/08/2003
Filing Information
Company Number 03005000
Date formed 1994-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-11-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 12:49:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOODRIDGE ENGINEERING LTD
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 GOODRIDGE ENGINEERING LTD

Current Directors
Officer Role Date Appointed
NEVILLE HUGH MCKAY
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY MARGOT MCKAY
Company Secretary 1999-10-01 2015-01-19
CLIVE NUGENT APPLEFORD
Director 2003-08-01 2011-07-18
GORDON GEORGE WATT
Director 2011-05-11 2011-07-15
ROBERT PHILIP NEWBERY
Director 2001-08-30 2010-04-30
NEVILLE HUGH MCKAY
Director 1994-12-23 2003-08-14
DERRICK RICHARD HILDERSLEY
Company Secretary 1994-12-23 1999-10-01
DERRICK RICHARD HILDERSLEY
Director 1994-12-23 1999-10-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-12-23 1994-12-23
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-12-23 1994-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEVILLE HUGH MCKAY NHM CONSULTANTS LIMITED Director 2011-03-29 CURRENT 2011-03-29 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
2016-11-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-242.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-06-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/05/2016
2016-01-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/11/2015
2016-01-062.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-10-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/08/2015
2015-05-122.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-05-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2015 FROM KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ
2015-03-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-01-29TM02APPOINTMENT TERMINATED, SECRETARY HILARY MCKAY
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 50200
2014-12-24AR0123/12/14 FULL LIST
2014-10-10AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 50200
2013-12-23AR0123/12/13 FULL LIST
2013-12-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2013-10-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-19AR0123/12/12 FULL LIST
2012-08-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-20RP04SECOND FILING WITH MUD 23/12/11 FOR FORM AR01
2012-04-20ANNOTATIONClarification
2012-01-10AR0123/12/11 FULL LIST
2011-12-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE APPLEFORD
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WATT
2011-05-24AP01DIRECTOR APPOINTED GORODN GEORGE WATT
2011-05-19AA01PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-02-01AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-18AR0123/12/10 FULL LIST
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWBERY
2010-04-27AP01DIRECTOR APPOINTED NEVILLE HUGH MCKAY
2010-02-23AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-08AR0123/12/09 FULL LIST
2009-01-22363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-12-29AA30/06/08 TOTAL EXEMPTION FULL
2008-04-24AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-02-05363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-20363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-04-14363aRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2005-01-10363aRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS; AMEND
2004-11-30123NC INC ALREADY ADJUSTED 29/06/03
2004-11-30RES04£ NC 1000/51000
2004-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-3088(2)RAD 29/06/03--------- £ SI 50000@1
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-14287REGISTERED OFFICE CHANGED ON 14/10/04 FROM: KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY GU15 3SY
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-07363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-08-22CERTNMCOMPANY NAME CHANGED DONALD EDWARD INTERNATIONAL LIMI TED CERTIFICATE ISSUED ON 22/08/03
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-15288bDIRECTOR RESIGNED
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-31363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-02-20225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02
2002-02-20363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-11-20288aNEW DIRECTOR APPOINTED
2001-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-14363sRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2000-11-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-19363sRETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS
1999-12-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-29288aNEW SECRETARY APPOINTED
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-30363sRETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS
1998-11-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-12-31363sRETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS
1997-02-19363sRETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS
1997-01-14AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-24363sRETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS
1995-02-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-02-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GOODRIDGE ENGINEERING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-12-07
Appointment of Administrators2015-03-18
Appointment of Administrators2015-03-03
Fines / Sanctions
No fines or sanctions have been issued against GOODRIDGE ENGINEERING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-07-30 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2004-08-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 79,027
Creditors Due After One Year 2012-03-31 £ 44,016
Creditors Due Within One Year 2013-03-31 £ 281,033
Creditors Due Within One Year 2012-03-31 £ 315,603
Provisions For Liabilities Charges 2013-03-31 £ 18,477
Provisions For Liabilities Charges 2012-03-31 £ 20,871

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 GOODRIDGE ENGINEERING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 50,200
Called Up Share Capital 2012-03-31 £ 50,200
Cash Bank In Hand 2013-03-31 £ 7,764
Cash Bank In Hand 2012-03-31 £ 7,649
Current Assets 2013-03-31 £ 359,973
Current Assets 2012-03-31 £ 325,166
Debtors 2013-03-31 £ 210,376
Debtors 2012-03-31 £ 154,236
Fixed Assets 2013-03-31 £ 105,426
Fixed Assets 2012-03-31 £ 120,264
Secured Debts 2013-03-31 £ 82,008
Secured Debts 2012-03-31 £ 119,011
Shareholder Funds 2013-03-31 £ 86,862
Shareholder Funds 2012-03-31 £ 64,940
Stocks Inventory 2013-03-31 £ 141,833
Stocks Inventory 2012-03-31 £ 163,281
Tangible Fixed Assets 2013-03-31 £ 105,426
Tangible Fixed Assets 2012-03-31 £ 120,264

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOODRIDGE ENGINEERING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GOODRIDGE ENGINEERING LTD
Trademarks
We have not found any records of GOODRIDGE ENGINEERING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOODRIDGE ENGINEERING LTD. 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 (28990 - Manufacture of other special-purpose machinery not elsewhere classified) as GOODRIDGE ENGINEERING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GOODRIDGE ENGINEERING LTD 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 GOODRIDGE ENGINEERING LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-11-0184129080Parts of non-electrical engines and motors, n.e.s.
2011-04-0184721000Duplicating machines "hectograph or stencil" (excl. printing machines and photocopying or thermo-copying machines)
2010-07-0185051990Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite
2010-04-0185051990Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite
2010-04-0185119000Parts of electrical ignition or starting equipment, generators, etc. of heading 8511, 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 TypeMeetings of Creditors
Defending partyGOODRIDGE ENGINEERING LIMITEDEvent Date2015-11-23
In the High Court of Justice Worcester District Registry case number 42 Notice is hereby given by Peter Richard James Frost (IP number 8935 ) and Victor Henry Ellaby (IP number 8020 ) Joint Administrators, both of Hazlewoods , Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX , that a meeting of creditors of Goodridge Engineering Limited is to be held at 12.00 pm on 22 December 2015 at the offices of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX . The meeting has been convened for creditors to consider an extension of the Administration and approve the payment of pre-appointment expenses and to determine the basis of the Joint Administrators remuneration and disbursements. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12 noon on the business day before the day fixed for the meeting, details of your claim in writing. For further details contact Nicholas Stafford on (01242) 680000 or e-mail Nicholas.Stafford@Hazlewoods.co.uk P R J Frost :
 
Initiating party Event TypeAppointment of Administrators
Defending partyGOODRIDGE ENGINEERING LIMITEDEvent Date2015-02-25
In the High Court of Justice (Chancery Division) Worcester District Registry case number 42 Peter Richard James Frost (IP No 008935 ) and Victor Henry Ellaby (IP No 008020 ), both of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT . :
 
Initiating party Event TypeAppointment of Administrators
Defending partyGOODRIDGE ENGINEERING LIMITEDEvent Date2015-02-25
In the High Court, Worcester District Registry case number 42 Peter Richard James Frost (IP No. 008935 ) and Victor Henry Ellaby (IP No. 008020 ), Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOODRIDGE ENGINEERING LTD 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 GOODRIDGE ENGINEERING LTD 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.