Dissolved 2016-11-24
Company Information for GOODRIDGE ENGINEERING LTD
STAVERTON, CHELTENHAM, GL51 0UX,
|
Company Registration Number
03005000
Private Limited Company
Dissolved Dissolved 2016-11-24 |
Company Name | ||
---|---|---|
GOODRIDGE ENGINEERING LTD | ||
Legal Registered Office | ||
STAVERTON CHELTENHAM GL51 0UX Other companies in GL51 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
NEVILLE HUGH MCKAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY MARGOT MCKAY |
Company Secretary | ||
CLIVE NUGENT APPLEFORD |
Director | ||
GORDON GEORGE WATT |
Director | ||
ROBERT PHILIP NEWBERY |
Director | ||
NEVILLE HUGH MCKAY |
Director | ||
DERRICK RICHARD HILDERSLEY |
Company Secretary | ||
DERRICK RICHARD HILDERSLEY |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NHM CONSULTANTS LIMITED | Director | 2011-03-29 | CURRENT | 2011-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/05/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/11/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/08/2015 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HILARY MCKAY | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 50200 | |
AR01 | 23/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 50200 | |
AR01 | 23/12/13 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 23/12/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 23/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE APPLEFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON WATT | |
AP01 | DIRECTOR APPOINTED GORODN GEORGE WATT | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/03/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWBERY | |
AP01 | DIRECTOR APPOINTED NEVILLE HUGH MCKAY | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/12/09 FULL LIST | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS; AMEND | |
123 | NC INC ALREADY ADJUSTED 29/06/03 | |
RES04 | £ NC 1000/51000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 29/06/03--------- £ SI 50000@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/10/04 FROM: KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY GU15 3SY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DONALD EDWARD INTERNATIONAL LIMI TED CERTIFICATE ISSUED ON 22/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02 | |
363s | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Meetings of Creditors | 2015-12-07 |
Appointment of Administrators | 2015-03-18 |
Appointment of Administrators | 2015-03-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
|
|
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
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84129080 | Parts of non-electrical engines and motors, n.e.s. | |||
84721000 | Duplicating machines "hectograph or stencil" (excl. printing machines and photocopying or thermo-copying machines) | |||
85051990 | Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite | |||
85051990 | Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite | |||
85119000 | Parts 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
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | GOODRIDGE ENGINEERING LIMITED | Event Date | 2015-11-23 |
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 Type | Appointment of Administrators | |
Defending party | GOODRIDGE ENGINEERING LIMITED | Event Date | 2015-02-25 |
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 Type | Appointment of Administrators | |
Defending party | GOODRIDGE ENGINEERING LIMITED | Event Date | 2015-02-25 |
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 : | |||
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. |