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

GOALCROFT LIMITED

SKELMERSDALE, LANCS, WN8,
Company Registration Number
03006162
Private Limited Company
Dissolved

Dissolved 2017-08-25

Company Overview

About Goalcroft Ltd
GOALCROFT LIMITED was founded on 1995-01-04 and had its registered office in Skelmersdale. The company was dissolved on the 2017-08-25 and is no longer trading or active.

Key Data
Company Name
GOALCROFT LIMITED
 
Legal Registered Office
SKELMERSDALE
LANCS
 
Filing Information
Company Number 03006162
Date formed 1995-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2017-08-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 11:35:17
Primary Source:Companies House
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 GOALCROFT LIMITED
The following companies were found which have the same name as GOALCROFT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOALCROFT FIRST (HOLDINGS) LIMITED UNIT 10 CENTURION WAY CENTURION INDUSTRIAL ESTATE LEYLAND PRESTON PR25 4GU Dissolved Company formed on the 2011-04-18

Company Officers of GOALCROFT LIMITED

Current Directors
Officer Role Date Appointed
VIVIEN ANNE COCKS
Company Secretary 1995-01-06
MARTIN GERARD COCKS
Director 1995-01-06
VIVIEN ANNE COCKS
Director 1995-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
JANET ANNE PATTERSON
Director 1995-01-06 2005-06-27
JAMES IAN PATTERSON
Director 1995-01-06 2004-10-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-01-04 1995-01-06
WATERLOW NOMINEES LIMITED
Nominated Director 1995-01-04 1995-01-06

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
2017-08-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2016
2015-06-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2015
2014-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2014
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM C/O MOORE & SMALLEY RICHARD HOUSE,WINCKLEY SQUARE PRESTON,LANCASHIRE PR1 3HP
2013-04-294.20STATEMENT OF AFFAIRS/4.19
2013-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-01-24LATEST SOC24/01/13 STATEMENT OF CAPITAL;GBP 100
2013-01-24AR0104/01/13 FULL LIST
2012-02-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-18AR0104/01/12 FULL LIST
2011-03-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-17AR0104/01/11 FULL LIST
2010-02-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-26AR0104/01/10 FULL LIST
2009-03-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-03-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-03363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-07-29288bDIRECTOR RESIGNED
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-26288bDIRECTOR RESIGNED
2005-01-26363(288)DIRECTOR RESIGNED
2005-01-26363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-20363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-07363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-25363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-12363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-06363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-11363sRETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS
1998-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-22363sRETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS
1997-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-24363sRETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS
1996-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-15363sRETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS
1995-01-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-01-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-01-1988(2)RAD 16/01/95--------- £ SI 98@1=98 £ IC 2/100
1995-01-14SRES01ALTER MEM AND ARTS 06/01/95
1995-01-14288NEW DIRECTOR APPOINTED
1995-01-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-13287REGISTERED OFFICE CHANGED ON 13/01/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1995-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to GOALCROFT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-06
Resolutions for Winding-up2013-04-24
Appointment of Liquidators2013-04-24
Notices to Creditors2013-04-24
Fines / Sanctions
No fines or sanctions have been issued against GOALCROFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOALCROFT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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 GOALCROFT LIMITED

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

GOALCROFT LIMITED owns 1 domain names.

goalcroft.co.uk  

Trademarks
We have not found any records of GOALCROFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOALCROFT 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 (43220 - Plumbing, heat and air-conditioning installation) as GOALCROFT LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where GOALCROFT 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 TypeResolutions for Winding-up
Defending partyGOALCROFT LIMITEDEvent Date2013-04-18
At a General Meeting of the Members of the above named Company, duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG on 18 April 2013 at 11.00am the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No 10810) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. Further details contact: Peter Harold, Email: ip@refreshbg.co.uk, Tel: 01695 711200. Martin Cocks , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGOALCROFT LIMITEDEvent Date2013-04-18
Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : Further details contact: Peter Harold, Email: ip@refreshbg.co.uk, Tel: 01695 711200.
 
Initiating party Event TypeNotices to Creditors
Defending partyGOALCROFT LIMITEDEvent Date2013-04-18
In accordance with Rule 4.106, I, Peter John Harold (IP No 10810) of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, give notice that on 18 Aprol 2013 I was appointed Liquidator Goalcroft Limited by a resolution of creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 18 July 2013 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Peter John Harold of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their 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. Further details contact: Peter Harold, Email: ip@refreshbg.co.uk, Tel: 01695 711200.
 
Initiating party Event TypeFinal Meetings
Defending partyGOALCROFT LIMITEDEvent Date2013-04-18
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 11 May 2017 at 10.45 am to be followed at 11.00 am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Date of Appointment: 18 April 2013 Office Holder details: Peter John Harold , (IP No. 10810) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . For further details contact: Case Administrator - Michael Bimpson, Email: pjh@refreshrecovery.co.uk Tel: 01695 711200 Peter John Harold , Liquidator : Ag GF120245
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOALCROFT 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 GOALCROFT 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