Dissolved 2017-08-25
Company Information for GOALCROFT LIMITED
SKELMERSDALE, LANCS, WN8,
|
Company Registration Number
03006162
Private Limited Company
Dissolved Dissolved 2017-08-25 |
Company Name | |
---|---|
GOALCROFT LIMITED | |
Legal Registered Office | |
SKELMERSDALE LANCS | |
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 |
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 | ||
---|---|---|---|---|
GOALCROFT FIRST (HOLDINGS) LIMITED | UNIT 10 CENTURION WAY CENTURION INDUSTRIAL ESTATE LEYLAND PRESTON PR25 4GU | Dissolved | Company formed on the 2011-04-18 |
Officer | Role | Date Appointed |
---|---|---|
VIVIEN ANNE COCKS |
||
MARTIN GERARD COCKS |
||
VIVIEN ANNE COCKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET ANNE PATTERSON |
Director | ||
JAMES IAN PATTERSON |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM C/O MOORE & SMALLEY RICHARD HOUSE,WINCKLEY SQUARE PRESTON,LANCASHIRE PR1 3HP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 24/01/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
88(2)R | AD 16/01/95--------- £ SI 98@1=98 £ IC 2/100 | |
SRES01 | ALTER MEM AND ARTS 06/01/95 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/01/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-06 |
Resolutions for Winding-up | 2013-04-24 |
Appointment of Liquidators | 2013-04-24 |
Notices to Creditors | 2013-04-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
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
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 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GOALCROFT LIMITED | Event Date | 2013-04-18 |
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 Type | Appointment of Liquidators | |
Defending party | GOALCROFT LIMITED | Event Date | 2013-04-18 |
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 Type | Notices to Creditors | |
Defending party | GOALCROFT LIMITED | Event Date | 2013-04-18 |
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 Type | Final Meetings | |
Defending party | GOALCROFT LIMITED | Event Date | 2013-04-18 |
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 | |||
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. |