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

GOODBRIAR LIMITED

63 WALTER ROAD, SWANSEA, SA1 4FT,
Company Registration Number
04653698
Private Limited Company
Liquidation

Company Overview

About Goodbriar Ltd
GOODBRIAR LIMITED was founded on 2003-01-31 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Goodbriar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GOODBRIAR LIMITED
 
Legal Registered Office
63 WALTER ROAD
SWANSEA
SA1 4FT
Other companies in SA1
 
Filing Information
Company Number 04653698
Company ID Number 04653698
Date formed 2003-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2018
Account next due 25/01/2020
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 14:00:00
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 GOODBRIAR LIMITED
The following companies were found which have the same name as GOODBRIAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOODBRIAR LIMITED Unknown

Company Officers of GOODBRIAR LIMITED

Current Directors
Officer Role Date Appointed
DANIEL ALEJANDRO TERCERO
Director 2003-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL WAY
Company Secretary 2006-09-14 2015-12-14
SUSAN TERCERO
Company Secretary 2003-02-28 2006-09-14
HEATHER ANN LAZARUS
Nominated Secretary 2003-01-31 2003-02-28
HARRY PIERRE LAZARUS
Nominated Director 2003-01-31 2003-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL ALEJANDRO TERCERO ICEIMP LIMITED Director 1997-10-15 CURRENT 1985-05-03 Liquidation

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
2022-01-18Final Gazette dissolved via compulsory strike-off
2021-10-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-02-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-26
2020-02-06600Appointment of a voluntary liquidator
2020-02-06LIQ02Voluntary liquidation Statement of affairs
2020-02-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-01-27
2020-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/20 FROM 28 Wind St Swansea SA1 1DZ
2019-10-25AA01Previous accounting period shortened from 30/01/19 TO 29/01/19
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-10-25AA01Previous accounting period shortened from 31/01/18 TO 30/01/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-11-06AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-09AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-07AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-05TM02Termination of appointment of Stephen Paul Way on 2015-12-14
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY
2015-07-22AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-03AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-31AR0131/01/14 ANNUAL RETURN FULL LIST
2013-08-09AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AR0131/01/13 ANNUAL RETURN FULL LIST
2012-08-15AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0131/01/12 ANNUAL RETURN FULL LIST
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/11 FROM C/O C/O Bevan & Buckland Goodbriar Limited Langdon House Langdon Road Waterfront Swansea SA1 8QY
2011-09-26AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AR0131/01/11 ANNUAL RETURN FULL LIST
2010-08-24AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/10 FROM Russell House 31 Russell Street Swansea SA1 4HR
2010-02-01AR0131/01/10 ANNUAL RETURN FULL LIST
2009-07-20AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-08-20AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-14363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-10-11288aNEW SECRETARY APPOINTED
2006-10-11288bSECRETARY RESIGNED
2006-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-05-24395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-04363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-02-26363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-25287REGISTERED OFFICE CHANGED ON 25/03/03 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD, TYCOCH SWANSEA SA2 9DH
2003-03-25288aNEW SECRETARY APPOINTED
2003-03-25288bSECRETARY RESIGNED
2003-03-25288bDIRECTOR RESIGNED
2003-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GOODBRIAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-02-06
Appointment of Liquidators2020-02-06
Fines / Sanctions
No fines or sanctions have been issued against GOODBRIAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-03-17 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-06-22 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-05-24 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 563,671
Creditors Due Within One Year 2012-01-31 £ 563,671

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2018-01-31

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 GOODBRIAR LIMITED

Intangible Assets
Patents
We have not found any records of GOODBRIAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOODBRIAR LIMITED
Trademarks
We have not found any records of GOODBRIAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOODBRIAR 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 (82990 - Other business support service activities n.e.c.) as GOODBRIAR LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GOODBRIAR 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 partyGOODBRIAR LIMITEDEvent Date2020-01-27
At a General Meeting of the above-named Company, duly convened and held at 63 Walter Road, Swansea SA1 4PT on 27 January 2020 at 11.30 am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily" and "that Gareth Stones (IP No 19190 ) of Stones & Co Insolvency Practitioners Limited , 63 Walter Road, Swansea SA1 4PT be appointed Liquidator of the Company." For further details contact Lesley McLeod on telephone 01792 654607 , or by email at info@stonesandco.co.uk . Gareth Stones : Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGOODBRIAR LIMITEDEvent Date2020-01-27
Liquidator's name and address: Gareth Stones , 63 Walter Road, Swansea SA1 4PT :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOODBRIAR 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 GOODBRIAR 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.
    Other companies at postcode SA1 4FT