Company Information for GODFREYS OF ESSEX LIMITED
REVIVE BUSINESS RECOVERY LTD, 7 JETSTREAM DRIVE, AUCKLEY, DONCASTER, DN9 3QS,
|
Company Registration Number
05845155
Private Limited Company
Liquidation |
Company Name | |
---|---|
GODFREYS OF ESSEX LIMITED | |
Legal Registered Office | |
REVIVE BUSINESS RECOVERY LTD 7 JETSTREAM DRIVE AUCKLEY DONCASTER DN9 3QS Other companies in CR2 | |
Company Number | 05845155 | |
---|---|---|
Company ID Number | 05845155 | |
Date formed | 2006-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 12:39:22 |
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 | ||
---|---|---|---|---|
GODFREYS OF ESSEX LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK CHARLES GODFREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE ELIZABETH GODFREY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARDLEIGH RETAIL LIMITED | Director | 2016-10-06 | CURRENT | 2016-10-06 | Active | |
KENILWORTH SERVICES LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Liquidation | |
ARDLEIGH BAKING COMPANY LIMITED | Director | 2010-03-30 | CURRENT | 2010-03-30 | Active | |
GODFREY'S OF ROMFORD LTD. | Director | 1994-03-28 | CURRENT | 1994-03-28 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Driver Class | Hornchurch | Full time driver required Monday - Saturday. Email for further information. Job Type: Full-time Job Location: * Hornchurch RM11 Required experience: * |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-02 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-02 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
2.23B | Result of meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/16 FROM Unit 7 Jetstream Drive Auckley Doncaster DN9 3QS | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/16 FROM C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/14 FROM Financial House, 14 Barclay Road Croydon Surrey Cr0 1 Jn | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JANE GODFREY | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/06/09; full list of members | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-01-14 |
Notice of Intended Dividends | 2018-12-28 |
Notice of Intended Dividends | 2018-09-18 |
Appointmen | 2017-11-24 |
Meetings of Creditors | 2016-12-16 |
Appointment of Administrators | 2016-12-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.46 | 9 |
MortgagesNumMortOutstanding | 0.84 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.62 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
|
|
|
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 GODFREYS OF ESSEX LIMITED
The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as GODFREYS OF ESSEX LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GODFREYS OF ESSEX LIMITED | Event Date | 2020-01-14 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | GODFREYS OF ESSEX LIMITED | Event Date | 2018-12-18 |
Notice is hereby given by the Liquidator, Claire Louise Foster of Revive Business Recovery Limited, pursuant to Rule 14.29 of the Insolvency (England and Wales) Rules 2016 that we intend to declare a first and final dividend to the unsecured creditors of the Company within two months of the last date for proving set out below. The creditors of the Company are required, on or before 29 January 2019 (the last date for proving), to prove their debts by sending to the undersigned, Claire Louise Foster of Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster DN9 3QS, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. According to the Companys statement of affairs, the Liquidator believes that certain creditors are owed sums of 1,000 or less as set out on the attached schedule. The Liquidator will treat these debts as proved for the purposes of paying a dividend unless the creditors listed advise the Liquidator that the amount of the debt is incorrect or that no debt is owed. Such creditors are required to notify the Liquidator by the last date for proving if the amount of the debt is incorrect or if no debt is owed. Where such a creditor advises the Liquidator that the amount of the debt is incorrect, they must also submit a proof in order to receive a dividend. | |||
Initiating party | Event Type | Appointmen | |
Defending party | GODFREYS OF ESSEX LIMITED | Event Date | 2017-11-24 |
Name of Company: GODFREYS OF ESSEX LIMITED Company Number: 05845155 Registered office: 7 Jetstream Drive, Auckley, Doncaster DN9 3QS Principal trading address: C/O The Macay Partnership, Unit 42 Capit… | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | GODFREYS OF ESSEX LIMITED | Event Date | 2017-11-03 |
Notice is hereby given by the Liquidator, Claire Louise Foster of Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster DN9 3QS, pursuant to Rule 14.29 of the Insolvency (England and Wales) Rules 2016 that we intend to declare a first and final dividend to the creditors of the Company within two months of the last date for proving set out below. The creditors of the Company are required, on or before 12 October 2018 (the last date for proving), to prove their debts by sending to the undersigned, Claire Louise Foster of Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster DN9 3QS, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. According to the Companys statement of affairs, the Liquidator believes that certain creditors are owed sums of 1,000 or less as set out on the attached schedule. The Liquidator will treat these debts as proved for the purposes of paying a dividend unless the creditors listed advise the Liquidator that the amount of the debt is incorrect or that no debt is owed. Such creditors are required to notify the Liquidator by the last date for proving if the amount of the debt is incorrect or if no debt is owed. Where such a creditor advises the Liquidator that the amount of the debt is incorrect, they must also submit a proof in order to receive a dividend. Claire Louise Foster , Liquidator , IP Number: 9423 , 7 Jetstream Drive, Auckley, Doncaster DN9 3QS . Contact Name: Liz Sapsted. Telephone Number: 01302 965 485 . Date of Appointment: 3 November 2017 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GODFREYS OF ESSEX LIMITED | Event Date | 2016-11-29 |
In the Birmingham District Registry case number 8393 Claire Louise Foster , IP number: 9423 , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS . Telephone no: 01302 965485 and email address: claire@revivebusinessrecovery.co.uk . Alternative contact for enquiries on proceedings: Elizabeth Sapsted, 01302 965485, elizabeth@revivebusinessrecovery.co.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GODFREYS OF ESSEX LIMITED | Event Date | 2016-11-29 |
In the Birmingham District Registry case number 8393 Nature of Business: Bakery In accordance with Paragraph 51 of Schedule B1 to the Insolvency Act 1986, notice is hereby given that the business of a meeting of creditors in the above matter to consider my statement of proposals, establishing a committee of creditors and, if no committee is established, to consider approving the Administrators remuneration and disbursements and the pre-administration costs, is to be conducted by correspondence in accordance with Paragraph 58 of Schedule B1 to the Insolvency Act 1986. In order for creditors to be able to vote, a completed Form 2.25B must be lodged, together with details of their claims, at Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS not later than 12 noon on 29 December 2016. In accordance with Rule 2.22(1) of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the administrator written details of his claim not later than 12 noon on the closing date, the claim has been duly admitted and there has been lodged with the administrator. Claire Louise Foster , IP number 9423 , Administrator , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS . Appointment made on 29 November 2016 . Alternative person to contact: Elizabeth Sapsted, 01302 965485, elizabeth@revivebusinessrecovery.co.uk | |||
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. |