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

GODDARDS ACCOUNTANCY KINGSTON LTD

8 HIGH STREET, WEST MOLESEY, SURREY, KT8 2NA,
Company Registration Number
07165431
Private Limited Company
Liquidation

Company Overview

About Goddards Accountancy Kingston Ltd
GODDARDS ACCOUNTANCY KINGSTON LTD was founded on 2010-02-23 and has its registered office in West Molesey. The organisation's status is listed as "Liquidation". Goddards Accountancy Kingston Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GODDARDS ACCOUNTANCY KINGSTON LTD
 
Legal Registered Office
8 HIGH STREET
WEST MOLESEY
SURREY
KT8 2NA
Other companies in KT8
 
Previous Names
GODDARDS ACCOUNTANTS LTD08/01/2014
RAYCOT LTD10/11/2011
Filing Information
Company Number 07165431
Company ID Number 07165431
Date formed 2010-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2014
Account next due 30/11/2015
Latest return 23/02/2014
Return next due 23/03/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 01:02:33
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.

Company Officers of GODDARDS ACCOUNTANCY KINGSTON LTD

Current Directors
Officer Role Date Appointed
DEREK MARTIN WILLIAMSON
Director 2012-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
OM PRAKASH GUNGAH
Director 2011-12-01 2013-07-31
DEREK MARTIN WILLIAMSON
Director 2011-12-01 2012-06-30
FRANCIS DAVID SACHS
Director 2010-02-23 2011-12-02
OM PRAKASH SACHS
Director 2011-12-01 2011-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK MARTIN WILLIAMSON WILBUILD DEVELOPMENTS LTD Director 2018-02-01 CURRENT 2017-02-06 Active - Proposal to Strike off
DEREK MARTIN WILLIAMSON NELSON & PARTNERS FINANCES LTD Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
DEREK MARTIN WILLIAMSON PGG CONTRACTS LTD Director 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
DEREK MARTIN WILLIAMSON PREMIER PRIZES LTD Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
DEREK MARTIN WILLIAMSON AVIS CAPITAL LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
DEREK MARTIN WILLIAMSON OSBOURNE PUBLICATIONS LTD Director 2016-01-05 CURRENT 2016-01-05 Active
DEREK MARTIN WILLIAMSON FARNBOROUGH MASONIC CENTRE LTD Director 2015-08-25 CURRENT 1952-04-16 Active
DEREK MARTIN WILLIAMSON ALEXANDRA HALL (FUNCTIONS & EVENTS) LTD Director 2015-08-25 CURRENT 2014-06-10 Active
DEREK MARTIN WILLIAMSON THE PRINCESS KATARINA EDUCATIONAL AND WELFARE FOUNDATION Director 2015-08-15 CURRENT 2015-08-15 Active - Proposal to Strike off
DEREK MARTIN WILLIAMSON WILLIAMSONS ACCOUNTANTS LTD Director 2014-03-25 CURRENT 2014-03-25 Active
DEREK MARTIN WILLIAMSON GODDARDS CARE SERVICES LTD Director 2013-09-01 CURRENT 2013-07-25 Dissolved 2018-06-26
DEREK MARTIN WILLIAMSON J & C EVENTS LTD Director 2013-03-21 CURRENT 2013-03-21 Active - Proposal to Strike off
DEREK MARTIN WILLIAMSON MULBROOK DEVELOPMENT SERVICES LTD Director 2012-11-29 CURRENT 2012-11-29 Active
DEREK MARTIN WILLIAMSON ORGANISATION DE SYMPOSIUMS ET CONGRES (OSC) LIMITED Director 2012-09-10 CURRENT 2011-04-19 Dissolved 2013-10-29
DEREK MARTIN WILLIAMSON LIFEGUARD CONNECT (EUROPE) LTD Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2014-06-10
DEREK MARTIN WILLIAMSON SHIN EUROPE (SOFTWARE) LTD Director 2012-02-15 CURRENT 2012-02-15 Active
DEREK MARTIN WILLIAMSON TUNISIAN TEXTIL COMPANY LTD Director 2012-01-18 CURRENT 2012-01-18 Dissolved 2014-08-19
DEREK MARTIN WILLIAMSON GODDARDS ACCOUNTANTS WALTON LTD Director 2011-11-01 CURRENT 2005-11-17 Active
DEREK MARTIN WILLIAMSON BIO LIFE PHARMACEUTCAL RESEARCH LABORATORIES LTD Director 2011-10-13 CURRENT 2011-10-13 Dissolved 2014-01-28
DEREK MARTIN WILLIAMSON SURREY BEES LTD Director 2011-10-11 CURRENT 2011-10-11 Dissolved 2014-12-09
DEREK MARTIN WILLIAMSON LIONAVA LTD Director 2011-07-01 CURRENT 2004-12-06 Dissolved 2014-01-07
DEREK MARTIN WILLIAMSON G & CO HERSHAM LTD Director 2011-07-01 CURRENT 2004-02-20 Dissolved 2015-02-03
DEREK MARTIN WILLIAMSON SAGE NOMINEES LTD Director 2011-07-01 CURRENT 2004-12-06 Dissolved 2015-12-15
DEREK MARTIN WILLIAMSON ECOCARE LTD Director 2011-04-01 CURRENT 2009-01-29 Dissolved 2014-08-19
DEREK MARTIN WILLIAMSON WILLIAMSONS CONSULTANTS LTD Director 2011-04-01 CURRENT 2005-07-01 Active
DEREK MARTIN WILLIAMSON PAQUA ACCOUNTANTS LTD Director 2010-11-15 CURRENT 2004-06-08 Dissolved 2015-02-03
DEREK MARTIN WILLIAMSON PAQUA ACCOUNTANTS LTD Director 2010-09-17 CURRENT 2004-06-08 Dissolved 2015-02-03
DEREK MARTIN WILLIAMSON LONDON & HOME COUNTY CARE LTD Director 2010-05-19 CURRENT 2010-05-19 Dissolved 2013-10-15
DEREK MARTIN WILLIAMSON OAK & ASH INVESTMENTS LTD Director 2009-04-01 CURRENT 2006-02-09 Active
DEREK MARTIN WILLIAMSON Q250 WATER LTD Director 2007-08-01 CURRENT 2005-04-14 Active - Proposal to Strike off
DEREK MARTIN WILLIAMSON GRIMSBY ESTATES LTD Director 2007-07-30 CURRENT 2007-07-30 Active
DEREK MARTIN WILLIAMSON LA NORIA 78 LTD Director 2006-03-24 CURRENT 2006-03-23 Dissolved 2014-08-19

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
2018-09-10WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2017-08-09WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 01/06/2017:LIQ. CASE NO.1
2016-07-15LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 01/06/2016
2015-06-304.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-12-12COCOMPORDER OF COURT TO WIND UP
2014-09-20SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2014-08-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-14DS01APPLICATION FOR STRIKING-OFF
2014-06-02AA28/02/14 TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-12AR0123/02/14 FULL LIST
2014-01-08RES15CHANGE OF NAME 03/01/2014
2014-01-08CERTNMCOMPANY NAME CHANGED GODDARDS ACCOUNTANTS LTD CERTIFICATE ISSUED ON 08/01/14
2014-01-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-12AA28/02/13 TOTAL EXEMPTION SMALL
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR OM GUNGAH
2013-07-19MR09ACQUISITION OF A CHARGE WITHOUT DEED / CHARGE CODE 071654310001
2013-03-20AR0123/02/13 FULL LIST
2013-03-20SH0131/12/12 STATEMENT OF CAPITAL GBP 1000
2012-11-08AA29/02/12 TOTAL EXEMPTION SMALL
2012-10-11AP01DIRECTOR APPOINTED MR DEREK MARTIN WILLIAMSON
2012-09-05RP04SECOND FILING WITH MUD 23/02/12 FOR FORM AR01
2012-09-05ANNOTATIONClarification
2012-08-29SH0109/03/12 STATEMENT OF CAPITAL GBP 100
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAMSON
2012-06-18RP04SECOND FILING WITH MUD 23/02/12 FOR FORM AR01
2012-03-09AR0123/02/12 FULL LIST
2012-02-10RES13INCREASE NOM CAP 27/01/2011
2012-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-01-10RES04NC INC ALREADY ADJUSTED 27/11/2011
2012-01-03AP01DIRECTOR APPOINTED MR OM PRAKASH GUNGAH
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR OM SACHS
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS SACHS
2012-01-03AP01DIRECTOR APPOINTED MR OM PRAKASH SACHS
2012-01-03AP01DIRECTOR APPOINTED MR DEREK MARTIN WILLIAMSON
2011-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-11-10RES15CHANGE OF NAME 08/11/2011
2011-11-10CERTNMCOMPANY NAME CHANGED RAYCOT LTD CERTIFICATE ISSUED ON 10/11/11
2011-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-13AR0123/02/11 FULL LIST
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS DAVID SACHS / 19/11/2010
2011-10-08DISS40DISS40 (DISS40(SOAD))
2011-07-26GAZ1FIRST GAZETTE
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM, 26 CHURCH ROAD, MITCHAM, LONDON, CR4 3BU
2010-03-20SH0120/03/10 STATEMENT OF CAPITAL GBP 101
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM, 26 CHURCH ROAD, MITCHAM, SURREY, CR4 3BU
2010-02-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to GODDARDS ACCOUNTANCY KINGSTON LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-06-16
Winding-Up Orders2014-12-10
Petitions to Wind Up (Companies)2014-11-19
Proposal to Strike Off2011-07-26
Fines / Sanctions
No fines or sanctions have been issued against GODDARDS ACCOUNTANCY KINGSTON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE OVER THE CLIENT BASE TO THE VALUE OF £150,000 2013-07-19 Outstanding EGGER LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28

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 GODDARDS ACCOUNTANCY KINGSTON LTD

Intangible Assets
Patents
We have not found any records of GODDARDS ACCOUNTANCY KINGSTON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GODDARDS ACCOUNTANCY KINGSTON LTD
Trademarks
We have not found any records of GODDARDS ACCOUNTANCY KINGSTON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GODDARDS ACCOUNTANCY KINGSTON LTD. 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 (69201 - Accounting and auditing activities) as GODDARDS ACCOUNTANCY KINGSTON LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where GODDARDS ACCOUNTANCY KINGSTON LTD 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 TypeNotices to Creditors
Defending partyGODDARDS ACCOUNTANCY KINGSTON LIMITEDEvent Date2015-06-02
In the Kingston-Upon-Thames County Court case number 5 I, William Antony Batty of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF was appointed as Liquidator of the above named Company on 2 June 2015 . A meeting of creditors has been summoned by the Liquidator under Rule 4.54 of the Insolvency Rules 1986 for the purpose of: 1. That a creditors committee be formed if three or more creditors require this and are willing to serve on it. 2. That in the absence of a creditors committee that the Liquidators remuneration be fixed by reference to his time costs 3. That in the absence of a creditors committee that the Liquidator be authorised to draw his category 2 disbursements The meeting will be held as follows: Date: 1 July 2015 Time: 11.00 am Place: 3 Field Court, Grays Inn, London, WC1R 5EF A proxy form is available which must be lodged with me not later than 12.00 noon on the business day before the meeting to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not already lodged one. Liquidators name: William Antony Batty (Insolvency Practitioner Number: 8111 ), Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF , Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: stephenh@antonybatty.com Office contact: Stephen Hole
 
Initiating party Event TypeWinding-Up Orders
Defending partyGODDARDS ACCOUNTANCY KINGSTON LTDEvent Date2014-12-01
In the High Court Of Justice case number 007471 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , CROYDON , CR0 1XN , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyGODDARDS ACCOUNTANCY KINGSTON LTD (FORMERLY GODDARDS ACCOUNTANCY LTD)Event Date2014-10-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 7471 A Petition to wind up the above-named Company, Registration Number 07165431, of 8 High Street, West Molesey, Surrey, KT8 2NA, presented on 20 October 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 1 December 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 November 2014 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyGODDARDS ACCOUNTANCY KINGSTON LTDEvent Date2011-07-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GODDARDS ACCOUNTANCY KINGSTON LTD 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 GODDARDS ACCOUNTANCY KINGSTON LTD 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.