Liquidation
Company Information for GOODACRE PROPERTIES LTD
KROLL ADVISORY LTD THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
GOODACRE PROPERTIES LTD | |
Legal Registered Office | |
KROLL ADVISORY LTD THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in GU21 | |
Company Number | 09134431 | |
---|---|---|
Company ID Number | 09134431 | |
Date formed | 2014-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-12-05 19:54:16 |
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 | ||
---|---|---|---|---|
![]() |
GOODACRE PROPERTIES LIMITED | Dissolved | Company formed on the 1994-03-08 |
Officer | Role | Date Appointed |
---|---|---|
JOANNA HERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON HUGHES |
Director | ||
JASMINE HAROONI |
Director | ||
JASON HUGHES |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-09-06 | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 22/09/23 FROM Chancery House 30 st Johns Road Woking Surrey GU21 7SA | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER HERMAN | |
PSC04 | Change of details for Mrs Joanna Herman as a person with significant control on 2018-09-14 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 14/09/18 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER HERMAN | |
LATEST SOC | 23/07/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JOANNA HERMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON HUGHES | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JASON HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASMINE HAROONI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON HUGHES | |
AP01 | DIRECTOR APPOINTED MS JASMINE HAROONI | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Appointment of Liquidators | 2023-09-19 |
Resolutions for Winding-up | 2023-09-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
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 GOODACRE PROPERTIES LTD
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as GOODACRE PROPERTIES LTD are:
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. |