Company NameGodliman & Watson Limited
DirectorsMalcolm Barry Godliman and Robert Iain Watson
Company StatusLive but Receiver Manager on at least one charge
Company Number03811534
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Malcolm Barry Godliman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address32 Exford Drive
Bolton
Lancashire
BL2 6TB
Director NameMr Robert Iain Watson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address30 Perrymead
Prestwich
Manchester
M25 2QJ
Secretary NameMrs Jane Kathryn Watson
NationalityBritish
StatusCurrent
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Perrymead
Prestwich
Manchester
M25 2QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegodliman.com

Location

Registered AddressElizabeth House
377-379 Bury Old Road
Prestwich
Manchester
M25 1QA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Shareholders

250 at £1Malcolm Barry Godliman
35.71%
Ordinary A
250 at £1Robert Iain Watson
35.71%
Ordinary A
100 at £1Jane Kathryn Watson
14.29%
Ordinary B
100 at £1Malcolm Barry Godliman
14.29%
Ordinary B

Financials

Year2014
Net Worth£66,735
Cash£18,615
Current Liabilities£3,389,735

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Next Accounts Due30 June 2013 (overdue)
Accounts CategorySmall
Accounts Year End30 September

Returns

Next Return Due5 August 2016 (overdue)

Charges

20 August 2004Delivered on: 26 August 2004
Satisfied on: 17 January 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 208-210 great clowes street salford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 June 2004Delivered on: 19 June 2004
Satisfied on: 17 January 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at great clowes street, salford manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 June 2003Delivered on: 25 June 2003
Satisfied on: 17 January 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over freehold land on the east side of albert road whitefield manchester with title numbers GM103102 GM107901 GM349223 and GM803946. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2003Delivered on: 10 April 2003
Satisfied on: 17 January 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land on the south side of ribble drive whitefield bury in the county of greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2003Delivered on: 10 April 2003
Satisfied on: 17 January 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land on the south side of ribble drive whitefield bury in the county of greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 March 2003Delivered on: 31 March 2003
Satisfied on: 17 January 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 November 2001Delivered on: 5 December 2001
Satisfied on: 5 June 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 371 bury new road, prestwich. T/n GM608784.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 2001Delivered on: 5 April 2001
Satisfied on: 5 June 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including all liabilities in connection with foreign exchange transactions and all other matters in clause 1 of the debenture.
Particulars: Land to the northwest side of bury road, prestwich t/ns GM609956 GM737249 and GM568354. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 March 2001Delivered on: 5 April 2001
Satisfied on: 5 June 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including all liabilities in connection with foreign exchange transactions and other matters mentioned in clause 1 of the legal charge.
Particulars: Land to the south west side of bury new road, prestwich t/ns GM609956 GM737249 and GM568354.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 2010Delivered on: 29 June 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 212 great clowes street salford greater manchester t/no LA365582 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
1 February 2008Delivered on: 7 February 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land at 24 marston close and garage whitefield manchester t/no LA379299. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
1 February 2008Delivered on: 7 February 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Albert park view, great clowes street, salford, manchester t/no's GM670137 and MAN85435, a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
1 February 2008Delivered on: 7 February 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property comprised in title numbers GM670137 and MAN85435 and LA379299 k/a albert park view, great clowes street, salford, manchester and 24 marston close, whitefield, manchester. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 March 2014Appointment of receiver or manager (4 pages)
25 March 2014Appointment of receiver or manager (4 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 700
(6 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
30 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
24 July 2009Return made up to 22/07/09; full list of members (4 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 August 2008Return made up to 22/07/08; full list of members (4 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
22 July 2008Director's change of particulars / robert watson / 22/07/2008 (2 pages)
22 July 2008Secretary's change of particulars / jane watson / 22/07/2008 (2 pages)
7 February 2008Particulars of mortgage/charge (5 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
4 January 2008Registered office changed on 04/01/08 from: 30 perrymead prestwich manchester lancashire M25 2QJ (1 page)
13 August 2007Return made up to 22/07/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 August 2006Return made up to 22/07/06; full list of members (3 pages)
8 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 September 2005Return made up to 22/07/05; no change of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 September 2004Return made up to 22/07/04; no change of members (7 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
5 August 2003Return made up to 22/07/03; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
31 March 2003Particulars of mortgage/charge (3 pages)
6 September 2002Return made up to 22/07/02; full list of members (8 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 December 2001Ad 27/09/01--------- £ si 698@1=698 £ ic 2/700 (2 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
3 October 2001Ad 27/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
6 September 2000Return made up to 22/07/00; full list of members (6 pages)
9 September 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
3 August 1999Director resigned (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999New secretary appointed (2 pages)
22 July 1999Incorporation (18 pages)