Bolton
Lancashire
BL2 6TB
Director Name | Mr Robert Iain Watson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1999(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 30 Perrymead Prestwich Manchester M25 2QJ |
Secretary Name | Mrs Jane Kathryn Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Perrymead Prestwich Manchester M25 2QJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | godliman.com |
---|
Registered Address | Elizabeth House 377-379 Bury Old Road Prestwich Manchester M25 1QA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
250 at £1 | Malcolm Barry Godliman 35.71% Ordinary A |
---|---|
250 at £1 | Robert Iain Watson 35.71% Ordinary A |
100 at £1 | Jane Kathryn Watson 14.29% Ordinary B |
100 at £1 | Malcolm Barry Godliman 14.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £66,735 |
Cash | £18,615 |
Current Liabilities | £3,389,735 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2013 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 September |
Next Return Due | 5 August 2016 (overdue) |
---|
20 August 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
25 March 2014 | Appointment of receiver or manager (4 pages) |
---|---|
25 March 2014 | Appointment of receiver or manager (4 pages) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
5 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
25 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
30 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
24 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
22 July 2008 | Director's change of particulars / robert watson / 22/07/2008 (2 pages) |
22 July 2008 | Secretary's change of particulars / jane watson / 22/07/2008 (2 pages) |
7 February 2008 | Particulars of mortgage/charge (5 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 30 perrymead prestwich manchester lancashire M25 2QJ (1 page) |
13 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 September 2005 | Return made up to 22/07/05; no change of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 September 2004 | Return made up to 22/07/04; no change of members (7 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Return made up to 22/07/03; full list of members (8 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Return made up to 22/07/02; full list of members (8 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 December 2001 | Ad 27/09/01--------- £ si 698@1=698 £ ic 2/700 (2 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Ad 27/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 August 2001 | Return made up to 22/07/01; full list of members
|
23 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Return made up to 22/07/00; full list of members (6 pages) |
9 September 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
22 July 1999 | Incorporation (18 pages) |