Company NameGodliman-Watson Homes Limited
Company StatusDissolved
Company Number06360939
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 8 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Jane Kathryn Watson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Perrymead
Prestwich
Manchester
M25 2QJ
Director NameMr Robert Iain Watson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Perrymead
Prestwich
Manchester
M25 2QJ
Secretary NameMrs Jane Kathryn Watson
NationalityBritish
StatusClosed
Appointed04 September 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Perrymead
Prestwich
Manchester
M25 2QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegodlimanwatsonhomes.com

Location

Registered Address377/379 Bury Old Road
Prestwich
Manchester
M25 1QA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Shareholders

250 at £1Mr Robert Iain Watson
71.43%
Ordinary A
100 at £1Jane Kathryn Watson
28.57%
Ordinary B

Financials

Year2014
Net Worth-£3,263,956
Cash£7,031
Current Liabilities£6,519,206

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

30 May 2013Delivered on: 6 June 2013
Persons entitled: Rafaello Bacci

Classification: A registered charge
Particulars: F/H and l/h property k/a land on the south side of ribble drive whitefield manchester t/nos. GM466594 and LA223097. Notification of addition to or amendment of charge.
Outstanding
3 October 2011Delivered on: 14 October 2011
Persons entitled: Howard Clague and Delores Manuela Clague

Classification: Legal charge
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: The prince albert ribble drive whitefield manchester t/no's LA223097 and GM466594.
Outstanding
18 April 2008Delivered on: 26 April 2008
Persons entitled: Howard Clague and Dolores Manuela Clague

Classification: Legal charge
Secured details: £445,301.25 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings known as the prince albert public house, ribble drive, whitefield, manchester t/n GM466594 and LA223097.
Outstanding
1 February 2008Delivered on: 12 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: F/H land lying to the north of willows road weaste salford t/no GM803952 and GM236220 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: 12 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: 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
1 February 2008Delivered on: 7 February 2008
Persons entitled: John Arthur Wilkinson Elaine Margaret Wilkinson and Lindley Trustees Limited

Classification: Legal charge
Secured details: £1,700,000 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land to the north of willows road weaste salford t/n GM236220 and GM803952.
Outstanding

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Receiver's abstract of receipts and payments to 27 August 2014 (2 pages)
26 January 2016Receiver's abstract of receipts and payments to 27 August 2015 (2 pages)
26 January 2016Receiver's abstract of receipts and payments to 7 January 2016 (2 pages)
26 January 2016Receiver's abstract of receipts and payments to 27 February 2015 (2 pages)
19 January 2016Notice of ceasing to act as receiver or manager (4 pages)
6 November 2014Notice of ceasing to act as receiver or manager (4 pages)
6 November 2014Notice of ceasing to act as receiver or manager (8 pages)
6 November 2014Receiver's abstract of receipts and payments to 29 September 2014 (2 pages)
6 November 2014Receiver's abstract of receipts and payments to 29 September 2014 (2 pages)
6 November 2014Notice of ceasing to act as receiver or manager (4 pages)
22 September 2014Receiver's abstract of receipts and payments to 29 July 2014 (2 pages)
22 September 2014Receiver's abstract of receipts and payments to 29 July 2014 (2 pages)
10 September 2014Appointment of receiver or manager (4 pages)
10 September 2014Appointment of receiver or manager (4 pages)
19 March 2014Appointment of receiver or manager (5 pages)
6 June 2013Registration of charge 063609390006 (33 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 350
(6 pages)
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 350
(6 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
9 September 2010Director's details changed for Mrs Jane Kathryn Watson on 4 September 2010 (2 pages)
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Mrs Jane Kathryn Watson on 4 September 2010 (2 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
7 September 2009Return made up to 04/09/09; full list of members (4 pages)
8 July 2009Full accounts made up to 30 September 2008 (13 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Location of debenture register (1 page)
8 September 2008Registered office changed on 08/09/2008 from elizabeth house 377-379 bury old road prestwich manchester M25 1QA (1 page)
8 September 2008Return made up to 04/09/08; full list of members (4 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (5 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
8 January 2008Registered office changed on 08/01/08 from: 30 perrymead prestwich manchester M25 2QJ (1 page)
8 November 2007Ad 05/09/07-04/10/07 £ si 349@1=349 £ ic 1/350 (2 pages)
13 September 2007New secretary appointed;new director appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007Secretary resigned (1 page)
4 September 2007Incorporation (19 pages)