Company NameGodden Properties Kent Limited
Company StatusDissolved
Company Number00486694
CategoryPrivate Limited Company
Incorporation Date27 September 1950(73 years, 7 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NameWalter & Son (Shoes) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Rochelle Susan Godden
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2012(61 years, 11 months after company formation)
Appointment Duration5 years (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMrs Elizabeth Jane Epps
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(41 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 12 December 2007)
RoleHousewife And Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Way Cliff Road
Hythe
Kent
CT21 5XL
Director NameDavid Walter Mace Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(41 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 12 December 2007)
RoleChairman & Managing Director
Correspondence Address88 High Street
Hythe
Kent
CT21 5AJ
Director NameGerald Pope Walter
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(41 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 11 August 1998)
RoleBoot & Shoe Retailer And Director
Correspondence AddressWhite Cottage
Blackhouse Hill
Hythe
Kent
CT21 5UU
Director NameGrace Hannah Walter
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(41 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 1993)
RoleCompany Director
Correspondence AddressWhite Cottage
Blackhouse Hill
Hythe
Kent
CT21 5UU
Secretary NameGrace Hannah Walter
NationalityBritish
StatusResigned
Appointed12 November 1991(41 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 1993)
RoleCompany Director
Correspondence AddressWhite Cottage
Blackhouse Hill
Hythe
Kent
CT21 5UU
Secretary NameMrs Elizabeth Jane Epps
NationalityBritish
StatusResigned
Appointed10 October 1993(43 years after company formation)
Appointment Duration14 years, 2 months (resigned 12 December 2007)
RoleHousewife & Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Way Cliff Road
Hythe
Kent
CT21 5XL
Director NameMr James Godden
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(57 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotunda House Unit H Concept Court
Shearway Business Park
Folkestone
Kent
CT19 4RH
Secretary NameDaisy Miller
NationalityBritish
StatusResigned
Appointed12 December 2007(57 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 February 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRotunda House Unit H Concept Court
Shearway Business Park
Folkestone
Kent
CT19 4RH
Director NameDaisy Miller
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(60 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotunda House Unit H Concept Court
Shearway Business Park
Folkestone
Kent
CT19 4RH

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

8k at £1Godden Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£29,428
Cash£49
Current Liabilities£30,664

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

12 March 2009Delivered on: 17 March 2009
Persons entitled: Barclays 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 property k/a 108 sandgate road folkestone kent t/no K270044.
Outstanding
12 March 2009Delivered on: 17 March 2009
Persons entitled: Barclays 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 proeprty k/a 44 high street tenterden kent t/no K223580.
Outstanding
17 April 2001Delivered on: 23 April 2001
Satisfied on: 14 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 April 2001Delivered on: 23 April 2001
Satisfied on: 30 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 108 sandgate road folkestone kent t/n K270044. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 July 1997Delivered on: 6 August 1997
Satisfied on: 14 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 46/48 high st,deal kent; t/no k 330412. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 November 1966Delivered on: 2 December 1966
Satisfied on: 14 December 2007
Persons entitled: National Provincial Bank Limited.

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Fixed & floating charge see doc 24).. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
30 June 2017Application to strike the company off the register (3 pages)
21 June 2017Resolutions
  • RES13 ‐ Striking off 18/05/2017
(1 page)
16 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
15 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 8,000
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
8 May 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
8 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 8,000
(3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 8,000
(3 pages)
28 January 2014Director's details changed for Rochelle Godden on 3 January 2014 (3 pages)
28 January 2014Director's details changed for Rochelle Godden on 3 January 2014 (3 pages)
17 January 2014Registered office address changed from , Rotunda House Unit H Concept Court, Shearway Business Park, Folkestone, Kent, CT19 4RH on 17 January 2014 (4 pages)
17 January 2014Registered office address changed from Rotunda House Unit H Concept Court Shearway Business Park Folkestone Kent CT19 4RH on 17 January 2014 (4 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 June 2013Termination of appointment of Daisy Miller as a secretary (2 pages)
7 February 2013Termination of appointment of Daisy Miller as a director (2 pages)
7 February 2013Termination of appointment of Daisy Miller as a director (2 pages)
19 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 September 2012Appointment of Rochelle Godden as a director (3 pages)
27 September 2012Termination of appointment of James Godden as a director (1 page)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
25 November 2010Appointment of Daisy Miller as a director (3 pages)
23 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 November 2009Director's details changed for Mr James Godden on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr James Godden on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Daisy Miller on 1 October 2009 (1 page)
30 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
30 November 2009Secretary's details changed for Daisy Miller on 1 October 2009 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 December 2008Registered office changed on 12/12/2008 from rotunda house unit h concept court shearway business park shearway road folkestone kent CT19 4RH (1 page)
12 December 2008Location of debenture register (1 page)
12 December 2008Return made up to 12/11/08; full list of members (6 pages)
12 December 2008Location of register of members (1 page)
12 December 2008Registered office changed on 12/12/2008 from, rotunda house unit h, concept court shearway business, park shearway road folkestone, kent, CT19 4RH (1 page)
15 September 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
15 February 2008Return made up to 12/11/07; full list of members (9 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008New director appointed (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Registered office changed on 04/01/08 from: 108 sandgate rd folkestone CT20 2BW (1 page)
4 January 2008Secretary resigned;director resigned (1 page)
23 December 2007Memorandum and Articles of Association (14 pages)
20 December 2007Company name changed walter & son (shoes) LIMITED\certificate issued on 20/12/07 (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2006Return made up to 12/11/06; full list of members (9 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 November 2005Return made up to 12/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 November 2004Return made up to 12/11/04; full list of members (9 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 November 2003Return made up to 12/11/03; full list of members (9 pages)
13 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
12 November 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
8 November 2001Return made up to 12/11/01; full list of members (8 pages)
4 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
23 April 2001Particulars of mortgage/charge (3 pages)
23 April 2001Particulars of mortgage/charge (3 pages)
9 November 2000Return made up to 12/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
8 December 1999Return made up to 12/11/99; full list of members (8 pages)
16 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
11 November 1998Return made up to 12/11/98; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
27 August 1998Director resigned (1 page)
5 December 1997Return made up to 12/11/97; full list of members (6 pages)
13 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
12 November 1996Return made up to 12/11/96; no change of members (4 pages)
7 July 1996Full accounts made up to 31 January 1996 (12 pages)
5 May 1995Accounts for a small company made up to 31 January 1995 (14 pages)
14 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1986Accounts made up to 31 January 1986 (12 pages)
11 July 1985Accounts made up to 31 January 1985 (11 pages)
14 August 1984Accounts made up to 31 January 1984 (10 pages)
23 June 1983Accounts made up to 31 January 1983 (8 pages)
17 February 1982Accounts made up to 31 January 1982 (8 pages)
17 June 1981Accounts made up to 31 January 1981 (8 pages)
27 September 1950Incorporation (21 pages)