Company NameStringer Goddard Limited
Company StatusLiquidation
Company Number01031006
CategoryPrivate Limited Company
Incorporation Date12 November 1971(52 years, 6 months ago)
Previous NameC.H. Goddard & Co. (Cartons) Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMrs Anne Carol Stringer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(20 years, 6 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMr David Stringer
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(20 years, 6 months after company formation)
Appointment Duration31 years, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Secretary NameMr David Stringer
NationalityBritish
StatusCurrent
Appointed07 May 1992(20 years, 6 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMr Stuart Charles Stringer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(29 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMr Charles Henry Goddard
Date of BirthDecember 1915 (Born 108 years ago)
NationalityEnglish
StatusResigned
Appointed07 May 1992(20 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 February 2001)
RoleCompany Director
Correspondence Address6 Suncroft Place
London
SE26 4RH

Contact

Websitechgoddard.com
Email address[email protected]
Telephone01322 358940
Telephone regionDartford

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.3k at £1Mr David Stringer
35.00%
Ordinary B
4.8k at £1Mrs Anne Carol Stringer
31.67%
Ordinary C
2.5k at £1Mr Stuart Charles Stringer
16.67%
Ordinary A
2.5k at £1Mrs Emma Jane Stringer
16.67%
Ordinary D

Financials

Year2014
Net Worth£350,695
Cash£110,785
Current Liabilities£1,100,481

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2020 (3 years, 12 months ago)
Next Return Due14 May 2021 (overdue)

Charges

23 February 2017Delivered on: 7 March 2017
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding
20 May 2011Delivered on: 24 May 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
3 May 2011Delivered on: 4 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details.
Outstanding
4 March 2005Delivered on: 5 March 2005
Persons entitled: David Stringer and Carol Stringer

Classification: Legal charge
Secured details: £550,000.00 due or to become due from the company to the chargee.
Particulars: Unit 1 church trading estate, slade green, erith, kent DA8 2JA t/n SGL601541.
Outstanding
29 March 2004Delivered on: 6 April 2004
Persons entitled: Hsbc 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: L/H property k/a unit 1 church trading estate slade green erith,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 February 1992Delivered on: 6 February 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Goodwill uncalled capital patents patent applications trade names trade marks copyrights.
Outstanding
26 February 1990Delivered on: 1 March 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebt uncalled capital.
Outstanding

Filing History

8 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-17
(1 page)
8 March 2021Declaration of solvency (6 pages)
8 March 2021Appointment of a voluntary liquidator (4 pages)
8 March 2021Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA England to 21 Highfield Road Dartford Kent DA1 2JS on 8 March 2021 (2 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
4 December 2020Satisfaction of charge 5 in full (2 pages)
4 December 2020Satisfaction of charge 010310060007 in full (1 page)
4 December 2020Satisfaction of charge 4 in full (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
21 August 2019Director's details changed for Mr Stuart Charles Stringer on 15 August 2019 (2 pages)
21 August 2019Director's details changed for Mrs Anne Carol Stringer on 15 August 2019 (2 pages)
19 August 2019Registered office address changed from Units 1 & 2 Church Trading Estate Slade Green Road Erith Kent DA8 2JA to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 19 August 2019 (1 page)
19 August 2019Director's details changed for Mr David Stringer on 15 August 2019 (2 pages)
19 August 2019Secretary's details changed for Mr David Stringer on 15 August 2019 (1 page)
19 August 2019Change of details for Mr David Stringer as a person with significant control on 15 August 2019 (2 pages)
2 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-01
(3 pages)
2 August 2019Change of name notice (2 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
3 September 2018Satisfaction of charge 3 in full (2 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
3 May 2017Satisfaction of charge 6 in full (2 pages)
3 May 2017Satisfaction of charge 6 in full (2 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
3 April 2017Satisfaction of charge 1 in full (1 page)
3 April 2017Satisfaction of charge 2 in full (1 page)
3 April 2017Satisfaction of charge 2 in full (1 page)
3 April 2017Satisfaction of charge 1 in full (1 page)
7 March 2017Registration of charge 010310060007, created on 23 February 2017 (12 pages)
7 March 2017Registration of charge 010310060007, created on 23 February 2017 (12 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 October 2016All of the property or undertaking no longer forms part of charge 1 (2 pages)
11 October 2016All of the property or undertaking no longer forms part of charge 2 (1 page)
11 October 2016All of the property or undertaking no longer forms part of charge 1 (2 pages)
11 October 2016All of the property or undertaking no longer forms part of charge 2 (1 page)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 15,000
(7 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 15,000
(7 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 15,000
(7 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 15,000
(7 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Ammending AP01 change dob for david stringer (2 pages)
6 June 2014Ammending AP01 change dob for david stringer (2 pages)
5 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 15,000
(8 pages)
5 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 15,000
(8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
15 October 2013Statement of company's objects (2 pages)
15 October 2013Change of share class name or designation (4 pages)
15 October 2013Statement of company's objects (2 pages)
15 October 2013Change of share class name or designation (4 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for David Stringer on 30 April 2010 (2 pages)
14 June 2010Director's details changed for Anne Carol Stringer on 14 April 2010 (2 pages)
14 June 2010Director's details changed for David Stringer on 30 April 2010 (2 pages)
14 June 2010Director's details changed for Stuart Charles Stringer on 30 April 2010 (2 pages)
14 June 2010Director's details changed for Anne Carol Stringer on 14 April 2010 (2 pages)
14 June 2010Director's details changed for Stuart Charles Stringer on 30 April 2010 (2 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
20 June 2007Return made up to 30/04/07; full list of members (3 pages)
20 June 2007Return made up to 30/04/07; full list of members (3 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
10 May 2006Return made up to 30/04/06; full list of members (3 pages)
10 May 2006Return made up to 30/04/06; full list of members (3 pages)
12 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
12 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
5 July 2005Return made up to 30/04/05; full list of members (3 pages)
5 July 2005Return made up to 30/04/05; full list of members (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
20 April 2004Return made up to 30/04/04; full list of members (8 pages)
20 April 2004Return made up to 30/04/04; full list of members (8 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
13 October 2003Registered office changed on 13/10/03 from: aldworth gro. Catford london SE13 6HJ (1 page)
13 October 2003Registered office changed on 13/10/03 from: aldworth gro. Catford london SE13 6HJ (1 page)
22 September 2003Full accounts made up to 31 March 2003 (11 pages)
22 September 2003Full accounts made up to 31 March 2003 (11 pages)
26 April 2003Return made up to 30/04/03; full list of members (8 pages)
26 April 2003Return made up to 30/04/03; full list of members (8 pages)
14 November 2002Full accounts made up to 31 March 2002 (11 pages)
14 November 2002Full accounts made up to 31 March 2002 (11 pages)
5 May 2002Return made up to 30/04/02; full list of members (8 pages)
5 May 2002Return made up to 30/04/02; full list of members (8 pages)
17 October 2001Full accounts made up to 31 March 2001 (11 pages)
17 October 2001Full accounts made up to 31 March 2001 (11 pages)
9 August 2001Location of register of members (1 page)
9 August 2001Location of register of members (1 page)
9 August 2001Location of debenture register (1 page)
9 August 2001Location of debenture register (1 page)
14 May 2001Return made up to 07/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 May 2001Return made up to 07/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
9 June 2000Return made up to 07/05/00; full list of members (8 pages)
9 June 2000Return made up to 07/05/00; full list of members (8 pages)
25 January 2000Full accounts made up to 31 March 1999 (10 pages)
25 January 2000Full accounts made up to 31 March 1999 (10 pages)
27 May 1999Return made up to 07/05/99; full list of members (8 pages)
27 May 1999Return made up to 07/05/99; full list of members (8 pages)
2 July 1998Full accounts made up to 31 March 1998 (10 pages)
2 July 1998Full accounts made up to 31 March 1998 (10 pages)
1 May 1998Return made up to 07/05/98; no change of members (4 pages)
1 May 1998Return made up to 07/05/98; no change of members (4 pages)
15 January 1998Full accounts made up to 31 March 1997 (10 pages)
15 January 1998Full accounts made up to 31 March 1997 (10 pages)
6 May 1997Return made up to 07/05/97; no change of members (6 pages)
6 May 1997Return made up to 07/05/97; no change of members (6 pages)
10 December 1996Full accounts made up to 31 March 1996 (10 pages)
10 December 1996Full accounts made up to 31 March 1996 (10 pages)
5 July 1996Location of register of members (1 page)
5 July 1996Location of register of members (1 page)
5 July 1996Return made up to 07/05/96; full list of members (8 pages)
5 July 1996Return made up to 07/05/96; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
12 November 1971Incorporation (11 pages)
12 November 1971Incorporation (11 pages)