Company NameGoodacre Property Services Limited
Company StatusDissolved
Company Number02290467
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 8 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NamesLegibus 1280 Limited and Hornors (Beckenham) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Alfred Lloyd Howgego
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(28 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (closed 18 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMr Robert Henry Charles Plumb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(28 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (closed 18 July 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameJames Howgego
StatusClosed
Appointed01 February 2017(28 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (closed 18 July 2017)
RoleCompany Director
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMr Richard Peter Mason
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1988(2 months, 1 week after company formation)
Appointment Duration28 years, 3 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameLinda Mason
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 1992)
RoleCompany Director
Correspondence Address33 Fox Lane
Keston
Kent
BR2 6AL
Secretary NameColin John Stewart Mason
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 July 1995)
RoleCompany Director
Correspondence AddressJasmine Cottage Station Road
Woldingham
Caterham
Surrey
CR3 7DA
Director NameColin John Stewart Mason
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(6 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 July 1995)
RoleCompany Director
Correspondence AddressJasmine Cottage Station Road
Woldingham
Caterham
Surrey
CR3 7DA
Director NameLinda Mason
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(6 years, 10 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameLinda Mason
NationalityBritish
StatusResigned
Appointed19 July 1995(6 years, 10 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Keston Gardens
Keston
Kent
BR2 6BL

Contact

Websitegoodacreproperty.com

Location

Registered Address9-11 The Quadrant
Richmond
TW9 1BP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Linda Mason
50.00%
Ordinary
50 at £1Richard Mason
50.00%
Ordinary

Financials

Year2014
Net Worth£25,651
Cash£31,356
Current Liabilities£16,133

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

11 April 1989Delivered on: 17 April 1989
Satisfied on: 8 August 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from horners LTD to the chargee on any account whatsoever.
Particulars: L/H property k/a 137 croydon road, beckenham, kent and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (3 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 February 2017Appointment of Mr James Alfred Lloyd Howgego as a director on 1 February 2017 (2 pages)
3 February 2017Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA to 9-11 the Quadrant Richmond TW9 1BP on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Richard Peter Mason as a director on 1 February 2017 (1 page)
3 February 2017Appointment of Mr Robert Henry Charles Plumb as a director on 1 February 2017 (2 pages)
3 February 2017Termination of appointment of Linda Mason as a secretary on 1 February 2017 (1 page)
3 February 2017Appointment of James Howgego as a secretary on 1 February 2017 (2 pages)
3 February 2017Termination of appointment of Linda Mason as a director on 1 February 2017 (1 page)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 28 February 2014 (16 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 180,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/05/2015
(5 pages)
3 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 December 2013Statement of capital on 3 December 2013
  • GBP 100
(4 pages)
3 December 2013Solvency statement dated 02/12/13 (1 page)
3 December 2013Statement of capital on 3 December 2013
  • GBP 100
(4 pages)
27 November 2013Full accounts made up to 30 June 2013 (7 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 March 2010Director's details changed for Richard Peter Mason on 28 February 2010 (2 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Linda Mason on 28 February 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 April 2009Return made up to 28/02/09; full list of members (4 pages)
22 August 2008Return made up to 28/02/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 March 2007Return made up to 28/02/07; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 June 2006Return made up to 28/02/06; full list of members (7 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 March 2003Return made up to 28/02/03; full list of members (7 pages)
25 March 2002Return made up to 28/02/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
19 April 2001Full accounts made up to 30 June 2000 (12 pages)
23 March 2001Return made up to 28/02/01; full list of members (6 pages)
18 May 2000Return made up to 28/02/00; full list of members (6 pages)
21 February 2000Full accounts made up to 30 June 1999 (9 pages)
2 April 1999Return made up to 28/02/99; full list of members (6 pages)
9 February 1999Registered office changed on 09/02/99 from: 125 church road upper norwood london SE19 2PR (1 page)
6 October 1998Full accounts made up to 30 June 1998 (10 pages)
23 April 1998Full accounts made up to 30 June 1997 (11 pages)
5 March 1998Return made up to 28/02/98; no change of members (4 pages)
6 April 1997Return made up to 28/02/97; no change of members (4 pages)
4 February 1997Secretary's particulars changed;director's particulars changed (1 page)
4 February 1997Director's particulars changed (1 page)
19 November 1996Full accounts made up to 30 June 1996 (11 pages)
22 May 1996Registered office changed on 22/05/96 from: 137 croydon rd beckenham kent BR3 3RB (1 page)
19 March 1996Return made up to 28/02/96; full list of members (6 pages)
19 December 1995Full accounts made up to 30 June 1995 (15 pages)
31 July 1995New secretary appointed;new director appointed (2 pages)
31 July 1995Secretary resigned;director resigned (2 pages)
13 June 1995New director appointed (2 pages)
19 April 1995Company name changed hornors (beckenham) LIMITED\certificate issued on 20/04/95 (4 pages)
15 March 1995Return made up to 28/02/95; full list of members (6 pages)
30 April 1990New director appointed (2 pages)
12 December 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 August 1988Incorporation (21 pages)