Company NameGoodyer Underpinning London Limited
Company StatusDissolved
Company Number02300391
CategoryPrivate Limited Company
Incorporation Date27 September 1988(35 years, 7 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)
Previous NameDenecraft Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Trevor Keith Chandler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(3 years after company formation)
Appointment Duration27 years, 9 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bell Crescent
Longwick
Princes Risborough
Buckinghamshire
HP27 9SE
Director NameHubert Reynolds Hardy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(3 years after company formation)
Appointment Duration27 years, 9 months (closed 02 July 2019)
RoleCompany Director
Correspondence Address89 Sheringham Avenue
Oakwood
London
N14 4UJ
Secretary NameHubert Reynolds Hardy
NationalityBritish
StatusClosed
Appointed27 September 1991(3 years after company formation)
Appointment Duration27 years, 9 months (closed 02 July 2019)
RoleCompany Director
Correspondence Address89 Sheringham Avenue
Oakwood
London
N14 4UJ
Director NameMr Philip Michael Calnan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hilfield Lane
Radlett
Hertfordshire
WD25 8AJ

Location

Registered AddressValentine & Co 4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

1 July 1992Delivered on: 7 July 1992
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.
Outstanding
4 June 1991Delivered on: 6 June 1991
Satisfied on: 9 October 1992
Persons entitled: The Royal Bank of Scotland PLC

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 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

Filing History

10 October 2013Restoration by order of the court (4 pages)
5 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2008Final Gazette dissolved following liquidation (1 page)
5 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
19 November 2007Registered office changed on 19/11/07 from: valentine & co 4 dancastle court 14 arcadia avenue london N3 2HS (1 page)
15 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 November 2007Appointment of a voluntary liquidator (1 page)
15 November 2007Declaration of solvency (3 pages)
24 October 2007Registered office changed on 24/10/07 from: goodyer house caravan lane high street, rickmansworth hertfordshire WD3 1HN (1 page)
20 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 October 2006Return made up to 27/09/06; full list of members (8 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
26 October 2005Return made up to 27/09/05; full list of members (8 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
26 October 2004Return made up to 27/09/04; full list of members (8 pages)
9 February 2004Director resigned (1 page)
24 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 October 2003Return made up to 27/09/03; full list of members (8 pages)
8 October 2002Return made up to 27/09/02; full list of members (8 pages)
20 March 2002Full accounts made up to 31 December 2001 (11 pages)
11 October 2001Return made up to 27/09/01; full list of members (8 pages)
14 May 2001Full accounts made up to 31 December 2000 (10 pages)
10 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2000Full accounts made up to 31 December 1999 (10 pages)
11 January 2000Registered office changed on 11/01/00 from: park house greenhill crescent watford business park watford herts WD1 8QU (1 page)
11 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1999Return made up to 27/09/99; no change of members (4 pages)
11 June 1999Full accounts made up to 31 December 1998 (11 pages)
1 October 1998Return made up to 27/09/98; full list of members (6 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 October 1997Return made up to 27/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 October 1996Return made up to 27/09/96; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 October 1995Return made up to 27/09/95; full list of members (6 pages)
11 July 1995Registered office changed on 11/07/95 from: 57 london road enfield middlesex EN2 6SW (1 page)
3 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 January 1995New director appointed (2 pages)
15 March 1994Registered office changed on 15/03/94 from: ross house windmill hill enfield middx., EN2 6SW (1 page)
16 January 1991Company name changed\certificate issued on 16/01/91 (2 pages)
10 January 1991Director resigned;new director appointed (2 pages)
15 November 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
27 September 1988Incorporation (16 pages)