Company NameGoodwins Property (UK) Limited
Company StatusDissolved
Company Number05188560
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)
Dissolution Date28 February 2013 (11 years, 1 month ago)
Previous NameEver 2430 Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAnne Giles Goodwin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed24 August 2004(1 month after company formation)
Appointment Duration8 years, 6 months (closed 28 February 2013)
RoleHomemaker
Correspondence AddressCarraig
Courttown Bridge
Kilcock
Co Kildare
Irish
Director NameJonathan Goodwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed24 August 2004(1 month after company formation)
Appointment Duration8 years, 6 months (closed 28 February 2013)
RoleManaging Director
Correspondence AddressCarraig
Courttown Bridge
Kilcock
Co Kildare
Irish
Secretary NameJonathan Goodwin
NationalityIrish
StatusClosed
Appointed24 August 2004(1 month after company formation)
Appointment Duration8 years, 6 months (closed 28 February 2013)
RoleManaging Director
Correspondence AddressCarraig
Courttown Bridge
Kilcock
Co Kildare
Irish
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD11 1JJ

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
30 November 2012Return of final meeting in a members' voluntary winding up (21 pages)
30 November 2012Return of final meeting in a members' voluntary winding up (21 pages)
21 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-12
(1 page)
21 June 2012Declaration of solvency (3 pages)
21 June 2012Appointment of a voluntary liquidator (1 page)
21 June 2012Declaration of solvency (3 pages)
21 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 June 2012Appointment of a voluntary liquidator (1 page)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 June 2012Registered office address changed from Do Linden House Monk Street Abergavenny Monmouthshire NP7 5NF on 14 June 2012 (2 pages)
14 June 2012Registered office address changed from Do Linden House Monk Street Abergavenny Monmouthshire NP7 5NF on 14 June 2012 (2 pages)
8 March 2012Restoration by order of the court (3 pages)
8 March 2012Restoration by order of the court (3 pages)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
5 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
5 September 2008Registered office changed on 05/09/2008 from newport road pontymister NP11 6EX (1 page)
5 September 2008Registered office changed on 05/09/2008 from newport road pontymister NP11 6EX (1 page)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
16 July 2008Location of register of members (1 page)
16 July 2008Location of register of members (1 page)
5 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
5 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
15 August 2007Return made up to 23/07/07; full list of members (2 pages)
15 August 2007Return made up to 23/07/07; full list of members (2 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
15 August 2006Return made up to 23/07/06; full list of members (2 pages)
15 August 2006Return made up to 23/07/06; full list of members (2 pages)
16 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
16 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
22 August 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
22 August 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
3 August 2005Return made up to 23/07/05; full list of members (7 pages)
3 August 2005Return made up to 23/07/05; full list of members (7 pages)
21 July 2005Registered office changed on 21/07/05 from: 1 callaghan square cardiff CF10 5BT (1 page)
21 July 2005Registered office changed on 21/07/05 from: 1 callaghan square cardiff CF10 5BT (1 page)
14 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
25 January 2005Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2005Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed;new director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed;new director appointed (2 pages)
31 August 2004Company name changed ever 2430 LIMITED\certificate issued on 31/08/04 (2 pages)
31 August 2004Company name changed ever 2430 LIMITED\certificate issued on 31/08/04 (2 pages)
23 July 2004Incorporation (29 pages)