London
E14 5NR
Director Name | Mr Shahid Hussain |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR |
Director Name | Nanci Louise Frances Goodman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Broad Oak Way Rayleigh Essex SS6 8JU |
Secretary Name | Mr Ian Kenneth Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Broad Oak Way Rayleigh Essex SS6 8JU |
Director Name | Mr Ian Kenneth Goodman |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 June 2015) |
Role | Battery Systems |
Country of Residence | United Kingdom |
Correspondence Address | 30 Broad Oak Way Rayleigh Essex SS6 8JU |
Director Name | Chih-Chin Lin |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 25 October 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 2f No7z1 Ln.58 Wenquan Road Beitou Dist. Taipei City 112 Taiwan Republic Of China |
Director Name | Mr James Robert Reed |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 October 2010(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Newton Park Road Benfleet Essex SS7 3SD |
Director Name | Ming Tsung Fang |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 04 January 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 27f-6 No.29 Qingnian 1st Road Lingya Dist. Kaohsiung City 802 Taiwan |
Director Name | Peter Bance |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British & Canadian |
Status | Resigned |
Appointed | 10 May 2012(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 27/28 Laurence Industrial Estate Eastwoodbury Lane Southend-On-Sea Essex |
Director Name | Dudley Hawes |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 27/28 Laurence Industrial Estate Eastwoodbury Lane Southend-On-Sea Essex SS2 6RH |
Director Name | Mr Albert Fischer |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 July 2013(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Website | goodwolfe.com |
---|---|
Email address | [email protected] |
Telephone | 01702 527883 |
Telephone region | Southend-on-Sea |
Registered Address | C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
17k at £0.01 | Vayon Holdings Limited 56.69% Preference A |
---|---|
13k at £0.01 | Vayon Holdings Limited 43.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,397 |
Cash | £5,950 |
Current Liabilities | £461,675 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Next Return Due | 10 November 2016 (overdue) |
---|
16 June 2016 | Delivered on: 23 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
22 July 2009 | Delivered on: 28 July 2009 Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 January 2012 | Delivered on: 3 February 2012 Satisfied on: 22 October 2014 Persons entitled: Yellow&Blue Clean Energy Investments B.V. Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 January 2010 | Delivered on: 2 February 2010 Satisfied on: 3 February 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 January 2017 | Satisfaction of charge 1 in full (4 pages) |
---|---|
5 December 2016 | Appointment of a voluntary liquidator (1 page) |
28 November 2016 | Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to 26-28 Bedford Row London WC1R 4HE on 28 November 2016 (2 pages) |
23 November 2016 | Resolutions
|
23 November 2016 | Statement of affairs with form 4.19 (6 pages) |
23 June 2016 | Registration of charge 064946420004, created on 16 June 2016 (26 pages) |
31 January 2016 | Company name changed goodwolfe energy LIMITED\certificate issued on 31/01/16
|
31 January 2016 | Change of name notice (2 pages) |
22 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
29 June 2015 | Termination of appointment of Ian Kenneth Goodman as a director on 26 June 2015 (1 page) |
15 April 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
22 October 2014 | Satisfaction of charge 3 in full (4 pages) |
4 August 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
23 April 2014 | Termination of appointment of Albert Fischer as a director (1 page) |
23 April 2014 | Termination of appointment of Peter Bance as a director (1 page) |
23 April 2014 | Termination of appointment of Nanci Goodman as a director (1 page) |
4 February 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
3 February 2014 | Statement of capital following an allotment of shares on 19 August 2013
|
2 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 September 2013 | Resolutions
|
31 July 2013 | Appointment of Mr Albert Fischer as a director (2 pages) |
23 July 2013 | Appointment of Mr Shane Hussain as a director (2 pages) |
23 July 2013 | Termination of appointment of Dudley Hawes as a director (1 page) |
5 February 2013 | Company name changed lifebatt LTD\certificate issued on 05/02/13
|
5 February 2013 | Change of name notice (2 pages) |
25 January 2013 | Appointment of Mr James Daniel Beard as a secretary (1 page) |
25 January 2013 | Termination of appointment of Ian Goodman as a secretary (1 page) |
7 January 2013 | Resolutions
|
4 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (8 pages) |
8 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 August 2012 | Appointment of Peter Bance as a director (2 pages) |
7 August 2012 | Termination of appointment of Ming Fang as a director (1 page) |
7 August 2012 | Appointment of Dudley Hawes as a director (2 pages) |
30 March 2012 | Termination of appointment of James Reed as a director (1 page) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2011 | Appointment of Ming Tsung Fang as a director (2 pages) |
5 January 2011 | Termination of appointment of Chih-Chin Lin as a director (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
26 October 2010 | Appointment of Chih-Chin Lin as a director (2 pages) |
26 October 2010 | Appointment of James Robert Reed as a director (2 pages) |
26 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
10 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Director's details changed for Nanci Louise Frances Goodman on 10 March 2010 (2 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 30 broadoak way rayleigh essex SS6 8JU (1 page) |
9 February 2009 | Return made up to 05/02/09; full list of members (6 pages) |
4 June 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
28 May 2008 | Director appointed ian kenneth goodman (1 page) |
5 February 2008 | Incorporation (15 pages) |