Company NameGoodpath Limited
DirectorChristopher Hancock
Company StatusLiquidation
Company Number06734152
CategoryPrivate Limited Company
Incorporation Date27 October 2008(15 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Hancock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameMiss Sarah Owen
NationalityBritish
StatusResigned
Appointed24 September 2009(11 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 February 2020)
RoleSecretary
Correspondence Address40 Grosvenor Gardens
London
SW1W 0EB
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed27 October 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address29th Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Kynnersley Asset Management Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,214
Cash£23,512
Current Liabilities£348,310

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return27 October 2020 (3 years, 6 months ago)
Next Return Due10 November 2021 (overdue)

Charges

18 May 2016Delivered on: 25 May 2016
Persons entitled: Julian Hodge Bank Limited of 31 Windsor Place, Cardiff CF10 3UR

Classification: A registered charge
Particulars: The freehold property known as 27 market street, falmouth, cornwall TA11 3AS and registered at hm land registry with title absolute under title number CL193583.
Outstanding
14 November 2014Delivered on: 20 November 2014
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: 31 high street barnstaple title no DN434267.
Outstanding
14 November 2014Delivered on: 20 November 2014
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Outstanding
14 November 2014Delivered on: 20 November 2014
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: F/H 12 st nicholas street, truro t/no CL141687.
Outstanding
14 November 2014Delivered on: 20 November 2014
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: F/H 31 high street, barnstaple t/no DN434267.
Outstanding
14 November 2014Delivered on: 20 November 2014
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Outstanding
14 November 2014Delivered on: 20 November 2014
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Outstanding
18 May 2016Delivered on: 25 May 2016
Persons entitled: Julian Hodge Bank Limited of 31 Windsor Place, Cardiff CF10 3UR

Classification: A registered charge
Particulars: The rental income payable to the company under any lease entered into in relation to the property at 27 market street, falmouth, cornwall and registered under title number CL193583.
Outstanding
2 March 2010Delivered on: 13 March 2010
Satisfied on: 11 December 2014
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 12 st nicholas street truro cornwall t/no CL141687; by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Fully Satisfied
2 March 2010Delivered on: 13 March 2010
Satisfied on: 11 December 2014
Persons entitled: Santander UK PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All right title and interest in and to any income arising in respect of any rent or other money payable under any lease licence agreement or other interest in respect of 12 st nicholas street truro cornwall t/no CL141687.
Fully Satisfied

Filing History

7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 October 2017Change of details for Mr Christopher Hancock as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 May 2016Registration of charge 067341520009, created on 18 May 2016 (15 pages)
25 May 2016Registration of charge 067341520010, created on 18 May 2016 (17 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 December 2014Satisfaction of charge 2 in full (4 pages)
11 December 2014Satisfaction of charge 1 in full (4 pages)
20 November 2014Registration of charge 067341520008, created on 14 November 2014 (12 pages)
20 November 2014Registration of charge 067341520005, created on 14 November 2014 (17 pages)
20 November 2014Registration of charge 067341520003, created on 14 November 2014 (12 pages)
20 November 2014Registration of charge 067341520004, created on 14 November 2014 (12 pages)
20 November 2014Registration of charge 067341520006, created on 14 November 2014 (17 pages)
20 November 2014Registration of charge 067341520007, created on 14 November 2014 (21 pages)
31 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
21 November 2012Register(s) moved to registered inspection location (1 page)
21 November 2012Register inspection address has been changed (1 page)
21 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 December 2011Registered office address changed from 120 Collinwood Gardens Ilford Essex IG5 0AL United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 120 Collinwood Gardens Ilford Essex IG5 0AL United Kingdom on 6 December 2011 (1 page)
17 November 2011Secretary's details changed for Miss Sarah Owen on 28 October 2010 (2 pages)
17 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
17 November 2011Director's details changed for Mr Christopher Hancock on 28 October 2010 (2 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
9 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2009Director's details changed for Mr Christopher Hancock on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Christopher Hancock on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
24 September 2009Secretary appointed miss sarah owen (1 page)
10 December 2008Director appointed christopher hancock (1 page)
10 December 2008Registered office changed on 10/12/2008 from 134 percival rd enfield EN1 1QU uk (1 page)
9 December 2008Appointment terminated director clifford wing (1 page)
9 December 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
27 October 2008Incorporation (22 pages)