Company NameGoatcher Chandler Limited
DirectorMichael Andrew Harris
Company StatusActive - Proposal to Strike off
Company Number08045472
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)
Previous NameChegwidden & Co (Essex) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Michael Andrew Harris
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
Secretary NameMrs Elizabeth Ann Harris
StatusCurrent
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressPriestley House Priestley Gardens
Chadwell Heath
Essex
RM6 4SN

Contact

Websitegoatcherchandlerltd.co.uk

Location

Registered AddressPriestley House Priestley Gardens
Chadwell Heath
Romford
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Michael Andrew Harris
51.00%
Ordinary
49 at £1Elizabeth Ann Harris
49.00%
Ordinary

Financials

Year2014
Net Worth-£582,061
Cash£9,049
Current Liabilities£192,846

Accounts

Latest Accounts30 August 2020 (3 years, 7 months ago)
Next Accounts Due30 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return23 April 2021 (3 years ago)
Next Return Due7 May 2022 (overdue)

Charges

17 September 2012Delivered on: 16 January 2013
Persons entitled: Applewhyte Limited (Formerly Goatcher Chandler Limited)

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as chegwidden & co (essex) limited 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 see image for full details.
Outstanding
16 August 2012Delivered on: 22 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

Filing History

31 August 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 June 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 November 2013Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
5 November 2013Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
16 January 2013Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages)
16 January 2013Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages)
16 October 2012Company name changed chegwidden & co (essex) LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
(2 pages)
16 October 2012Change of name notice (2 pages)
16 October 2012Change of name notice (2 pages)
16 October 2012Company name changed chegwidden & co (essex) LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
(2 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
25 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)