About

Registered Number: 00882504
Date of Incorporation: 29/06/1966 (57 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2019 (5 years and 2 months ago)
Registered Address: 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

Gooding Holdings Ltd was registered on 29 June 1966 and are based in Sileby, it's status in the Companies House registry is set to "Dissolved". Kay, Sally, Wells, Kim Deborah, Lupton, Louise Mary are listed as the directors of this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, Sally 18 November 2014 - 1
WELLS, Kim Deborah 30 March 2009 - 1
LUPTON, Louise Mary 01 October 1994 14 February 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2019
LIQ13 - N/A 14 January 2019
AD01 - Change of registered office address 13 November 2017
RESOLUTIONS - N/A 09 November 2017
LIQ01 - N/A 09 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 November 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 20 March 2017
TM01 - Termination of appointment of director 06 February 2017
AR01 - Annual Return 03 June 2016
SH19 - Statement of capital 04 April 2016
CAP-SS - N/A 04 April 2016
RESOLUTIONS - N/A 01 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 March 2016
AA - Annual Accounts 01 February 2016
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 09 April 2015
AP01 - Appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
MR04 - N/A 15 January 2015
MR04 - N/A 15 January 2015
MR04 - N/A 15 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 21 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 17 December 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 25 April 2007
AA - Annual Accounts 21 March 2007
225 - Change of Accounting Reference Date 21 September 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 04 April 2006
363s - Annual Return 14 April 2005
MEM/ARTS - N/A 22 March 2005
CERTNM - Change of name certificate 17 March 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 March 2005
287 - Change in situation or address of Registered Office 03 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 18 March 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 03 May 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 26 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 03 May 2000
363s - Annual Return 25 May 1999
AA - Annual Accounts 06 May 1999
AA - Annual Accounts 10 May 1998
363s - Annual Return 01 May 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 02 April 1996
AA - Annual Accounts 01 February 1996
AA - Annual Accounts 11 July 1995
363s - Annual Return 04 April 1995
288 - N/A 05 October 1994
AA - Annual Accounts 14 July 1994
363s - Annual Return 12 May 1994
395 - Particulars of a mortgage or charge 29 January 1994
363s - Annual Return 22 April 1993
AA - Annual Accounts 16 March 1993
363s - Annual Return 23 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1992
AA - Annual Accounts 24 March 1992
395 - Particulars of a mortgage or charge 31 October 1991
363a - Annual Return 07 June 1991
AA - Annual Accounts 24 April 1991
363a - Annual Return 24 April 1991
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
AA - Annual Accounts 20 June 1989
363 - Annual Return 20 June 1989
288 - N/A 16 June 1989
395 - Particulars of a mortgage or charge 11 May 1989
SA - Shares agreement 18 April 1989
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
395 - Particulars of a mortgage or charge 21 May 1988
PUC 3 - N/A 22 March 1988
RESOLUTIONS - N/A 10 November 1987
RESOLUTIONS - N/A 10 November 1987
363 - Annual Return 04 August 1987
AA - Annual Accounts 04 August 1987
288 - N/A 12 February 1987
AA - Annual Accounts 09 August 1986
363 - Annual Return 09 August 1986
NEWINC - New incorporation documents 29 June 1966
MISC - Miscellaneous document 29 June 1966

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 1994 Fully Satisfied

N/A

Mortgage 29 October 1991 Outstanding

N/A

Single debenture 08 May 1989 Fully Satisfied

N/A

Evidenced by a statutory decloration dated 1/06/88 mortgage 09 May 1988 Outstanding

N/A

Legal charge 30 November 1984 Fully Satisfied

N/A

Legal charge 30 November 1984 Outstanding

N/A

Legal mortgage 23 August 1978 Fully Satisfied

N/A

Series of debentures 12 December 1975 Fully Satisfied

N/A

Mortgage 22 October 1968 Fully Satisfied

N/A

Single debenture 22 April 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.