About

Registered Number: 00654977
Date of Incorporation: 01/04/1960 (63 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/03/2017 (7 years ago)
Registered Address: 9 Ensign House Admirals Way, Marsh Wall, London, E14 9XQ

 

Goodwood Metalcraft Ltd was established in 1960, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. This organisation is VAT Registered. This business has 2 directors listed as Broughton, Kenneth Geoffrey, Kuhn, Anthony Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGHTON, Kenneth Geoffrey 07 June 1996 30 September 2010 1
KUHN, Anthony Richard N/A 30 November 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 16 December 2016
4.68 - Liquidator's statement of receipts and payments 29 October 2015
4.68 - Liquidator's statement of receipts and payments 20 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 21 October 2013
2.24B - N/A 17 October 2013
2.34B - N/A 11 October 2013
2.23B - N/A 20 September 2013
2.24B - N/A 01 August 2013
2.23B - N/A 28 February 2013
2.17B - N/A 08 February 2013
AD01 - Change of registered office address 09 January 2013
2.12B - N/A 09 January 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2011
TM01 - Termination of appointment of director 29 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 18 October 2010
AP01 - Appointment of director 26 July 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 31 July 2003
395 - Particulars of a mortgage or charge 15 April 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 27 July 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 13 August 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
AA - Annual Accounts 17 October 2000
123 - Notice of increase in nominal capital 05 September 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 14 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1998
AA - Annual Accounts 15 October 1998
363s - Annual Return 21 August 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
AA - Annual Accounts 03 October 1997
363s - Annual Return 15 September 1997
AA - Annual Accounts 09 October 1996
288 - N/A 04 September 1996
363s - Annual Return 27 August 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
288 - N/A 09 July 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 22 August 1995
288 - N/A 21 December 1994
288 - N/A 08 November 1994
AA - Annual Accounts 18 October 1994
363s - Annual Return 06 September 1994
363s - Annual Return 07 September 1993
AA - Annual Accounts 18 June 1993
AA - Annual Accounts 16 October 1992
395 - Particulars of a mortgage or charge 26 September 1992
363b - Annual Return 18 August 1992
288 - N/A 13 April 1992
363b - Annual Return 20 September 1991
AA - Annual Accounts 20 September 1991
363 - Annual Return 07 November 1990
395 - Particulars of a mortgage or charge 22 October 1990
AA - Annual Accounts 20 July 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
288 - N/A 23 February 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 12 August 1988
288 - N/A 20 July 1988
363 - Annual Return 26 April 1988
395 - Particulars of a mortgage or charge 17 February 1988
AA - Annual Accounts 14 October 1987
395 - Particulars of a mortgage or charge 27 May 1987
363 - Annual Return 05 November 1986
AA - Annual Accounts 03 July 1986
MISC - Miscellaneous document 05 September 1968
MISC - Miscellaneous document 22 December 1965

Mortgages & Charges

Description Date Status Charge by
All asset debenture deed 09 April 2003 Outstanding

N/A

Collateral debenture 24 September 1992 Fully Satisfied

N/A

Guarantee & debenture 02 October 1990 Fully Satisfied

N/A

Guarantee & debenture 11 February 1988 Fully Satisfied

N/A

Guarantee & debenture 11 May 1987 Fully Satisfied

N/A

Debenture 17 February 1984 Fully Satisfied

N/A

Further guarantee & debentue 10 October 1979 Fully Satisfied

N/A

Guarantee & debenture 10 November 1978 Fully Satisfied

N/A

Debenture 09 September 1968 Fully Satisfied

N/A

Debenture 24 August 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.