Download leads from Nexok and grow your business. Find out more

Goodyer Motor Company Limited

Documents

Total Documents173
Total Pages761

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off
23 October 2012Final Gazette dissolved via voluntary strike-off
10 July 2012First Gazette notice for voluntary strike-off
10 July 2012First Gazette notice for voluntary strike-off
2 July 2012Application to strike the company off the register
2 July 2012Application to strike the company off the register
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1
14 June 2012Appointment of Inchcape Corporate Services Limited as a director
14 June 2012Termination of appointment of Martin Wheatley as a director
14 June 2012Termination of appointment of Connor Mccormack as a director
14 June 2012Termination of appointment of Martin Peter Wheatley as a director on 30 May 2012
14 June 2012Termination of appointment of Ross Mccluskey as a director
14 June 2012Termination of appointment of Connor Mccormack as a director on 30 May 2012
14 June 2012Appointment of Anton Clive Jeary as a director on 30 May 2012
14 June 2012Termination of appointment of Ross Mccluskey as a director on 30 May 2012
14 June 2012Appointment of Inchcape Corporate Services Limited as a director on 30 May 2012
14 June 2012Appointment of Anton Clive Jeary as a director
5 January 2012Appointment of Ross Mccluskey as a director
5 January 2012Appointment of Ross Mccluskey as a director on 20 December 2011
30 September 2011Statement by directors
30 September 2011Statement of capital on 30 September 2011
  • GBP 1
30 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 September 2011Statement by Directors
30 September 2011Solvency statement dated 27/09/11
30 September 2011Statement of capital on 30 September 2011
  • GBP 1
30 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 September 2011Solvency Statement dated 27/09/11
29 September 2011Termination of appointment of Marc Arthur Ronchetti as a director on 22 September 2011
29 September 2011Termination of appointment of Marc Ronchetti as a director
19 September 2011Full accounts made up to 31 December 2010
19 September 2011Full accounts made up to 31 December 2010
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders
3 October 2010Full accounts made up to 31 December 2009
3 October 2010Full accounts made up to 31 December 2009
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 July 2010Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 June 2010
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
27 July 2010Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 June 2010
27 July 2010Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 June 2010
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
8 January 2010Termination of appointment of Spencer Lock as a director
8 January 2010Appointment of Marc Arthur Ronchetti as a director
8 January 2010Termination of appointment of Spencer Lock as a director
8 January 2010Appointment of Marc Arthur Ronchetti as a director
4 November 2009Full accounts made up to 31 December 2008
4 November 2009Full accounts made up to 31 December 2008
3 July 2009Return made up to 29/06/09; full list of members
3 July 2009Location of register of members
3 July 2009Registered office changed on 03/07/2009 from inchcape house langford lane kidlington oxford OX5 1HT
3 July 2009Location of debenture register
3 July 2009Location of debenture register
3 July 2009Registered office changed on 03/07/2009 from inchcape house langford lane kidlington oxford OX5 1HT
3 July 2009Return made up to 29/06/09; full list of members
3 July 2009Location of register of members
19 May 2009Full accounts made up to 31 December 2007
19 May 2009Full accounts made up to 31 December 2007
19 February 2009Secretary's change of particulars / inchcape uk corporate management LIMITED / 02/01/2009
19 February 2009Secretary's Change of Particulars / inchcape uk corporate management LIMITED / 02/01/2009 / HouseName/Number was: suite 3 building 8, now: inchcape house; Street was: croxley green business park, now: langford lane; Area was: hatters lane, now: kidlington; Post Town was: watford, now: oxford; Region was: hertfordshire, now: ; Post Code was: WD18 8P
20 January 2009Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford hertfordshire WD18 8PY
20 January 2009Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford hertfordshire WD18 8PY
23 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
23 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
4 July 2008Return made up to 29/06/08; full list of members
4 July 2008Return made up to 29/06/08; full list of members
24 April 2008Secretary's Change of Particulars / inchcape uk corporate management LIMITED / 25/03/2008 / HouseName/Number was: , now: suite 3 building 8; Street was: suite 3 rushmoor court croxley, now: croxley green business park; Area was: business park hatters lane, now: hatters lane
24 April 2008Secretary's change of particulars / inchcape uk corporate management LIMITED / 25/03/2008
24 April 2008Registered office changed on 24/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY
24 April 2008Registered office changed on 24/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
9 August 2007Full accounts made up to 28 February 2007
9 August 2007Full accounts made up to 28 February 2007
1 August 2007Accounting reference date shortened from 28/02/08 to 31/12/07
1 August 2007Accounting reference date shortened from 28/02/08 to 31/12/07
31 July 2007Secretary resigned
31 July 2007New secretary appointed
31 July 2007New secretary appointed
31 July 2007Secretary resigned
6 July 2007Return made up to 29/06/07; full list of members
6 July 2007Location of register of members
6 July 2007Location of register of members
6 July 2007Return made up to 29/06/07; full list of members
2 July 2007Registered office changed on 02/07/07 from: craigmore house remenham hill henley on thames oxfordshire RG9 3EP
2 July 2007Registered office changed on 02/07/07 from: craigmore house remenham hill henley on thames oxfordshire RG9 3EP
3 March 2007New director appointed
3 March 2007Director resigned
3 March 2007New director appointed
3 March 2007Director resigned
3 March 2007Director resigned
3 March 2007New director appointed
3 March 2007New director appointed
3 March 2007New director appointed
3 March 2007New director appointed
3 March 2007Director resigned
27 February 2007Auditor's resignation
27 February 2007Auditor's resignation
30 June 2006Return made up to 29/06/06; full list of members
30 June 2006Full accounts made up to 28 February 2006
30 June 2006Full accounts made up to 28 February 2006
30 June 2006Return made up to 29/06/06; full list of members
5 July 2005Return made up to 29/06/05; full list of members
5 July 2005Return made up to 29/06/05; full list of members
28 June 2005Full accounts made up to 28 February 2005
28 June 2005Full accounts made up to 28 February 2005
3 December 2004Declaration of satisfaction of mortgage/charge
3 December 2004Declaration of satisfaction of mortgage/charge
3 December 2004Declaration of satisfaction of mortgage/charge
3 December 2004Declaration of satisfaction of mortgage/charge
3 September 2004Particulars of mortgage/charge
3 September 2004Particulars of mortgage/charge
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 August 2004Registered office changed on 18/08/04 from: frankland road swindon wiltshire SN5 8SU
18 August 2004Location of register of directors' interests
18 August 2004Location of register of members
18 August 2004Location of register of directors' interests
18 August 2004New secretary appointed
18 August 2004New director appointed
18 August 2004New director appointed
18 August 2004Location of register of members
18 August 2004Director resigned
18 August 2004Accounting reference date extended from 28/12/04 to 28/02/05
18 August 2004New director appointed
18 August 2004Accounting reference date extended from 28/12/04 to 28/02/05
18 August 2004New director appointed
18 August 2004Director resigned
18 August 2004Secretary resigned
18 August 2004Secretary resigned
18 August 2004Registered office changed on 18/08/04 from: frankland road swindon wiltshire SN5 8SU
18 August 2004New secretary appointed
12 July 2004Return made up to 29/06/04; full list of members
12 July 2004Return made up to 29/06/04; full list of members
29 March 2004Secretary resigned
29 March 2004New secretary appointed
29 March 2004New secretary appointed
29 March 2004Secretary resigned
29 March 2004Registered office changed on 29/03/04 from: 252 upper third street grafton gate east central milton keynes buckinghamshire MK9 1DZ
29 March 2004Registered office changed on 29/03/04 from: 252 upper third street grafton gate east central milton keynes buckinghamshire MK9 1DZ
23 March 2004Full accounts made up to 28 December 2003
23 March 2004Full accounts made up to 28 December 2003
31 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director resigned
31 July 2003Return made up to 29/06/03; full list of members
29 July 2003New director appointed
29 July 2003New director appointed
27 February 2003Accounting reference date extended from 31/12/02 to 28/12/03
27 February 2003Accounting reference date extended from 31/12/02 to 28/12/03
22 November 2002Accounting reference date shortened from 30/06/03 to 31/12/02
22 November 2002Accounting reference date shortened from 30/06/03 to 31/12/02
7 November 2002Ad 29/10/02--------- £ si 99999@1=99999 £ ic 1/100000
7 November 2002Ad 29/10/02--------- £ si 99999@1=99999 £ ic 1/100000
6 November 2002Particulars of mortgage/charge
6 November 2002Particulars of mortgage/charge
6 November 2002Particulars of mortgage/charge
6 November 2002Particulars of mortgage/charge
1 November 2002Particulars of mortgage/charge
1 November 2002Particulars of mortgage/charge
13 September 2002New director appointed
13 September 2002Memorandum and Articles of Association
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 September 2002New director appointed
13 September 2002Director resigned
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 September 2002Director resigned
13 September 2002Memorandum and Articles of Association
23 August 2002Registered office changed on 23/08/02 from: oxford house cliftonville northampton northamptonshire NN1 5PN
22 August 2002Company name changed howper 416 LIMITED\certificate issued on 22/08/02
22 August 2002Company name changed howper 416 LIMITED\certificate issued on 22/08/02
29 June 2002Incorporation
Sign up now to grow your client base. Plans & Pricing