L.R. GODFREY (LOWESTOFT) LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0HR

Company number 01354172
Status In Administration
Incorporation Date 22 February 1978
Company Type Private Limited Company
Address 20 ST. ANDREWS BUSINESS PARK, THORPE ST ANDREW, NORWICH, NR7 0HR
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Administrator's progress report to 11 August 2016; Notice of extension of period of Administration; Administrator's progress report to 18 February 2016. The most likely internet sites of L.R. GODFREY (LOWESTOFT) LIMITED are www.lrgodfreylowestoft.co.uk, and www.l-r-godfrey-lowestoft.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. L R Godfrey Lowestoft Limited is a Private Limited Company. The company registration number is 01354172. L R Godfrey Lowestoft Limited has been working since 22 February 1978. The present status of the company is In Administration. The registered address of L R Godfrey Lowestoft Limited is 20 St Andrews Business Park Thorpe St Andrew Norwich Nr7 0hr. . GODFREY, James Ronald is a Secretary of the company. GODFREY, Faye Maria is a Director of the company. GODFREY, James Ronald is a Director of the company. SPOONER, David Christopher is a Director of the company. WILLIMOTT, Laura Marie is a Director of the company. Secretary SCRIVEN, Jane Angela has been resigned. Director GODFREY, Thomas James has been resigned. Director JEWELL, Clifford Frederick has been resigned. Director WILSON, Peter George has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
GODFREY, James Ronald
Appointed Date: 14 June 1996

Director
GODFREY, Faye Maria
Appointed Date: 01 December 2001
67 years old

Director

Director
SPOONER, David Christopher
Appointed Date: 14 April 2014
44 years old

Director
WILLIMOTT, Laura Marie
Appointed Date: 01 September 2010
47 years old

Resigned Directors

Secretary
SCRIVEN, Jane Angela
Resigned: 14 June 1996

Director
GODFREY, Thomas James
Resigned: 29 April 2010
Appointed Date: 11 December 2007
43 years old

Director
JEWELL, Clifford Frederick
Resigned: 31 October 2001
Appointed Date: 16 August 1993
80 years old

Director
WILSON, Peter George
Resigned: 15 July 2010
Appointed Date: 16 June 2000
72 years old

L.R. GODFREY (LOWESTOFT) LIMITED Events

02 Sep 2016
Administrator's progress report to 11 August 2016
02 Sep 2016
Notice of extension of period of Administration
16 May 2016
Administrator's progress report to 18 February 2016
12 Jan 2016
Statement of affairs with form 2.14B
09 Nov 2015
Result of meeting of creditors
...
... and 103 more events
22 Jun 1987
Return made up to 12/12/86; full list of members

22 Jun 1987
Registered office changed on 22/06/87 from: 179 london road north lowestoft suffolk

16 Feb 1984
Particulars of mortgage/charge
18 Jan 1984
Particulars of mortgage/charge
22 Feb 1978
Incorporation

L.R. GODFREY (LOWESTOFT) LIMITED Charges

5 February 2015
Charge code 0135 4172 0011
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at 3-23 (odd) suffolk road and land and buildings…
17 November 2014
Charge code 0135 4172 0010
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 March 2007
An omnibus guarantee and set-off agreement
Delivered: 30 March 2007
Status: Satisfied on 21 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 April 2006
Mortgage
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3 grove gardens carlton colville lowestoft. Together…
3 November 1995
Mortgage
Delivered: 6 November 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and premises on north side of commercial road…
16 August 1993
Single debenture
Delivered: 24 August 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1988
Mortgage
Delivered: 17 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Nos 45 & 47 bluburgate beccles suffolk & all buildings &…
2 February 1988
Mortgage
Delivered: 17 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 179 london road north lowestoft suffolk & all buildings &…
7 February 1984
Legal charge
Delivered: 16 February 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land & premises at rydgeway marine oulton broad…
17 January 1984
Debenture
Delivered: 18 January 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 1981
Legal charge
Delivered: 26 February 1981
Status: Satisfied on 7 September 1995
Persons entitled: Barclays Bank PLC
Description: F/H premises next arnold street lowestoft having a frontage…