D.J.GODWIN LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 5SF

Company number 00669787
Status Liquidation
Incorporation Date 12 September 1960
Company Type Private Limited Company
Address 2 SOVEREIGN QUAY, HAVANNAH STREET, CARDIFF, CF10 5SF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 1 March 2017; Registered office address changed from Norman Road Whitchurch Cardiff CF14 1PS to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 7 April 2016; Statement of affairs with form 4.19. The most likely internet sites of D.J.GODWIN LIMITED are www.djgodwin.co.uk, and www.d-j-godwin.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and one months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 5.7 miles; to Barry Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D J Godwin Limited is a Private Limited Company. The company registration number is 00669787. D J Godwin Limited has been working since 12 September 1960. The present status of the company is Liquidation. The registered address of D J Godwin Limited is 2 Sovereign Quay Havannah Street Cardiff Cf10 5sf. . GODWIN, Mark David is a Secretary of the company. GODWIN, Mark David is a Director of the company. Secretary MACNAMARA, Patrick has been resigned. Director GODWIN, Bernadette Katerina has been resigned. Director GODWIN, Bernedette Katrina has been resigned. Director MACNAMARA, Patrick has been resigned. Director NEWMAN, Fraser has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GODWIN, Mark David
Appointed Date: 23 July 1999

Director
GODWIN, Mark David

61 years old

Resigned Directors

Secretary
MACNAMARA, Patrick
Resigned: 30 July 1999

Director
GODWIN, Bernadette Katerina
Resigned: 29 April 2015
Appointed Date: 06 January 2014
62 years old

Director
GODWIN, Bernedette Katrina
Resigned: 25 November 2011
Appointed Date: 02 March 2008
62 years old

Director
MACNAMARA, Patrick
Resigned: 30 July 1999
86 years old

Director
NEWMAN, Fraser
Resigned: 25 November 2011
Appointed Date: 26 July 1999
76 years old

D.J.GODWIN LIMITED Events

05 May 2017
Liquidators' statement of receipts and payments to 1 March 2017
07 Apr 2016
Registered office address changed from Norman Road Whitchurch Cardiff CF14 1PS to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 7 April 2016
17 Mar 2016
Statement of affairs with form 4.19
17 Mar 2016
Appointment of a voluntary liquidator
17 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02

...
... and 77 more events
18 Dec 1987
Return made up to 10/12/87; full list of members

06 Jan 1987
Return made up to 18/11/86; full list of members

04 Dec 1986
Accounts for a small company made up to 31 August 1986

21 Aug 1978
Accounts made up to 31 August 1977
12 Sep 1960
Incorporation

D.J.GODWIN LIMITED Charges

28 January 2014
Charge code 0066 9787 0006
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land to the north of norman road, whitchurch…
26 January 2006
Legal charge
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: Mark David Godwin and Bernadette Katerina Godwin
Description: Land and buildings lying to the north of norman road…
20 July 2004
Debenture
Delivered: 26 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1998
Legal charge
Delivered: 17 September 1998
Status: Satisfied on 19 May 2005
Persons entitled: David James Godwin Barbara Irene Godwin
Description: F/H norman road whitchurch cardiff CF4 1PS t/n-WA52492.
17 October 1977
Legal mortgage
Delivered: 21 October 1977
Status: Satisfied on 22 November 2010
Persons entitled: National Westminster Bank LTD
Description: Land & buildings lying to the north east of kelston close…
17 October 1977
Legal mortgage
Delivered: 20 October 1977
Status: Satisfied on 22 November 2010
Persons entitled: National Westminster Bank LTD
Description: Land & buildings lying to the north of norman road…