GOODFELLOW ACCOMMODATIONS LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH4 8AH

Company number 02310621
Status Active
Incorporation Date 31 October 1988
Company Type Private Limited Company
Address C/O E J MERCER, 37 SELKIRK ROAD, CHESTER, CH4 8AH
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 80,187 ; Termination of appointment of Matthew Francis Doyle as a director on 9 December 2015. The most likely internet sites of GOODFELLOW ACCOMMODATIONS LIMITED are www.goodfellowaccommodations.co.uk, and www.goodfellow-accommodations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Goodfellow Accommodations Limited is a Private Limited Company. The company registration number is 02310621. Goodfellow Accommodations Limited has been working since 31 October 1988. The present status of the company is Active. The registered address of Goodfellow Accommodations Limited is C O E J Mercer 37 Selkirk Road Chester Ch4 8ah. . MERCER, Elizabeth Jane is a Director of the company. Secretary JONES, David James, Dr has been resigned. Director DOYLE, Matthew Francis has been resigned. Director JONES, David James, Dr has been resigned. Director OKAY, Mary has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Director

Resigned Directors

Secretary
JONES, David James, Dr
Resigned: 18 March 2009

Director
DOYLE, Matthew Francis
Resigned: 09 December 2015
73 years old

Director
JONES, David James, Dr
Resigned: 18 March 2009
81 years old

Director
OKAY, Mary
Resigned: 30 April 2002
Appointed Date: 24 March 1995
74 years old

GOODFELLOW ACCOMMODATIONS LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 80,187

15 Mar 2016
Termination of appointment of Matthew Francis Doyle as a director on 9 December 2015
21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 Jul 2015
Previous accounting period extended from 31 October 2014 to 30 April 2015
...
... and 78 more events
28 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Nov 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

15 Nov 1988
£ nc 1000/100000

10 Nov 1988
Registered office changed on 10/11/88 from: somerset house temple street birmingham B2 5DP

31 Oct 1988
Incorporation

GOODFELLOW ACCOMMODATIONS LIMITED Charges

16 January 2007
A standard security which was presented for registration in scotland on 30 august 2007 and
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Aros cottage also k/a chalet 9 which is located within the…
11 April 2005
A standard security which was presented for registration in scotland on 27 may 2005 and
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Calve cottage chalet 10 island cabins tobermory isle of…
30 December 1999
Mortgage debenture
Delivered: 18 January 2000
Status: Satisfied on 27 July 2004
Persons entitled: Nationwide Building Society
Description: The whole property and undertaking of the company.
28 February 1996
Mortgage debenture
Delivered: 1 March 1996
Status: Satisfied on 23 December 1999
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1992
Legal charge
Delivered: 20 May 1992
Status: Satisfied on 9 January 2010
Persons entitled: Co-Operative Bank Public Limited Company
Description: By way of legal mortgage 206 lower regent street beeston…
17 November 1989
Standard security registeed in scotland on 17/11/89
Delivered: 5 December 1989
Status: Satisfied on 15 September 2007
Persons entitled: Nationwide Anglia Building Society
Description: 1.24 acres or thereby at tobermory island of mull with 10…