GOODSHELTER HOLDINGS LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TZ

Company number 00085428
Status Liquidation
Incorporation Date 29 July 1905
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, SO53 3TZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 1 February 2016; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of GOODSHELTER HOLDINGS LIMITED are www.goodshelterholdings.co.uk, and www.goodshelter-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty years and three months. Goodshelter Holdings Limited is a Private Limited Company. The company registration number is 00085428. Goodshelter Holdings Limited has been working since 29 July 1905. The present status of the company is Liquidation. The registered address of Goodshelter Holdings Limited is Highfield Court Tollgate Chandlers Ford Eastleigh So53 3tz. . BROWN, Michael Lawson is a Secretary of the company. BROWN, Michael Lawson is a Director of the company. Secretary BROWN, Wendy has been resigned. Secretary THOMAS, Mary has been resigned. Director BROWN, Anthony William has been resigned. Director BROWN, Wendy has been resigned. Director COOPER, David William has been resigned. Director DERBY, Crispin John Alexander has been resigned. Director HEARDER, Jonathan Noel Westley has been resigned. Director SMITH, Geoffrey Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROWN, Michael Lawson
Appointed Date: 31 January 2006

Director

Resigned Directors

Secretary
BROWN, Wendy
Resigned: 31 January 2006
Appointed Date: 29 January 1993

Secretary
THOMAS, Mary
Resigned: 29 January 1993

Director
BROWN, Anthony William
Resigned: 11 October 2009
Appointed Date: 31 January 1993
107 years old

Director
BROWN, Wendy
Resigned: 31 January 2006
Appointed Date: 27 November 1992
76 years old

Director
COOPER, David William
Resigned: 27 November 1992
73 years old

Director
DERBY, Crispin John Alexander
Resigned: 06 August 1992
77 years old

Director
HEARDER, Jonathan Noel Westley
Resigned: 31 January 1993
93 years old

Director
SMITH, Geoffrey Charles
Resigned: 31 December 1991
94 years old

GOODSHELTER HOLDINGS LIMITED Events

01 Feb 2016
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 1 February 2016
26 Jan 2016
Appointment of a voluntary liquidator
26 Jan 2016
Declaration of solvency
26 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-12
  • LRESSP ‐ Special resolution to wind up on 2016-01-12
  • LRESSP ‐ Special resolution to wind up on 2016-01-12
  • LRESSP ‐ Special resolution to wind up on 2016-01-12

17 Dec 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 118 more events
02 Feb 1987
Director resigned

02 Feb 1987
New director appointed

06 Jan 1987
Secretary resigned;new secretary appointed

22 Oct 1986
Return made up to 10/09/86; full list of members

25 Sep 1986
Group of companies' accounts made up to 30 March 1986

GOODSHELTER HOLDINGS LIMITED Charges

1 February 2013
Legal charge
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H property k/a warehouse unit at north farm road…
18 July 2001
Legal charge
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings lying to the north west of north…
5 February 2001
Legal charge
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Michael Lawson Brown and Michael Curwen Northas Trustees of the Goodshelter Holdings Limitedpension Scheme
Description: 13 langton road tunbridge wells kent t/n K769850.
20 November 2000
Legal mortgage
Delivered: 23 November 2000
Status: Satisfied on 19 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H 196 high street tonbridge kent t/no.K725283. And the…
21 October 1999
Legal mortgage
Delivered: 29 October 1999
Status: Satisfied on 19 March 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 13 langton road tunbridge wells kent…
10 May 1993
Legal charge
Delivered: 20 May 1993
Status: Satisfied on 19 March 2002
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north west of north farm…
30 April 1993
Debenture
Delivered: 20 May 1993
Status: Satisfied on 19 June 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1993
Legal charge
Delivered: 2 March 1993
Status: Satisfied on 15 February 2001
Persons entitled: M.L. Lawson Brown & Mha Pension Trustees Limited
Description: 196 high street, tonbridge, kent (formerly k/a 6 lansdowne…
10 April 1992
Mortgage debenture
Delivered: 16 April 1992
Status: Satisfied on 15 August 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 December 1990
Charge over book debts
Delivered: 2 January 1991
Status: Satisfied on 15 August 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 November 1989
Legal mortgage
Delivered: 22 November 1989
Status: Satisfied on 15 August 1992
Persons entitled: National Westminster Bank PLC
Description: Units 5 & 6 lansolowne mews, 194 & 196 high street…
14 April 1987
Legal mortgage
Delivered: 23 April 1987
Status: Satisfied on 15 August 1992
Persons entitled: National Westminster Bank PLC
Description: Land and building lying to north west of north farm road…
18 December 1985
Mortgage debenture
Delivered: 24 December 1985
Status: Satisfied on 13 February 1988
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all l/h & f/h propert and…
30 December 1980
Legal mortgage
Delivered: 8 January 1981
Status: Satisfied on 15 August 1992
Persons entitled: National Westminster Bank PLC
Description: Dowgate works, douglas road, tonbridge kent.