Goodman Wells Ltd

DataGardener
dissolved

Goodman Wells Ltd

08421146Private Limited With Share Capital

C/O Opus Restructuring Llp 4Th F, 24 Eversholt Street, London, NW11DB
Incorporated

27/02/2013

Company Age

13 years

Directors

2

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

Goodman Wells Ltd (08421146) is a private limited with share capital incorporated on 27/02/2013 (13 years old) and registered in london, NW11DB. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 27/02/2013
NW11DB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

4

CCJs

Board of Directors

2

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

47
Gazette Dissolved Liquidation
Category:Gazette
Date:14-12-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-09-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:03-01-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-09-2018
Resolution
Category:Resolution
Date:04-09-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:24-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:26-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2016
Termination Secretary Company With Name
Category:Officers
Date:10-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2016
Termination Director Company With Name
Category:Officers
Date:10-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2016
Legacy
Category:Miscellaneous
Date:27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Legacy
Category:Miscellaneous
Date:21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2013
Incorporation Company
Category:Incorporation
Date:27-02-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/11/2017
Filing Date27/06/2016
Latest Accounts29/02/2016

Trading Addresses

Suite 3, 3Rd Floor Castle Chambe, 43 Castle Street, Liverpool, Merseyside, L29SH
C/O Opus Restructuring Llp 4Th F, 24 Eversholt Street, London, NW11DBRegistered

Contact

C/O Opus Restructuring Llp 4Th F, 24 Eversholt Street, London, NW11DB