ALAN GODRICH (SEWING MACHINES) LIMITED
Status | LIQUIDATION |
Company No. | 01037720 |
Category | Private Limited Company |
Incorporated | 11 Jan 1972 |
Age | 52 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ALAN GODRICH (SEWING MACHINES) LIMITED is an liquidation private limited company with number 01037720. It was incorporated 52 years, 4 months, 12 days ago, on 11 January 1972. The company address is 1 Kings Avenue, London, N21 3NA.
Company Fillings
Liquidation disclaimer notice
Date: 21 May 2024
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Address
Type: AD01
New address: 1 Kings Avenue London N21 3NA
Change date: 2024-04-09
Old address: 809 Salisbury House Finsbury Circus London EC2M 7AQ England
Documents
Liquidation voluntary statement of affairs
Date: 09 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 14 Mar 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Mortgage satisfy charge full
Date: 17 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 010377200007
Documents
Mortgage satisfy charge full
Date: 17 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 010377200006
Documents
Mortgage satisfy charge full
Date: 17 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 010377200008
Documents
Mortgage satisfy charge full
Date: 17 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 010377200004
Documents
Mortgage satisfy charge full
Date: 17 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 010377200005
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 27 Sep 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Cessation of a person with significant control
Date: 18 Dec 2021
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Kyprianou
Cessation date: 2020-01-01
Documents
Change to a person with significant control
Date: 01 Sep 2021
Action Date: 22 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-22
Psc name: Mr Andrew Kyprianou
Documents
Confirmation statement with updates
Date: 01 Sep 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Change person director company with change date
Date: 01 Sep 2021
Action Date: 22 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-22
Officer name: Mr Andrew Kyprianou
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-31
Old address: 809 Salisbury House, Finsbury Circus London EC2M 5SQ United Kingdom
New address: 809 Salisbury House Finsbury Circus London EC2M 7AQ
Documents
Notification of a person with significant control
Date: 24 Aug 2021
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Staples Group Limited
Notification date: 2020-01-01
Documents
Cessation of a person with significant control
Date: 24 Aug 2021
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eastman Staples Limited
Cessation date: 2020-01-01
Documents
Change to a person with significant control
Date: 30 Dec 2020
Action Date: 24 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-24
Psc name: Mr Andrew Kyprianou
Documents
Change person director company with change date
Date: 30 Dec 2020
Action Date: 24 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Kyprianou
Change date: 2020-12-24
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2020
Action Date: 30 Dec 2020
Category: Address
Type: AD01
Old address: 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ United Kingdom
Change date: 2020-12-30
New address: 809 Salisbury House, Finsbury Circus London EC2M 5SQ
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2020
Action Date: 30 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-30
New address: 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ
Old address: 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX United Kingdom
Documents
Accounts with accounts type small
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Oct 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 30 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Address
Type: AD01
Old address: 161 Ground Floor Rosebury Avenue Clerkenwell London EC1R 4QX United Kingdom
Change date: 2019-10-02
New address: 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX
Documents
Confirmation statement with updates
Date: 27 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Notification of a person with significant control
Date: 27 Aug 2019
Action Date: 09 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-09
Psc name: Andrew Kyprianou
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Address
Type: AD01
Old address: 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon EC1R 0AT United Kingdom
New address: 161 Ground Floor Rosebury Avenue Clerkenwell London EC1R 4QX
Change date: 2019-08-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jun 2019
Action Date: 12 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 010377200008
Charge creation date: 2019-06-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jun 2019
Action Date: 12 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 010377200007
Charge creation date: 2019-06-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jun 2019
Action Date: 12 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 010377200006
Charge creation date: 2019-06-12
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-30
Old address: 19-20 Charter Street Leicester LE1 3UD England
New address: 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon EC1R 0AT
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Address
Type: AD01
New address: 19-20 Charter Street Leicester LE1 3UD
Old address: West Walk Building 110 Regent Rd. Leicester LE1 7LT
Change date: 2019-04-25
Documents
Termination director company with name termination date
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Alan Godrich
Termination date: 2019-04-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-24
Charge number: 010377200004
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-24
Charge number: 010377200005
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beverley Miriam Kearns
Termination date: 2019-01-09
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Gregory Howarth
Termination date: 2019-01-09
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-09
Officer name: Alexander Campbell Herriot
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-09
Officer name: Alan Godrich
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Richard Bentley
Termination date: 2019-01-09
Documents
Termination secretary company with name termination date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Beverley Miriam Kearns
Termination date: 2019-01-09
Documents
Cessation of a person with significant control
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Godrich Holdings Limited
Cessation date: 2019-01-09
Documents
Notification of a person with significant control
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Eastman Staples Limited
Notification date: 2019-01-09
Documents
Appoint person director company with name date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Kyprianou
Appointment date: 2019-01-09
Documents
Mortgage satisfy charge full
Date: 08 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 08 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Termination director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Freda Godrich
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Change person director company with change date
Date: 06 Sep 2012
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Clive Richard Bentley
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Legacy
Date: 07 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-22
Officer name: Beverley Miriam Kearns
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-22
Officer name: Alexander Campbell Herriot
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Gregory Howarth
Change date: 2010-08-22
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Freda May Godrich
Change date: 2010-08-22
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-22
Officer name: Alan Godrich
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clive Richard Bentley
Change date: 2010-08-22
Documents
Resolution
Date: 23 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/04; full list of members
Documents
Accounts with accounts type full
Date: 14 Jul 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/03; full list of members
Documents
Accounts with accounts type full
Date: 23 Jul 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 26 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/02; full list of members
Documents
Accounts with accounts type full
Date: 08 Jul 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Some Companies
TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ
Number: | 06831067 |
Status: | ACTIVE |
Category: | Private Limited Company |
98B MAIN STREET,LARNE,BT40 1RE
Number: | NI632978 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005424 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
GS ACCOUNTING SOLUTIONS LIMITED
27 HIGH STREET,HODDESDON,EN11 8SX
Number: | 08208492 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,LONDON,W1G 8NG
Number: | 11854425 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11832225 |
Status: | ACTIVE |
Category: | Private Limited Company |