ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

R Goody Engineering Limited

R Goody Engineering Limited is a liquidation company incorporated on 22 November 1990 with the registered office located in Southampton, Hampshire. R Goody Engineering Limited was registered 34 years ago.
Status
Liquidation
In voluntary liquidation since 6 years ago
Company No
02561533
Private limited company
Age
34 years
Incorporated 22 November 1990
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3197 days
Awaiting first confirmation statement
Dated 22 November 2016
Was due on 6 December 2016 (8 years ago)
Accounts
Overdue
Accounts overdue by 3231 days
For period 1 Jul2 Feb 2015 (7 months)
Accounts type is Total Exemption Small
Next accounts for period 2 February 2016
Was due on 2 November 2016 (8 years ago)
Contact
Address
Trusolv Limited, Grove House Meridians Cross
Ocean Village
Southampton
Hampshire
SO14 3TJ
Address changed on 27 Mar 2023 (2 years 5 months ago)
Previous address was Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Director • Secretary • Teacher • British • Lives in UK • Born in Jun 1960
Director • British • Lives in England • Born in Dec 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RLMR LLP
Mrs Lorraine Elizabeth Goody and Ross Edward Goody are mutual people.
Active
Anne Furbank (Fashions) Limited
Ross Edward Goody is a mutual person.
Active
Goody Gumdrops Limited
Ross Edward Goody is a mutual person.
Active
The Five Fifteen Clothing Ltd
Mrs Lorraine Elizabeth Goody and Ross Edward Goody are mutual people.
Dissolved
Goody Family Enterprise Limited
Ross Edward Goody is a mutual person.
Liquidation
Edward Goody Foundation
Ross Edward Goody is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
2 Feb 2015
For period 2 Jul2 Feb 2015
Traded for 7 months
Cash in Bank
£176.42K
Decreased by £401.69K (-69%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.06M
Increased by £2.38M (+349%)
Total Liabilities
-£119.81K
Decreased by £26.22K (-18%)
Net Assets
£2.94M
Increased by £2.41M (+449%)
Debt Ratio (%)
4%
Decreased by 17.5% (-82%)
Latest Activity
Registered Address Changed
2 Years 5 Months Ago on 27 Mar 2023
Registered Address Changed
4 Years Ago on 28 Jun 2021
Registered Address Changed
5 Years Ago on 3 Jun 2020
Voluntary Liquidator Appointed
6 Years Ago on 22 May 2019
Registered Address Changed
7 Years Ago on 30 May 2018
Small Accounts Submitted
9 Years Ago on 30 Oct 2015
Registered Address Changed
10 Years Ago on 4 Mar 2015
Registered Address Changed
10 Years Ago on 4 Mar 2015
Declaration of Solvency
10 Years Ago on 3 Mar 2015
Voluntary Liquidator Appointed
10 Years Ago on 3 Mar 2015
Get Credit Report
Discover R Goody Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 1 February 2025
Submitted on 27 Mar 2025
Liquidators' statement of receipts and payments to 1 February 2024
Submitted on 27 Mar 2024
Liquidators' statement of receipts and payments to 1 February 2024
Submitted on 19 Mar 2024
Liquidators' statement of receipts and payments to 1 February 2023
Submitted on 12 Apr 2023
Registered office address changed from Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Limited, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 27 March 2023
Submitted on 27 Mar 2023
Liquidators' statement of receipts and payments to 1 February 2022
Submitted on 7 Apr 2022
Liquidators' statement of receipts and payments to 1 February 2021
Submitted on 16 Nov 2021
Liquidators' statement of receipts and payments to 1 February 2020
Submitted on 12 Nov 2021
Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021
Submitted on 28 Jun 2021
Registered office address changed from 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 3 June 2020
Submitted on 3 Jun 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year