Company NameGoodfellow Accommodations Limited
Company StatusDissolved
Company Number02310621
CategoryPrivate Limited Company
Incorporation Date31 October 1988(35 years, 6 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMrs Elizabeth Jane Mercer
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1992(3 years, 4 months after company formation)
Appointment Duration29 years, 10 months (closed 11 January 2022)
RoleLecturer
Country of ResidenceEngland
Correspondence Address37 Selkirk Road
Chester
Cheshire
CH4 8AH
Wales
Director NameDr David James Jones
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(3 years, 4 months after company formation)
Appointment Duration16 years, 12 months (resigned 18 March 2009)
RoleLecturer
Correspondence AddressCaol Mhuile
9 Breadalbane Street, Tobermory
Isleof Mull
PA75 6PE
Scotland
Director NameMatthew Francis Doyle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(3 years, 4 months after company formation)
Appointment Duration23 years, 8 months (resigned 09 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaol Mhuile
9 Breadalbaine Street Tobermory
Isle Of Mull
PA75 6PE
Scotland
Secretary NameDr David James Jones
NationalityBritish
StatusResigned
Appointed24 March 1992(3 years, 4 months after company formation)
Appointment Duration16 years, 12 months (resigned 18 March 2009)
RoleCompany Director
Correspondence AddressCaol Mhuile
9 Breadalbane Street, Tobermory
Isleof Mull
PA75 6PE
Scotland
Director NameMary Okay
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(6 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2002)
RoleDental Assistant
Correspondence AddressTigh An Iar
Western Road
Tobermory
Isle Of Mull
PA75 6RA
Scotland

Contact

Websiteislandcabins.co.uk

Location

Registered AddressC/O E J Mercer
37 Selkirk Road Curzon Park
Chester
CH4 8AH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester

Shareholders

55.2k at £1Dr David James Jones
68.82%
Ordinary
25k at £1Mrs Jane Elizabeth Mercer
31.18%
Ordinary

Financials

Year2014
Net Worth£114,289
Cash£79,035
Current Liabilities£86,694

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

16 January 2007Delivered on: 15 September 2007
Persons entitled: Clydesdale Bank PLC

Classification: A standard security which was presented for registration in scotland on 30 august 2007 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aros cottage also k/a chalet 9 which is located within the development extending to 124 acres or thereby in the parish of kilninian and kilmore island of mull and county of argyll.
Outstanding
11 April 2005Delivered on: 9 June 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: A standard security which was presented for registration in scotland on 27 may 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Calve cottage chalet 10 island cabins tobermory isle of mull.
Outstanding
30 December 1999Delivered on: 18 January 2000
Satisfied on: 27 July 2004
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The whole property and undertaking of the company.
Fully Satisfied
28 February 1996Delivered on: 1 March 1996
Satisfied on: 23 December 1999
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 May 1992Delivered on: 20 May 1992
Satisfied on: 9 January 2010
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 206 lower regent street beeston nottinghamshire t/n NT62311 together with buildings and fixtures (including trade and tenants fixtures) thereon fixed charge all plant machinery and other chattels floating charge all unattached plant machinery and chattels.
Fully Satisfied
17 November 1989Delivered on: 5 December 1989
Satisfied on: 15 September 2007
Persons entitled: Nationwide Anglia Building Society

Classification: Standard security registeed in scotland on 17/11/89
Secured details: £156,000 and all other monies due or to become due from the company to the chargee.
Particulars: 1.24 acres or thereby at tobermory island of mull with 10 log cabins comprising the heamish log cabin development two story mid terrace dwellinghouse k/acaol muile 9 breadalbane street, tobermory with garden.
Fully Satisfied

Filing History

17 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
11 January 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
13 November 2019Satisfaction of charge 5 in full (1 page)
13 November 2019Satisfaction of charge 6 in full (1 page)
8 November 2019All of the property or undertaking has been released from charge 5 (1 page)
8 November 2019All of the property or undertaking has been released from charge 6 (2 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (8 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 80,187
(3 pages)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 80,187
(3 pages)
15 March 2016Termination of appointment of Matthew Francis Doyle as a director on 9 December 2015 (1 page)
15 March 2016Termination of appointment of Matthew Francis Doyle as a director on 9 December 2015 (1 page)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 July 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
12 July 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 80,187
(4 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 80,187
(4 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 80,187
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 80,187
(4 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 80,187
(4 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 80,187
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Elizabeth Jane Mercer on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Matthew Francis Doyle on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Matthew Francis Doyle on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Matthew Francis Doyle on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Elizabeth Jane Mercer on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Elizabeth Jane Mercer on 1 October 2009 (2 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 November 2009Registered office address changed from 13-15 Regent Street Nottingham NG1 5BS on 23 November 2009 (1 page)
23 November 2009Registered office address changed from 13-15 Regent Street Nottingham NG1 5BS on 23 November 2009 (1 page)
23 November 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
23 November 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
20 April 2009Appointment terminated secretary david jones (1 page)
20 April 2009Appointment terminated director david jones (1 page)
20 April 2009Return made up to 02/03/09; full list of members (4 pages)
20 April 2009Appointment terminated secretary david jones (1 page)
20 April 2009Appointment terminated director david jones (1 page)
20 April 2009Return made up to 02/03/09; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 April 2008Return made up to 05/03/08; full list of members (4 pages)
8 April 2008Return made up to 05/03/08; full list of members (4 pages)
15 March 2008Registered office changed on 15/03/2008 from 486 mansfield road sherwood nottingham NG5 2FB (1 page)
15 March 2008Registered office changed on 15/03/2008 from 486 mansfield road sherwood nottingham NG5 2FB (1 page)
15 September 2007Particulars of mortgage/charge (5 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Particulars of mortgage/charge (5 pages)
17 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 March 2007Return made up to 05/03/07; full list of members (3 pages)
7 March 2007Return made up to 05/03/07; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
26 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 March 2006Return made up to 05/03/06; full list of members (7 pages)
14 March 2006Return made up to 05/03/06; full list of members (7 pages)
13 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 June 2005Particulars of mortgage/charge (4 pages)
9 June 2005Particulars of mortgage/charge (4 pages)
8 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
15 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 March 2004Return made up to 05/03/04; full list of members (7 pages)
18 March 2004Return made up to 05/03/04; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 March 2003Return made up to 24/03/03; full list of members (7 pages)
25 March 2003Return made up to 24/03/03; full list of members (7 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
30 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 March 2002Return made up to 24/03/02; full list of members (7 pages)
26 March 2002Return made up to 24/03/02; full list of members (7 pages)
3 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
3 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
23 March 2001Return made up to 24/03/01; full list of members (7 pages)
23 March 2001Return made up to 24/03/01; full list of members (7 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 March 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
14 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
14 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 April 1999Return made up to 24/03/99; no change of members (4 pages)
7 April 1999Return made up to 24/03/99; no change of members (4 pages)
16 April 1998Return made up to 24/03/98; full list of members (6 pages)
16 April 1998Return made up to 24/03/98; full list of members (6 pages)
5 March 1998Accounts for a small company made up to 31 October 1997 (4 pages)
5 March 1998Accounts for a small company made up to 31 October 1997 (4 pages)
9 July 1997Accounts for a small company made up to 31 October 1996 (4 pages)
9 July 1997Accounts for a small company made up to 31 October 1996 (4 pages)
21 May 1997Return made up to 24/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1997Return made up to 24/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
23 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
28 April 1996Return made up to 24/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1996Return made up to 24/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 March 1996Particulars of mortgage/charge (4 pages)
1 March 1996Particulars of mortgage/charge (4 pages)
6 July 1995Accounts for a small company made up to 31 October 1994 (4 pages)
6 July 1995Accounts for a small company made up to 31 October 1994 (4 pages)
10 May 1995Return made up to 24/03/95; full list of members (6 pages)
10 May 1995Return made up to 24/03/95; full list of members (6 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
30 March 1995Ad 29/08/94--------- £ si 44418@1=44418 £ ic 35769/80187 (2 pages)
30 March 1995Ad 29/08/94--------- £ si 44418@1=44418 £ ic 35769/80187 (2 pages)