Dissolved
Dissolved 2016-11-04
Company Information for GOSS COMPONENTS LIMITED
319 BALLARDS LANE, LONDON, N12,
|
Company Registration Number
00390049
Private Limited Company
Dissolved Dissolved 2016-11-04 |
Company Name | ||
---|---|---|
GOSS COMPONENTS LIMITED | ||
Legal Registered Office | ||
319 BALLARDS LANE LONDON | ||
Previous Names | ||
|
Company Number | 00390049 | |
---|---|---|
Date formed | 1944-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2016-11-04 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2018-01-24 11:53:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL CHARLES GOSS |
||
NICHOLAS DESMOND GOSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VERA LILIAN JOHNSON |
Company Secretary | ||
SIMEON SAMUEL DAVIDSON |
Company Secretary | ||
VERA LILIAN JOHNSON |
Company Secretary | ||
ANDRE HOW |
Company Secretary | ||
EDWARD THOMAS GOSS |
Director | ||
THIRZA JOYCE GOSS |
Director | ||
ALFRED LIM |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPRING STEEL PRODUCTIONS LIMITED | Director | 2013-02-18 | CURRENT | 2013-02-18 | Active | |
COLCHESTER ANGLING PRESERVATION SOCIETY LIMITED | Director | 2010-07-29 | CURRENT | 2010-05-04 | Active | |
GOSS SPRING COMPONENTS LIMITED | Director | 2010-02-17 | CURRENT | 2010-02-17 | Active | |
GOSS SPRINGS LIMITED | Director | 2009-01-19 | CURRENT | 2009-01-19 | Active | |
PREMIUM MACHINE LEASING LIMITED | Director | 2006-03-23 | CURRENT | 2006-03-23 | Active | |
PRESS & MULTI-SLIDE TOOLING LIMITED | Director | 2002-09-23 | CURRENT | 2002-09-18 | Active | |
SAFFRON SELF STORAGE LIMITED | Director | 2017-09-11 | CURRENT | 2017-09-11 | Active | |
GOSS SPRINGS AND WIRE FORMS LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
PMT FLAT & FORMED LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
PRESS & MULTI-SLIDE TOOLING LIMITED | Director | 2016-04-01 | CURRENT | 2002-09-18 | Active | |
GOSS GROUP LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active | |
SPRING STEEL PRODUCTIONS LIMITED | Director | 2013-02-18 | CURRENT | 2013-02-18 | Active | |
DYNAMIC SPRINGS UK LIMITED | Director | 2011-12-01 | CURRENT | 2011-12-01 | Active | |
GOSS SPRINGS LIMITED | Director | 2009-01-19 | CURRENT | 2009-01-19 | Active | |
PREMIUM MACHINE LEASING LIMITED | Director | 2006-03-23 | CURRENT | 2006-03-23 | Active | |
UK SPRING MANUFACTURERS' ASSOCIATION | Director | 1996-09-16 | CURRENT | 1961-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 43 FULBOURNE ROAD WALTHAMSTOW LONDON E17 4AF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY VERA JOHNSON | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED SPRING STEEL PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 07/11/97 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
SRES01 | ALTER MEM AND ARTS 15/11/95 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/94 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/06/95 | |
363s | RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2016-05-10 |
Notice of Intended Dividends | 2015-03-04 |
Notices to Creditors | 2010-06-11 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | COMMERCIAL FIRST MORTGAGES LIMITED | |
LEGAL CHARGE | Outstanding | NICHOLAS DESMOND GOSS | |
EQUIPMENT MORTGAGE | Outstanding | ING LEASE (UK) LTD | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
CREDIT AGREEMENT | Outstanding | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | INDUSTRIAL & COMMERCIAL FINANCE CORPORATION LTD. |
GOSS COMPONENTS LIMITED owns 1 domain names.
gosscomponents.com
The top companies supplying to UK government with the same SIC code (2875 - Manufacture other fabricated metal products) as GOSS COMPONENTS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | GOSS COMPONENTS LIMITED | Event Date | 2015-02-26 |
Principal Trading Address: 43 Fulbourne Road, Walthamstow, London, E17 4AF & 30 Victoria Road, Walthamstow, London, E17 4JU Notice is hereby given that it is my intention to declare a First and Final Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 26 March 2015, to send their proofs of debt to the undersigned, David Rubin of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, the Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First and Final Dividend will be declared within 2 months from 26 March 2015. David Rubin (IP No 2591) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY and Jamie Taylor (IP No 2748) of Begbies Traynor (South) LLP, The Old Exchange, 234 Southchurch Road, Southend, SS1 2EG were appointed Joint Liquidators of the Company on 28 May 2010. Further information on this case is available from the offices of David Rubin & Partners or alternatively Louise Dongworth may be contacted on telephone number 020 8343 5900. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GOSS COMPONENTS LIMITED | Event Date | 2010-05-28 |
Princicpal Trading Address: 43 Fulbourne Road, Walthamstow, London E17 4AF In accordance with Rule 4.106, David Rubin, of David Rubin & Partners LLP, Pearl Assurance House, 319 Ballards Lane, London N12 8LY and Jamie Taylor (South) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG, give notice that on 28 May 2010, they were appointed Joint Liquidators of the above named Company by a resolution of the members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before the 2 July 2010 to send in their names and addresses with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned David Rubin of David Rubin & Partners LLP, Pearl Assurance House, 319 Ballards Lane, London N12 8LY, the Joint Liquidators of the said Company, and if so required by notice in writing by the said Liquidators, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further contact details: Derek Battrum, David Rubin & Partners, Tel: 020 8343 5900 OR James Drury, Begbies Traynor, Tel: 01702 467255 David Rubin and Jamie Taylor , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |