Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOSS COMPONENTS LIMITED
Company Information for

GOSS COMPONENTS LIMITED

319 BALLARDS LANE, LONDON, N12,
Company Registration Number
00390049
Private Limited Company
Dissolved

Dissolved 2016-11-04

Company Overview

About Goss Components Ltd
GOSS COMPONENTS LIMITED was founded on 1944-09-27 and had its registered office in 319 Ballards Lane. The company was dissolved on the 2016-11-04 and is no longer trading or active.

Key Data
Company Name
GOSS COMPONENTS LIMITED
 
Legal Registered Office
319 BALLARDS LANE
LONDON
 
Previous Names
SPRING STEEL PRODUCTIONS LIMITED07/11/1997
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of GOSS COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL CHARLES GOSS
Director 2005-03-21
NICHOLAS DESMOND GOSS
Director 1992-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
VERA LILIAN JOHNSON
Company Secretary 2000-10-16 2009-03-25
SIMEON SAMUEL DAVIDSON
Company Secretary 1998-10-20 2000-10-16
VERA LILIAN JOHNSON
Company Secretary 1998-07-04 1998-10-20
ANDRE HOW
Company Secretary 1993-05-28 1998-07-03
EDWARD THOMAS GOSS
Director 1992-06-20 1997-01-14
THIRZA JOYCE GOSS
Director 1992-06-20 1997-01-14
ALFRED LIM
Company Secretary 1992-06-20 1993-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL CHARLES GOSS SPRING STEEL PRODUCTIONS LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
DANIEL CHARLES GOSS COLCHESTER ANGLING PRESERVATION SOCIETY LIMITED Director 2010-07-29 CURRENT 2010-05-04 Active
DANIEL CHARLES GOSS GOSS SPRING COMPONENTS LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active
DANIEL CHARLES GOSS GOSS SPRINGS LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active
DANIEL CHARLES GOSS PREMIUM MACHINE LEASING LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active
DANIEL CHARLES GOSS PRESS & MULTI-SLIDE TOOLING LIMITED Director 2002-09-23 CURRENT 2002-09-18 Active
NICHOLAS DESMOND GOSS SAFFRON SELF STORAGE LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
NICHOLAS DESMOND GOSS GOSS SPRINGS AND WIRE FORMS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
NICHOLAS DESMOND GOSS PMT FLAT & FORMED LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
NICHOLAS DESMOND GOSS PRESS & MULTI-SLIDE TOOLING LIMITED Director 2016-04-01 CURRENT 2002-09-18 Active
NICHOLAS DESMOND GOSS GOSS GROUP LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
NICHOLAS DESMOND GOSS SPRING STEEL PRODUCTIONS LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
NICHOLAS DESMOND GOSS DYNAMIC SPRINGS UK LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active
NICHOLAS DESMOND GOSS GOSS SPRINGS LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active
NICHOLAS DESMOND GOSS PREMIUM MACHINE LEASING LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active
NICHOLAS DESMOND GOSS UK SPRING MANUFACTURERS' ASSOCIATION Director 1996-09-16 CURRENT 1961-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2015
2014-07-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2014
2013-07-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2013
2012-07-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2012
2011-07-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2011
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 43 FULBOURNE ROAD WALTHAMSTOW LONDON E17 4AF
2010-06-114.20STATEMENT OF AFFAIRS/4.19
2010-06-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-06-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-09363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY VERA JOHNSON
2008-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-07-08363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-06363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-17363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-07-15363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-04-14288aNEW DIRECTOR APPOINTED
2005-02-18395PARTICULARS OF MORTGAGE/CHARGE
2005-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-30395PARTICULARS OF MORTGAGE/CHARGE
2004-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-22363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-07-13363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-07-19363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-07-19363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-10-20288bSECRETARY RESIGNED
2000-10-20288aNEW SECRETARY APPOINTED
2000-07-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-17363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-04-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-12363sRETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS
1998-10-27288aNEW SECRETARY APPOINTED
1998-10-27288bSECRETARY RESIGNED
1998-07-16AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-07-10363sRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1998-07-10288aNEW SECRETARY APPOINTED
1998-07-08288bSECRETARY RESIGNED
1998-05-02395PARTICULARS OF MORTGAGE/CHARGE
1997-11-06CERTNMCOMPANY NAME CHANGED SPRING STEEL PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 07/11/97
1997-08-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-06-18363sRETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS
1997-06-06288bDIRECTOR RESIGNED
1997-06-06288bDIRECTOR RESIGNED
1997-01-23SRES01ALTER MEM AND ARTS 15/11/95
1997-01-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-08-16AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-07363sRETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS
1995-10-17AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/95
1995-06-12363sRETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS
1994-08-16AAFULL GROUP ACCOUNTS MADE UP TO 31/12/93
1994-06-20363sRETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS
1993-09-10403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1993-07-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
2875 - Manufacture other fabricated metal products



Licences & Regulatory approval
We could not find any licences issued to GOSS COMPONENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-10
Notice of Intended Dividends2015-03-04
Notices to Creditors2010-06-11
Fines / Sanctions
No fines or sanctions have been issued against GOSS COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2005-02-17 Satisfied COMMERCIAL FIRST MORTGAGES LIMITED
LEGAL CHARGE 2004-11-30 Outstanding NICHOLAS DESMOND GOSS
EQUIPMENT MORTGAGE 1998-05-02 Outstanding ING LEASE (UK) LTD
LEGAL CHARGE 1993-07-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 1993-07-06 Outstanding BARCLAYS BANK PLC
CREDIT AGREEMENT 1993-03-11 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 1988-06-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1969-01-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1968-12-16 Satisfied INDUSTRIAL & COMMERCIAL FINANCE CORPORATION LTD.
Intangible Assets
Patents
We have not found any records of GOSS COMPONENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GOSS COMPONENTS LIMITED owns 1 domain names.

gosscomponents.com  

Trademarks
We have not found any records of GOSS COMPONENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOSS COMPONENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2875 - Manufacture other fabricated metal products) as GOSS COMPONENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GOSS COMPONENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyGOSS COMPONENTS LIMITEDEvent Date2015-02-26
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 TypeNotices to Creditors
Defending partyGOSS COMPONENTS LIMITEDEvent Date2010-05-28
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOSS COMPONENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOSS COMPONENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode N12