Company Information for GOLDSTAR FABRICATIONS LTD.
RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
GOLDSTAR FABRICATIONS LTD. | |
Legal Registered Office | |
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Other companies in CO2 | |
Company Number | 03034421 | |
---|---|---|
Company ID Number | 03034421 | |
Date formed | 1995-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 00:55:05 |
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 |
---|---|---|
PETER ANDREW SAKAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRIS KEEBLE |
Company Secretary | ||
MICHAEL IAN EDWARDS |
Company Secretary | ||
ALAN WILLIAM GOLDTHORP |
Director | ||
KATHRYN ELLA LEE |
Company Secretary | ||
ALLAN WILLIAM MACHIN |
Company Secretary | ||
ALLAN WILLIAM MACHIN |
Director | ||
DAVID BLACK |
Nominated Secretary | ||
DAVID BLACK |
Nominated Director | ||
DENNIS BLACK |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GFM UNIT 6 LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active | |
GFM CLEAR COMMUNICATIONS LTD | Director | 2016-09-17 | CURRENT | 2016-09-17 | Active | |
GFM GROUP HOLDINGS LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-15 | Active | |
THE AMERICAN ITALIAN RESTAURANT GROUP LIMITED | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active - Proposal to Strike off | |
GFM RECRUIT LTD | Director | 2012-04-18 | CURRENT | 2012-04-18 | Active | |
THE AMERICAN ITALIAN RESTAURANT COMPANY (LIVINGSTON) LIMITED | Director | 2007-09-03 | CURRENT | 2007-09-03 | Dissolved 2014-03-31 | |
FORWARDS & UPWARDS LIMITED | Director | 2006-11-13 | CURRENT | 2006-10-18 | Active | |
BUY OFF PEAK LIMITED | Director | 2006-04-25 | CURRENT | 2000-05-04 | Active | |
OFF PEAK LIMITED | Director | 2006-04-25 | CURRENT | 2000-04-05 | Active | |
AIRC HOLDINGS LIMITED | Director | 2006-02-23 | CURRENT | 2005-11-11 | Active - Proposal to Strike off | |
THE AMERICAN ITALIAN RESTAURANT COMPANY LIMITED | Director | 2003-11-01 | CURRENT | 2003-10-20 | Dissolved 2018-01-03 | |
TONY ROMA (GERAZO) LIMITED | Director | 2003-10-01 | CURRENT | 2003-04-13 | Active - Proposal to Strike off | |
CALLSPILL LIMITED | Director | 2001-08-15 | CURRENT | 2001-08-13 | Active | |
BRANDBOOST LIMITED | Director | 2001-08-15 | CURRENT | 2001-08-13 | Active | |
GOSFIELD SCHOOL LIMITED | Director | 1998-11-26 | CURRENT | 1967-02-21 | Active | |
GFM HOLDINGS LIMITED | Director | 1998-03-12 | CURRENT | 1998-03-09 | Active | |
GFM SERVICES LIMITED | Director | 1993-03-26 | CURRENT | 1993-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-20 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/16 FROM 42 Phoenix Court Hawkins Road Colchester Essex CO2 8JY | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
AA01 | Current accounting period extended from 31/03/15 TO 30/09/15 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRIS KEEBLE | |
AR01 | 17/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 17/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/03/97--------- £ SI 98@1=98 £ IC 2/100 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED STAR FABRICATIONS LTD. CERTIFICATE ISSUED ON 14/03/96 | |
CERTNM | COMPANY NAME CHANGED WORLD CARD TECHNOLOGY LTD CERTIFICATE ISSUED ON 15/02/96 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ZIG-ZAG SERVICES LIMITED CERTIFICATE ISSUED ON 30/03/95 | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/03/95 FROM: SHAFTESBURY HOUSE 72 CULVER STREET EAST COLCHESTER ESSEX CO1 1LF | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-06-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 6,443 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 1,585,276 |
Creditors Due Within One Year | 2012-03-31 | £ 1,469,981 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDSTAR FABRICATIONS LTD.
Cash Bank In Hand | 2012-03-31 | £ 1,122 |
---|---|---|
Current Assets | 2013-03-31 | £ 705,155 |
Current Assets | 2012-03-31 | £ 713,180 |
Debtors | 2013-03-31 | £ 570,128 |
Debtors | 2012-03-31 | £ 585,826 |
Stocks Inventory | 2013-03-31 | £ 134,093 |
Stocks Inventory | 2012-03-31 | £ 126,232 |
Tangible Fixed Assets | 2013-03-31 | £ 61,527 |
Tangible Fixed Assets | 2012-03-31 | £ 83,249 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |