Y. GOLDBERG & SONS LIMITED

Y. GOLDBERG & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameY. GOLDBERG & SONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00595694
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of Y. GOLDBERG & SONS LIMITED?

    • Wholesale of wood, construction materials and sanitary equipment (46730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is Y. GOLDBERG & SONS LIMITED located?

    Registered Office Address
    Premier Forest Products West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Gwent
    Undeliverable Registered Office AddressNo

    What were the previous names of Y. GOLDBERG & SONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOOD FIBRE WALLBOARD COMPANY LIMITED(THE)Dec 19, 1957Dec 19, 1957

    What are the latest accounts for Y. GOLDBERG & SONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2016
    Next Accounts Due OnJan 31, 2017
    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for Y. GOLDBERG & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 500,000
    SH01

    Full accounts made up to Apr 30, 2015

    16 pagesAA

    Annual return made up to May 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 500,000
    SH01

    Full accounts made up to Apr 30, 2014

    15 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Registration of charge 005956940007, created on Oct 22, 2014

    9 pagesMR01

    Registration of charge 005956940006, created on Oct 22, 2014

    19 pagesMR01

    Registration of charge 005956940005, created on Jul 14, 2014

    13 pagesMR01

    Annual return made up to May 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2014

    Statement of capital on May 30, 2014

    • Capital: GBP 500,000
    SH01

    Termination of appointment of Keith Beckford as a director

    1 pagesTM01

    Appointment of Mr Keith Robert Beckford as a director

    2 pagesAP01

    Appointment of Mr Terence Edward Arthur Edgell as a director

    2 pagesAP01

    Appointment of Mr Dilwyn John Howells as a director

    2 pagesAP01

    Appointment of Mr Peter William John Morgan as a director

    2 pagesAP01

    Appointment of Mr Peter William John Morgan as a secretary

    2 pagesAP03

    Auditor's resignation

    1 pagesAUD

    Registration of charge 005956940004

    26 pagesMR01

    Termination of appointment of Ronald Lewis as a director

    1 pagesTM01

    Termination of appointment of Keith Beckford as a secretary

    1 pagesTM02

    Registered office address changed from * 3/5 Waterloo Road Uxbridge Middx UB8 2QX* on Dec 09, 2013

    1 pagesAD01

    Current accounting period extended from Dec 31, 2013 to Apr 30, 2014

    3 pagesAA01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of Y. GOLDBERG & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Peter William John
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Gwent
    Wales
    Secretary
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Gwent
    Wales
    183702160001
    EDGELL, Terence Edward Arthur
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Gwent
    Wales
    Director
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Gwent
    Wales
    United KingdomBritishCompany Director67842760003
    HOWELLS, Dilwyn John
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Gwent
    Wales
    Director
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Gwent
    Wales
    United KingdomBritishCompany Director33873450003
    MACGREGOR, Colin
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Gwent
    Wales
    Director
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Gwent
    Wales
    United KingdomBritishTimber Importer130824050001
    MORGAN, Peter William John
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Gwent
    Wales
    Director
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Gwent
    Wales
    United KingdomBritishCompany Director3094940001
    BECKFORD, Keith Robert
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Gwent
    Wales
    Secretary
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Gwent
    Wales
    BritishDirector67740680001
    MOSS, Geoffrey
    4 Long Lane
    WD3 8YE Rickmansworth
    Hertfordshire
    Secretary
    4 Long Lane
    WD3 8YE Rickmansworth
    Hertfordshire
    British8501710001
    BECKFORD, Keith Robert
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Gwent
    Wales
    Director
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Gwent
    Wales
    United KingdomBritishCompany Director67740680001
    CAMPBELL, Alexander
    19 Highlands
    SG8 9HE Royston
    Hertfordshire
    Director
    19 Highlands
    SG8 9HE Royston
    Hertfordshire
    BritishDirector59272760001
    LEWIS, Ronald
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Gwent
    Wales
    Director
    West Way Road
    Alexandra Dock
    NP20 2PQ Newport
    Premier Forest Products
    Gwent
    Wales
    United KingdomBritishChairman68299380001
    MOSS, Geoffrey
    4 Long Lane
    WD3 8YE Rickmansworth
    Hertfordshire
    Director
    4 Long Lane
    WD3 8YE Rickmansworth
    Hertfordshire
    BritishDirector Co Secretary8501710001
    OSBORNE, Geoffrey Donald
    10 Stones Court
    BS6 6YA Redland
    Bristol
    Director
    10 Stones Court
    BS6 6YA Redland
    Bristol
    BritishManaging Director8501720002
    SMITH, Stuart
    12 Colham Mill Road
    UB7 7AD West Drayton
    Middlesex
    Director
    12 Colham Mill Road
    UB7 7AD West Drayton
    Middlesex
    BritishDirector59272800002

    Does Y. GOLDBERG & SONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 22, 2014
    Delivered On Oct 24, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Oct 24, 2014Registration of a charge (MR01)
    A registered charge
    Created On Oct 22, 2014
    Delivered On Oct 22, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Oct 22, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jul 14, 2014
    Delivered On Jul 14, 2014
    Outstanding
    Brief description
    A legal assignment of contract monies.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 14, 2014Registration of a charge (MR01)
    A registered charge
    Created On Nov 25, 2013
    Delivered On Dec 10, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 10, 2013Registration of a charge (MR01)
    All assets debenture
    Created On Jul 25, 2011
    Delivered On Jul 27, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jul 27, 2011Registration of a charge (MG01)
    • Oct 28, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 29, 1986
    Delivered On Jun 05, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short 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.
    Persons Entitled
    • Mr and Mrs H.P. Goldberg.
    • Rt Hon. R.C.M. Baron Nathan and Colin Leslie Cork as Trustees for the Goldberg Family Trusts
    Transactions
    • Jun 05, 1986Registration of a charge
    • Jan 13, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 12, 1983
    Delivered On Oct 25, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 25, 1983Registration of a charge
    • Nov 27, 2013Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0