GOLDSTAR FABRICATIONS LTD.

GOLDSTAR FABRICATIONS LTD.

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

    Company NameGOLDSTAR FABRICATIONS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03034421
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GOLDSTAR FABRICATIONS LTD.?

    • Manufacture of non-domestic cooling and ventilation equipment (28250) / Manufacturing

    Where is GOLDSTAR FABRICATIONS LTD. located?

    Registered Office Address
    Recovery House Hainault Business Park
    15-17 Roebuck Road
    IG6 3TU Ilford
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of GOLDSTAR FABRICATIONS LTD.?

    Previous Company Names
    Company NameFromUntil
    STAR FABRICATIONS LTD.Feb 15, 1996Feb 15, 1996
    WORLD CARD TECHNOLOGY LTDMar 30, 1995Mar 30, 1995
    ZIG-ZAG SERVICES LIMITEDMar 17, 1995Mar 17, 1995

    What are the latest accounts for GOLDSTAR FABRICATIONS LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for GOLDSTAR FABRICATIONS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 20, 2018

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 20, 2017

    14 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Registered office address changed from 42 Phoenix Court Hawkins Road Colchester Essex CO2 8JY to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on Jul 06, 2016

    1 pagesAD01

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 21, 2016

    LRESEX

    Annual return made up to Mar 17, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Sep 30, 2015

    8 pagesAA

    Current accounting period extended from Mar 31, 2015 to Sep 30, 2015

    1 pagesAA01

    Annual return made up to Mar 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Mar 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Mar 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Mar 17, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Mar 17, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Termination of appointment of Chris Keeble as a secretary

    1 pagesTM02

    Annual return made up to Mar 17, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    legacy

    5 pagesMG01

    Who are the officers of GOLDSTAR FABRICATIONS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAKAL, Peter Andrew
    Takeleys
    Fordham Road
    CO8 5AY Mount Bures
    Essex
    Director
    Takeleys
    Fordham Road
    CO8 5AY Mount Bures
    Essex
    United KingdomBritishCompany Director34937980004
    BLACK, David
    347 Ipswich Road
    CO4 0HN Colchester
    Essex
    Nominee Secretary
    347 Ipswich Road
    CO4 0HN Colchester
    Essex
    British900003820001
    EDWARDS, Michael Ian
    42 Petworth Close
    CM77 7XS Great Notley
    Essex
    Secretary
    42 Petworth Close
    CM77 7XS Great Notley
    Essex
    BritishChartered Accountant115842570001
    KEEBLE, Chris
    42 Phoenix Court
    Hawkins Road
    CO2 8JY Colchester
    Essex
    Secretary
    42 Phoenix Court
    Hawkins Road
    CO2 8JY Colchester
    Essex
    BritishAccountant125674060001
    LEE, Kathryn Ella
    23 Wavell Avenue
    CO2 7HR Colchester
    Essex
    Secretary
    23 Wavell Avenue
    CO2 7HR Colchester
    Essex
    BritishSecretary69993200002
    MACHIN, Allan William
    The Malt House 18 Stoke Road
    Nayland
    CO6 4JD Colchester
    Secretary
    The Malt House 18 Stoke Road
    Nayland
    CO6 4JD Colchester
    BritishAccountant2038920004
    BLACK, David
    347 Ipswich Road
    CO4 0HN Colchester
    Essex
    Nominee Director
    347 Ipswich Road
    CO4 0HN Colchester
    Essex
    British900003820001
    BLACK, Dennis
    Suite 4 Anglia House
    North Station Road
    CO1 1SB Colchester
    Essex
    Nominee Director
    Suite 4 Anglia House
    North Station Road
    CO1 1SB Colchester
    Essex
    British900003830001
    GOLDTHORP, Alan William
    5 Hawkwood Road
    CO9 3JL Sible Hedingham
    Essex
    Director
    5 Hawkwood Road
    CO9 3JL Sible Hedingham
    Essex
    BritishSales Director119914690001
    MACHIN, Allan William
    The Malt House 18 Stoke Road
    Nayland
    CO6 4JD Colchester
    Director
    The Malt House 18 Stoke Road
    Nayland
    CO6 4JD Colchester
    BritishAccountant2038920004

    Does GOLDSTAR FABRICATIONS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On May 11, 2010
    Delivered On May 18, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • May 18, 2010Registration of a charge (MG01)
    Debenture
    Created On Dec 10, 2003
    Delivered On Dec 17, 2003
    Outstanding
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 17, 2003Registration of a charge (395)

    Does GOLDSTAR FABRICATIONS LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 21, 2016Commencement of winding up
    May 08, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alan John Clark
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex
    practitioner
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex

    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