Company NameGokani(U.K.)Limited
Company StatusDissolved
Company Number01018721
CategoryPrivate Limited Company
Incorporation Date26 July 1971(52 years, 9 months ago)
Dissolution Date14 June 2023 (10 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Ajay Gokani
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(19 years, 10 months after company formation)
Appointment Duration32 years (closed 14 June 2023)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address53 Morley Crescent East
Stanmore
Middlesex
HA7 2LG
Secretary NameMr Ajay Gokani
NationalityBritish
StatusClosed
Appointed31 May 1991(19 years, 10 months after company formation)
Appointment Duration32 years (closed 14 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Morley Crescent East
Stanmore
Middlesex
HA7 2LG
Director NameMr Nailesh Gokani
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(20 years, 2 months after company formation)
Appointment Duration31 years, 8 months (closed 14 June 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address481 Hertford Road
Enfield
Middlesex
EN3 5UT
Director NameMr Gopaldas Rugnath Gokani
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(19 years, 10 months after company formation)
Appointment Duration24 years, 9 months (resigned 27 February 2016)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address53 Morley Crescent East
Stanmore
Middlesex
HA7 2LG

Contact

Websiteempire-garage.co.uk

Location

Registered AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

87.5k at £1Mr Ajay Gokani
35.00%
Ordinary
87.5k at £1Mr Nailesh Gokani
35.00%
Ordinary
75k at £1Mr Gopaldas Rugnath Gokani
30.00%
Ordinary

Financials

Year2014
Net Worth£320,309
Cash£42,841
Current Liabilities£493,068

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

6 November 1998Delivered on: 12 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 518 hertford road enfield middlesex title number MX399500. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 October 1998Delivered on: 5 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 June 1997Delivered on: 11 June 1997
Satisfied on: 24 December 2002
Persons entitled:
Mobil Oil Company Limited
Bp Oil UK Limited

Classification: Legal mortgage
Secured details: All sums advanced to the company by midland bank PLC pursuant to a facility letter issued by the bank to the company.all sums due by the company to the chargees on account stated for goods supplied or otherwise.all sums paid by bp mobil to the bank under a guarantee dated 24 february 1997.
Particulars: Property k/a empire service station 518 hertford road enfield middlesex together with all fixtures and fittings (not being personal chattels within the meaning of the bills of sale act).
Fully Satisfied
25 March 1997Delivered on: 12 April 1997
Satisfied on: 15 January 2000
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied
6 August 1992Delivered on: 17 August 1992
Satisfied on: 15 January 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For full details see form 395 tc ref: M177C. 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.
Fully Satisfied
28 November 1991Delivered on: 10 December 1991
Satisfied on: 15 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 518 hertford rd,enfield,london borough of enfield. T/no.mx 399500.
Fully Satisfied
28 November 1991Delivered on: 2 December 1991
Satisfied on: 15 January 2000
Persons entitled: Mobil Oil Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a supply agreement dated 8TH april 1991 and a loan agreement dated 28TH november 1991.
Particulars: The freehold land and premises k/a chimes service station 518, hertford road, enfield middlesex.
Fully Satisfied

Filing History

11 March 2021Appointment of a voluntary liquidator (3 pages)
11 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
(1 page)
11 March 2021Registered office address changed from Hansons 39a Joel Street Northwood Hills Middlesex HA6 1NZ to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 11 March 2021 (2 pages)
11 March 2021Declaration of solvency (6 pages)
22 February 2021Satisfaction of charge 7 in full (2 pages)
22 February 2021Satisfaction of charge 6 in full (1 page)
7 August 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 250,000
(6 pages)
12 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 250,000
(6 pages)
6 June 2016Termination of appointment of Gopaldas Rugnath Gokani as a director on 27 February 2016 (1 page)
6 June 2016Termination of appointment of Gopaldas Rugnath Gokani as a director on 27 February 2016 (1 page)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 250,000
(6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 250,000
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Registered office address changed from Hanson Burnells Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Hanson Burnells Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 250,000
(6 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 250,000
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Director's details changed for Mr Gopaldas Rugnath Gokani on 31 May 2012 (2 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
8 June 2012Director's details changed for Mr Gopaldas Rugnath Gokani on 31 May 2012 (2 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 June 2010Director's details changed for Mr Gopaldas Rugnath Gokani on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Nailesh Gokani on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Ajay Gokani on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Nailesh Gokani on 31 May 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr Ajay Gokani on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Gopaldas Rugnath Gokani on 31 May 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 June 2007Return made up to 31/05/07; full list of members (3 pages)
4 June 2007Return made up to 31/05/07; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 June 2006Return made up to 31/05/06; full list of members (3 pages)
6 June 2006Return made up to 31/05/06; full list of members (3 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 June 2005Return made up to 31/05/05; full list of members (3 pages)
7 June 2005Return made up to 31/05/05; full list of members (3 pages)
22 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
10 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2002Return made up to 31/05/02; full list of members (7 pages)
2 June 2002Return made up to 31/05/02; full list of members (7 pages)
9 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 June 2001Return made up to 31/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 June 2001Return made up to 31/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 October 2000Return made up to 31/05/00; full list of members (7 pages)
2 October 2000Return made up to 31/05/00; full list of members (7 pages)
22 June 2000Registered office changed on 22/06/00 from: c/o kotak & co 33 oakhampton rd london NW7 1NG (1 page)
22 June 2000Registered office changed on 22/06/00 from: c/o kotak & co 33 oakhampton rd london NW7 1NG (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 June 1999Return made up to 31/05/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 June 1999Return made up to 31/05/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
4 June 1998Return made up to 31/05/98; full list of members (6 pages)
4 June 1998Return made up to 31/05/98; full list of members (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
12 April 1997Particulars of mortgage/charge (3 pages)
12 April 1997Particulars of mortgage/charge (3 pages)
18 December 1996Full accounts made up to 31 March 1996 (7 pages)
18 December 1996Full accounts made up to 31 March 1996 (7 pages)
19 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 1995Return made up to 31/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 June 1995Return made up to 31/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 July 1971Incorporation (18 pages)