Company NameGOWI Group Limited
Company StatusDissolved
Company Number04004316
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)
Dissolution Date31 August 2017 (6 years, 7 months ago)
Previous NamesGOWI Group Limited and GOWI Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Bruce Anthony Morrison
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(6 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapel Row
Maidstone Road Matfield
Tonbridge
Kent
TN12 7LD
Secretary NameBruce Anthony Morrison
NationalityBritish
StatusClosed
Appointed19 December 2011(11 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 31 August 2017)
RoleCompany Director
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameJovica Bozic
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressZeka House, The Drive
Ilfold
West Sussex
RH14 0TE
Director NameMatthew Keith Carter
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Bluecoat Pond
Christs Hospital
West Sussex
RH13 0NW
Secretary NameLouise Mary Sizzey-Carter
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBox Tree Cottage Coolham Road
Coolham
Horsham
West Sussex
RH13 7JR
Director NameMr Michael Arthur Smart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 24 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRanfold Grange
Five Oaks Road
Slinfold
West Sussex
RH13 0RL
Director NameMark Peter Geoffrey Boden
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2000)
RoleMarketing Director
Correspondence Address53 Cotland Acres
Redhill
Surrey
RH1 6JZ
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed25 August 2000(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 24 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameJohn Podbury
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(5 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 18 December 2000)
RoleCompany Director
Correspondence AddressThe Rayces
Church Road
Turners Hill
West Sussex
RH10 4PA
Director NameMr James Maxwell Carruthers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(9 months after company formation)
Appointment Duration6 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 East Road
West Mersea
Colchester
Essex
CO5 8SA
Director NameMichael Paul Hausdoerfer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(9 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 January 2007)
RoleCompany Director
Correspondence AddressHawthorne Cottage
Loxwood
Billingshurst
West Sussex
RH14 0SF
Director NameMr Kenneth Robert Young
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address119 Cambridge Road
London
SW20 0PU
Director NameJames Gordon Woods
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2003)
RoleSales And Marketing Director
Correspondence AddressSuncote House
Spring Lane
Slinfold
West Sussex
RH13 0RT
Director NameMr John Jeremy Oneill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Barn
Shepherds Lane Compton Down
Winchester
SO21 2AD
Director NameStephen Feigen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Foley Road
Claygate
Surrey
KT10 0LU
Director NameRobert Spriddell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(5 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2006)
RoleCompany Director
Correspondence Address4 Seven Roe's Maltings
Park Street
Baldock
Hertfordshire
SG7 6YJ
Director NameGuy Robert Beacroft
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(5 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressGarden Flat
12a Warrington Crescent
London
W9 1EL
Director NameMs Vinodka Murria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(6 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurran
16 Barham Close
Weybridge
Surrey
KT13 9PR
Director NameMrs Helen Clare Molyneux
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(6 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 October 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hospital
46 High Street, Aylburton
Lydney
GL15 6DL
Wales
Director NameStephen Raymond Russell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(6 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRapelands Farm
Old Holbrook
Horsham
West Sussex
RH12 4TW
Secretary NameMr Richard Gordon Hall
NationalityBritish
StatusResigned
Appointed24 January 2007(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarm Cottage
Heath House
Wedmore
Somerset
BS28 4UG

Contact

Websitegowigroup.co.uk

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

68.5m at £0.001Bond International Software PLC
100.00%
Ordinary
-OTHER
0.00%
-

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 October 2006Delivered on: 26 October 2006
Satisfied on: 10 November 2006
Persons entitled: Mr and Mrs John Rutherford Each in Their Personal Capacities

Classification: Deed of mortgage of intellectual property
Secured details: £1,025,000 due or to become due from the company to.
Particulars: All intellectual property rights belonging to the company and used or exploited in connection with the business of rutherford webb limited. See the mortgage charge document for full details.
Fully Satisfied
18 June 2006Delivered on: 4 July 2006
Satisfied on: 9 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 13 may 2005
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
13 May 2005Delivered on: 17 May 2005
Satisfied on: 9 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 January 2005Delivered on: 13 January 2005
Satisfied on: 9 October 2006
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
11 April 2001Delivered on: 12 April 2001
Satisfied on: 1 August 2006
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.
Fully Satisfied
12 July 2006Delivered on: 28 July 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding

Filing History

31 August 2017Final Gazette dissolved following liquidation (1 page)
31 May 2017Return of final meeting in a members' voluntary winding up (10 pages)
30 December 2016Registered office address changed from Courtlands Parklands Avenue Gorling by Sea Worthing West Sussex BN12 4NQ to Devonshire House 60 Goswell Road London EC1M 7AD on 30 December 2016 (2 pages)
22 December 2016Appointment of a voluntary liquidator (1 page)
22 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-07
(1 page)
22 December 2016Declaration of solvency (3 pages)
16 December 2016Termination of appointment of Stephen Raymond Russell as a director on 5 December 2016 (2 pages)
8 December 2016Satisfaction of charge 5 in full (4 pages)
22 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 68,504.128
(6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 68,504.128
(4 pages)
31 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 68,504.128
(4 pages)
2 May 2014Full accounts made up to 31 December 2013 (7 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 January 2012Termination of appointment of Richard Hall as a secretary (2 pages)
4 January 2012Appointment of Bruce Anthony Morrison as a secretary (3 pages)
4 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
15 February 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
2 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (13 pages)
19 May 2010Full accounts made up to 31 December 2009 (10 pages)
10 December 2009Statement of capital on 10 December 2009
  • GBP 68,504.13
(4 pages)
10 December 2009Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 27/11/2009
(1 page)
10 December 2009Statement by directors (1 page)
10 December 2009Solvency statement dated 27/11/09 (1 page)
3 December 2009Director's details changed for Stephen Raymond Russell on 1 December 2009 (3 pages)
3 December 2009Director's details changed for Stephen Raymond Russell on 1 December 2009 (3 pages)
13 July 2009Full accounts made up to 31 December 2008 (10 pages)
18 June 2009Return made up to 30/05/09; full list of members (5 pages)
27 December 2008Full accounts made up to 31 December 2007 (11 pages)
24 October 2008Return made up to 30/05/08; full list of members (7 pages)
28 July 2008Group of companies' accounts made up to 31 December 2006 (21 pages)
14 July 2007Return made up to 30/05/07; full list of members (12 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Registered office changed on 22/02/07 from: 84-86 regent street london W1B 5RR (1 page)
22 February 2007Ad 18/01/07--------- £ si [email protected]=17928 £ ic 50574/68502 (3 pages)
22 February 2007Director resigned (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (3 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
21 February 2007Ad 11/01/07--------- £ si [email protected] (2 pages)
22 January 2007Ad 11/01/07--------- £ si [email protected]=212 £ ic 50362/50574 (2 pages)
22 January 2007Certificate of re-registration from Public Limited Company to Private (1 page)
22 January 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 January 2007Application for reregistration from PLC to private (1 page)
22 January 2007Re-registration of Memorandum and Articles (11 pages)
16 November 2006Ad 15/08/00--------- £ si 98@1 (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
10 November 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2006Ad 12/01/05--------- £ si [email protected] (3 pages)
26 October 2006Particulars of mortgage/charge (7 pages)
16 October 2006Return made up to 30/05/01; full list of members; amend (9 pages)
16 October 2006Return made up to 30/05/02; full list of members; amend (10 pages)
9 October 2006Declaration of satisfaction of mortgage/charge (1 page)
9 October 2006Declaration of satisfaction of mortgage/charge (1 page)
9 October 2006Declaration of satisfaction of mortgage/charge (1 page)
26 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 September 2006Nc inc already adjusted 28/08/06 (2 pages)
26 September 2006£ ic 50744/50362 15/09/06 £ sr [email protected]=382 (1 page)
19 September 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
15 September 2006Ad 30/09/03--------- £ si [email protected] (4 pages)
21 August 2006Div 01/08/06 (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Conso 01/08/06 (1 page)
16 August 2006New director appointed (4 pages)
16 August 2006New director appointed (2 pages)
16 August 2006Ad 01/08/06--------- £ si [email protected]= 50020 £ ic 724/50744 (9 pages)
16 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 August 2006Nc inc already adjusted 25/07/06 (1 page)
16 August 2006Particulars of contract relating to shares (2 pages)
16 August 2006Resolutions
  • RES13 ‐ Dirs and secs forms 25/07/06
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 August 2006Declaration on reregistration from private to PLC (1 page)
11 August 2006Re-registration of Memorandum and Articles (35 pages)
11 August 2006Auditor's statement (1 page)
11 August 2006Balance Sheet (1 page)
11 August 2006Application for reregistration from private to PLC (1 page)
11 August 2006Auditor's report (1 page)
11 August 2006Certificate of re-registration from Private to Public Limited Company (1 page)
11 August 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Particulars of mortgage/charge (9 pages)
18 July 2006Return made up to 30/05/05; full list of members; amend (14 pages)
17 July 2006Return made up to 30/05/06; full list of members (15 pages)
17 July 2006Ad 04/04/06--------- £ si [email protected]=148 £ ic 321/469 (5 pages)
17 July 2006Ad 30/01/06-31/01/06 £ si [email protected]=12 £ ic 309/321 (3 pages)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
1 February 2006Full accounts made up to 31 March 2005 (13 pages)
31 January 2006Ad 14/12/05--------- £ si [email protected]=119 £ ic 190/309 (2 pages)
30 January 2006Registered office changed on 30/01/06 from: stirling house 6 college court regent circus swindon wiltshire SN1 1PZ (1 page)
4 January 2006New director appointed (3 pages)
4 January 2006New director appointed (3 pages)
5 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2005Nc inc already adjusted 25/11/05 (1 page)
2 December 2005Ad 12/01/05--------- £ si [email protected] (3 pages)
2 December 2005Ad 17/01/05--------- £ si [email protected] (2 pages)
2 December 2005Return made up to 30/05/05; full list of members (14 pages)
2 December 2005Ad 18/01/05--------- £ si [email protected] (3 pages)
8 November 2005Director's particulars changed (1 page)
13 July 2005Return made up to 30/05/04; full list of members (10 pages)
13 July 2005Return made up to 30/05/03; full list of members (10 pages)
12 July 2005Ad 30/09/03--------- £ si [email protected]=71 £ ic 13/84 (4 pages)
12 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2005Ad 25/04/03--------- £ si [email protected]=11 £ ic 2/13 (2 pages)
12 July 2005Nc inc already adjusted 30/09/03 (2 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
13 January 2005Particulars of mortgage/charge (7 pages)
9 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 July 2004Registered office changed on 16/07/04 from: atlantic house jengers mead billingshurst west sussex RH14 9PB (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 November 2003Director resigned (1 page)
22 October 2003New director appointed (3 pages)
8 October 2003New director appointed (3 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
16 August 2002Director's particulars changed (1 page)
2 August 2002New director appointed (2 pages)
5 July 2002Return made up to 30/05/02; no change of members (6 pages)
5 July 2002Director's particulars changed (1 page)
10 May 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
3 October 2001Nc inc already adjusted 23/03/01 (2 pages)
3 October 2001S-div 23/03/01 (1 page)
3 October 2001Ad 23/03/01--------- £ si [email protected] (3 pages)
3 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
28 June 2001Return made up to 30/05/01; full list of members (7 pages)
28 June 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
27 February 2001Registered office changed on 27/02/01 from: 5 glebe way wisborough green billingshurst west sussex RH14 0EA (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001Secretary resigned (1 page)
9 January 2001Director resigned (1 page)
27 November 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
5 July 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
30 May 2000Incorporation (19 pages)