Company NameGOWI Services Limited
Company StatusDissolved
Company Number04028535
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 9 months ago)
Dissolution Date31 August 2017 (6 years, 7 months ago)

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, 6 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, 5 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
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressZeka House, The Drive
Ilfold
West Sussex
RH14 0TE
Director NameMr Michael Arthur Smart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRanfold Grange
Five Oaks Road
Slinfold
West Sussex
RH13 0RL
Secretary NameMatthew Keith Carter
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Bluecoat Pond
Christs Hospital
West Sussex
RH13 0NW
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed25 August 2000(1 month, 2 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 NameMatthew Keith Carter
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Bluecoat Pond
Christs Hospital
West Sussex
RH13 0NW
Director NameMichael Paul Hausdoerfer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 2007)
RoleCompany Director
Correspondence AddressHawthorne Cottage
Loxwood
Billingshurst
West Sussex
RH14 0SF
Director NameMr John Jeremy Oneill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 3 months after company formation)
Appointment Duration6 months (resigned 03 May 2005)
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
Appointed03 May 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Foley Road
Claygate
Surrey
KT10 0LU
Director NameStephen Raymond Russell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(6 years, 6 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, 6 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

2 at £1Gowi Group LTD
100.00%
Ordinary A

Accounts

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

Charges

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
18 June 2006Delivered on: 4 July 2006
Satisfied on: 27 November 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: 18 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
2 July 2001Delivered on: 6 July 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

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 Goring by the Sea Worthing West Sussex BN12 4NQ to Devonshire House 60 Goswell Road London EC1M 7AD on 30 December 2016 (2 pages)
22 December 2016Declaration of solvency (3 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)
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 (5 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 December 2011 (5 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)
9 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
9 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
15 February 2011Full accounts made up to 31 December 2010 (9 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
19 May 2010Full accounts made up to 31 December 2009 (10 pages)
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)
8 September 2009Return made up to 06/07/09; full list of members (3 pages)
13 July 2009Full accounts made up to 31 December 2008 (10 pages)
9 July 2009Return made up to 06/07/08; full list of members (3 pages)
15 December 2008Full accounts made up to 31 December 2007 (12 pages)
13 December 2007Full accounts made up to 31 December 2006 (11 pages)
19 July 2007Return made up to 06/07/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 July 2007Director resigned (1 page)
19 February 2007Registered office changed on 19/02/07 from: 84-86 regent street london W1B 5RR (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007New secretary appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
27 November 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)
19 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
11 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Particulars of mortgage/charge (9 pages)
17 July 2006Return made up to 06/07/06; full list of members (7 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
30 January 2006Registered office changed on 30/01/06 from: stirling house 6 college court regent circus swindon wiltshire SN1 1PZ (1 page)
8 November 2005Director's particulars changed (1 page)
28 October 2005Return made up to 06/07/05; full list of members (6 pages)
2 June 2005New director appointed (3 pages)
23 May 2005Director resigned (1 page)
17 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
17 February 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
18 January 2005Particulars of mortgage/charge (7 pages)
9 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 August 2004Return made up to 06/07/04; full list of members (5 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 (6 pages)
21 July 2003Return made up to 06/07/03; full list of members (5 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 August 2002Return made up to 06/07/02; no change of members (4 pages)
16 August 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
16 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
26 July 2001Return made up to 06/07/01; full list of members (5 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
14 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
27 February 2001New secretary appointed (2 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 2001Secretary resigned (1 page)
6 July 2000Incorporation (19 pages)