Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDSTAR FABRICATIONS LTD.
Company Information for

GOLDSTAR FABRICATIONS LTD.

RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
Company Registration Number
03034421
Private Limited Company
Liquidation

Company Overview

About Goldstar Fabrications Ltd.
GOLDSTAR FABRICATIONS LTD. was founded on 1995-03-17 and has its registered office in Ilford. The organisation's status is listed as "Liquidation". Goldstar Fabrications Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GOLDSTAR FABRICATIONS LTD.
 
Legal Registered Office
RECOVERY HOUSE HAINAULT BUSINESS PARK
15-17 ROEBUCK ROAD
ILFORD
ESSEX
IG6 3TU
Other companies in CO2
 
Filing Information
Company Number 03034421
Company ID Number 03034421
Date formed 1995-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB665852791  
Last Datalog update: 2018-10-04 23:29:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDSTAR FABRICATIONS LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BPSMITHANDCO LIMITED   CONSULACC LTD   DARLINGTON FINANCIAL LIMITED   DAVIS LOMBARD (UK) LTD   KAMBO FINANCIAL CONSULTANTS LIMITED   NO EARS LIMITED   TOMSWOOD CONSULTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOLDSTAR FABRICATIONS LTD.

Current Directors
Officer Role Date Appointed
PETER ANDREW SAKAL
Director 1995-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS KEEBLE
Company Secretary 2007-11-05 2011-12-23
MICHAEL IAN EDWARDS
Company Secretary 2006-10-02 2007-11-05
ALAN WILLIAM GOLDTHORP
Director 1997-04-01 2006-12-11
KATHRYN ELLA LEE
Company Secretary 2006-06-28 2006-10-02
ALLAN WILLIAM MACHIN
Company Secretary 1995-03-23 2006-06-28
ALLAN WILLIAM MACHIN
Director 1995-03-23 2006-04-05
DAVID BLACK
Nominated Secretary 1995-03-17 1995-03-23
DAVID BLACK
Nominated Director 1995-03-17 1995-03-23
DENNIS BLACK
Nominated Director 1995-03-17 1995-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANDREW SAKAL GFM UNIT 6 LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
PETER ANDREW SAKAL GFM CLEAR COMMUNICATIONS LTD Director 2016-09-17 CURRENT 2016-09-17 Active
PETER ANDREW SAKAL GFM GROUP HOLDINGS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
PETER ANDREW SAKAL THE AMERICAN ITALIAN RESTAURANT GROUP LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
PETER ANDREW SAKAL GFM RECRUIT LTD Director 2012-04-18 CURRENT 2012-04-18 Active
PETER ANDREW SAKAL THE AMERICAN ITALIAN RESTAURANT COMPANY (LIVINGSTON) LIMITED Director 2007-09-03 CURRENT 2007-09-03 Dissolved 2014-03-31
PETER ANDREW SAKAL FORWARDS & UPWARDS LIMITED Director 2006-11-13 CURRENT 2006-10-18 Active
PETER ANDREW SAKAL BUY OFF PEAK LIMITED Director 2006-04-25 CURRENT 2000-05-04 Active
PETER ANDREW SAKAL OFF PEAK LIMITED Director 2006-04-25 CURRENT 2000-04-05 Active
PETER ANDREW SAKAL AIRC HOLDINGS LIMITED Director 2006-02-23 CURRENT 2005-11-11 Active - Proposal to Strike off
PETER ANDREW SAKAL THE AMERICAN ITALIAN RESTAURANT COMPANY LIMITED Director 2003-11-01 CURRENT 2003-10-20 Dissolved 2018-01-03
PETER ANDREW SAKAL TONY ROMA (GERAZO) LIMITED Director 2003-10-01 CURRENT 2003-04-13 Active - Proposal to Strike off
PETER ANDREW SAKAL CALLSPILL LIMITED Director 2001-08-15 CURRENT 2001-08-13 Active
PETER ANDREW SAKAL BRANDBOOST LIMITED Director 2001-08-15 CURRENT 2001-08-13 Active
PETER ANDREW SAKAL GOSFIELD SCHOOL LIMITED Director 1998-11-26 CURRENT 1967-02-21 Active
PETER ANDREW SAKAL GFM HOLDINGS LIMITED Director 1998-03-12 CURRENT 1998-03-09 Active
PETER ANDREW SAKAL GFM SERVICES LIMITED Director 1993-03-26 CURRENT 1993-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-20
2017-09-01LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-20
2016-10-10F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM 42 Phoenix Court Hawkins Road Colchester Essex CO2 8JY
2016-06-304.20Volunatary liquidation statement of affairs with form 4.19
2016-06-30600Appointment of a voluntary liquidator
2016-06-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-06-21
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0117/03/16 ANNUAL RETURN FULL LIST
2016-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-09-16AA01Current accounting period extended from 31/03/15 TO 30/09/15
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-26AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-08AR0117/03/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0117/03/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0117/03/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0117/03/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRIS KEEBLE
2011-05-25AR0117/03/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-18MG01Particulars of a mortgage or charge / charge no: 2
2010-03-24AR0117/03/10 ANNUAL RETURN FULL LIST
2010-02-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-12-05363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-10-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-06288aNEW SECRETARY APPOINTED
2007-11-06288bSECRETARY RESIGNED
2007-03-19363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-11288bDIRECTOR RESIGNED
2006-10-02288aNEW SECRETARY APPOINTED
2006-10-02288bSECRETARY RESIGNED
2006-07-04288aNEW SECRETARY APPOINTED
2006-07-04288bSECRETARY RESIGNED
2006-05-10288bDIRECTOR RESIGNED
2006-03-20363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-21363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-16363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-11-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-11363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-11-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-17363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-12-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-17363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-29363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
2000-01-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-20363sRETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS
1999-03-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-29363sRETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS
1997-08-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-07288aNEW DIRECTOR APPOINTED
1997-08-0788(2)RAD 20/03/97--------- £ SI 98@1=98 £ IC 2/100
1997-06-12AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-05-15363sRETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS
1996-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-25363sRETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS
1996-05-01288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-13CERTNMCOMPANY NAME CHANGED STAR FABRICATIONS LTD. CERTIFICATE ISSUED ON 14/03/96
1996-02-14CERTNMCOMPANY NAME CHANGED WORLD CARD TECHNOLOGY LTD CERTIFICATE ISSUED ON 15/02/96
1995-11-15288NEW DIRECTOR APPOINTED
1995-11-08288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-03-29CERTNMCOMPANY NAME CHANGED ZIG-ZAG SERVICES LIMITED CERTIFICATE ISSUED ON 30/03/95
1995-03-24288DIRECTOR RESIGNED
1995-03-24287REGISTERED OFFICE CHANGED ON 24/03/95 FROM: SHAFTESBURY HOUSE 72 CULVER STREET EAST COLCHESTER ESSEX CO1 1LF
1995-03-24288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28250 - Manufacture of non-domestic cooling and ventilation equipment




Licences & Regulatory approval
We could not find any licences issued to GOLDSTAR FABRICATIONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-06-03
Fines / Sanctions
No fines or sanctions have been issued against GOLDSTAR FABRICATIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-05-18 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2003-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 6,443
Creditors Due Within One Year 2013-03-31 £ 1,585,276
Creditors Due Within One Year 2012-03-31 £ 1,469,981

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDSTAR FABRICATIONS LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 1,122
Current Assets 2013-03-31 £ 705,155
Current Assets 2012-03-31 £ 713,180
Debtors 2013-03-31 £ 570,128
Debtors 2012-03-31 £ 585,826
Stocks Inventory 2013-03-31 £ 134,093
Stocks Inventory 2012-03-31 £ 126,232
Tangible Fixed Assets 2013-03-31 £ 61,527
Tangible Fixed Assets 2012-03-31 £ 83,249

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOLDSTAR FABRICATIONS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDSTAR FABRICATIONS LTD.
Trademarks
We have not found any records of GOLDSTAR FABRICATIONS LTD. registering or being granted any trademarks
Income
Government Income

Government spend with GOLDSTAR FABRICATIONS LTD.

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-05-07 GBP £1,023

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GOLDSTAR FABRICATIONS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDSTAR FABRICATIONS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLDSTAR FABRICATIONS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.