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

GOWI GROUP LIMITED

60 GOSWELL ROAD, LONDON, EC1M 7AD,
Company Registration Number
04004316
Private Limited Company
Dissolved

Dissolved 2017-08-31

Company Overview

About Gowi Group Ltd
GOWI GROUP LIMITED was founded on 2000-05-30 and had its registered office in 60 Goswell Road. The company was dissolved on the 2017-08-31 and is no longer trading or active.

Key Data
Company Name
GOWI GROUP LIMITED
 
Legal Registered Office
60 GOSWELL ROAD
LONDON
EC1M 7AD
Other companies in BN12
 
Filing Information
Company Number 04004316
Date formed 2000-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-08-31
Type of accounts DORMANT
Last Datalog update: 2018-01-24 12:55:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOWI GROUP 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 GOWI GROUP LIMITED

Current Directors
Officer Role Date Appointed
BRUCE ANTHONY MORRISON
Company Secretary 2011-12-19
BRUCE ANTHONY MORRISON
Director 2007-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RAYMOND RUSSELL
Director 2007-01-24 2016-12-05
RICHARD GORDON HALL
Company Secretary 2007-01-24 2011-12-19
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2000-08-25 2007-01-24
JOVICA BOZIC
Director 2000-05-30 2007-01-24
MATTHEW KEITH CARTER
Director 2000-05-30 2007-01-24
STEPHEN FEIGEN
Director 2005-02-25 2007-01-24
MICHAEL PAUL HAUSDOERFER
Director 2001-03-01 2007-01-24
JOHN JEREMY ONEILL
Director 2003-08-26 2007-01-24
MICHAEL ARTHUR SMART
Director 2000-07-01 2007-01-24
KENNETH ROBERT YOUNG
Director 2002-03-01 2007-01-24
HELEN CLARE MOLYNEUX
Director 2006-07-25 2006-10-13
VINODKA MURRIA
Director 2006-07-25 2006-10-13
GUY ROBERT BEACROFT
Director 2005-12-14 2006-07-31
ROBERT SPRIDDELL
Director 2005-12-14 2006-07-31
JAMES GORDON WOODS
Director 2002-07-01 2003-10-01
JAMES MAXWELL CARRUTHERS
Director 2001-03-01 2001-09-03
JOHN PODBURY
Director 2000-11-06 2000-12-18
LOUISE MARY SIZZEY-CARTER
Company Secretary 2000-05-30 2000-08-25
MARK PETER GEOFFREY BODEN
Director 2000-08-01 2000-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE ANTHONY MORRISON INTELLECT BUSINESS CONSULTANTS LIMITED Director 2007-01-24 CURRENT 1990-06-05 Dissolved 2014-03-25
BRUCE ANTHONY MORRISON PAYRITE LIMITED Director 2007-01-24 CURRENT 2000-05-31 Dissolved 2017-03-14
BRUCE ANTHONY MORRISON GOWI SERVICES LIMITED Director 2007-01-24 CURRENT 2000-07-06 Dissolved 2017-08-31
BRUCE ANTHONY MORRISON INFOSUPPORT CENTRE LIMITED Director 2007-01-24 CURRENT 1986-11-27 Dissolved 2017-08-31
BRUCE ANTHONY MORRISON BOND INTERNATIONAL SOFTWARE PLC Director 2003-07-10 CURRENT 1987-06-24 Liquidation

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
2017-08-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2016 FROM COURTLANDS PARKLANDS AVENUE GORLING BY SEA WORTHING WEST SUSSEX BN12 4NQ
2016-12-224.70DECLARATION OF SOLVENCY
2016-12-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUSSELL
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 68504.128
2016-07-12AR0130/05/16 FULL LIST
2015-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 68504.128
2015-06-02AR0130/05/15 FULL LIST
2014-05-31LATEST SOC31/05/14 STATEMENT OF CAPITAL;GBP 68504.128
2014-05-31AR0130/05/14 FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-03AR0130/05/13 FULL LIST
2013-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-06-16AR0130/05/12 FULL LIST
2012-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HALL
2012-01-04AP03SECRETARY APPOINTED BRUCE ANTHONY MORRISON
2011-06-04AR0130/05/11 FULL LIST
2011-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-02AR0130/05/10 FULL LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-10SH20STATEMENT BY DIRECTORS
2009-12-10SH1910/12/09 STATEMENT OF CAPITAL GBP 68504.13
2009-12-10CAP-SSSOLVENCY STATEMENT DATED 27/11/09
2009-12-10RES13REDUCE SHARE PREM A/C TO NIL 27/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAYMOND RUSSELL / 01/12/2009
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-18363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-24363sRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-14363sRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-02-22225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288bSECRETARY RESIGNED
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22287REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 84-86 REGENT STREET LONDON W1B 5RR
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288aNEW SECRETARY APPOINTED
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288bDIRECTOR RESIGNED
2007-02-2288(2)RAD 18/01/07--------- £ SI 17928941@.001=17928 £ IC 50574/68502
2007-02-2188(2)OAD 11/01/07--------- £ SI 212926@.001
2007-01-22CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-01-2253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-01-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-01-22RES02REREG PLC-PRI 18/01/07
2007-01-2288(2)RAD 11/01/07--------- £ SI 212926@.001=212 £ IC 50362/50574
2006-11-1688(2)RAD 15/08/00--------- £ SI 98@1
2006-11-14288bDIRECTOR RESIGNED
2006-11-14288bDIRECTOR RESIGNED
2006-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-3188(2)RAD 12/01/05--------- £ SI 1062609@.0001
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-10-16363aRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS; AMEND
2006-10-16363aRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS; AMEND
2006-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-26123NC INC ALREADY ADJUSTED 28/08/06
2006-09-26RES04£ NC 105000/150000 28/08
2006-09-26169£ IC 50744/50362 15/09/06 £ SR 382466@.001=382
2006-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-09-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-09-1588(2)OAD 30/09/03--------- £ SI 719959@.0001
2006-08-21122DIV 01/08/06
2006-08-17288bDIRECTOR RESIGNED
2006-08-17288bDIRECTOR RESIGNED
2006-08-17122CONSO 01/08/06
2006-08-16RES13DIRS AND SECS FORMS 25/07/06
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GOWI GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-13
Fines / Sanctions
No fines or sanctions have been issued against GOWI GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF MORTGAGE OF INTELLECTUAL PROPERTY 2006-10-23 Satisfied MR AND MRS JOHN RUTHERFORD EACH IN THEIR PERSONAL CAPACITIES
GUARANTEE & DEBENTURE 2006-07-28 Satisfied BARCLAYS BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 13 MAY 2005 2006-06-18 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-05-13 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-01-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2001-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 GOWI GROUP LIMITED

Intangible Assets
Patents
We have not found any records of GOWI GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GOWI GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FIXED AND FLOATING CHARGE INTELLECT BUSINESS CONSULTANTS LIMITED 2005-12-19 Outstanding

We have found 1 mortgage charges which are owed to GOWI GROUP LIMITED

Income
Government Income
We have not found government income sources for GOWI GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as GOWI GROUP LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where GOWI GROUP LIMITED 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.
Legal Notices/Action
Initiating party Event Type
Defending partyGOWI GROUP LIMITEDEvent Date2016-12-07
NOTICE IS HEREBY GIVEN that the Creditors of the above named companies are required, on or before 17 January 2017, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Robert, Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD, the Liquidator of the companies, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency and the Companies are being wound up for the purposes of the Companies ceasing to trade. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 7 December 2016 . Further information about this case is available from Emma Corser at the offices of Kingston Smith & Partners LLP at ecorser@ks.co.uk. Ian Robert , Liquidator
 
Initiating party Event Type
Defending partyGOWI GROUP LIMITEDEvent Date2016-12-07
Ian Robert of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD : Further information about these cases is available from Emma Corser at the offices of Kingston Smith & Partners LLP at ecorser@ks.co.uk.
 
Initiating party Event Type
Defending partyGOWI GROUP LIMITEDEvent Date2016-12-07
By way of written resolutions dated 7 December 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Companies be wound up voluntarily and that Ian Robert of Kingston Smith & Partners LLP, be appointed Liquidator of the Companies for the purposes of such winding up." Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 7 December 2016 . Further information about these cases is available from Emma Corser at the offices of Kingston Smith & Partners LLP at ecorser@ks.co.uk. Bruce Morrison , Director :
 
Initiating party Event Type
Defending partyGOWI GROUP LIMITEDEvent Date2016-12-07
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meetings of the Members of the above Companies will be held at Devonshire House, 60 Goswell Road, London EC1M 7AD on 18 May 2017 at 10.00 am, 10.30 am and 11.00 am respectively, for the purpose of having accounts laid before them and to receive the Liquidator's final report, showing how each winding-up of the Companies have been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Devonshire House, 60 Goswell Road, London EC1M 7AD by 12 noon on 17 May 2017 in order that the member be entitled to vote. Nature of Business: Other professional, scientific and technical activities not elsewhere classified; Other information technology service activities. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 7 December 2016 . Further information about this case is available from Emma Corser at the offices of Kingston Smith & Partners LLP at irobert@ks.co.uk. Ian Robert , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOWI GROUP LIMITED 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 GOWI GROUP LIMITED 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.