GEORGE J. GOFF, LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 00544115
Status Active
Incorporation Date 2 February 1955
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Group of companies' accounts made up to 30 September 2015; Satisfaction of charge 005441150028 in full. The most likely internet sites of GEORGE J. GOFF, LIMITED are www.georgejgoff.co.uk, and www.george-j-goff.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George J Goff Limited is a Private Limited Company. The company registration number is 00544115. George J Goff Limited has been working since 02 February 1955. The present status of the company is Active. The registered address of George J Goff Limited is 150 Aldersgate Street London Ec1a 4ab. . GOFF, Michael Lee is a Secretary of the company. GOFF, Julia Elizabeth is a Director of the company. GOFF, Michael Lee is a Director of the company. GOFF, William Douglas is a Director of the company. Director GOFF, Elizabeth Fanny has been resigned. Director GOFF, Michael George has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors


Director
GOFF, Julia Elizabeth
Appointed Date: 01 November 2001
70 years old

Director
GOFF, Michael Lee

70 years old

Director
GOFF, William Douglas
Appointed Date: 22 September 2010
39 years old

Resigned Directors

Director
GOFF, Elizabeth Fanny
Resigned: 12 October 2001
95 years old

Director
GOFF, Michael George
Resigned: 22 July 2001
95 years old

Persons With Significant Control

Mrs Julia Elizabeth Goff
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Michael Lee Goff
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

GEORGE J. GOFF, LIMITED Events

27 Oct 2016
Confirmation statement made on 30 September 2016 with updates
01 Jul 2016
Group of companies' accounts made up to 30 September 2015
20 Nov 2015
Satisfaction of charge 005441150028 in full
12 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100,000

28 Jul 2015
Particulars of variation of rights attached to shares
...
... and 105 more events
06 May 1987
Full accounts made up to 30 September 1986

06 May 1987
Return made up to 18/03/87; full list of members

10 Feb 1982
New secretary appointed
01 Oct 1962
Increase in nominal capital
02 Feb 1955
Incorporation

GEORGE J. GOFF, LIMITED Charges

12 May 2015
Charge code 0054 4115 0029
Delivered: 16 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 52.47 acres of land at north elham…
11 August 2014
Charge code 0054 4115 0028
Delivered: 15 August 2014
Status: Satisfied on 20 November 2015
Persons entitled: William Douglas Goff Julia Elizabeth Goff Michael Lee Johnson Goff Tm Trustees Limited
Description: F/H property lying to the south west of appledore road…
15 March 2013
Legal mortgage
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H k/a approx 54 acres of land plus, hangar building…
30 March 2012
Aircraft mortgage
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Aircraft type: extra 300LC (EA330/lx), registration mark:…
12 December 2011
Legal mortgage
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Rawhall farm cottages, beetley, dereham t/no NK414568 with…
12 December 2011
Legal mortgage
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Brisley farm house, brisley road, north elham, dereham t/no…
12 December 2011
Legal mortgage
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Approx 133 acres of land at roosting hills beetley norfolk…
31 August 2010
Legal mortgage
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a park farm bylaugh norfolk t/n's NK397368…
1 July 2010
Legal mortgage
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Farmhouse at worthing norfolk t/n NK322976 with the benefit…
1 July 2010
Legal mortgage
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 16 hectares of land at worthing and hoe norfolk t/n…
16 September 2009
Legal mortgage
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a wildacre cottage north elmham norfolk…
16 September 2009
Legal mortgage
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a rawhall farmhouse beetley, t/no.NK359596…
3 August 2009
Legal mortgage
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land at brisley (18.47…
19 June 2009
Legal charge
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at stanfield road, wymondham with the benefit of…
15 May 2009
Legal mortgage
Delivered: 1 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land on the west side of regal drive soham cambridgeshire…
15 May 2009
Legal mortgage
Delivered: 1 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 12 europa way wisbech cambridgeshire t/no CB260478 assigns…
26 July 2007
Legal mortgage
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the south of forncett road forncett st peter…
21 June 2007
Legal mortgage
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land lying to the east of land on the…
14 July 2006
Legal mortgage
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H hurdle cottage brisley road north elmham. With the…
29 September 2005
Legal mortgage
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at north elmham. With the benefit of all…
30 September 2002
Legal mortgage
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a foxburrow farm north elmham norfolk. By…
31 May 2001
Legal mortgage
Delivered: 2 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Wymondham terminal stanfield road wymondham norfolk. With…
29 May 2001
Debenture
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1998
Legal charge
Delivered: 12 March 1998
Status: Outstanding
Persons entitled: Repsol Petroleum Limited
Description: The property situate at 295-297 aylsham road norwich…
28 August 1991
Legal charge
Delivered: 30 August 1991
Status: Satisfied on 1 November 1997
Persons entitled: Midland Montgagu Leasing Limited Certificate of Registation(And Various Companies Listed in the Schedule As
Description: All that f/h property situate at and known as 295/297…
12 November 1984
Debenture
Delivered: 15 November 1984
Status: Outstanding
Persons entitled: Carless Petroleum Limited
Description: Floating charge over the undertaking and all property and…
13 April 1982
Charge
Delivered: 19 April 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts & other debts present & future.
17 November 1981
Legal charge
Delivered: 24 November 1981
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 297 aylsham road, norwich. Title no. Nk 38792.
14 December 1966
Mortgage and charge
Delivered: 22 December 1966
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 4 1/2 acres of f/h land with 2500 feet to main ayslsham…