G O S INVESTMENTS LIMITED
LONDON WOLSELEY DISTRIBUTION EUROPE LIMITED WOLSELEY SECURITIES LIMITED

Hellopages » Greater London » Westminster » NW1 4QG
Company number 00137008
Status Liquidation
Incorporation Date 15 July 1914
Company Type Private Limited Company
Address RUBICON PARTNERS, 8-12 YORK GATE, LONDON, NW1 4QG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-05-31 . The most likely internet sites of G O S INVESTMENTS LIMITED are www.gosinvestments.co.uk, and www.g-o-s-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and seven months. G O S Investments Limited is a Private Limited Company. The company registration number is 00137008. G O S Investments Limited has been working since 15 July 1914. The present status of the company is Liquidation. The registered address of G O S Investments Limited is Rubicon Partners 8 12 York Gate London Nw1 4qg. . RICHARDSON, Jonathan Charles is a Secretary of the company. FISCHER, Andrew Olaf is a Director of the company. FISHER, Ian is a Director of the company. FLETCHER, Alan Thomas is a Director of the company. RICHARDSON, Jonathan Charles is a Director of the company. Secretary BRANSON, David Anthony has been resigned. Secretary PARKER, Edward Geoffrey has been resigned. Secretary SMITH, Stephen Anthony has been resigned. Director BRANSON, David Anthony has been resigned. Director BURTON, Ian Michael has been resigned. Director DESCOURS, Jacques Regis has been resigned. Director HUTTON, Andrew Joseph has been resigned. Director IRELAND, Richard has been resigned. Director LANCASTER, Jeremy has been resigned. Director PARKER, Edward Geoffrey has been resigned. Director POWELL, William Tudor has been resigned. Director SHEPPARD, Peter Wickham has been resigned. Director SMITH, Stephen Anthony has been resigned. Director WEBSTER, Stephen Paul has been resigned. Director WEBSTER, Stephen Paul has been resigned. Director YOUNG, John William Garne has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RICHARDSON, Jonathan Charles
Appointed Date: 09 August 2005

Director
FISCHER, Andrew Olaf
Appointed Date: 18 April 2000
61 years old

Director
FISHER, Ian
Appointed Date: 18 April 2000
75 years old

Director
FLETCHER, Alan Thomas
Appointed Date: 18 April 2000
91 years old

Director
RICHARDSON, Jonathan Charles
Appointed Date: 09 August 2005
65 years old

Resigned Directors

Secretary
BRANSON, David Anthony
Resigned: 13 December 1999

Secretary
PARKER, Edward Geoffrey
Resigned: 18 April 2000
Appointed Date: 13 December 1999

Secretary
SMITH, Stephen Anthony
Resigned: 09 August 2005
Appointed Date: 18 April 2000

Director
BRANSON, David Anthony
Resigned: 18 April 2000
83 years old

Director
BURTON, Ian Michael
Resigned: 02 November 1998
Appointed Date: 01 August 1997
66 years old

Director
DESCOURS, Jacques Regis
Resigned: 23 February 2000
Appointed Date: 02 November 1998
77 years old

Director
HUTTON, Andrew Joseph
Resigned: 23 February 2000
Appointed Date: 02 November 1998
79 years old

Director
IRELAND, Richard
Resigned: 20 October 1994
92 years old

Director
LANCASTER, Jeremy
Resigned: 31 July 1996
90 years old

Director
PARKER, Edward Geoffrey
Resigned: 18 April 2000
Appointed Date: 13 December 1999
58 years old

Director
POWELL, William Tudor
Resigned: 31 July 1997
83 years old

Director
SHEPPARD, Peter Wickham
Resigned: 23 February 2000
Appointed Date: 02 November 1998
80 years old

Director
SMITH, Stephen Anthony
Resigned: 28 April 2006
Appointed Date: 18 April 2000
74 years old

Director
WEBSTER, Stephen Paul
Resigned: 18 April 2000
Appointed Date: 23 February 2000
73 years old

Director
WEBSTER, Stephen Paul
Resigned: 02 November 1998
Appointed Date: 20 October 1994
73 years old

Director
YOUNG, John William Garne
Resigned: 23 February 2000
Appointed Date: 02 November 1998
81 years old

G O S INVESTMENTS LIMITED Events

28 Jun 2016
Declaration of solvency
15 Jun 2016
Appointment of a voluntary liquidator
15 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31

04 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1

06 Sep 2015
Full accounts made up to 31 December 2014
...
... and 148 more events
05 Jun 1985
Accounts made up to 31 December 1984
05 Jun 1984
Accounts made up to 31 December 1983
14 May 1983
Accounts made up to 31 December 1982
06 Mar 1958
Company name changed\certificate issued on 06/03/58
15 Jul 1914
Certificate of incorporation

G O S INVESTMENTS LIMITED Charges

13 March 2006
Composite guarantee and debenture
Delivered: 21 March 2006
Status: Satisfied on 12 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 2000
Guarantee & debenture
Delivered: 2 May 2000
Status: Satisfied on 23 March 2006
Persons entitled: Royal Bank of Soctland PLC (As Agent and Trustee)
Description: Fixed and floating charges over the undertaking and all…
27 January 1981
General charge
Delivered: 3 February 1981
Status: Satisfied
Persons entitled: Eagle Star Insurance LTD.
Description: All the freehold and leasehold property in england and…