GOAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameGOAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03566588
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GOAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GOAL LIMITED located?

    Registered Office Address
    Acre House
    11-15 William Road
    NW1 2ER London
    Undeliverable Registered Office AddressNo

    What were the previous names of GOAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOAL (LEAMINGTON)LIMITEDApr 14, 2000Apr 14, 2000
    NEWMAN SCHOOLS LIMITEDDec 08, 1999Dec 08, 1999
    THE EDUCATION PARTNERSHIP (UK) LIMITEDJan 12, 1999Jan 12, 1999
    EDUCATION MANAGEMENT CONSULTANCY LIMITEDJun 16, 1998Jun 16, 1998
    FLOWCHARTERS LIMITEDMay 19, 1998May 19, 1998

    What are the latest accounts for GOAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for GOAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 2ER on Dec 03, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 19, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Sally Kate Miranda Johnson as a director on Oct 31, 2015

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2014

    9 pagesAA

    legacy

    216 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Annual return made up to May 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 90
    SH01

    Termination of appointment of Victoria Mary Lockie as a director on Jan 23, 2015

    1 pagesTM01

    Appointment of Ms Catriona Ann Sheret as a director on Jan 23, 2015

    2 pagesAP01

    Appointment of Mr Charles Keith Scobie as a director on Jan 23, 2015

    2 pagesAP01

    Director's details changed for Sally Kate Miranda Johnson on Dec 01, 2014

    3 pagesCH01

    Termination of appointment of Victoria Lockie as a secretary on Dec 01, 2014

    2 pagesTM02

    Appointment of Natalie Jane Dale as a secretary on Dec 01, 2014

    3 pagesAP03

    Registered office address changed from Edinburgh Gate Edinburgh Way Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on Dec 10, 2014

    2 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    10 pagesAA

    legacy

    PARENT_ACC

    legacy

    4 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to May 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 90
    SH01

    Who are the officers of GOAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALE, Natalie Jane
    11-15 William Road
    NW1 2ER London
    Acre House
    Secretary
    11-15 William Road
    NW1 2ER London
    Acre House
    British193344310001
    SCOBIE, Charles Keith
    High Holborn
    WC1V 7BH London
    190
    England
    Director
    High Holborn
    WC1V 7BH London
    190
    England
    EnglandBritish194532150001
    SHERET, Catriona Ann, Ms.
    11-15 William Road
    NW1 2ER London
    Acre House
    Director
    11-15 William Road
    NW1 2ER London
    Acre House
    EnglandBritish193582440001
    GIDDINGS, Michael Leslie
    24 Kilsby Road
    Barby
    CV23 8TT Rugby
    Warwickshire
    Secretary
    24 Kilsby Road
    Barby
    CV23 8TT Rugby
    Warwickshire
    British68473060001
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Secretary
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    British79300420001
    LOCKIE, Victoria
    Strand
    WC2R 0RL London
    80
    Secretary
    Strand
    WC2R 0RL London
    80
    British169081590001
    PADMANATHAN, Kumaresan
    17 Sunnyfield Road
    BR7 6QP Chislehurst
    Kent
    Secretary
    17 Sunnyfield Road
    BR7 6QP Chislehurst
    Kent
    British87103070001
    THOMAS, Rachel
    14 Boswell Road
    Kingstanding
    B44 8EJ Birmingham
    West Midlands
    Secretary
    14 Boswell Road
    Kingstanding
    B44 8EJ Birmingham
    West Midlands
    British126089130001
    WHITE ROSE FORMATIONS LIMITED
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    Nominee Secretary
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    900007790001
    DORE, Wynford Newman
    Hampton Lucy House
    CV35 8BE Hampton Lucy
    Warwick
    Director
    Hampton Lucy House
    CV35 8BE Hampton Lucy
    Warwick
    Great BritianBritish148304770001
    GIDDINGS, Michael Leslie
    24 Kilsby Road
    Barby
    CV23 8TT Rugby
    Warwickshire
    Director
    24 Kilsby Road
    Barby
    CV23 8TT Rugby
    Warwickshire
    British68473060001
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Director
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    EnglandBritish79300420001
    JOHNSON, Sally Kate Miranda
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    EnglandBritish227733480001
    KNIGHT, John Austen
    Edinburgh Way
    CM20 2JE Harlow
    Edinburgh Gate
    Essex
    Director
    Edinburgh Way
    CM20 2JE Harlow
    Edinburgh Gate
    Essex
    United KingdomBritish,New Zealander90762930001
    LOCKIE, Victoria Mary
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    EnglandBritish45256800003
    NEWMAN, David Gareth
    Gurrey Manor
    Nantyrhibo
    SA19 6AJ Llandeilo
    Carmarthenshire
    Director
    Gurrey Manor
    Nantyrhibo
    SA19 6AJ Llandeilo
    Carmarthenshire
    United KingdomBritish126330090001
    PADMANATHAN, Kumaresan
    17 Sunnyfield Road
    BR7 6QP Chislehurst
    Kent
    Director
    17 Sunnyfield Road
    BR7 6QP Chislehurst
    Kent
    British87103070001
    SNOOK, Nigel Martin
    Heathfield House
    33 Tilehouse Green Lane Knowle
    B93 9EZ Solihull
    Director
    Heathfield House
    33 Tilehouse Green Lane Knowle
    B93 9EZ Solihull
    EnglandBritish30773310003
    TOOLEY, James Nicholas
    Ward Breck Wash
    SK23 0QL High Peak
    Derbyshire
    Director
    Ward Breck Wash
    SK23 0QL High Peak
    Derbyshire
    British70283660001
    WRF INTERNATIONAL LIMITED
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    Nominee Director
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    900012480001

    Does GOAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 19, 2015Commencement of winding up
    Apr 07, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0