GOAL LIMITED
Overview
| Company Name | GOAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03566588 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GOAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOAL (LEAMINGTON)LIMITED | Apr 14, 2000 | Apr 14, 2000 |
| NEWMAN SCHOOLS LIMITED | Dec 08, 1999 | Dec 08, 1999 |
| THE EDUCATION PARTNERSHIP (UK) LIMITED | Jan 12, 1999 | Jan 12, 1999 |
| EDUCATION MANAGEMENT CONSULTANCY LIMITED | Jun 16, 1998 | Jun 16, 1998 |
| FLOWCHARTERS LIMITED | May 19, 1998 | May 19, 1998 |
What are the latest accounts for GOAL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2015 |
| Next Accounts Due On | Sep 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for GOAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Sally Kate Miranda Johnson as a director on Oct 31, 2015 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
legacy | 216 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Annual return made up to May 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Victoria Mary Lockie as a director on Jan 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Catriona Ann Sheret as a director on Jan 23, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles Keith Scobie as a director on Jan 23, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Sally Kate Miranda Johnson on Dec 01, 2014 | 3 pages | CH01 | ||||||||||
Termination of appointment of Victoria Lockie as a secretary on Dec 01, 2014 | 2 pages | TM02 | ||||||||||
Appointment of Natalie Jane Dale as a secretary on Dec 01, 2014 | 3 pages | AP03 | ||||||||||
Registered office address changed from Edinburgh Gate Edinburgh Way Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on Dec 10, 2014 | 2 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
legacy | PARENT_ACC | |||||||||||
legacy | 4 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Annual return made up to May 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GOAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALE, Natalie Jane | Secretary | 11-15 William Road NW1 2ER London Acre House | British | 193344310001 | ||||||
| SCOBIE, Charles Keith | Director | High Holborn WC1V 7BH London 190 England | England | British | 194532150001 | |||||
| SHERET, Catriona Ann, Ms. | Director | 11-15 William Road NW1 2ER London Acre House | England | British | 193582440001 | |||||
| GIDDINGS, Michael Leslie | Secretary | 24 Kilsby Road Barby CV23 8TT Rugby Warwickshire | British | 68473060001 | ||||||
| GOSSAGE, Neal Trevor | Secretary | 20 Cawdell Drive LE12 5BW Long Whatton Leicestershire | British | 79300420001 | ||||||
| LOCKIE, Victoria | Secretary | Strand WC2R 0RL London 80 | British | 169081590001 | ||||||
| PADMANATHAN, Kumaresan | Secretary | 17 Sunnyfield Road BR7 6QP Chislehurst Kent | British | 87103070001 | ||||||
| THOMAS, Rachel | Secretary | 14 Boswell Road Kingstanding B44 8EJ Birmingham West Midlands | British | 126089130001 | ||||||
| WHITE ROSE FORMATIONS LIMITED | Nominee Secretary | Sovereign House 7 Station Road NN15 7HH Kettering Northamptonshire | 900007790001 | |||||||
| DORE, Wynford Newman | Director | Hampton Lucy House CV35 8BE Hampton Lucy Warwick | Great Britian | British | 148304770001 | |||||
| GIDDINGS, Michael Leslie | Director | 24 Kilsby Road Barby CV23 8TT Rugby Warwickshire | British | 68473060001 | ||||||
| GOSSAGE, Neal Trevor | Director | 20 Cawdell Drive LE12 5BW Long Whatton Leicestershire | England | British | 79300420001 | |||||
| JOHNSON, Sally Kate Miranda | Director | Strand WC2R 0RL London 80 | England | British | 227733480001 | |||||
| KNIGHT, John Austen | Director | Edinburgh Way CM20 2JE Harlow Edinburgh Gate Essex | United Kingdom | British,New Zealander | 90762930001 | |||||
| LOCKIE, Victoria Mary | Director | Strand WC2R 0RL London 80 | England | British | 45256800003 | |||||
| NEWMAN, David Gareth | Director | Gurrey Manor Nantyrhibo SA19 6AJ Llandeilo Carmarthenshire | United Kingdom | British | 126330090001 | |||||
| PADMANATHAN, Kumaresan | Director | 17 Sunnyfield Road BR7 6QP Chislehurst Kent | British | 87103070001 | ||||||
| SNOOK, Nigel Martin | Director | Heathfield House 33 Tilehouse Green Lane Knowle B93 9EZ Solihull | England | British | 30773310003 | |||||
| TOOLEY, James Nicholas | Director | Ward Breck Wash SK23 0QL High Peak Derbyshire | British | 70283660001 | ||||||
| WRF INTERNATIONAL LIMITED | Nominee Director | Sovereign House 7 Station Road NN15 7HH Kettering Northamptonshire | 900012480001 |
Does GOAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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