GO INTEGRATED SERVICES LIMITED
Overview
Company Name | GO INTEGRATED SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04226788 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GO INTEGRATED SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GO INTEGRATED SERVICES LIMITED located?
Registered Office Address | Wellington House Church Road TN23 1RE Ashford Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GO INTEGRATED SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
HR GO INTEGRATED SERVICES LIMITED | Mar 27, 2008 | Mar 27, 2008 |
JOBS4EUROPE LIMITED | Apr 25, 2007 | Apr 25, 2007 |
EMPLOY EU LIMITED | Jul 09, 2004 | Jul 09, 2004 |
PENNINE ENGINEERING LTD | Jan 07, 2002 | Jan 07, 2002 |
PENNINE RECRUITMENT LTD | Dec 13, 2001 | Dec 13, 2001 |
PARKINSON JV SEVENTY-TWO LIMITED | Jun 01, 2001 | Jun 01, 2001 |
What are the latest accounts for GO INTEGRATED SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for GO INTEGRATED SERVICES LIMITED?
Annual Return |
|
---|
What are the latest filings for GO INTEGRATED SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Appointment of Mr John Matthew Parkinson as a secretary on Aug 15, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Mr John Matthew Parkinson as a director on Aug 15, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hugh Edward Billot as a secretary on Aug 15, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Hugh Edward Billot as a director on Aug 15, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Dr Hugh Edward Billot as a secretary on Feb 26, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Mark Andrew Kingston as a secretary on Feb 26, 2013 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Mr Mark Andrew Kingston on Oct 01, 2011 | 1 pages | CH03 | ||||||||||
Appointment of Dr Hugh Edward Billot as a director on Nov 07, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Robert Harvey as a director on Nov 07, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 17 pages | AA | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Christopher Robert Harvey as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of John Parkinson as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 18 pages | AA | ||||||||||
Who are the officers of GO INTEGRATED SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARKINSON, John Matthew | Secretary | Wellington House Church Road TN23 1RE Ashford Kent | 191275770001 | |||||||
PARKINSON, John Matthew | Director | Wellington House Church Road TN23 1RE Ashford Kent | England | British | Company Director | 149699140001 | ||||
BILLOT, Hugh Edward, Dr | Secretary | Wellington House Church Road TN23 1RE Ashford Kent | 179495800001 | |||||||
KINGSTON, Mark Andrew | Secretary | Wellington House Church Road TN23 1RE Ashford Kent | British | 129202050001 | ||||||
PRIOR, Anthony Edward | Secretary | The Cedars Church Road TN23 1RQ Ashford Kent | British | 79649720001 | ||||||
BILLOT, Hugh Edward, Dr | Director | Wellington House Church Road TN23 1RE Ashford Kent | United Kingdom | British | Company Director | 39608830001 | ||||
HARVEY, Christopher Robert | Director | Dunn Street Road ME7 3LX Bredhurst Forge Cottage Kent | England | British | Company Director | 22869490002 | ||||
HURREN, David James | Director | 54 Sittingbourne Road ME14 5HZ Maidstone Kent | British | Company Director | 35114260004 | |||||
KLARIC, Tihomir | Director | The Post House High Street CT13 0HF Eastry Kent | United Kingdom | South African | Company Director | 150524040001 | ||||
MCCORMICK, David Joseph | Director | 46 Thorn Grove Cheadle Hulme SK8 7LP Cheadle Cheshire | British | Company Director | 63117500001 | |||||
MORRISON, Murdo Mckenzie | Director | Bumbles 70 High Street CM17 0DR Old Harlow Essex | England | British | Company Director | 38342650004 | ||||
PARKINSON, John Charles | Director | Foley Farm Barn Leeds ME17 1RR Maidstone Kent | England | British | Company Director | 100175830001 | ||||
STEVENSON, Mark Jonathan | Director | Bracken Edge Bossingham Road, Stelling Minnis CT4 6BD Canterbury Kent | British | Company Director | 124857600001 |
Does GO INTEGRATED SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed & floating charge | Created On May 30, 2008 Delivered On Jun 10, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Nov 27, 2006 Delivered On Dec 05, 2006 | Outstanding | Amount secured All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 21, 2005 Delivered On Sep 27, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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