GO INTEGRATED SERVICES LIMITED

GO INTEGRATED SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGO INTEGRATED SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04226788
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GO INTEGRATED SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HR GO INTEGRATED SERVICES LIMITEDMar 27, 2008Mar 27, 2008
    JOBS4EUROPE LIMITEDApr 25, 2007Apr 25, 2007
    EMPLOY EU LIMITEDJul 09, 2004Jul 09, 2004
    PENNINE ENGINEERING LTDJan 07, 2002Jan 07, 2002
    PENNINE RECRUITMENT LTDDec 13, 2001Dec 13, 2001
    PARKINSON JV SEVENTY-TWO LIMITEDJun 01, 2001Jun 01, 2001

    What are the latest accounts for GO INTEGRATED SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for GO INTEGRATED SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GO INTEGRATED SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    5 pagesAA

    Appointment of Mr John Matthew Parkinson as a secretary on Aug 15, 2014

    2 pagesAP03

    Appointment of Mr John Matthew Parkinson as a director on Aug 15, 2014

    2 pagesAP01

    Termination of appointment of Hugh Edward Billot as a secretary on Aug 15, 2014

    1 pagesTM02

    Termination of appointment of Hugh Edward Billot as a director on Aug 15, 2014

    1 pagesTM01

    Annual return made up to Jun 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    3 pagesAR01

    Appointment of Dr Hugh Edward Billot as a secretary on Feb 26, 2013

    1 pagesAP03

    Termination of appointment of Mark Andrew Kingston as a secretary on Feb 26, 2013

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Mr Mark Andrew Kingston on Oct 01, 2011

    1 pagesCH03

    Appointment of Dr Hugh Edward Billot as a director on Nov 07, 2011

    2 pagesAP01

    Termination of appointment of Christopher Robert Harvey as a director on Nov 07, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Christopher Robert Harvey as a director

    3 pagesAP01

    Termination of appointment of John Parkinson as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2008

    18 pagesAA

    Who are the officers of GO INTEGRATED SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKINSON, John Matthew
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    Secretary
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    191275770001
    PARKINSON, John Matthew
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    Director
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    EnglandBritishCompany Director149699140001
    BILLOT, Hugh Edward, Dr
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    Secretary
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    179495800001
    KINGSTON, Mark Andrew
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    Secretary
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    British129202050001
    PRIOR, Anthony Edward
    The Cedars
    Church Road
    TN23 1RQ Ashford
    Kent
    Secretary
    The Cedars
    Church Road
    TN23 1RQ Ashford
    Kent
    British79649720001
    BILLOT, Hugh Edward, Dr
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    Director
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    United KingdomBritishCompany Director39608830001
    HARVEY, Christopher Robert
    Dunn Street Road
    ME7 3LX Bredhurst
    Forge Cottage
    Kent
    Director
    Dunn Street Road
    ME7 3LX Bredhurst
    Forge Cottage
    Kent
    EnglandBritishCompany Director22869490002
    HURREN, David James
    54 Sittingbourne Road
    ME14 5HZ Maidstone
    Kent
    Director
    54 Sittingbourne Road
    ME14 5HZ Maidstone
    Kent
    BritishCompany Director35114260004
    KLARIC, Tihomir
    The Post House
    High Street
    CT13 0HF Eastry
    Kent
    Director
    The Post House
    High Street
    CT13 0HF Eastry
    Kent
    United KingdomSouth AfricanCompany Director150524040001
    MCCORMICK, David Joseph
    46 Thorn Grove
    Cheadle Hulme
    SK8 7LP Cheadle
    Cheshire
    Director
    46 Thorn Grove
    Cheadle Hulme
    SK8 7LP Cheadle
    Cheshire
    BritishCompany Director63117500001
    MORRISON, Murdo Mckenzie
    Bumbles
    70 High Street
    CM17 0DR Old Harlow
    Essex
    Director
    Bumbles
    70 High Street
    CM17 0DR Old Harlow
    Essex
    EnglandBritishCompany Director38342650004
    PARKINSON, John Charles
    Foley Farm Barn
    Leeds
    ME17 1RR Maidstone
    Kent
    Director
    Foley Farm Barn
    Leeds
    ME17 1RR Maidstone
    Kent
    EnglandBritishCompany Director100175830001
    STEVENSON, Mark Jonathan
    Bracken Edge
    Bossingham Road, Stelling Minnis
    CT4 6BD Canterbury
    Kent
    Director
    Bracken Edge
    Bossingham Road, Stelling Minnis
    CT4 6BD Canterbury
    Kent
    BritishCompany Director124857600001

    Does GO INTEGRATED SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 10, 2008Registration of a charge (395)
    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
    • Rbs Invoice Finance Limited (The Financier)
    Transactions
    • Dec 05, 2006Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 27, 2005Registration of a charge (395)

    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