GO TO PLACES LIMITED
Overview
| Company Name | GO TO PLACES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04400592 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GO TO PLACES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GO TO PLACES LIMITED located?
| Registered Office Address | 2nd Floor, Medway Bridge House, 1-8 Fairmeadow ME14 1JP Maidstone Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GO TO PLACES LIMITED?
| Company Name | From | Until |
|---|---|---|
| VISIT KENT LIMITED | Mar 21, 2008 | Mar 21, 2008 |
| KENT TOURISM ALLIANCE LIMITED | Mar 21, 2002 | Mar 21, 2002 |
What are the latest accounts for GO TO PLACES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 05, 2025 |
| Next Accounts Due On | Jan 05, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GO TO PLACES LIMITED?
| Last Confirmation Statement Made Up To | Mar 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2025 |
| Overdue | No |
What are the latest filings for GO TO PLACES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Registered office address changed from 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ England to 2nd Floor, Medway Bridge House, 1-8 Fairmeadow Maidstone Kent ME14 1JP on Oct 15, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Richard Thomas Morsley as a person with significant control on Apr 17, 2025 | 2 pages | PSC01 | ||||||||||
Notification of James Douglas Bannister as a person with significant control on Apr 17, 2025 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Jun 13, 2025 | 2 pages | PSC09 | ||||||||||
Termination of appointment of John James Keefe as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John James Keefe on Mar 27, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Douglas Bannister on Mar 27, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Thomas Morsley on Mar 27, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from Franklin House 10 Best Lane Canterbury CT1 2JB England to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on Apr 16, 2025 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed visit kent LIMITED\certificate issued on 15/04/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Stephen Geoffrey Russell as a director on Apr 14, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of William George Benson as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathon David Swaine as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nadeem Aziz as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam John Bryan as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||||||
Termination of appointment of William Stephen Ferris as a director on Jul 08, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 18 pages | AA | ||||||||||
Who are the officers of GO TO PLACES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANNISTER, James Douglas | Director | Chatham Maritime ME4 4QZ Chatham 2nd Floor, Maritime Place Kent England | England | British | 258169910002 | |||||
| MORSLEY, Richard Thomas | Director | Chatham Maritime ME4 4QZ Chatham 2nd Floor, Maritime Place Kent England | England | British | 252101760001 | |||||
| DALY, Michael | Secretary | Kings Meadow TN25 4PS Ashford 2 Kent England | 218118410001 | |||||||
| FERMOR, Andrew Patrick Lionel | Secretary | Church Road Rotherfield TN6 3LA Crowborough Old Milk Lodge East Sussex England | 209558000001 | |||||||
| MACCULLOCH, Ross | Secretary | 1 Connaught Villas Cox Hill CT15 7NJ Shepherdswell Kent | British | 96613940001 | ||||||
| MUMFORD, Andrew Michael | Secretary | 22 Island Road Upstreet CT3 4DA Canterbury Kent | British | 7016240001 | ||||||
| SNELGROVE, Andrew | Secretary | 32 Victoria Gardens Biggin Hill TN16 3DJ Westerham Kent | British | 23244880002 | ||||||
| BRACHERS LIMITED | Secretary | Somerfield House, 59 London Road ME16 8JH Maidstone Kent | 80957680001 | |||||||
| BRACHERS LIMITED | Secretary | Somerfield House, 59 London Road ME16 8JH Maidstone Kent | 80957680001 | |||||||
| AZIZ, Nadeem | Director | White Cliffs Business Park Whitfield CT16 3PJ Dover Dover District Council England | England | British | 87897550001 | |||||
| BEDINGFIELD, Michael James | Director | Thorney Crescent SW11 3TT London 28g England | United Kingdom | British | 113702890001 | |||||
| BENSON, William George | Director | 10 Best Lane CT1 2JB Canterbury Franklin House England | United Kingdom | British | 209364280002 | |||||
| BOND, Trevor Antony | Director | 102 London Road CT14 9TY Deal Kent | England | Australian | 88417800001 | |||||
| BROUSSE, Olivier | Director | 15 Offerton Road SW4 0EH London | French | 60845530002 | ||||||
| BRUTON, Theresa | Director | St. Peters Street CT1 2BQ Canterbury 28-30 Kent | England | British | 196239180001 | |||||
| BRUTON, Theresa | Director | St. Peters Street CT1 2BQ Canterbury 28-30 Kent United Kingdom | United Kingdom | British | 142825830001 | |||||
| BRYAN, Adam John | Director | 10 Best Lane CT1 2JB Canterbury Franklin House England | United Kingdom | British | 310737450001 | |||||
| BUNNETT, John Richard | Director | St. Peters Street CT1 2BQ Canterbury 28-30 Kent United Kingdom | United Kingdom | British | 65293980003 | |||||
| BUNTING, Nigel James | Director | Dawkins Romden Road Smarden TN27 8RB Ashford Kent | United Kingdom | British | 107110900001 | |||||
| CARMICHAEL, Colin | Director | 10 Best Lane CT1 2JB Canterbury Franklin House England | England | British | 50711440003 | |||||
| CHITTY, Elizabeth Jane | Director | 185 Allington Drive Strood ME2 3TD Rochester Kent | British | 24973170001 | ||||||
| CODRINGTON, Sarah Juliet | Director | Broomfield ME17 1PL Maidstone Leeds Castle, Maidstone, Kent England | England | British | 50730700002 | |||||
| COLLING, Peter Jeffrey | Director | St. Peters Street CT1 2BQ Canterbury 28-30 Kent United Kingdom | United Kingdom | British | 149696660001 | |||||
| COLLING, Peter Jeffrey | Director | 13 Bournemouth Road Chandlers Ford SO53 3AE Eastleigh Hampshire | United Kingdom | British | 149696660001 | |||||
| COOPER, Barbara Anne | Director | St. Peters Street CT1 2BQ Canterbury 28-30 Kent United Kingdom | England | British | 147204010001 | |||||
| COOPER, Robin John | Director | Denwood Street Crundale CT4 7EF Canterbury The Man Of Kent Kent England | England | British | 104354060002 | |||||
| COOPER, Robin John | Director | St. Peters Street CT1 2BQ Canterbury 28-30 Kent | England | British | 104354060002 | |||||
| COTTRELL, Amanda Arianwen Cecilia | Director | St. Peters Street CT1 2BQ Canterbury Visit Kent Kent England | United Kingdom | British | 23441940001 | |||||
| CURTIS, Simon Michael John | Director | 10 Saxon Shore Island Wall CT5 1FB Whitstable Kent | United Kingdom | British | 95219390001 | |||||
| DANCE, Mark Charles | Director | St. Peters Street CT1 2BQ Canterbury 28-30 Kent United Kingdom | United Kingdom | British | 47691030001 | |||||
| DANDO, Louise Rachel | Director | The Dower House Old Bayham Abbey, Lamberhurst TN3 8BE Tunbridge Wells Kent | British | 122817820001 | ||||||
| DAX, William Airlie | Director | The Old Post Office Village Road Dorney SL4 6QW Windsor Berkshire | United Kingdom | British | 92201720001 | |||||
| DELANEY, Juliana Elizabeth | Director | Malt Kiln Terrace Stutton LS24 9SF Tadcaster Hunters Gap North Yorkshire | England | British | 138013100001 | |||||
| FERRIS, William Stephen | Director | 10 Best Lane CT1 2JB Canterbury Franklin House England | England | British | 27993830005 | |||||
| GASSON, Trevor Malcolm | Director | Morton House Canterbury Road, Elham CT4 6UG Canterbury Kent | British | 71434770001 |
Who are the persons with significant control of GO TO PLACES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr James Douglas Bannister | Apr 17, 2025 | Fairmeadow ME14 1JP Maidstone 2nd Floor, Medway Bridge House, 1-8 Kent | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Richard Thomas Morsley | Apr 17, 2025 | Fairmeadow ME14 1JP Maidstone 2nd Floor, Medway Bridge House, 1-8 Kent | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Kent County Council | Apr 06, 2016 | County Road ME14 1XQ Maidstone County Hall England | Yes | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for GO TO PLACES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 08, 2022 | Apr 17, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does GO TO PLACES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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