Liquidation
Company Information for GO GYM LIMITED
THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2EG,
|
Company Registration Number
06899858
Private Limited Company
Liquidation |
Company Name | |
---|---|
GO GYM LIMITED | |
Legal Registered Office | |
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2EG Other companies in WC1H | |
Company Number | 06899858 | |
---|---|---|
Company ID Number | 06899858 | |
Date formed | 2009-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-06-05 03:35:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GO GYM FIRST LTD | 487 GROUND FLOOR FLAT ROMFORD ROAD FOREST GATE LONDON UNITED KINGDOM E7 8AD | Dissolved | Company formed on the 2015-10-14 | |
GO GYM FITNESS LIMITED | COONAGH CROSS COONAGH CO. LIMERICK, LIMERICK, IRELAND | Active | Company formed on the 2017-01-03 | |
GO GYM HEALTH LIMITED | COONAGH CROSS CLONDRINAGH CO. LIMERICK, LIMERICK, V94NH64, IRELAND V94NH64 | Active | Company formed on the 2018-09-21 | |
GO GYM LIMITED | GO GYM CHARLESLAND GREYSTONES CO. WICKLOW GREYSTONES, WICKLOW, A63TV19, IRELAND A63TV19 | Active | Company formed on the 2013-02-06 | |
GO GYM LIMITED | Unknown | Company formed on the 2016-05-11 | ||
GO GYM LIMITED | Unknown | |||
GO GYM LIMITED | Unknown | Company formed on the 2021-01-14 | ||
Go Gym LLC | 113 Nalls Ct. Sterling VA 20164 | Active | Company formed on the 2016-06-20 | |
GO GYM LLC | Georgia | Unknown | ||
GO GYM LLC | Georgia | Unknown | ||
GO GYM STORE LTD | 71-75 Shelton Street Covent Garden London WC2H 9JQ | Active - Proposal to Strike off | Company formed on the 2022-09-22 | |
GO GYM STUFF LTD | 25 BRUNEL PLAZA SWINDON SN1 1LF | Active | Company formed on the 2016-06-22 | |
Go Gymer Company Limited | Unknown | Company formed on the 2015-03-30 | ||
Go Gymer Sports And Nutrition Company Limited | Unknown | Company formed on the 2016-01-26 | ||
GO GYMNASIUM LIMITED | 5 ALBANY ROAD COVENTRY CV5 6JQ | Active - Proposal to Strike off | Company formed on the 2017-11-28 | |
GO GYMNASTICS ENTERPRISES LLC | 700 LAVACA ST STE 1401 AUSTIN TX 78701 | Active | Company formed on the 2018-06-13 | |
Go Gymnastics Inc. | Pacific Ave. 47 Senneville Quebec H9X 1B1 | Dissolved | Company formed on the 2021-05-17 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY ANDREW CHASE |
||
ANTHONY EDWARD KENNEDY |
||
STEPHEN JOHN KENNEDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Company Secretary | ||
GRAHAM MICHAEL COWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHASE PERFECTION LIMITED | Director | 2015-10-26 | CURRENT | 2015-10-26 | Active - Proposal to Strike off | |
CLOVELLY CHURCH LANE LIMITED | Director | 2013-06-11 | CURRENT | 2013-06-11 | Active - Proposal to Strike off | |
KENNEDY CONTRACTS LIMITED | Director | 2016-04-25 | CURRENT | 2016-04-25 | Active | |
I.T.I.E LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Dissolved 2015-08-04 | |
KENNEDY CONSULTS LIMITED | Director | 2013-09-18 | CURRENT | 2013-09-18 | Active - Proposal to Strike off | |
SMART TELEMATICS LIMITED | Director | 2012-05-16 | CURRENT | 2012-05-16 | Dissolved 2015-04-16 | |
TANSEN LIMITED | Director | 2011-11-14 | CURRENT | 2011-11-14 | Dissolved 2015-05-06 | |
CLAYKEN INVESTMENTS LIMITED | Director | 1997-03-05 | CURRENT | 1997-03-04 | Active | |
KENNEDY DEMOLITION AND DISMANTLING LIMITED | Director | 1995-06-05 | CURRENT | 1995-06-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-17 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/19 FROM Lynton House 7/12 Tavistock Square London WC1H 9BQ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREW CHASE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD KENNEDY | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ANDREW CHASE | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
SH01 | 08/09/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED ANTHONY EDWARD KENNEDY | |
AR01 | 08/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN KENNEDY / 08/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 219 WICKHAM ROAD SHIRLEY CROYDON CR0 8TG UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN KENNEDY | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN | |
288b | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-05-01 |
Resolutions for Winding-up | 2019-05-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GO GYM LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GO GYM LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GO GYM LIMITED | Event Date | 2019-04-18 |
Liquidator's name and address: Jamie Taylor of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG, and John Walters of Begbies Traynor (Central) LLP, 2-3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GO GYM LIMITED | Event Date | 2019-04-18 |
At a general meeting of the members of the above named company, duly convened and held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG, on 18 April 2019, the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1."That the Company be wound up voluntarily". 2."That Jamie Taylor and John Walters both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG, be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Jamie Taylor (IP No 002748 ) and John Walters (IP No 009315 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Robert Knight by email at: robert.knight@begbies-traynor.com or by telephone on: 01702 467255 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |