Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOIAS CONSULTING LIMITED
Company Information for

GOIAS CONSULTING LIMITED

SKERNE ROAD, DRIFFIELD, YO25 6PN,
Company Registration Number
05852869
Private Limited Company
Dissolved

Dissolved 2017-04-10

Company Overview

About Goias Consulting Ltd
GOIAS CONSULTING LIMITED was founded on 2006-06-21 and had its registered office in Skerne Road. The company was dissolved on the 2017-04-10 and is no longer trading or active.

Key Data
Company Name
GOIAS CONSULTING LIMITED
 
Legal Registered Office
SKERNE ROAD
DRIFFIELD
YO25 6PN
Other companies in DN31
 
Filing Information
Company Number 05852869
Date formed 2006-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-04-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 12:37:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOIAS CONSULTING LIMITED
Is this data useful to you?
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.

Company Officers of GOIAS CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
APR SECRETARIES LTD
Company Secretary 2006-06-21
MATTHEW DURKIN
Director 2006-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-06-21 2006-06-21
COMPANY DIRECTORS LIMITED
Nominated Director 2006-06-21 2006-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APR SECRETARIES LTD QUAD MEDIA LTD Company Secretary 2008-02-05 CURRENT 2007-03-12 Active
APR SECRETARIES LTD DIAMOND DENTAL CARE LIMITED Company Secretary 2007-11-21 CURRENT 2006-03-17 Active
APR SECRETARIES LTD FREELANCE (EU) LIMITED Company Secretary 2007-10-19 CURRENT 2007-10-19 Active
APR SECRETARIES LTD NHB HEALTHCARE LIMITED Company Secretary 2007-10-01 CURRENT 2006-03-20 Active
APR SECRETARIES LTD NIGHTINGALE ENTERPRISES LIMITED Company Secretary 2007-07-17 CURRENT 2006-03-06 Active
APR SECRETARIES LTD KOR PROPERTIES LTD Company Secretary 2007-07-09 CURRENT 2007-07-09 Dissolved 2013-08-27
APR SECRETARIES LTD ABEKO (UK) LIMITED Company Secretary 2007-05-22 CURRENT 1989-06-28 Active
APR SECRETARIES LTD ABEKO (UK) LIMITED Company Secretary 2007-05-22 CURRENT 1999-03-01 Active - Proposal to Strike off
APR SECRETARIES LTD WESTMEAD CONSULTANCY LIMITED Company Secretary 2007-04-20 CURRENT 2005-01-26 Dissolved 2017-06-22
APR SECRETARIES LTD SINGULARITY BLISS LTD Company Secretary 2006-10-02 CURRENT 2006-09-27 Active
APR SECRETARIES LTD UNIQUE INVESTMENTS (LINCS) LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Dissolved 2015-06-09
APR SECRETARIES LTD COLDBUILD SERVICES LIMITED Company Secretary 2005-11-08 CURRENT 2005-11-08 Dissolved 2017-08-02
APR SECRETARIES LTD 4BODS LIMITED Company Secretary 2005-10-24 CURRENT 2005-10-24 Dissolved 2015-06-16
APR SECRETARIES LTD TREEHOUSE CARE LIMITED Company Secretary 2005-04-29 CURRENT 1998-04-20 Dissolved 2015-09-01
APR SECRETARIES LTD BDV GROUP LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-27 Dissolved 2014-01-16
APR SECRETARIES LTD KENWARD DESIGNS LIMITED Company Secretary 2004-12-01 CURRENT 2003-11-19 Active
APR SECRETARIES LTD ARTHUR BURTON LIMITED Company Secretary 2004-08-02 CURRENT 1965-08-27 Active
APR SECRETARIES LTD SPI BUILD LIMITED Company Secretary 2004-03-17 CURRENT 2003-11-28 Dissolved 2016-04-07
APR SECRETARIES LTD BLACKTOOTH LIMITED Company Secretary 2004-01-21 CURRENT 2003-08-20 Dissolved 2013-08-13
APR SECRETARIES LTD C.L.E. PHARMACY SERVICES LIMITED Company Secretary 2003-11-11 CURRENT 2003-02-25 Dissolved 2015-07-21
APR SECRETARIES LTD COLEBROOK AVIATION SERVICES LIMITED Company Secretary 2003-10-01 CURRENT 1996-04-24 Dissolved 2013-10-08
APR SECRETARIES LTD KENSINGTON HOUSE FOR COSMETIC SURGERY LIMITED Company Secretary 2003-05-29 CURRENT 2002-12-05 Active - Proposal to Strike off
APR SECRETARIES LTD GAINSBOROUGH KITCHENS LIMITED Company Secretary 2003-03-14 CURRENT 2003-03-14 Active
APR SECRETARIES LTD HAMROS MOTOR SERVICES LIMITED Company Secretary 2003-03-03 CURRENT 2002-11-25 Active - Proposal to Strike off
APR SECRETARIES LTD SUPERFINE (GRIMSBY) LIMITED Company Secretary 2003-02-19 CURRENT 2002-11-29 Active - Proposal to Strike off
APR SECRETARIES LTD TRADITIONAL SEAFOODS LIMITED Company Secretary 2003-01-10 CURRENT 2002-11-29 ADMINISTRATIVE RECEIVER
APR SECRETARIES LTD TREEHOUSE CARE FOSTERING SOLUTIONS LIMITED Company Secretary 2002-11-01 CURRENT 2002-06-07 Active
APR SECRETARIES LTD BASS (GRIMSBY) LIMITED Company Secretary 2002-08-15 CURRENT 2001-09-24 Active
APR SECRETARIES LTD 20/20 FACILITIES MANAGEMENT LIMITED Company Secretary 2002-07-23 CURRENT 1997-11-21 Active - Proposal to Strike off
APR SECRETARIES LTD MCKENNA PLANT HIRE LIMITED Company Secretary 2002-05-01 CURRENT 2002-03-27 Active
APR SECRETARIES LTD ASHLEY ESTATES LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
APR SECRETARIES LTD DUDLEY BOWERS (LEISURE) LIMITED Company Secretary 2002-04-02 CURRENT 1985-02-22 Dissolved 2017-09-19
APR SECRETARIES LTD LACEBY MOTOR CAR COMPANY LIMITED Company Secretary 2002-01-18 CURRENT 2002-01-11 Active - Proposal to Strike off
APR SECRETARIES LTD HUXMANOR LTD Company Secretary 2001-10-19 CURRENT 2001-10-19 Dissolved 2016-05-03
APR SECRETARIES LTD DANNY PARSONS CONSULTANCY LIMITED Company Secretary 2001-07-24 CURRENT 2000-07-24 Liquidation
APR SECRETARIES LTD LACEBY MOTORS LIMITED Company Secretary 2001-05-04 CURRENT 2000-06-16 Active
APR SECRETARIES LTD MANOR RETIREMENT HOME LIMITED Company Secretary 2001-05-01 CURRENT 2001-04-10 Dissolved 2016-02-29
APR SECRETARIES LTD DNA BOWDEN LIMITED Company Secretary 2001-04-25 CURRENT 2001-04-25 Active - Proposal to Strike off
APR SECRETARIES LTD PEARL MANAGEMENT (GRIMSBY) LIMITED Company Secretary 2001-02-23 CURRENT 2000-04-11 Active
APR SECRETARIES LTD MOORVIEW CARE LIMITED Company Secretary 2001-01-19 CURRENT 2000-12-07 Active
APR SECRETARIES LTD WOLDS COUNTRY HOMES LIMITED Company Secretary 2000-08-18 CURRENT 2000-08-18 Dissolved 2016-02-02
APR SECRETARIES LTD A.C. PROPERTY MAINTENANCE LIMITED Company Secretary 2000-07-15 CURRENT 1996-06-03 Active
APR SECRETARIES LTD WADDINGTON CONSTRUCTION LIMITED Company Secretary 2000-05-30 CURRENT 1997-06-06 Active - Proposal to Strike off
APR SECRETARIES LTD P.J.C. DEVELOPMENTS (GY) LIMITED Company Secretary 2000-02-11 CURRENT 1999-02-25 Active
APR SECRETARIES LTD ROY BENTHAM LTD Company Secretary 2000-02-04 CURRENT 2000-02-04 Dissolved 2016-06-21
APR SECRETARIES LTD MENTMORE PROPERTIES LIMITED Company Secretary 2000-02-01 CURRENT 1996-09-17 Dissolved 2017-07-25
APR SECRETARIES LTD OVERCOURT DEVELOPMENTS LIMITED Company Secretary 2000-01-17 CURRENT 1999-05-26 Dissolved 2015-09-08
APR SECRETARIES LTD ML PLANT & TOILET HIRE LIMITED Company Secretary 1999-06-08 CURRENT 1998-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 107 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3ER
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 107 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3ER
2016-04-024.70DECLARATION OF SOLVENCY
2016-04-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-024.70DECLARATION OF SOLVENCY
2016-04-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-18AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-17AR0121/06/15 FULL LIST
2015-03-23AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-07AR0121/06/14 FULL LIST
2014-03-20AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-17AR0121/06/13 FULL LIST
2013-07-11SH0101/07/12 STATEMENT OF CAPITAL GBP 3
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-03AR0121/06/12 FULL LIST
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DURKIN / 22/06/2012
2012-03-27AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-15AR0121/06/11 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-20AR0121/06/10 FULL LIST
2010-03-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-03-26AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DURKIN / 02/03/2009
2008-09-15363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-06-0388(2)AD 06/04/08-06/04/08 GBP SI 1@1=1 GBP IC 1/2
2008-05-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-04-22AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-08363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-03-03288cDIRECTOR'S PARTICULARS CHANGED
2006-07-17288bDIRECTOR RESIGNED
2006-07-17288bSECRETARY RESIGNED
2006-07-17288aNEW SECRETARY APPOINTED
2006-07-17288aNEW DIRECTOR APPOINTED
2006-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GOIAS CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-06
Resolutions for Winding-up2016-03-31
Appointment of Liquidators2016-03-31
Notice of Intended Dividends2016-03-31
Fines / Sanctions
No fines or sanctions have been issued against GOIAS CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOIAS CONSULTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30

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 GOIAS CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of GOIAS CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOIAS CONSULTING LIMITED
Trademarks
We have not found any records of GOIAS CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOIAS CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GOIAS CONSULTING LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GOIAS CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyGOIAS CONSULTING LIMITEDEvent Date2016-03-21
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at Flat 16 Rosewood Court, Alexandra Road, Kingston upon Thames, Surrey KT2 6SH at 3.00 pm on 21 March 2016 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 Office holder numbers: 9591 and 8367 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGOIAS CONSULTING LIMITEDEvent Date2016-03-21
John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyGOIAS CONSULTING LIMITEDEvent Date2016-03-21
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 13 May 2016, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, (T: 01377 257788), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators details: J W Butler and A J Nichols , Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 . Office holder numbers: 9591 and 8367 , Date of appointment: 21 March 2016
 
Initiating party Event TypeFinal Meetings
Defending partyGOIAS CONSULTING LIMITEDEvent Date2016-03-21
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members will be held at the offices of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN on 21 December 2016 at 2.30 pm for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the companys property disposed of and to receive any explanation which may be given by the Joint Liquidators and to pass certain resolutions. Any member wishing to vote at the meeting must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meeting in order to be entitled to vote at the meeting. Liquidators names and address: J W Butler and A J Nichols , Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN . T: 01377 257788 , Office holder numbers: 9591 and 8367 . Date of appointment: 21 March 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOIAS CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOIAS CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.