Liquidation
Company Information for GO PRODUCE LIMITED
Office D Beresford House, Town Quay, Southampton, SO14 2AQ,
|
Company Registration Number
07360109
Private Limited Company
Liquidation |
Company Name | |
---|---|
GO PRODUCE LIMITED | |
Legal Registered Office | |
Office D Beresford House Town Quay Southampton SO14 2AQ Other companies in CT1 | |
Company Number | 07360109 | |
---|---|---|
Company ID Number | 07360109 | |
Date formed | 2010-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-05-31 | |
Account next due | 29/02/2020 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-04-18 12:59:30 |
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 PRODUCE SOUTH LIMITED | Office D Beresford House Town Quay Southampton SO14 2AQ | Liquidation | Company formed on the 2013-03-19 | |
Go Produce Inc. | 1451 Rd 2 E Kingsville Ontario N9Y 2E4 | Active | Company formed on the 2015-11-18 | |
GO PRODUCE LIMITED | Unknown | |||
GO PRODUCE, L.L.C. | 601 PALM VALLEY DR W HARLINGEN TX 78552 | Forfeited | Company formed on the 2021-06-27 |
Officer | Role | Date Appointed |
---|---|---|
RUTH MARIA COUNSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GO TECHNICAL PERSONNEL LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
GO RESOURCE LIMITED | Director | 2015-06-03 | CURRENT | 2012-01-19 | Active - Proposal to Strike off | |
GO PERSONNEL LIMITED | Director | 2015-04-29 | CURRENT | 2015-04-29 | Active | |
GO PERSONNEL NORTH LIMITED | Director | 2013-06-06 | CURRENT | 2013-06-06 | Active - Proposal to Strike off | |
GO RECRUIT LIMITED | Director | 2012-09-25 | CURRENT | 2012-09-25 | Active - Proposal to Strike off | |
GO EVENTS MANAGEMENT LIMITED | Director | 2012-01-19 | CURRENT | 2012-01-19 | Active - Proposal to Strike off | |
GO RESOURCE GROUP LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Active - Proposal to Strike off | |
GO LOGISTICS (UK) LIMITED | Director | 2010-08-31 | CURRENT | 2010-08-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-11 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/19 FROM Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/05/18 TO 30/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2017-10-19 | |
LATEST SOC | 19/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES | |
PSC02 | Notification of Go Resource Group Limited as a person with significant control on 2016-04-06 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Ruth Maria Counsell on 2014-02-26 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH MARIA COUNSELL / 18/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARIA BATES / 26/07/2011 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AA01 | Previous accounting period extended from 28/02/13 TO 31/05/13 | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/08/12 TO 29/02/12 | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARIA BATES / 18/12/2010 | |
AP01 | DIRECTOR APPOINTED RUTH MARIA BATES | |
SH01 | 31/08/10 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-04-28 |
Resolution | 2019-07-17 |
Appointmen | 2019-07-17 |
Petitions to Wind Up (Companies) | 2019-07-12 |
Meetings o | 2019-07-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) |
Creditors Due After One Year | 2011-09-01 | £ 664 |
---|
Creditors and other liabilities
|
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 PRODUCE LIMITED
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 100 |
Current Assets | 2011-09-01 | £ 100 |
Shareholder Funds | 2011-09-01 | £ 564 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as GO PRODUCE LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GO PRODUCE LIMITED | Event Date | 2022-04-28 |
Initiating party | Event Type | Resolution | |
Defending party | GO PRODUCE LIMITED | Event Date | 2019-07-17 |
Initiating party | Event Type | Appointmen | |
Defending party | GO PRODUCE LIMITED | Event Date | 2019-07-17 |
Name of Company: GO PRODUCE LIMITED Company Number: 07360109 Nature of Business: Temporary employment agency activities Registered office: Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN T… | |||
Initiating party | Event Type | Meetings o | |
Defending party | GO PRODUCE LIMITED | Event Date | 2019-07-08 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GO PRODUCE LIMITED | Event Date | 2019-05-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 2974 A Petition to wind up the above-named Company, Registration Number 07360109, of ,CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN, presented on 1 May 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 24 July 2019 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 23 July 2019 . | |||
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. |