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

GOALCYCLE LIMITED

5 CUMBERLAND PLACE, SOUTHAMPTON, SO15,
Company Registration Number
04135963
Private Limited Company
Dissolved

Dissolved 2016-02-23

Company Overview

About Goalcycle Ltd
GOALCYCLE LIMITED was founded on 2001-01-05 and had its registered office in 5 Cumberland Place. The company was dissolved on the 2016-02-23 and is no longer trading or active.

Key Data
Company Name
GOALCYCLE LIMITED
 
Legal Registered Office
5 CUMBERLAND PLACE
SOUTHAMPTON
 
Filing Information
Company Number 04135963
Date formed 2001-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2016-02-23
Type of accounts DORMANT
Last Datalog update: 2016-04-28 07:25:42
Primary Source:Companies House
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 GOALCYCLE LIMITED

Current Directors
Officer Role Date Appointed
DLS ACCOUNTING SERVICES LIMITED
Company Secretary 2012-08-18
SELWYN ISAAC MIDGEN
Director 2001-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MIDGEN
Company Secretary 2010-12-24 2012-08-18
ANTHONY MICHAEL MIDGEN
Director 2001-02-16 2012-08-18
NICHOLAS HOWARD CHECK
Company Secretary 2003-04-30 2010-12-24
MARK ROBERT TAYLOR
Company Secretary 2002-03-28 2003-04-30
JEREMY PHILIP BENNETT
Company Secretary 2001-02-16 2002-03-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-01-05 2001-02-16
INSTANT COMPANIES LIMITED
Nominated Director 2001-01-05 2001-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SELWYN ISAAC MIDGEN FIVECHARGE LIMITED Director 2002-03-13 CURRENT 1998-02-12 Dissolved 2016-04-19
SELWYN ISAAC MIDGEN MALTBROOK LIMITED Director 2000-06-21 CURRENT 2000-06-21 Active - Proposal to Strike off
SELWYN ISAAC MIDGEN DONINGTON INVESTMENTS (NOTTINGHAM) LIMITED Director 2000-01-13 CURRENT 1999-12-14 Dissolved 2016-02-23
SELWYN ISAAC MIDGEN PROJECT FERRY (NO.2) LIMITED Director 1999-08-05 CURRENT 1999-06-17 Active
SELWYN ISAAC MIDGEN SMARTWAIT LIMITED Director 1996-04-22 CURRENT 1996-04-04 Active
SELWYN ISAAC MIDGEN APARTEQUAL LIMITED Director 1993-05-13 CURRENT 1993-04-01 Active - Proposal to Strike off
SELWYN ISAAC MIDGEN EUROPEAN LAND DEVELOPMENTS LIMITED Director 1992-05-22 CURRENT 1963-04-19 Active
SELWYN ISAAC MIDGEN DONINGTON INVESTMENTS LIMITED Director 1992-02-29 CURRENT 1958-02-10 Active
SELWYN ISAAC MIDGEN A.M.O.MANAGEMENT SERVICES LIMITED Director 1991-12-31 CURRENT 1964-06-24 Liquidation
SELWYN ISAAC MIDGEN EUROPEAN LAND INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1973-01-01 Active
SELWYN ISAAC MIDGEN ACHILLES INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1972-07-06 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
2016-02-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2015 FROM C/O JAMES COWPER LLP 1 FETTER LANE LONDON EC4A 1BR
2014-12-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2014
2014-01-23RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002644,PR002634,PR003157
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM ORIEL BUILDINGS 10 MARGARET STREET LONDON W1W 8RL UNITED KINGDOM
2013-10-284.20STATEMENT OF AFFAIRS/4.19
2013-10-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-09-20RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002644
2013-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2013-01-11LATEST SOC11/01/13 STATEMENT OF CAPITAL;GBP 2
2013-01-11AR0105/01/13 FULL LIST
2012-09-19AP04CORPORATE SECRETARY APPOINTED DLS ACCOUNTING SERVICES LIMITED
2012-09-18TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MIDGEN
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MIDGEN
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 2ND FLOOR, 43-44 BERNERS STREET LONDON W1T 3ND
2012-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-01-06AR0105/01/12 FULL LIST
2011-01-11AR0105/01/11 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL MIDGEN / 06/01/2010
2011-01-10AP03SECRETARY APPOINTED MR ANTHONY MIDGEN
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CHECK
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-02-17AR0105/01/10 FULL LIST
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-11-12AA01PREVEXT FROM 31/01/2009 TO 30/04/2009
2009-01-19363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-10-24287REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 295 REGENT STREET LONDON W1B 2HL
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-27363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-01-13363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-11-29AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-02-10363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-11-29AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-02-05363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-12-11AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-05-15288bSECRETARY RESIGNED
2003-05-15288aNEW SECRETARY APPOINTED
2003-03-18AUDAUDITOR'S RESIGNATION
2003-02-06225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03
2003-01-23363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-10-16AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-08-29225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02
2002-04-04288bSECRETARY RESIGNED
2002-04-04288aNEW SECRETARY APPOINTED
2002-01-11363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2001-04-04395PARTICULARS OF MORTGAGE/CHARGE
2001-03-2288(2)RAD 16/02/01--------- £ SI 1@1=1 £ IC 1/2
2001-03-07288aNEW SECRETARY APPOINTED
2001-03-07288aNEW DIRECTOR APPOINTED
2001-03-07288aNEW DIRECTOR APPOINTED
2001-03-07287REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
2001-03-01288bDIRECTOR RESIGNED
2001-03-01288bSECRETARY RESIGNED
2001-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GOALCYCLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-16
Resolutions for Winding-up2013-10-29
Appointment of Liquidators2013-10-29
Fines / Sanctions
No fines or sanctions have been issued against GOALCYCLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2007-12-22 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2007-12-22 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2007-12-06 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
LEGAL CHARGE 2007-12-06 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
DEBENTURE 2001-03-23 Satisfied ANGLO IRISH BANK CORPORATION
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 GOALCYCLE LIMITED

Intangible Assets
Patents
We have not found any records of GOALCYCLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOALCYCLE LIMITED
Trademarks
We have not found any records of GOALCYCLE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED STARK SOFTWARE INTERNATIONAL LTD. 2006-08-04 Outstanding

We have found 1 mortgage charges which are owed to GOALCYCLE LIMITED

Income
Government Income
We have not found government income sources for GOALCYCLE 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 (74990 - Non-trading company) as GOALCYCLE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GOALCYCLE 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 TypeAppointment of Liquidators
Defending partyGOALCYCLE LIMITEDEvent Date2013-10-23
Alan Peter Whalley and Sandra Lillian Mundy both of James Cowper LLP , 1 Fetter Lane, London EC4A 1BR :
 
Initiating party Event TypeFinal Meetings
Defending partyGOALCYCLE LIMITEDEvent Date2013-10-23
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at 1 Fetter Lane, London EC4A 1BR on 11 November 2015 at 11.30 am, to be followed at 11.45 am by a final meeting of creditors for the purpose of: (a) Having laid before them an account showing how the winding up has been conducted and the companys property disposed of; and (b) Hearing any explanations that may be given by the liquidator. A member or creditor entitled to attend and vote at the above meetings is entitled to appoint another person as his or her proxy holder to attend and vote instead of him or her. A proxy holder need not be a member or creditor of the company. Proxies must be duly completed and lodged with the Liquidator at 1 Fetter Lane, London EC4A 1BR no later than 12 noon on the day preceding the meetings. Alan Peter Whalley and Sandra Lillian Mundy (IP Numbers 6588 and 9441 ) both of James Cowper Kreston , 1 Fetter Lane London EC4A 1BR were appointed Joint Liquidators on 23 October 2013 . Any queries in relation to this notice should be to Ian Robinson of James Cowper Kreston on 02380 221 222. Sandra Mundy , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGOALCYCLE LIMITEDEvent Date
At a general meeting of the above named company convened and held at James Cowper LLP, 1 Fetter Lane, London EC4A 1BR on 23 October 2013 at 11.00 am the following Special Resolution numbered one and Ordinary Resolution numbered two were passed; 1. That the company resolves by Special Resolution that it be wound up voluntarily; and 2. That Alan Peter Whalley and Sandra Lillian Mundy of James Cowper LLP, 1 Fetter Lane, London EC4A 1BR be appointed as Joint Liquidators of the Company for the purpose of the voluntary winding up. Alan Peter Whalley (IP Number 6588) and Sandra Lillian Mundy (IP Number 9441) of James Cowper LLP were appointed as Joint Liquidators of the Company on 23 October 2013. The Companys registered office and principal trading address is Oriel Buildings, 10 Margaret Street, London W1W 8RL. Selwyn Midgen Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOALCYCLE 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 GOALCYCLE 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.