Company Information for GO TRAIN LIMITED
2 EXETER HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD, ROCHESTER, KENT, ME2 4FE,
|
Company Registration Number
06434193
Private Limited Company
Liquidation |
Company Name | |
---|---|
GO TRAIN LIMITED | |
Legal Registered Office | |
2 EXETER HOUSE BEAUFORT COURT SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FE Other companies in ME4 | |
Company Number | 06434193 | |
---|---|---|
Company ID Number | 06434193 | |
Date formed | 2007-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2021 | |
Account next due | 30/04/2023 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-06-05 15:30:27 |
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 TRAIN APPLICATIONS LTD. | FLAT C 326 KILBURN HIGH ROAD LONDON NW6 2QN | Active - Proposal to Strike off | Company formed on the 2016-01-25 | |
GO TRAIN EAST ROCKS LIMITED | 1A DUKE STREET BELHAVEN DUNBAR EAST LOTHIAN EH42 1NT | Active | Company formed on the 2015-03-26 | |
GO TRAIN HOLDINGS LIMITED | Anderson Phillips 2 Exeter House, Beaufort Court Sir Thomas Longley Road, Medway City Estate Rochester ME2 4FE | Active - Proposal to Strike off | Company formed on the 2019-01-02 | |
GO TRAIN LLC | 2335 SW 22ND AVE DELRAY BEACH FL 33445 | Inactive | Company formed on the 2017-04-06 | |
GO TRAIN, INC. | 54 FORT HILL CIRCLE Richmond STATEN ISLAND NY 10301 | Active | Company formed on the 2022-03-22 | |
GO TRAINER SERVICES LLC | 2730 MORGAN LN TROPHY CLUB TX 76262 | Active | Company formed on the 2018-12-04 | |
GO TRAINING & CONSULTANCY LTD | 10 WOODLAND AVENUE CREWE CREWE CHESHIRE CW1 6HE | Dissolved | Company formed on the 2007-08-21 | |
GO TRAINING AND EMPLOYMENT CENTRE | GROUND FLOOR FLAT 56A SELWYN ROAD LONDON ENGLAND E13 0PY | Dissolved | Company formed on the 2006-08-16 | |
GO TRAINING SERVICES LIMITED | UNIT 2 NEW STREET BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 0DH | Active | Company formed on the 2005-05-04 | |
GO TRAINING SOLUTIONS LTD | 63 GUILDHALL STREET FOLKESTONE KENT ENGLAND CT20 1EJ | Dissolved | Company formed on the 2013-02-20 | |
GO TRAINING LIMITED | 30A HADFIELD STREET GLOSSOP DERBYSHIRE SK13 8DX | Active - Proposal to Strike off | Company formed on the 2015-09-09 | |
GO TRAINING SERVICES | 910 W. 1-30 APT. 621 GARLAND Texas 75043 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2013-08-01 | |
GO TRAINING ACADEMY LIMITED | 18 LOW ROW NORTH BITCHBURN CROOK COUNTY DURHAM DL15 8AJ | Dissolved | Company formed on the 2015-11-19 | |
GO TRAINING PRIVATE LIMITED | NEVILLE HOUSE 4TH FLOOR J. N. HARDIA MARG BALLARD ESTATE MUMBAI Maharashtra 400001 | ACTIVE | Company formed on the 2006-06-28 | |
GO TRAINING PTY LTD | VIC 3224 | Active | Company formed on the 2011-07-01 | |
GO TRAINING SOLUTIONS LTD | 21 CLWYD STREET RUTHIN DENBIGHSHIRE LL15 1HH | Active - Proposal to Strike off | Company formed on the 2017-11-10 | |
GO TRAINING ACADEMY LIMITED | 18 LOW ROW NORTH BITCHBURN CROOK COUNTY DURHAM DL15 8AJ | Active - Proposal to Strike off | Company formed on the 2018-03-28 | |
Go Training Oy | Tiilikanojantie 6 TUUSULA 04310 | Active | Company formed on the 2009-08-28 | |
GO TRAINING L L C | North Carolina | Unknown | ||
Go Training And Performance Solutions LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN AMOS |
||
DAVID JOHN AMOS |
||
STEPHEN SAMUEL BELL |
||
JULIAN EDWARD HARLEY |
||
ANDREW ALEXANDER KEMP |
||
STEVEN RICHARD WINES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEX CAMERON |
Director | ||
JENNIFER ELIZABETH AMOS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAD TRAINING LTD | Director | 2010-03-12 | CURRENT | 2010-03-12 | Active - Proposal to Strike off | |
INSTITUTE OF RECOVERY FROM CHILDHOOD TRAUMA (IRCT) | Director | 2017-08-29 | CURRENT | 2013-11-22 | Active | |
PRIME PARTNERSHIP LTD | Director | 2011-05-17 | CURRENT | 2011-05-17 | Active | |
EPGL EBT TRUSTEE LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
APLUS HOLDCO LIMITED | Director | 2017-02-16 | CURRENT | 2016-09-22 | Active | |
ADVISERPLUS BUSINESS SOLUTIONS LIMITED | Director | 2016-11-07 | CURRENT | 2001-05-24 | Active | |
ADVISERPLUS HOLDINGS LIMITED | Director | 2016-11-07 | CURRENT | 2014-10-20 | Active | |
JUST TEACHERS HOLDINGS LIMITED | Director | 2016-02-03 | CURRENT | 2007-03-06 | Active | |
JUST TEACHERS LIMITED | Director | 2016-02-03 | CURRENT | 2005-02-07 | Active | |
NORTH MIDCO LIMITED | Director | 2016-02-03 | CURRENT | 2016-01-08 | Active | |
NORTH BIDCO LIMITED | Director | 2016-02-03 | CURRENT | 2016-01-08 | Active | |
EDUCATION PLACEMENT GROUP LIMITED | Director | 2015-08-24 | CURRENT | 2015-07-17 | Active | |
SYNARBOR LIMITED | Director | 2015-08-24 | CURRENT | 2004-03-04 | Active | |
STAR MIDCO 2 LIMITED | Director | 2015-08-24 | CURRENT | 2015-07-17 | Active | |
STAR MIDCO 1 LIMITED | Director | 2015-08-24 | CURRENT | 2015-07-17 | Active | |
STAR BIDCO LIMITED | Director | 2015-08-24 | CURRENT | 2015-07-17 | Active | |
LANBROOK LIMITED | Director | 1997-10-29 | CURRENT | 1997-10-28 | Dissolved 2017-01-31 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Terrific Tutor (Ref: 344) | Bromley | *Could you be our next Terrific Tutor? Can you inspire and motivate people to achieve and meet their goals? Are you a role model? If you like working with |
Date | Document Type | Document Description |
---|---|---|
Compulsory winding up order | ||
Compulsory winding up order | ||
CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR GRAHAM CHARLES CLEWES | ||
DIRECTOR APPOINTED MS BONITA SEARS | ||
AP01 | DIRECTOR APPOINTED MR GRAHAM CHARLES CLEWES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN EDWARD HARLEY | |
TM02 | Termination of appointment of Stephen John Oliver on 2022-04-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN OLIVER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR05 | ||
Previous accounting period shortened from 31/10/21 TO 31/07/21 | ||
AA01 | Previous accounting period shortened from 31/10/21 TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD WINES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SAMUEL BELL | |
AP03 | Appointment of Mr Stephen John Oliver as company secretary on 2021-05-25 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN OLIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHARLES CLEWES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES | |
TM02 | Termination of appointment of David John Amos on 2021-01-25 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064341930003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GRAHAM CHARLES CLEWES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
LATEST SOC | 29/11/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN SAMUEL BELL | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX CAMERON | |
CH01 | Director's details changed for Mr David John Amos on 2016-04-14 | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEX CAMERON | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR STEVEN RICHARD WINES | |
AP01 | DIRECTOR APPOINTED MR JULIAN EDWARD HARLEY | |
RES01 | ADOPT ARTICLES 08/01/14 | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER KEMP / 05/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN AMOS / 05/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN AMOS / 05/04/2011 | |
AR01 | 20/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN AMOS / 10/05/2010 | |
AA01 | CURRSHO FROM 31/12/2010 TO 31/10/2010 | |
AP01 | DIRECTOR APPOINTED MR ANDREW ALEXANDER KEMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER AMOS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ELIZABETH AMOS / 31/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 21 LOATES PASTURE STANSTED ESSEX CM24 8JH | |
AR01 | 20/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH AMOS / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN AMOS / 20/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
ELRES | S386 DISP APP AUDS 22/11/2007 | |
ELRES | S80A AUTH TO ALLOT SEC 22/11/2007 | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/12/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2023-03-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-10-31 | £ 496,550 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 336,594 |
Creditors Due Within One Year | 2012-10-31 | £ 336,594 |
Creditors Due Within One Year | 2011-10-31 | £ 190,325 |
Provisions For Liabilities Charges | 2013-10-31 | £ 20,193 |
Provisions For Liabilities Charges | 2012-10-31 | £ 6,344 |
Provisions For Liabilities Charges | 2012-10-31 | £ 6,344 |
Provisions For Liabilities Charges | 2011-10-31 | £ 2,905 |
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 TRAIN LIMITED
Called Up Share Capital | 2013-10-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 1,000 |
Called Up Share Capital | 2012-10-31 | £ 1,000 |
Called Up Share Capital | 2011-10-31 | £ 1,000 |
Cash Bank In Hand | 2013-10-31 | £ 631,129 |
Cash Bank In Hand | 2012-10-31 | £ 408,794 |
Cash Bank In Hand | 2012-10-31 | £ 408,794 |
Cash Bank In Hand | 2011-10-31 | £ 228,092 |
Current Assets | 2013-10-31 | £ 1,703,117 |
Current Assets | 2012-10-31 | £ 1,191,046 |
Current Assets | 2012-10-31 | £ 1,191,046 |
Current Assets | 2011-10-31 | £ 383,640 |
Debtors | 2013-10-31 | £ 1,071,988 |
Debtors | 2012-10-31 | £ 782,252 |
Debtors | 2012-10-31 | £ 782,252 |
Debtors | 2011-10-31 | £ 155,548 |
Shareholder Funds | 2013-10-31 | £ 1,274,169 |
Shareholder Funds | 2012-10-31 | £ 878,405 |
Shareholder Funds | 2012-10-31 | £ 878,405 |
Shareholder Funds | 2011-10-31 | £ 201,745 |
Tangible Fixed Assets | 2013-10-31 | £ 87,795 |
Tangible Fixed Assets | 2012-10-31 | £ 30,297 |
Tangible Fixed Assets | 2012-10-31 | £ 30,297 |
Tangible Fixed Assets | 2011-10-31 | £ 11,335 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GO TRAIN LIMITED are:
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. |