GOAL GLOBAL RECOVERIES LIMITED

Register to unlock more data on OkredoRegister

GOAL GLOBAL RECOVERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06051774

Incorporation date

12/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2007)
dot icon12/04/2026
Administrator's progress report
dot icon29/09/2025
Administrator's progress report
dot icon15/08/2025
Notice of extension of period of Administration
dot icon17/07/2025
Result of meeting of creditors
dot icon08/04/2025
Administrator's progress report
dot icon09/12/2024
Establishment of creditors or liquidation committee
dot icon26/11/2024
Statement of affairs with form AM02SOA
dot icon12/11/2024
Statement of administrator's proposal
dot icon18/09/2024
Satisfaction of charge 2 in full
dot icon13/09/2024
Appointment of an administrator
dot icon13/09/2024
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-09-13
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon23/11/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/09/2023
Appointment of Mr Jonathan Peter Wearing as a director on 2023-09-28
dot icon26/07/2023
Termination of appointment of Alan Michael Carroll as a director on 2023-03-31
dot icon18/04/2023
Appointment of James Cole as a secretary on 2023-03-22
dot icon17/04/2023
Termination of appointment of Stephen Mark Everard as a director on 2023-03-22
dot icon17/04/2023
Termination of appointment of Stephen Mark Everard as a secretary on 2023-03-22
dot icon22/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon15/07/2022
Termination of appointment of David Lindon Wilkinson as a director on 2022-07-14
dot icon08/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/04/2022
Total exemption full accounts made up to 2020-09-30
dot icon05/04/2022
Director's details changed for Stephen Mark Everard on 2022-04-01
dot icon05/04/2022
Director's details changed for Mr Elliot Spencer Blades Howard on 2022-04-01
dot icon05/04/2022
Director's details changed for Mr Alan Michael Carroll on 2022-04-01
dot icon04/04/2022
Director's details changed for Mr David Lindon Wilkinson on 2022-04-01
dot icon29/03/2022
Auditor's resignation
dot icon24/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon13/09/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon10/09/2021
Current accounting period shortened from 2021-09-30 to 2021-09-29
dot icon27/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon30/09/2020
Accounts for a small company made up to 2019-09-30
dot icon09/07/2020
Change of details for Goal Group Limited as a person with significant control on 2020-07-08
dot icon09/07/2020
Director's details changed for Mr Elliot Spencer Blades Howard on 2020-07-08
dot icon09/07/2020
Registered office address changed from Ground Floor 69 Park Lane Croydon Surrey CR9 1BG to 9 Perseverance Works Kingsland Road London E2 8DD on 2020-07-09
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon21/11/2019
Appointment of Mr Alan Michael Carroll as a director on 2019-11-01
dot icon21/10/2019
Termination of appointment of John Michael Croft as a director on 2019-10-21
dot icon04/07/2019
Accounts for a small company made up to 2018-09-30
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon03/01/2019
Appointment of Mr Elliot Blades Howard as a director on 2018-12-20
dot icon13/09/2018
Termination of appointment of James Cole as a secretary on 2018-09-13
dot icon13/09/2018
Appointment of Mr Stephen Mark Everard as a secretary on 2018-09-13
dot icon08/09/2018
Compulsory strike-off action has been discontinued
dot icon05/09/2018
Accounts for a small company made up to 2017-09-30
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon26/06/2018
Termination of appointment of Robin Ellison as a director on 2018-05-30
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon10/04/2017
Full accounts made up to 2016-03-31
dot icon07/02/2017
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon30/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon16/09/2016
Auditor's resignation
dot icon17/08/2016
Appointment of Mr David Lindon Wilkinson as a director on 2016-05-05
dot icon11/05/2016
Termination of appointment of Peter Sawyer as a director on 2015-12-07
dot icon29/04/2016
Appointment of James Cole as a secretary on 2016-04-13
dot icon26/04/2016
Termination of appointment of James Deane as a secretary on 2016-04-13
dot icon25/04/2016
Registered office address changed from 1st Floor 69 Park Lane Croydon CR9 1BG to Ground Floor 69 Park Lane Croydon Surrey CR9 1BG on 2016-04-25
dot icon14/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon19/11/2015
Accounts for a small company made up to 2015-03-31
dot icon07/09/2015
Registered office address changed from 7th Floor 69 Park Lane Croydon Surrey CR9 1BG to 1st Floor 69 Park Lane Croydon CR9 1BG on 2015-09-07
dot icon15/01/2015
Accounts for a small company made up to 2014-03-31
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon09/12/2014
Appointment of Professor Robin Ellison as a director on 2014-09-09
dot icon02/12/2014
Appointment of Professor Robin Ellison as a director on 2014-09-09
dot icon16/04/2014
Director's details changed for Stephen Mark Everard on 2013-10-30
dot icon13/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon06/01/2014
Accounts for a small company made up to 2013-03-31
dot icon26/11/2013
Director's details changed for Mr John Michael Croft on 2013-11-06
dot icon26/11/2013
Appointment of Mr John Michael Croft as a director
dot icon24/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon09/01/2013
Accounts for a small company made up to 2012-03-31
dot icon10/08/2012
Appointment of James Deane as a secretary
dot icon10/08/2012
Termination of appointment of Stephen Everard as a secretary
dot icon20/07/2012
Termination of appointment of Johannes Matthews Van Kempen as a director
dot icon01/03/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon21/11/2011
Termination of appointment of Saghar Bigwood as a director
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon10/01/2011
Accounts for a small company made up to 2010-03-31
dot icon24/05/2010
Director's details changed for Stephen Mark Everard on 2010-05-24
dot icon13/04/2010
Director's details changed for Saghar Bigwood on 2010-03-09
dot icon10/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon10/02/2010
Director's details changed for Peter Sawyer on 2010-01-01
dot icon01/02/2010
Director's details changed for Stephen Mark Everard on 2010-02-01
dot icon28/01/2010
Director's details changed for Stephen Mark Everard on 2010-01-28
dot icon28/01/2010
Director's details changed for Saghar Bigwood on 2009-12-10
dot icon28/01/2010
Director's details changed for Peter Sawyer on 2009-12-11
dot icon28/01/2010
Director's details changed for Johannes Matthews Van Kempen on 2009-12-12
dot icon28/01/2010
Secretary's details changed for Stephen Mark Everard on 2009-12-10
dot icon28/01/2010
Director's details changed for Stephen Mark Everard on 2009-12-10
dot icon28/01/2010
Secretary's details changed for Stephen Mark Everard on 2010-01-28
dot icon27/01/2010
Accounts for a small company made up to 2009-03-31
dot icon25/01/2010
Registered office address changed from 7Th Floor 69 Park Lane Croydon Surrey CR9 1BG on 2010-01-25
dot icon25/01/2010
Director's details changed for Johannes Matthews Van Kempen on 2009-12-23
dot icon25/01/2010
Director's details changed for Saghar Bigwood on 2009-12-21
dot icon25/01/2010
Director's details changed for Peter Sawyer on 2009-12-23
dot icon25/01/2010
Director's details changed for Saghar Bigwood on 2009-12-23
dot icon25/01/2010
Director's details changed for Peter Sawyer on 2009-12-11
dot icon02/11/2009
Director's details changed for Johannes Matthews Van Kempen on 2009-11-02
dot icon05/05/2009
Accounts for a small company made up to 2008-03-31
dot icon08/04/2009
Resolutions
dot icon17/03/2009
Director appointed saghar bigwood
dot icon06/03/2009
Return made up to 12/01/09; full list of members
dot icon05/03/2009
Director's change of particulars / johannes matthews van kempen / 20/09/2007
dot icon01/07/2008
Certificate of change of name
dot icon28/01/2008
Return made up to 12/01/08; full list of members
dot icon21/09/2007
Registered office changed on 21/09/07 from: 10 earl street london EC2A 2AL
dot icon11/06/2007
Ad 12/01/07--------- £ si 99@1=99 £ ic 100/199
dot icon03/05/2007
Ad 27/02/07--------- £ si 99@1=99 £ ic 1/100
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New secretary appointed;new director appointed
dot icon12/03/2007
Registered office changed on 12/03/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Secretary resigned
dot icon03/03/2007
Particulars of mortgage/charge
dot icon01/03/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon12/01/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
09/01/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
29/09/2023
dot iconNext due on
29/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
24.94M
-
0.00
3.56M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Everard, Stephen Mark
Director
12/01/2007 - 22/03/2023
22
Carroll, Alan Michael
Director
01/11/2019 - 31/03/2023
12
Howard, Elliot Spencer Blades
Director
20/12/2018 - Present
6
Everard, Stephen Mark
Secretary
13/09/2018 - 22/03/2023
-
Cole, James
Secretary
22/03/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOAL GLOBAL RECOVERIES LIMITED

GOAL GLOBAL RECOVERIES LIMITED is an(a) In Administration company incorporated on 12/01/2007 with the registered office located at C/O OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes MK5 8PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOAL GLOBAL RECOVERIES LIMITED?

toggle

GOAL GLOBAL RECOVERIES LIMITED is currently In Administration. It was registered on 12/01/2007 .

Where is GOAL GLOBAL RECOVERIES LIMITED located?

toggle

GOAL GLOBAL RECOVERIES LIMITED is registered at C/O OPUS RESTRUCTURING LLP, 1 Radian Court Knowlhill, Milton Keynes MK5 8PJ.

What does GOAL GLOBAL RECOVERIES LIMITED do?

toggle

GOAL GLOBAL RECOVERIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for GOAL GLOBAL RECOVERIES LIMITED?

toggle

The latest filing was on 12/04/2026: Administrator's progress report.