GOAL GROUP LIMITED

Register to unlock more data on OkredoRegister

GOAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02438530

Incorporation date

01/11/1989

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 01/11/1989)
dot icon13/04/2026
Administrator's progress report
dot icon06/10/2025
Administrator's progress report
dot icon15/08/2025
Notice of extension of period of Administration
dot icon16/07/2025
Result of meeting of creditors
dot icon10/04/2025
Administrator's progress report
dot icon09/01/2025
Statement of administrator's proposal
dot icon03/12/2024
Statement of affairs with form AM02SOA
dot icon07/11/2024
Statement of administrator's proposal
dot icon18/09/2024
Satisfaction of charge 6 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 icon20/05/2024
Satisfaction of charge 5 in full
dot icon23/11/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/11/2023
Confirmation statement made on 2023-11-01 with no updates
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 icon01/12/2022
Confirmation statement made on 2022-11-01 with updates
dot icon15/07/2022
Termination of appointment of David Lindon Wilkinson as a director on 2022-07-14
dot icon11/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/04/2022
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
Secretary's details changed for Mr 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 icon19/11/2021
Confirmation statement made on 2021-11-01 with 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 icon18/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon05/10/2020
Group of companies' accounts made up to 2019-09-30
dot icon09/07/2020
Director's details changed for Mr Alan Michael Carroll on 2020-07-09
dot icon09/07/2020
Registered office address changed from 69 , Ground Floor, Park Lane Croydon Surrey CR9 1BG England to 9 Perseverance Works Kingsland Road London E2 8DD on 2020-07-09
dot icon10/12/2019
Confirmation statement made on 2019-11-01 with updates
dot icon21/11/2019
Director's details changed for Mr Alan Michael Carrol on 2019-11-01
dot icon21/11/2019
Appointment of Mr Alan Michael Carrol 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 icon07/08/2019
Group of companies' accounts made up to 2018-09-30
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon13/09/2018
Appointment of Mr Stephen Mark Everard as a secretary on 2018-09-13
dot icon13/09/2018
Termination of appointment of James Cole as a secretary on 2018-09-13
dot icon13/09/2018
Termination of appointment of James Cole as a director on 2018-09-13
dot icon08/09/2018
Compulsory strike-off action has been discontinued
dot icon06/09/2018
Group of companies' accounts made up to 2017-09-30
dot icon28/08/2018
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 icon06/12/2017
Registered office address changed from Ground Floor 69 Park Plane Croydon Surrey CR9 1BG to 69 , Ground Floor, Park Lane Croydon Surrey CR9 1BG on 2017-12-06
dot icon14/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon25/04/2017
Appointment of Mr Elliot Howard as a director on 2017-04-12
dot icon19/04/2017
Group of companies' accounts made up to 2016-03-31
dot icon12/04/2017
Compulsory strike-off action has been discontinued
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon07/02/2017
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon15/11/2016
Confirmation statement made on 2016-11-01 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 icon09/05/2016
Appointment of James Cole as a secretary on 2016-04-13
dot icon07/05/2016
Termination of appointment of Peter Sawyer as a director on 2015-12-07
dot icon25/04/2016
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 Plane Croydon Surrey CR9 1BG on 2016-04-25
dot icon03/02/2016
Compulsory strike-off action has been discontinued
dot icon02/02/2016
First Gazette notice for compulsory strike-off
dot icon29/01/2016
Annual return made up to 2015-11-01 with full list of shareholders
dot icon26/01/2016
Appointment of James Cole as a director on 2015-11-17
dot icon19/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon04/08/2015
Registered office address changed from 7th Floor 69 Park Lane Croydon Surrey CR9 1BG to 1st Floor 69 Park Lane Croydon CR9 1BG on 2015-08-04
dot icon15/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon05/01/2015
Appointment of Professor Robin Ellison as a director on 2014-09-09
dot icon06/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon16/04/2014
Director's details changed for Stephen Mark Everard on 2013-10-30
dot icon06/01/2014
Group of companies' accounts 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 icon08/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon06/03/2013
Annual return made up to 2012-11-01 with full list of shareholders
dot icon05/02/2013
Director's details changed for Stephen Mark Everard on 2012-02-01
dot icon04/02/2013
Secretary's details changed for James Deane on 2012-07-30
dot icon09/01/2013
Group of companies' accounts 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 Van Kempen as a director
dot icon07/02/2012
Annual return made up to 2011-11-01 with full list of shareholders
dot icon08/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon18/11/2011
Termination of appointment of Saghar Bigwood as a director
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon10/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
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
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 icon27/01/2010
Group of companies' accounts made up to 2009-03-31
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
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 Saghar Bigwood on 2009-12-23
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 Peter Sawyer on 2009-12-11
dot icon14/01/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon05/05/2009
Group of companies' accounts made up to 2008-03-31
dot icon17/03/2009
Director appointed saghar bigwood
dot icon16/03/2009
Resolutions
dot icon12/03/2009
Return made up to 01/11/08; full list of members
dot icon12/03/2009
Director's change of particulars / johannes van kempen / 06/03/2009
dot icon05/03/2009
Director's change of particulars / johannes van kempen / 20/09/2007
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/06/2008
Return made up to 01/11/07; full list of members
dot icon02/06/2008
Certificate of change of name
dot icon03/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon21/09/2007
Registered office changed on 21/09/07 from: 10 earl street london EC2A 2AL
dot icon14/09/2007
Particulars of mortgage/charge
dot icon13/02/2007
Return made up to 01/11/06; full list of members
dot icon06/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon10/03/2006
Director resigned
dot icon05/01/2006
New secretary appointed
dot icon05/01/2006
Secretary resigned
dot icon05/01/2006
New director appointed
dot icon29/12/2005
Director resigned
dot icon20/12/2005
Director resigned
dot icon02/12/2005
Return made up to 01/11/05; no change of members
dot icon04/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon05/07/2005
Particulars of mortgage/charge
dot icon31/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon13/12/2004
Return made up to 01/11/04; full list of members
dot icon06/12/2004
Ad 18/12/03--------- £ si [email protected]
dot icon02/11/2004
Group of companies' accounts made up to 2003-03-31
dot icon19/08/2004
New secretary appointed
dot icon19/08/2004
Secretary resigned;director resigned
dot icon07/07/2004
Ad 18/12/03--------- £ si [email protected]=233333 £ ic 63477/296810
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon28/05/2004
Registered office changed on 28/05/04 from: 17-29 sun street london EC2M 2PT
dot icon21/01/2004
Return made up to 01/11/03; change of members
dot icon29/08/2003
Director resigned
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon09/02/2003
Ad 12/11/02--------- £ si [email protected]=24841 £ ic 38635/63476
dot icon09/02/2003
Director resigned
dot icon08/02/2003
Return made up to 01/11/02; change of members
dot icon08/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon13/09/2002
Director resigned
dot icon15/05/2002
New secretary appointed
dot icon09/05/2002
Secretary resigned
dot icon05/05/2002
Group of companies' accounts made up to 2001-03-31
dot icon22/04/2002
Director resigned
dot icon28/02/2002
New director appointed
dot icon20/02/2002
Particulars of mortgage/charge
dot icon07/02/2002
New secretary appointed
dot icon07/02/2002
Secretary resigned
dot icon10/01/2002
Return made up to 01/11/01; full list of members
dot icon04/10/2001
Director resigned
dot icon18/05/2001
Ad 08/05/01--------- £ si [email protected]=10056 £ ic 28578/38634
dot icon14/05/2001
Ad 21/12/00--------- £ si [email protected]=20 £ ic 28558/28578
dot icon30/03/2001
Ad 19/02/01--------- £ si [email protected]=1500 £ ic 27058/28558
dot icon06/03/2001
Secretary resigned
dot icon06/03/2001
New secretary appointed
dot icon20/02/2001
New director appointed
dot icon05/02/2001
Full group accounts made up to 2000-03-31
dot icon22/01/2001
Ad 21/12/00-28/12/00 £ si [email protected]=3467 £ ic 23591/27058
dot icon19/12/2000
Ad 15/09/00--------- £ si [email protected]
dot icon06/12/2000
Return made up to 01/11/00; full list of members
dot icon16/11/2000
Ad 07/09/00--------- £ si [email protected]=204 £ ic 23181/23385
dot icon18/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon09/06/2000
New secretary appointed
dot icon09/06/2000
Secretary resigned;director resigned
dot icon24/03/2000
Ad 07/03/00--------- £ si [email protected]=6136 £ ic 17045/23181
dot icon03/02/2000
Declaration of satisfaction of mortgage/charge
dot icon18/01/2000
Registered office changed on 18/01/00 from: 17-29 sun street london EC2M 2PT
dot icon18/01/2000
Return made up to 01/11/99; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-03-31
dot icon21/11/1999
Ad 04/11/99--------- £ si [email protected]=2045 £ ic 15000/17045
dot icon06/09/1999
Registered office changed on 06/09/99 from: 15 devonshire row bishopgate london EC2M 4RQ
dot icon04/06/1999
Particulars of mortgage/charge
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon03/12/1998
Return made up to 01/11/98; full list of members
dot icon24/11/1998
Director's particulars changed
dot icon01/10/1998
Director's particulars changed
dot icon16/09/1998
Director resigned
dot icon19/12/1997
Accounts for a small company made up to 1997-03-31
dot icon26/11/1997
Return made up to 01/11/97; full list of members
dot icon10/11/1997
Resolutions
dot icon10/11/1997
Resolutions
dot icon10/11/1997
Resolutions
dot icon10/11/1997
S-div 20/10/97
dot icon10/11/1997
£ nc 15000/100000 20/10/97
dot icon08/08/1997
New director appointed
dot icon08/08/1997
New director appointed
dot icon25/04/1997
Memorandum and Articles of Association
dot icon25/04/1997
Resolutions
dot icon25/04/1997
Resolutions
dot icon25/04/1997
Ad 21/03/97--------- £ si 3750@1=3750 £ ic 11250/15000
dot icon25/04/1997
Ad 21/03/97--------- £ si 1250@1=1250 £ ic 10000/11250
dot icon25/04/1997
£ nc 10000/15000 21/03/97
dot icon27/11/1996
Accounts for a small company made up to 1996-03-31
dot icon14/11/1996
Return made up to 01/11/96; no change of members
dot icon10/02/1996
Accounts for a small company made up to 1994-12-31
dot icon22/01/1996
Director resigned
dot icon04/01/1996
Accounting reference date extended from 31/12 to 31/03
dot icon15/11/1995
Return made up to 01/11/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Director resigned
dot icon08/12/1994
Director resigned
dot icon08/12/1994
Return made up to 01/11/94; full list of members
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon27/04/1994
New director appointed
dot icon27/04/1994
New director appointed
dot icon17/11/1993
Return made up to 01/11/93; no change of members
dot icon24/05/1993
Accounts for a small company made up to 1992-12-31
dot icon12/11/1992
Return made up to 01/11/92; no change of members
dot icon07/10/1992
Accounts for a small company made up to 1991-12-31
dot icon03/12/1991
Return made up to 01/11/91; full list of members
dot icon17/10/1991
Particulars of mortgage/charge
dot icon08/05/1991
Ad 21/03/91--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon27/04/1991
Registered office changed on 27/04/91 from: argyll house 6-13 chamber street london E1 8BW
dot icon17/04/1991
Resolutions
dot icon17/04/1991
£ nc 1000/10000 21/03/91
dot icon09/04/1991
Accounts for a small company made up to 1990-12-31
dot icon09/04/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon11/03/1991
Return made up to 31/12/90; full list of members
dot icon06/02/1991
Ad 01/01/90--------- £ si 38@1=38 £ ic 962/1000
dot icon10/01/1991
Ad 21/12/90--------- £ si 960@1=960 £ ic 2/962
dot icon10/01/1991
Registered office changed on 10/01/91 from: charter house queens avenue london, N21 3JE
dot icon10/01/1991
New director appointed
dot icon14/12/1989
Resolutions
dot icon28/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/11/1989
Registered office changed on 28/11/89 from: charter house queens avenue london N21 3JE
dot icon28/11/1989
Resolutions
dot icon01/11/1989
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
01/11/2024
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
17
18.85M
-
0.00
2.26M
-
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
21/11/2002 - 22/03/2023
22
Howard, Elliot Spencer Blades
Director
12/04/2017 - Present
6
Everard, Stephen Mark
Secretary
13/09/2018 - 22/03/2023
-
Cole, James
Secretary
22/03/2023 - Present
-
Carroll, Alan Michael
Director
01/11/2019 - 31/03/2023
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 GROUP LIMITED

GOAL GROUP LIMITED is an(a) In Administration company incorporated on 01/11/1989 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 GROUP LIMITED?

toggle

GOAL GROUP LIMITED is currently In Administration. It was registered on 01/11/1989 .

Where is GOAL GROUP LIMITED located?

toggle

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

What does GOAL GROUP LIMITED do?

toggle

GOAL GROUP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for GOAL GROUP LIMITED?

toggle

The latest filing was on 13/04/2026: Administrator's progress report.