Company NameGo Travel Limited
Company StatusLiquidation
Company Number03825421
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Christopher James Coleman Roberts
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResolve Advisory Limited 22 York Buildings
Corner John Adam Street
London
WC2N 6JU
Director NameMrs Penelope Jean Roberts
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResolve Advisory Limited 22 York Buildings
Corner John Adam Street
London
WC2N 6JU
Secretary NameMrs Penelope Jean Roberts
NationalityBritish
StatusCurrent
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResolve Advisory Limited 22 York Buildings
Corner John Adam Street
London
WC2N 6JU
Director NameMr Michael John Roberts
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResolve Advisory Limited 22 York Buildings
Corner John Adam Street
London
WC2N 6JU
Director NameMr John Christopher Turnbull
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address116 Cranley Gardens
London
N10 3AH
Secretary NameMr Robert Andrew Jones
NationalityBritish
StatusResigned
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address15b Winston Road
London
N16 9LU

Contact

Websitegotravel.uk.com
Email address[email protected]
Telephone020 88283663
Telephone regionLondon

Location

Registered AddressResolve Advisory Limited 22 York Buildings
Corner John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

112.5k at £1Mr Michael John Roberts
50.00%
Ordinary
56.3k at £1Mr Christopher James Coleman Roberts
25.00%
Ordinary
56.3k at £1Mrs Penelope Jean Roberts
25.00%
Ordinary

Financials

Year2014
Net Worth£134,885
Cash£329,427
Current Liabilities£403,736

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return8 May 2020 (3 years, 11 months ago)
Next Return Due22 May 2021 (overdue)

Charges

4 May 2012Delivered on: 15 May 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re go travel limited business premium account account number 63974316.
Outstanding
24 April 2007Delivered on: 27 April 2007
Satisfied on: 23 February 2010
Persons entitled: Hsbc Bank PLC

Classification: A deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over all the rights title share and interest of the company in the hsbc guaranteed capital account (reference number 814377*1) including the companys present and future rights to and interest in all of the amounts from time to time deposited into this account less that which is with hsbc's agreement debited to the said account together with all entitlements of the company to interest income capital growth and other rights and benefits accruing or arising in connection therewith.
Fully Satisfied
7 September 2005Delivered on: 9 September 2005
Satisfied on: 23 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
5 May 2017Director's details changed for Mr Michael John Roberts on 2 May 2017 (2 pages)
27 April 2017Accounts for a small company made up to 31 October 2016 (12 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
16 May 2016Accounts for a small company made up to 31 October 2015 (6 pages)
28 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 225,000
(5 pages)
29 April 2015Accounts for a small company made up to 31 October 2014 (6 pages)
14 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 225,000
(5 pages)
5 June 2014Accounts for a small company made up to 31 October 2013 (7 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 225,000
(5 pages)
14 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 August 2010Director's details changed for Mr Christopher James Coleman Roberts on 6 July 2010 (2 pages)
16 August 2010Director's details changed for Mrs Penelope Jean Roberts on 6 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Christopher James Coleman Roberts on 6 July 2010 (2 pages)
16 August 2010Director's details changed for Michael John Roberts on 6 July 2010 (2 pages)
16 August 2010Director's details changed for Mrs Penelope Jean Roberts on 6 July 2010 (2 pages)
16 August 2010Secretary's details changed for Mrs Penelope Jean Roberts on 6 July 2010 (1 page)
16 August 2010Director's details changed for Michael John Roberts on 6 July 2010 (2 pages)
16 August 2010Secretary's details changed for Mrs Penelope Jean Roberts on 6 July 2010 (1 page)
16 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2010Statement of capital following an allotment of shares on 26 September 2009
  • GBP 225,000
(2 pages)
9 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 August 2009Return made up to 10/08/09; full list of members (4 pages)
24 August 2009Director's change of particulars / michael roberts / 09/08/2009 (1 page)
20 April 2009Registered office changed on 20/04/2009 from 61 high street chislehurst kent BR7 5AF (1 page)
9 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 August 2008Return made up to 10/08/08; full list of members (4 pages)
11 August 2008Director's change of particulars / christopher roberts / 08/08/2008 (1 page)
11 August 2008Director and secretary's change of particulars / penelope roberts / 08/08/2008 (1 page)
11 August 2008Location of register of members (1 page)
7 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 10/08/07; full list of members (3 pages)
17 July 2007Ad 25/06/07--------- £ si 125000@1=125000 £ ic 50000/175000 (2 pages)
17 July 2007Nc inc already adjusted 25/06/07 (1 page)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
12 October 2006Return made up to 10/08/06; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 September 2005£ nc 50000/99900 22/08/05 (1 page)
27 September 2005Ad 22/08/05--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
27 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2005Particulars of mortgage/charge (3 pages)
11 August 2005Return made up to 10/08/05; full list of members (3 pages)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 October 2004Return made up to 10/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 August 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 August 2002Return made up to 10/08/02; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
17 August 2001Return made up to 10/08/01; full list of members (7 pages)
11 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 December 2000New director appointed (2 pages)
13 October 2000Ad 01/11/99--------- £ si 99@1 (2 pages)
26 September 2000Return made up to 10/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2000Registered office changed on 31/07/00 from: 1 dean farrar street westminster london SW1H 0DY (1 page)
12 July 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Secretary resigned (1 page)
8 September 1999New secretary appointed;new director appointed (2 pages)
8 September 1999New director appointed (2 pages)
10 August 1999Incorporation (21 pages)