Dissolved 2015-07-17
Company Information for GEORGE STREET ASSOCIATES LIMITED
LOWGATE, HULL, HU1 1EL,
|
Company Registration Number
02029588
Private Limited Company
Dissolved Dissolved 2015-07-17 |
Company Name | ||||
---|---|---|---|---|
GEORGE STREET ASSOCIATES LIMITED | ||||
Legal Registered Office | ||||
LOWGATE HULL HU1 1EL Other companies in HU1 | ||||
Previous Names | ||||
|
Company Number | 02029588 | |
---|---|---|
Date formed | 1986-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2015-07-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 14:04:43 |
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 | ||
---|---|---|---|---|
GEORGE STREET ASSOCIATES, LLC | 6317 AVE N Kings BROOKLYN NY 11239 | Active | Company formed on the 2005-08-04 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY DUNCAN HYDES |
||
CLAIRE LOUISE LAWTON |
||
ADAM RICHARD NORTH PERKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA ANNE ELLIS |
Company Secretary | ||
JAMES ARTHUR BARRIE CORSCADDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDBOURNE INVESTMENTS LIMITED | Director | 2017-03-01 | CURRENT | 1997-07-03 | Active | |
PINDERFIELDS SPINAL INJURIES CENTRE LIMITED | Director | 2008-04-23 | CURRENT | 2008-02-13 | Active | |
PARK LANE DIRECTORS LIMITED | Director | 2004-02-02 | CURRENT | 2003-01-16 | Active - Proposal to Strike off | |
PARK LANE SECRETARIES LIMITED | Director | 2000-02-09 | CURRENT | 1999-05-25 | Active - Proposal to Strike off | |
JOLLIFFE CORK CONSULTING LIMITED | Director | 1993-07-01 | CURRENT | 1985-02-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 33 GEORGE STREET WAKEFIELD WF1 1LX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 01/08/2014 | |
CERTNM | COMPANY NAME CHANGED JOLLIFFE CORK HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/08/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 30/03/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DUNCAN HYDES / 29/03/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD NORTH PERKIN / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE LAWTON / 28/01/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/09; NO CHANGE OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY PATRICIA ELLIS | |
363s | RETURN MADE UP TO 30/03/08; NO CHANGE OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
CERTNM | COMPANY NAME CHANGED JOLLIFFE CORK LIMITED CERTIFICATE ISSUED ON 25/02/04 | |
363s | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 30/03/01; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00 | |
363s | RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/03/99--------- £ SI 100@1=100 £ IC 300/400 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
SRES13 | RE DES SHARES 01/05/97 | |
88(2)R | AD 01/05/97--------- £ SI 2@1=2 £ IC 298/300 | |
363s | RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/04/96 | |
363s | RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 11/10/94 | |
SRES04 | NC INC ALREADY ADJUSTED 11/10/94 | |
363s | RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS |
Final Meetings | 2015-02-02 |
Appointment of Liquidators | 2014-09-03 |
Notices to Creditors | 2014-09-03 |
Resolutions for Winding-up | 2014-09-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
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 GEORGE STREET ASSOCIATES LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GEORGE STREET ASSOCIATES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GEORGE STREET ASSOCIATES LIMITED | Event Date | 2015-01-27 |
Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held on 31 March 2015 at Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at 1st Floor Lowgate House, Lowgate, HU1 1EL by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 28 August 2014. Office Holder details: Sarah Louise Burge, (IP No. 9698) of Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, East Yorkshire, HU1 1EL Further details contact: Sarah Louise Burge, Email: sarah.burge@kingsbridgecs.com Tel: 01482 337500. Alternative contact: Jayne Burnham, Email: jayne.burnham@kingsbridge.com, Tel: 01482 337500. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GEORGE STREET ASSOCIATES LIMITED | Event Date | 2014-08-28 |
Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL : For further details contact: Sarah Louise Burge, Email: sarah.burge@kingsbridgecs.com, Tel: 01482 337500. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GEORGE STREET ASSOCIATES LIMITED | Event Date | 2014-08-28 |
Notice is hereby given that creditors of the Company are required, on or before 1 October 2014, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. NOTE: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 28 August 2014. Office holder details: Sarah Louise Burge (IP No 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL For further details contact: Sarah Louise Burge, Email: sarah.burge@kingsbridgecs.com, Tel: 01482 337500. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GEORGE STREET ASSOCIATES LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 28 August 2014 , as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL, (IP No 9698) be appointed as Liquidator for the purposes of such voluntary winding up.” For further details contact: Sarah Louise Burge, Email: sarah.burge@kingsbridgecs.com, Tel: 01482 337500. | |||
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. |