Liquidation
Company Information for ETHANGEORGE LIMITED
C/O LAMEYS ENVOY HOUSE, LONGBRIDGE ROAD, PLYMOUTH, DEVON, PL6 8LU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ETHANGEORGE LIMITED | |
Legal Registered Office | |
C/O LAMEYS ENVOY HOUSE LONGBRIDGE ROAD PLYMOUTH DEVON PL6 8LU Other companies in EX14 | |
Company Number | 05591863 | |
---|---|---|
Company ID Number | 05591863 | |
Date formed | 2005-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 23/02/2017 | |
Account next due | 23/11/2018 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts |
Last Datalog update: | 2018-08-05 17:01:48 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT WILLIAM WATTS |
||
LYNN SHEILA WATTS |
||
ROBERT WILLIAM WATTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHLEIGHSIMON LIMITED | Director | 2009-01-20 | CURRENT | 2009-01-20 | Dissolved 2015-02-24 | |
ASHLEIGHSIMON LIMITED | Director | 2009-01-20 | CURRENT | 2009-01-20 | Dissolved 2015-02-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM HILLSIDE COTTAGE UPOTTERY HONITON DEVON EX14 9QT ENGLAND | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 23/02/17 | |
AA01 | PREVSHO FROM 31/03/2017 TO 23/02/2017 | |
AA01 | PREVSHO FROM 31/03/2017 TO 23/02/2017 | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM HILLSIDE COTTAGE UPOTTERY HONITON DEVON EX14 9QT ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 4-6 NEW STREET HONITON DEVON EX14 8EY | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 13/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/11 FULL LIST | |
AR01 | 13/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM WATTS / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN SHEILA WATTS / 13/10/2009 | |
363a | RETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LYNN WATTS / 20/12/2007 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT WATTS / 09/01/2008 | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 11 PENARTH ROAD BRIDGWATER SOMERSET TA6 7ED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 13/10/05--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-03 |
Notices to | 2017-05-03 |
Resolution | 2017-05-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | C & J CLARK INTERNATIONAL LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 199,703 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 201,427 |
Provisions For Liabilities Charges | 2013-03-31 | £ 5,163 |
Provisions For Liabilities Charges | 2012-03-31 | £ 5,666 |
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 ETHANGEORGE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 15,100 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 10,559 |
Current Assets | 2013-03-31 | £ 117,109 |
Current Assets | 2012-03-31 | £ 126,138 |
Debtors | 2013-03-31 | £ 15,410 |
Debtors | 2012-03-31 | £ 16,817 |
Fixed Assets | 2013-03-31 | £ 88,664 |
Fixed Assets | 2012-03-31 | £ 101,763 |
Shareholder Funds | 2012-03-31 | £ 20,808 |
Stocks Inventory | 2013-03-31 | £ 86,599 |
Stocks Inventory | 2012-03-31 | £ 98,762 |
Tangible Fixed Assets | 2013-03-31 | £ 45,740 |
Tangible Fixed Assets | 2012-03-31 | £ 52,629 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47721 - Retail sale of footwear in specialised stores) as ETHANGEORGE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ETHANGEORGE LIMITED | Event Date | 2017-05-03 |
Notice is hereby given that the creditors of the Company which is being voluntarily wound up, on or before 26 May 2017 to prove their debts by sending to the undersigned Michelle Anne Weir the liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be neccesary. Please note that this is a solvent liquidation and therefore the liquidator is entitled to make the distribution without regard to the claim of any person of a debt not proved. Date of Appointment: 27 April 2017 Office Holder Details: Michelle Anne Weir (IP No. 9107 ) of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU : Further details contact: Julian Bradley, Tel: 01752 254912 or Email: info@lameys.co.uk Ag HF12106 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ETHANGEORGE LIMITED | Event Date | 2017-04-27 |
Michelle Anne Weir (IP No. 9107 ) of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU : Ag HF12106 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ETHANGEORGE LIMITED | Event Date | 2017-04-27 |
At a General Meeting of the members of Ethangeorge Limited held at the offices of Plunkett Yates, 7 Southernhay West, Exeter, Devon, EX1 1JG 27 April 2017 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Michelle Anne Weir (IP No. 9107 ) of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU be and is hereby appointed as liquidator for the purposes of such winding up and that any power conferred on her by law or by this resolution, may be exercised. Further details contact: Julian Brailey, Email: info@lameys.co.uk , or Tel: 01752 254912 . Ag HF12106 | |||
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. |