Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ETHANGEORGE LIMITED
Company Information for

ETHANGEORGE LIMITED

C/O LAMEYS ENVOY HOUSE, LONGBRIDGE ROAD, PLYMOUTH, DEVON, PL6 8LU,
Company Registration Number
05591863
Private Limited Company
Liquidation

Company Overview

About Ethangeorge Ltd
ETHANGEORGE LIMITED was founded on 2005-10-13 and has its registered office in Plymouth. The organisation's status is listed as "Liquidation". Ethangeorge Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
ETHANGEORGE LIMITED
 
Legal Registered Office
C/O LAMEYS ENVOY HOUSE
LONGBRIDGE ROAD
PLYMOUTH
DEVON
PL6 8LU
Other companies in EX14
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETHANGEORGE LIMITED
Is this data useful to you?
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.

Company Officers of ETHANGEORGE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM WATTS
Company Secretary 2005-10-13
LYNN SHEILA WATTS
Director 2005-10-13
ROBERT WILLIAM WATTS
Director 2005-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-10-13 2005-10-13
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-10-13 2005-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNN SHEILA WATTS ASHLEIGHSIMON LIMITED Director 2009-01-20 CURRENT 2009-01-20 Dissolved 2015-02-24
ROBERT WILLIAM WATTS ASHLEIGHSIMON LIMITED Director 2009-01-20 CURRENT 2009-01-20 Dissolved 2015-02-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-10LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2017 FROM HILLSIDE COTTAGE UPOTTERY HONITON DEVON EX14 9QT ENGLAND
2017-05-09LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-27AAMICRO COMPANY ACCOUNTS MADE UP TO 23/02/17
2017-02-23AA01PREVSHO FROM 31/03/2017 TO 23/02/2017
2017-02-23AA01PREVSHO FROM 31/03/2017 TO 23/02/2017
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2016 FROM HILLSIDE COTTAGE UPOTTERY HONITON DEVON EX14 9QT ENGLAND
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 4-6 NEW STREET HONITON DEVON EX14 8EY
2016-07-20AA31/03/16 TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0113/10/15 FULL LIST
2015-08-19AA31/03/15 TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-17AR0113/10/14 FULL LIST
2014-09-24AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2013-10-14AR0113/10/13 FULL LIST
2013-09-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-08AR0113/10/12 FULL LIST
2012-10-16AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-20AR0113/10/11 FULL LIST
2010-11-16AR0113/10/10 FULL LIST
2010-09-07AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-02AR0113/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM WATTS / 13/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN SHEILA WATTS / 13/10/2009
2009-03-27363aRETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / LYNN WATTS / 20/12/2007
2008-11-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT WATTS / 09/01/2008
2007-11-06363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 11 PENARTH ROAD BRIDGWATER SOMERSET TA6 7ED
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-08363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-09-15225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-03-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09288bDIRECTOR RESIGNED
2005-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-09288aNEW DIRECTOR APPOINTED
2005-11-09288bSECRETARY RESIGNED
2005-11-0888(2)RAD 13/10/05--------- £ SI 99@1=99 £ IC 1/100
2005-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores




Licences & Regulatory approval
We could not find any licences issued to ETHANGEORGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-03
Notices to2017-05-03
Resolution2017-05-03
Fines / Sanctions
No fines or sanctions have been issued against ETHANGEORGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-11 Satisfied C & J CLARK INTERNATIONAL LIMITED
DEBENTURE 2006-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-02-23

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ETHANGEORGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ETHANGEORGE LIMITED
Trademarks
We have not found any records of ETHANGEORGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETHANGEORGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47721 - Retail sale of footwear in specialised stores) as ETHANGEORGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ETHANGEORGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyETHANGEORGE LIMITEDEvent Date2017-05-03
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 TypeAppointment of Liquidators
Defending partyETHANGEORGE LIMITEDEvent Date2017-04-27
Michelle Anne Weir (IP No. 9107 ) of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU : Ag HF12106
 
Initiating party Event TypeResolutions for Winding-up
Defending partyETHANGEORGE LIMITEDEvent Date2017-04-27
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ETHANGEORGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ETHANGEORGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.