Active - Proposal to Strike off
Company Information for GEORGIAN MANAGEMENT LTD
98 KING STREET, KNUTSFORD, CHESHIRE, WA16 6HQ,
|
Company Registration Number
06290259
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
GEORGIAN MANAGEMENT LTD | ||||||
Legal Registered Office | ||||||
98 KING STREET KNUTSFORD CHESHIRE WA16 6HQ Other companies in WA16 | ||||||
Previous Names | ||||||
|
Company Number | 06290259 | |
---|---|---|
Company ID Number | 06290259 | |
Date formed | 2007-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-07 06:25:40 |
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 | ||
---|---|---|---|---|
GEORGIAN MANAGEMENTS LIMITED | WARWICK HOUSE 116 PALMERSTON ROAD BUCKHURST HILL ESSEX IG9 5LQ | Dissolved | Company formed on the 1957-02-08 | |
GEORGIAN MANAGEMENT COMPANY INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PETER HAIGH |
||
JEREMY KEVIN ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY ALAN BACON |
Director | ||
JEREMY KEVIN ROBERTS |
Company Secretary | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZACCO2 LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2003-04-08 | Dissolved 2014-12-23 | |
LIVING VENTURES GROUP PLC | Company Secretary | 2008-07-01 | CURRENT | 2003-10-17 | Dissolved 2014-12-23 | |
ZACCO1 LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2003-06-18 | Dissolved 2014-12-23 | |
MINICCINO'S LTD | Company Secretary | 2008-07-01 | CURRENT | 2000-07-03 | Dissolved 2014-12-23 | |
MOSQUITO LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2000-06-05 | Dissolved 2014-12-23 | |
BHR FINANCE LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2007-04-24 | Active - Proposal to Strike off | |
BH RESTAURANTS LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2007-05-04 | Active - Proposal to Strike off | |
RED DOOR CHESTER LIMITED | Director | 2016-12-01 | CURRENT | 2011-02-16 | Active | |
RED DOOR LIVERPOOL LIMITED | Director | 2016-12-01 | CURRENT | 2014-09-05 | Active | |
GRAND PACIFIC LIMITED | Director | 2016-02-17 | CURRENT | 2016-02-17 | Dissolved 2017-07-25 | |
GRAND PACIFIC LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active | |
BUTTERCUP TOPCO LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active | |
BUTTERCUP BIDCO LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active | |
GUSTO RESTAURANTS UK LIMITED | Director | 2014-04-17 | CURRENT | 2013-10-08 | Active | |
GUSTO RESTAURANTS GROUP LIMITED | Director | 2014-04-17 | CURRENT | 2013-10-08 | Active | |
CITYCO (MANCHESTER) LIMITED | Director | 2013-11-18 | CURRENT | 2000-05-05 | Active | |
BH RESTAURANTS (LEEDS) LTD | Director | 2013-04-19 | CURRENT | 2013-04-19 | Active | |
MANCHESTER HOUSE BAR AND RESTAURANT LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | In Administration/Administrative Receiver | |
LV BRANDS LTD | Director | 2012-05-11 | CURRENT | 2012-05-11 | Active | |
THE ALCHEMIST (LEEDS) LIMITED | Director | 2012-03-09 | CURRENT | 2012-03-09 | Active | |
ARTISAN MANCHESTER LIMITED | Director | 2012-03-01 | CURRENT | 2012-03-01 | In Administration/Administrative Receiver | |
MH PROPERTY (MANCHESTER) LIMITED | Director | 2012-03-01 | CURRENT | 2012-03-01 | In Administration/Administrative Receiver | |
TOWNHOUSE PROCUREMENT LTD | Director | 2012-02-22 | CURRENT | 2012-02-22 | Liquidation | |
NO 1 NEW YORK STREET BAR LIMITED | Director | 2012-02-07 | CURRENT | 2012-02-07 | Active | |
BLACKHOUSE RESTAURANTS LIMITED | Director | 2011-10-04 | CURRENT | 2011-10-04 | In Administration/Administrative Receiver | |
LONDON ROAD RESTAURANT LIMITED | Director | 2010-11-04 | CURRENT | 2010-06-17 | Active | |
OLIVE RESTAURANTS (MANCHESTER) LIMITED | Director | 2010-11-04 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
GRADO RESTAURANT LIMITED | Director | 2010-11-04 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
NEWGATE RESTAURANTS LIMITED | Director | 2010-10-26 | CURRENT | 2010-10-26 | In Administration/Administrative Receiver | |
AUSTRALASIA LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Active | |
3RD PLACE LIMITED | Director | 2010-01-26 | CURRENT | 2009-01-09 | Active | |
LAVENDER BELL LIMITED | Director | 2009-12-11 | CURRENT | 2009-12-11 | Active | |
THE ALCHEMIST BAR & RESTAURANT LIMITED | Director | 2009-07-09 | CURRENT | 2009-07-09 | Active | |
BHR FINANCE LIMITED | Director | 2007-06-20 | CURRENT | 2007-04-24 | Active - Proposal to Strike off | |
BH RESTAURANTS LIMITED | Director | 2007-06-20 | CURRENT | 2007-05-04 | Active - Proposal to Strike off | |
GUSTO RESTAURANTS LIMITED | Director | 2005-03-31 | CURRENT | 1987-10-13 | Active | |
LIVING VENTURES GROUP PLC | Director | 2004-02-03 | CURRENT | 2003-10-17 | Dissolved 2014-12-23 | |
ZACCO1 LIMITED | Director | 2003-06-18 | CURRENT | 2003-06-18 | Dissolved 2014-12-23 | |
ZACCO2 LIMITED | Director | 2003-04-30 | CURRENT | 2003-04-08 | Dissolved 2014-12-23 | |
MINICCINO'S LTD | Director | 2000-07-03 | CURRENT | 2000-07-03 | Dissolved 2014-12-23 | |
MOSQUITO LIMITED | Director | 2000-06-05 | CURRENT | 2000-06-05 | Dissolved 2014-12-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST BRANAGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 27/04/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mr Scott James Grimbleby on 2019-09-18 | |
AP01 | DIRECTOR APPOINTED MR SCOTT JAMES GRIMBLEBY | |
TM02 | Termination of appointment of Andrew Peter Haigh on 2019-08-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 198 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 198 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALAN BACON | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Timothy Alan Bacon on 2015-07-03 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 198 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 13/08/14 | |
SH08 | Change of share class name or designation | |
SH01 | 28/05/14 STATEMENT OF CAPITAL GBP 198 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/14 FROM 4-6 Princess Street Knutsford Cheshire WA16 6DD | |
CH01 | Director's details changed for Mr Jeremy Kevin Roberts on 2013-12-28 | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 01/05/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 22/06/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEREMY ROBERTS | |
AR01 | 01/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
288a | SECRETARY APPOINTED MR ANDREW PETER HAIGH | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
CERTNM | COMPANY NAME CHANGED LIVING VENTURES LIMITED CERTIFICATE ISSUED ON 17/02/09 | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 4/6 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD UK | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5AG | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 1 PARK ROW LEEDS LS1 5AB | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/07/07--------- £ SI 1@1=1 £ IC 1/2 | |
CERTNM | COMPANY NAME CHANGED PIMCO 2666 LIMITED CERTIFICATE ISSUED ON 17/07/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
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 GEORGIAN MANAGEMENT LTD
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as GEORGIAN MANAGEMENT LTD are:
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. |