Company Information for MICHAEL GEORGE & CO LIMITED
92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ,
|
Company Registration Number
06371345
Private Limited Company
Liquidation |
Company Name | |
---|---|
MICHAEL GEORGE & CO LIMITED | |
Legal Registered Office | |
92 LONDON STREET READING BERKSHIRE RG1 4SJ Other companies in KT10 | |
Company Number | 06371345 | |
---|---|---|
Company ID Number | 06371345 | |
Date formed | 2007-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2016-09-14 | |
Return next due | 2017-09-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-12 16:58:50 |
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 |
---|---|---|
MICHAEL RICHARD GEORGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SATPAL KAUR LYALL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAKEANOPTION.COM LIMITED | Director | 2012-11-12 | CURRENT | 2012-11-12 | Dissolved 2016-04-12 | |
MICHAEL GEORGE & ASSOCIATES LIMITED | Director | 2003-06-02 | CURRENT | 2003-06-02 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/03/2018:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM DAWES COURT HOUSE HIGH STREET ESHER SURREY KT10 9QD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES01 | ALTER ARTICLES 19/12/2016 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/09/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/09/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD GEORGE / 01/09/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SATPAL LYALL | |
AR01 | 14/09/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/09/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-03-16 |
Appointment of Liquidators | 2017-03-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2013-03-31 | £ 52,986 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 78,858 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,152 |
Provisions For Liabilities Charges | 2012-04-01 | £ 1,248 |
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 MICHAEL GEORGE & CO LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-01 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 37,406 |
Cash Bank In Hand | 2012-04-01 | £ 25,730 |
Current Assets | 2013-03-31 | £ 61,178 |
Current Assets | 2012-04-01 | £ 54,127 |
Debtors | 2013-03-31 | £ 19,272 |
Debtors | 2012-04-01 | £ 23,897 |
Fixed Assets | 2013-03-31 | £ 74,257 |
Fixed Assets | 2012-04-01 | £ 89,960 |
Stocks Inventory | 2013-03-31 | £ 4,500 |
Stocks Inventory | 2012-04-01 | £ 4,500 |
Tangible Fixed Assets | 2013-03-31 | £ 6,757 |
Tangible Fixed Assets | 2012-04-01 | £ 7,460 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as MICHAEL GEORGE & CO LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MICHAEL GEORGE & CO LIMITED | Event Date | 2017-03-07 |
At a general meeting of the members of the above named Company, duly convened and held at Dawes Court House, High Street, Usher, Surrey, KT10 9QD, on 07 March 2017 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: That the Company be wound up voluntarily and that Matthew John Waghorn , (IP No. 009432) and David William Tann , (IP No. 008101) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up and that they may act jointly and severally. Further information can be obtained by contacting Donna Kirkpatrick at donna.kirkpatrick@wilkinskennedy.com or on 01189 512131. Ag GF121658 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MICHAEL GEORGE & CO LIMITED | Event Date | 2017-03-07 |
Matthew John Waghorn , (IP No. 009432) and David William Tann , (IP No. 008101) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . : Further information can be obtained by contacting Donna Kirkpatrick at donna.kirkpatrick@wilkinskennedy.com or on 01189 512131. Ag GF121658 | |||
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. |