Liquidation
Company Information for MICHAEL GEEKIE LIMITED
100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
06546509
Private Limited Company
Liquidation |
Company Name | |
---|---|
MICHAEL GEEKIE LIMITED | |
Legal Registered Office | |
100 ST JAMES ROAD NORTHAMPTON NN5 5LF Other companies in OX13 | |
Company Number | 06546509 | |
---|---|---|
Company ID Number | 06546509 | |
Date formed | 2008-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 19/09/2019 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-07-05 07:04:44 |
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 | ||
---|---|---|---|---|
MICHAEL GEEKIE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MOIRA GEEKIE |
||
MICHAEL GEEKIE |
||
MOIRA GEEKIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BROOK ALDER |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AA01 | Previous accounting period shortened from 30/09/19 TO 07/11/18 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/18 FROM 2 Michaels Court Hanney Road Southmoor Abingdon Oxfordshire OX13 5HR | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/03/18 TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS MOIRA GEEKIE | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Geekie on 2014-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/14 FROM 8 King Edward Street Oxford OX1 4HL Uk | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MOIRA GEEKIE / 01/04/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MOIRA GEEKIE / 01/04/2014 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MOIRA GEEKIE / 01/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY BROOK ALDER | |
288a | SECRETARY APPOINTED MOIRA GEEKIE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-11-12 |
Notices to Creditors | 2018-11-12 |
Resolutions for Winding-up | 2018-11-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 8 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.14 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 86230 - Dental practice activities
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as MICHAEL GEEKIE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MICHAEL GEEKIE LIMITED | Event Date | 2018-11-05 |
Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No. 15012) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MICHAEL GEEKIE LIMITED | Event Date | 2018-11-05 |
Final Date For Submission: 30 November 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No. 15012) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MICHAEL GEEKIE LIMITED | Event Date | 2018-11-05 |
Place of meeting: 2 Michaels Court, Hanney Road, Southmoor, Oxon, OX13 5HR. Date of meeting: 5 November 2018. Time of meeting: 12:30 pm. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No. 15012) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : | |||
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. |