GEORGE LINES (MERCHANTS) LIMITED
Overview
| Company Name | GEORGE LINES (MERCHANTS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00469855 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GEORGE LINES (MERCHANTS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GEORGE LINES (MERCHANTS) LIMITED located?
| Registered Office Address | Unit 1 Radford Industrial Estate Goodhall Street NW10 6UA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GEORGE LINES (MERCHANTS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for GEORGE LINES (MERCHANTS) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||
Confirmation statement made on Aug 14, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Timothy David Holton as a director on Jun 08, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 14, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||
Director's details changed for Mr Christopher Michael Day on Nov 26, 2021 | 2 pages | CH01 | ||||||
Termination of appointment of Rajen Bhupendrabhai Patel as a director on Nov 16, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Nilesh Rasikbhai Patel as a director on Nov 16, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Christopher Michael Day as a director on Nov 16, 2021 | 2 pages | AP01 | ||||||
Second filing for the notification of Carboclass Limited as a person with significant control | 7 pages | RP04PSC02 | ||||||
Confirmation statement made on Aug 14, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||
Confirmation statement made on Aug 14, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||
Confirmation statement made on Aug 14, 2019 with updates | 3 pages | CS01 | ||||||
Notification of Carboclass Ltd as a person with significant control on Apr 06, 2016 | 3 pages | PSC02 | ||||||
| ||||||||
Cessation of Shanker Bhupendrabhai Patel as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||
Confirmation statement made on Aug 14, 2018 with updates | 4 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2016 | 14 pages | AA | ||||||
Previous accounting period shortened from Sep 30, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||
Who are the officers of GEORGE LINES (MERCHANTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAY, Christopher Michael | Director | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 England | England | British | 239542550004 | |||||
| PATEL, Shanker Bhupendrabhai | Director | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 England | United Kingdom | British | 118982730001 | |||||
| BONE, Christopher Stephen | Secretary | Flat A 34 Hans Road Knightsbridge SW3 1RW London | British | 15146100001 | ||||||
| BONE, Judith | Secretary | Pinkneys Folly Marlow Road SL6 6PR Pinkneys Green Berkshire | British | 118463300001 | ||||||
| BONE, Michael John Stuart | Secretary | Stradbroke House Valley Way SL9 7PN Gerrards Cross Buckinghamshire | British | 15144880001 | ||||||
| BONE, Timothy Michael Stuart | Secretary | 10 Duke Street SL4 1SA Windsor Berkshire | British | 49613080001 | ||||||
| BONE, Christopher Stephen | Director | Flat A 34 Hans Road Knightsbridge SW3 1RW London | British | 15146100001 | ||||||
| BONE, Mark Cyril Stuart | Director | Pinkneys Folly Marlow Road SL6 6NR Pinkneys Green Berkshire | England | British | 15146110002 | |||||
| BONE, Michael John Stuart | Director | Stradbroke House Valley Way SL9 7PN Gerrards Cross Buckinghamshire | British | 15144880001 | ||||||
| HOLTON, Timothy David | Director | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 England | England | British | 264173690001 | |||||
| PATEL, Nilesh Rasikbhai | Director | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 England | United Kingdom | British | 32541230001 | |||||
| PATEL, Rajen Bhupendrabhai | Director | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 England | United Kingdom | British | 36610600001 | |||||
| POSGATE, John Sidney Stapleton | Director | 12 Reynolds Road HP9 2NJ Beaconsfield Buckinghamshire | United Kingdom | British | 19599290001 |
Who are the persons with significant control of GEORGE LINES (MERCHANTS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shanker Bhupendrabhai Patel | Apr 06, 2016 | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Carboclass Ltd | Apr 06, 2016 | Radford Industrial Estate Goodhall Street NW10 6UA London Unit 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GEORGE LINES (MERCHANTS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 28, 2008 Delivered On Mar 04, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 19, 2007 Delivered On Nov 03, 2007 | Satisfied | Amount secured All monies due or to become due from the company and principal debtor to the chargee on any account whatsoever | |
Short particulars The depot coln industrial estate old bath road colnbrook slough berkshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jun 19, 2007 Delivered On Jul 06, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Mar 15, 2007 Delivered On Mar 29, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 18, 1984 Delivered On May 25, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land on the north side of bath road, spelthorne, surrey title no sy 342773. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 18, 1984 Delivered On May 25, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land lying to the south of colnbrook by pa-pass colnbrook buckinghamshire title no bm 68590. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 28, 1981 Delivered On Sep 10, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land & buildings at 733A old bath road, colnbrook, buckinghamshire title nos sy 342773 part bm 28769. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0