GEOFFREY ROBERTS AGENCIES LIMITED

GEOFFREY ROBERTS AGENCIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGEOFFREY ROBERTS AGENCIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00716497
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GEOFFREY ROBERTS AGENCIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GEOFFREY ROBERTS AGENCIES LIMITED located?

    Registered Office Address
    Accolade House The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of GEOFFREY ROBERTS AGENCIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OLD PALACE WINE CO. LIMITED(THE)Feb 27, 1962Feb 27, 1962

    What are the latest accounts for GEOFFREY ROBERTS AGENCIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for GEOFFREY ROBERTS AGENCIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GEOFFREY ROBERTS AGENCIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Dec 19, 2014

    • Capital: GBP 0.016
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 01, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 16,000
    SH01

    Director's details changed for Mr Steven Lee Gorst on Jun 01, 2014

    2 pagesCH01

    Appointment of Mr Anthony Graham Wood as a director

    2 pagesAP01

    Appointment of Mr Robert John Ratcliffe as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2013

    4 pagesAA

    Termination of appointment of Timothy Sinclair as a director

    1 pagesTM01

    Annual return made up to Nov 01, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 16,000
    SH01

    Appointment of Mrs Nicola Jane Spencer as a secretary

    1 pagesAP03

    Termination of appointment of Esther Clothier as a secretary

    1 pagesTM02

    Appointment of Mr Steven Lee Gorst as a director

    2 pagesAP01

    Termination of appointment of Gavin Brockett as a director

    1 pagesTM01

    Appointment of Mr Timothy James Sinclair as a director

    2 pagesAP01

    Secretary's details changed for Mr Jeremy Stevenson on Feb 26, 2013

    1 pagesCH03

    Termination of appointment of Troy Christensen as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Nov 01, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Paul Michael Schaafsma as a director

    2 pagesAP01

    Termination of appointment of James Lousada as a director

    1 pagesTM01

    Who are the officers of GEOFFREY ROBERTS AGENCIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPENCER, Nicola Jane
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    180939220001
    STEVENSON, Jeremy Alexander
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    161854790001
    GORST, Steven Lee
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    CanadaCanadian180938750002
    RATCLIFFE, Robert John
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    United KingdomBritish185752460001
    SCHAAFSMA, Paul Michael
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    United KingdomBritish105189170004
    STEVENSON, Jeremy Alexander
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaAustralian161846280001
    WOOD, Anthony Graham
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaAustralian185752470001
    CLOTHIER, Esther
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    162190110001
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Secretary
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    British28396500005
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Secretary
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    HUGHES, David John
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    157429230002
    MALHOTRA, Deepak Kumar
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    Secretary
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    British69554640002
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Secretary
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    British42268710001
    OSBORNE, Sarah Louise
    Flat 4 75 Madeley Road
    Ealing
    W5 2LT London
    Secretary
    Flat 4 75 Madeley Road
    Ealing
    W5 2LT London
    British45501330001
    BROCKETT, Gavin Stuart
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaSouth African167554030002
    CHRISTENSEN, Troy
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaAmerican130789730003
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Director
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    United KingdomBritish28396500005
    CREIGHTON, Thomas Hugh
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    Director
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    EnglandBritish157727790001
    CUNYNGHAME, John Philip Henry Michael Selwyn
    26d Belgrave Road
    SW1V 1RG London
    Director
    26d Belgrave Road
    SW1V 1RG London
    EnglandBritish20516710001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Director
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    EnglandBritish49678170001
    ETHERIDGE, Hugh Charles
    5 Springfield Place
    BA1 5RA Bath
    Avon
    Director
    5 Springfield Place
    BA1 5RA Bath
    Avon
    United KingdomBritish1491130002
    GLENNIE, Helen Margaret
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    Director
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    United KingdomBritish137615160001
    HODGES, Nigel Ian
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    Director
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    British75692570001
    HUGHES, David John
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaAustralian157415150002
    HUNTLEY, Peter William
    28 Allan Glen Gardens
    Bishopbriggs
    G64 3BG Glasgow
    Director
    28 Allan Glen Gardens
    Bishopbriggs
    G64 3BG Glasgow
    ScotlandBritish46387640002
    JOHNSTON, Ian Andrew Hill
    15 Caroline Terrace
    SW1W 8JT London
    Director
    15 Caroline Terrace
    SW1W 8JT London
    British1785700001
    KLEIN, David
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    Director
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    American119928070001
    LOUSADA, James David
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    EnglandBritish152222000001
    MALHOTRA, Deepak Kumar
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    Director
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    United KingdomBritish69554640002
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Director
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    British42268710001
    MORGAN, Alistair Mclauchlan
    43 Lauderdale Drive
    Petersham
    TW10 7BS Richmond
    Surrey
    Director
    43 Lauderdale Drive
    Petersham
    TW10 7BS Richmond
    Surrey
    British1785720001
    PETERS, Richard David
    Rose Cottage, Upper House Lane
    Shamley Green
    GU5 0SX Guildford
    Surrey
    Director
    Rose Cottage, Upper House Lane
    Shamley Green
    GU5 0SX Guildford
    Surrey
    United KingdomBritish60630980002
    SINCLAIR, Timothy James
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaAustralian171523300001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    British56704240001
    STEVENSON, Jeremy Alexander
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaAustralian161846280001

    Does GEOFFREY ROBERTS AGENCIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 18, 2011
    Delivered On Oct 25, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & equipment. See image for full details.
    Persons Entitled
    • Ge Commercial Distribution Finance Europe Limited (As UK Security Trustee)
    Transactions
    • Oct 25, 2011Registration of a charge (MG01)
    Collateral debenture
    Created On May 24, 1984
    Delivered On May 25, 1984
    Satisfied
    Amount secured
    All monies due or to become due from city vintages limited to the chargee on any account whatsoever
    Short particulars
    And stock in trade work in progress pre-payments investments quoted on a recognised stock exchange please see doc M51. 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
    • Investors in Industry PLC
    Transactions
    • May 25, 1984Registration of a charge

    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