GEOFFREY ROBERTS AGENCIES LIMITED
Overview
| Company Name | GEOFFREY ROBERTS AGENCIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00716497 |
| 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 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 Address | No |
What were the previous names of GEOFFREY ROBERTS AGENCIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| OLD PALACE WINE CO. LIMITED(THE) | Feb 27, 1962 | Feb 27, 1962 |
What are the latest accounts for GEOFFREY ROBERTS AGENCIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for GEOFFREY ROBERTS AGENCIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GEOFFREY ROBERTS AGENCIES 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 | 4 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Dec 19, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Steven Lee Gorst on Jun 01, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr Anthony Graham Wood as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert John Ratcliffe as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Timothy Sinclair as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Nicola Jane Spencer as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Esther Clothier as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Steven Lee Gorst as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Gavin Brockett as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy James Sinclair as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for Mr Jeremy Stevenson on Feb 26, 2013 | 1 pages | CH03 | ||||||||||
Termination of appointment of Troy Christensen as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr Paul Michael Schaafsma as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Lousada as a director | 1 pages | TM01 | ||||||||||
Who are the officers of GEOFFREY ROBERTS AGENCIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPENCER, Nicola Jane | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 180939220001 | |||||||
| STEVENSON, Jeremy Alexander | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 161854790001 | |||||||
| GORST, Steven Lee | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Canada | Canadian | 180938750002 | |||||
| RATCLIFFE, Robert John | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | United Kingdom | British | 185752460001 | |||||
| SCHAAFSMA, Paul Michael | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | United Kingdom | British | 105189170004 | |||||
| STEVENSON, Jeremy Alexander | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | Australian | 161846280001 | |||||
| WOOD, Anthony Graham | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | Australian | 185752470001 | |||||
| CLOTHIER, Esther | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 162190110001 | |||||||
| COLQUHOUN, Anne Therese | Secretary | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | British | 28396500005 | ||||||
| EVANS, Fiona Maria | Secretary | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||
| HUGHES, David John | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 157429230002 | |||||||
| MALHOTRA, Deepak Kumar | Secretary | Constellation House The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Surrey | British | 69554640002 | ||||||
| MILLS, John Michael | Secretary | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | 42268710001 | ||||||
| OSBORNE, Sarah Louise | Secretary | Flat 4 75 Madeley Road Ealing W5 2LT London | British | 45501330001 | ||||||
| BROCKETT, Gavin Stuart | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | South African | 167554030002 | |||||
| CHRISTENSEN, Troy | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | American | 130789730003 | |||||
| COLQUHOUN, Anne Therese | Director | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | United Kingdom | British | 28396500005 | |||||
| CREIGHTON, Thomas Hugh | Director | Apple Acre High Road CR5 3QR Chipstead Surrey | England | British | 157727790001 | |||||
| CUNYNGHAME, John Philip Henry Michael Selwyn | Director | 26d Belgrave Road SW1V 1RG London | England | British | 20516710001 | |||||
| EDIS-BATES, Jonathan Geoffrey | Director | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | England | British | 49678170001 | |||||
| ETHERIDGE, Hugh Charles | Director | 5 Springfield Place BA1 5RA Bath Avon | United Kingdom | British | 1491130002 | |||||
| GLENNIE, Helen Margaret | Director | Constellation House The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Surrey | United Kingdom | British | 137615160001 | |||||
| HODGES, Nigel Ian | Director | Sonning House 2 Canns Lane TA6 6QF North Petherton Somerset | British | 75692570001 | ||||||
| HUGHES, David John | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | Australian | 157415150002 | |||||
| HUNTLEY, Peter William | Director | 28 Allan Glen Gardens Bishopbriggs G64 3BG Glasgow | Scotland | British | 46387640002 | |||||
| JOHNSTON, Ian Andrew Hill | Director | 15 Caroline Terrace SW1W 8JT London | British | 1785700001 | ||||||
| KLEIN, David | Director | 45 Princes Road The Alberts TW10 6DQ Richmond Surrey | American | 119928070001 | ||||||
| LOUSADA, James David | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | England | British | 152222000001 | |||||
| MALHOTRA, Deepak Kumar | Director | Constellation House The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Surrey | United Kingdom | British | 69554640002 | |||||
| MILLS, John Michael | Director | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | 42268710001 | ||||||
| MORGAN, Alistair Mclauchlan | Director | 43 Lauderdale Drive Petersham TW10 7BS Richmond Surrey | British | 1785720001 | ||||||
| PETERS, Richard David | Director | Rose Cottage, Upper House Lane Shamley Green GU5 0SX Guildford Surrey | United Kingdom | British | 60630980002 | |||||
| SINCLAIR, Timothy James | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | Australian | 171523300001 | |||||
| STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | 56704240001 | ||||||
| STEVENSON, Jeremy Alexander | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | Australian | 161846280001 |
Does GEOFFREY ROBERTS AGENCIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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