GEOMETRY PROPERTIES (TONYPANDY) LIMITED
Overview
| Company Name | GEOMETRY PROPERTIES (TONYPANDY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02619122 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GEOMETRY PROPERTIES (TONYPANDY) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GEOMETRY PROPERTIES (TONYPANDY) LIMITED located?
| Registered Office Address | 4th Floor Cumberland House 15-17 Cumberland Place SO15 2BG Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GEOMETRY PROPERTIES (TONYPANDY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SINGHGATE DEVELOPMENTS (TONYPANDY) LIMITED | Jan 07, 1992 | Jan 07, 1992 |
| DEALREADY LIMITED | Jun 11, 1991 | Jun 11, 1991 |
What are the latest accounts for GEOMETRY PROPERTIES (TONYPANDY) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 27, 2016 |
| Next Accounts Due On | Dec 27, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 27, 2015 |
What are the latest filings for GEOMETRY PROPERTIES (TONYPANDY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2016 | 13 pages | 4.68 | ||||||||||
Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton Hampshire SO15 2BG on Dec 05, 2016 | 2 pages | AD01 | ||||||||||
Registered office address changed from New Look House Mercery Road Mount Pleasant Weymouth Dorset DT3 5HJ to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on Jan 04, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||
Accounts for a dormant company made up to Mar 28, 2015 | 6 pages | AA | ||||||||||
Appointment of Ms Laura Elizabeth Battley as a secretary on Nov 03, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Keith Gosling as a secretary on Nov 03, 2015 | 1 pages | TM02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 04, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard John Collyer as a director on Dec 11, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 29, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alastair Miller as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Anders Christian Kristiansen as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 30, 2013 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 24, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of GEOMETRY PROPERTIES (TONYPANDY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATTLEY, Laura Elizabeth | Secretary | 15-17 Cumberland Place SO15 2BG Southampton 4th Floor Cumberland House Hampshire | 202461650001 | |||||||
| COLLYER, Richard John | Director | 15-17 Cumberland Place SO15 2BG Southampton 4th Floor Cumberland House Hampshire | United Kingdom | British | 193496330001 | |||||
| KRISTIANSEN, Anders Christian | Director | 15-17 Cumberland Place SO15 2BG Southampton 4th Floor Cumberland House Hampshire | England | Danish | 186899570001 | |||||
| GOSLING, Keith | Secretary | New Look House Mercery Road DT3 5HJ Mount Pleasant Weymouth Dorset | 160638430001 | |||||||
| MANNING, Keith Herbert | Secretary | Woodpeckers Orchard Gate GU47 8PP Sandhurst Berkshire | British | 72906070001 | ||||||
| MILLER, Alastair | Secretary | West View House 17 Western Road BH13 7BG Poole Dorset | British | 68200790003 | ||||||
| SINGH, Kuljit Kaur | Secretary | Eastbrook House 10 Church Street Upway DT3 5QE Weymouth Dorset | British | 43065890001 | ||||||
| SOUTHGATE, Robert Frederick | Secretary | Mill Farm Cwmavon NP4 8XJ Pontypool Gwent | British | 43927020001 | ||||||
| STEPHENSON, Amanda | Secretary | Oaksdown Forest Edge Road Crow Hill BH24 3DF Ringwood Hampshire | British | 102069290001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALDRED, Gavin Thomas | Director | Pigeon House Hampton DT2 9DZ Dorchester Dorset | British | 70597520001 | ||||||
| AUSTIN-GEMAS, Lex | Director | 11 Picton Place W1U 1BW London Apartment 4 | United Kingdom | American | 140072880001 | |||||
| COLLYER, Anthony David | Director | Camel Farm Cottage Queen Camel BA22 7NB Yeovil Somerset | British | 49685240001 | ||||||
| HANNA, John Forbes | Director | Pennsylvania Castle Pennsylvania Road DT5 1HZ Portland Dorset | British | 27011110002 | ||||||
| HODKINSON, James Clifford | Director | 29b Western Avenue Branksome Park BH13 7AN Poole Dorset | England | British | 606430001 | |||||
| KERNAN, William James | Director | New Look House Mercery Road DT3 5HJ Mount Pleasant Weymouth Dorset | England | British | 153408960001 | |||||
| MCPHAIL, Carl David | Director | Pembroke House RG20 9HN Burghclere Hampshire | United Kingdom | British | 163848080001 | |||||
| MILLER, Alastair | Director | West View House 17 Western Road BH13 7BG Poole Dorset | England | British | 68200790003 | |||||
| SINGH, Tom Tar | Director | Eastbrook House 10 Church Street Upwey DT3 5QB Weymouth Dorset | England | British | 16361870002 | |||||
| SOUTHGATE, Robert Frederick | Director | Mill Farm Cwmavon NP4 8XJ Pontypool Gwent | British | 43927020001 | ||||||
| SUNNUCKS, Stephen Richard | Director | Scotsgrove South Park TN13 1EL Sevenoaks Kent | England | British | 103033110002 | |||||
| WRIGLEY, Philip Oliver | Director | Orchard House Blenheim Hill OX11 0DS Harwell Oxfordshire | United Kingdom | British | 77326840001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does GEOMETRY PROPERTIES (TONYPANDY) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and debenture | Created On Dec 28, 1995 Delivered On Jan 15, 1996 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the facilities agreement and/or the hedging agreements and/or the overdraft facility and/or the ancillary agreements and/or the senior security and/or the subordinated loan stock instrument and/or the subordinated security | |
Short particulars 19/20 dunraven street tonypandy t/n-WA639260. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 08, 1993 Delivered On Dec 29, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an agreement dated 3/8/92 | |
Short particulars All that f/h property k/a 19 and 20 dunraven street tonypandy t/no wa 639260. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GEOMETRY PROPERTIES (TONYPANDY) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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