GEOMETRY PROPERTIES (TONYPANDY) LIMITED

GEOMETRY PROPERTIES (TONYPANDY) LIMITED

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

    Company NameGEOMETRY PROPERTIES (TONYPANDY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02619122
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of GEOMETRY PROPERTIES (TONYPANDY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SINGHGATE DEVELOPMENTS (TONYPANDY) LIMITEDJan 07, 1992Jan 07, 1992
    DEALREADY LIMITEDJun 11, 1991Jun 11, 1991

    What are the latest accounts for GEOMETRY PROPERTIES (TONYPANDY) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 27, 2016
    Next Accounts Due OnDec 27, 2016
    Last Accounts
    Last Accounts Made Up ToMar 27, 2015

    What are the latest filings for GEOMETRY PROPERTIES (TONYPANDY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Liquidators' statement of receipts and payments to Dec 15, 2016

    13 pages4.68

    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 pagesAD01

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2015

    LRESSP

    Declaration of solvency

    5 pages4.70

    Accounts for a dormant company made up to Mar 28, 2015

    6 pagesAA

    Appointment of Ms Laura Elizabeth Battley as a secretary on Nov 03, 2015

    2 pagesAP03

    Termination of appointment of Keith Gosling as a secretary on Nov 03, 2015

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Nov 04, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jul 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Richard John Collyer as a director on Dec 11, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Mar 29, 2014

    6 pagesAA

    Annual return made up to Jul 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Alastair Miller as a director

    1 pagesTM01

    Appointment of Mr Anders Christian Kristiansen as a director

    2 pagesAP01

    Annual return made up to Jul 30, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2013

    Statement of capital following an allotment of shares on Aug 07, 2013

    SH01

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

    6 pagesAA

    Accounts for a dormant company made up to Mar 24, 2012

    6 pagesAA

    Annual return made up to Jul 30, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of GEOMETRY PROPERTIES (TONYPANDY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATTLEY, Laura Elizabeth
    15-17 Cumberland Place
    SO15 2BG Southampton
    4th Floor Cumberland House
    Hampshire
    Secretary
    15-17 Cumberland Place
    SO15 2BG Southampton
    4th Floor Cumberland House
    Hampshire
    202461650001
    COLLYER, Richard John
    15-17 Cumberland Place
    SO15 2BG Southampton
    4th Floor Cumberland House
    Hampshire
    Director
    15-17 Cumberland Place
    SO15 2BG Southampton
    4th Floor Cumberland House
    Hampshire
    United KingdomBritish193496330001
    KRISTIANSEN, Anders Christian
    15-17 Cumberland Place
    SO15 2BG Southampton
    4th Floor Cumberland House
    Hampshire
    Director
    15-17 Cumberland Place
    SO15 2BG Southampton
    4th Floor Cumberland House
    Hampshire
    EnglandDanish186899570001
    GOSLING, Keith
    New Look House
    Mercery Road
    DT3 5HJ Mount Pleasant
    Weymouth Dorset
    Secretary
    New Look House
    Mercery Road
    DT3 5HJ Mount Pleasant
    Weymouth Dorset
    160638430001
    MANNING, Keith Herbert
    Woodpeckers
    Orchard Gate
    GU47 8PP Sandhurst
    Berkshire
    Secretary
    Woodpeckers
    Orchard Gate
    GU47 8PP Sandhurst
    Berkshire
    British72906070001
    MILLER, Alastair
    West View House
    17 Western Road
    BH13 7BG Poole
    Dorset
    Secretary
    West View House
    17 Western Road
    BH13 7BG Poole
    Dorset
    British68200790003
    SINGH, Kuljit Kaur
    Eastbrook House 10 Church Street
    Upway
    DT3 5QE Weymouth
    Dorset
    Secretary
    Eastbrook House 10 Church Street
    Upway
    DT3 5QE Weymouth
    Dorset
    British43065890001
    SOUTHGATE, Robert Frederick
    Mill Farm
    Cwmavon
    NP4 8XJ Pontypool
    Gwent
    Secretary
    Mill Farm
    Cwmavon
    NP4 8XJ Pontypool
    Gwent
    British43927020001
    STEPHENSON, Amanda
    Oaksdown
    Forest Edge Road Crow Hill
    BH24 3DF Ringwood
    Hampshire
    Secretary
    Oaksdown
    Forest Edge Road Crow Hill
    BH24 3DF Ringwood
    Hampshire
    British102069290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALDRED, Gavin Thomas
    Pigeon House
    Hampton
    DT2 9DZ Dorchester
    Dorset
    Director
    Pigeon House
    Hampton
    DT2 9DZ Dorchester
    Dorset
    British70597520001
    AUSTIN-GEMAS, Lex
    11 Picton Place
    W1U 1BW London
    Apartment 4
    Director
    11 Picton Place
    W1U 1BW London
    Apartment 4
    United KingdomAmerican140072880001
    COLLYER, Anthony David
    Camel Farm Cottage
    Queen Camel
    BA22 7NB Yeovil
    Somerset
    Director
    Camel Farm Cottage
    Queen Camel
    BA22 7NB Yeovil
    Somerset
    British49685240001
    HANNA, John Forbes
    Pennsylvania Castle
    Pennsylvania Road
    DT5 1HZ Portland
    Dorset
    Director
    Pennsylvania Castle
    Pennsylvania Road
    DT5 1HZ Portland
    Dorset
    British27011110002
    HODKINSON, James Clifford
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    EnglandBritish606430001
    KERNAN, William James
    New Look House
    Mercery Road
    DT3 5HJ Mount Pleasant
    Weymouth Dorset
    Director
    New Look House
    Mercery Road
    DT3 5HJ Mount Pleasant
    Weymouth Dorset
    EnglandBritish153408960001
    MCPHAIL, Carl David
    Pembroke House
    RG20 9HN Burghclere
    Hampshire
    Director
    Pembroke House
    RG20 9HN Burghclere
    Hampshire
    United KingdomBritish163848080001
    MILLER, Alastair
    West View House
    17 Western Road
    BH13 7BG Poole
    Dorset
    Director
    West View House
    17 Western Road
    BH13 7BG Poole
    Dorset
    EnglandBritish68200790003
    SINGH, Tom Tar
    Eastbrook House 10 Church Street
    Upwey
    DT3 5QB Weymouth
    Dorset
    Director
    Eastbrook House 10 Church Street
    Upwey
    DT3 5QB Weymouth
    Dorset
    EnglandBritish16361870002
    SOUTHGATE, Robert Frederick
    Mill Farm
    Cwmavon
    NP4 8XJ Pontypool
    Gwent
    Director
    Mill Farm
    Cwmavon
    NP4 8XJ Pontypool
    Gwent
    British43927020001
    SUNNUCKS, Stephen Richard
    Scotsgrove
    South Park
    TN13 1EL Sevenoaks
    Kent
    Director
    Scotsgrove
    South Park
    TN13 1EL Sevenoaks
    Kent
    EnglandBritish103033110002
    WRIGLEY, Philip Oliver
    Orchard House
    Blenheim Hill
    OX11 0DS Harwell
    Oxfordshire
    Director
    Orchard House
    Blenheim Hill
    OX11 0DS Harwell
    Oxfordshire
    United KingdomBritish77326840001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does GEOMETRY PROPERTIES (TONYPANDY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Samuel Montagu & Co. Limited (In Its Capacity as Security Trustee for the Beneficiaries)
    Transactions
    • Jan 15, 1996Registration of a charge (395)
    • Nov 04, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Welsh Development Agency
    Transactions
    • Dec 29, 1993Registration of a charge (395)
    • Jan 24, 2004Statement of satisfaction of a charge in full or part (403a)

    Does GEOMETRY PROPERTIES (TONYPANDY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2015Commencement of winding up
    May 21, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen John Adshead
    Smith & Williamson Llp Imperial House
    18-21 Kings Park Road
    SO15 2AT Southampton
    practitioner
    Smith & Williamson Llp Imperial House
    18-21 Kings Park Road
    SO15 2AT Southampton
    Gregory Andrew Palfrey
    Imperial House 18-21 Kings Park Road
    SO15 2AT Southampton
    Hampshire
    practitioner
    Imperial House 18-21 Kings Park Road
    SO15 2AT Southampton
    Hampshire

    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