GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED

GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED

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

    Company NameGEORGESON SHAREHOLDER COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03114400
    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 GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED located?

    Registered Office Address
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHAREHOLDER COMMUNICATIONS PLCFeb 20, 1998Feb 20, 1998
    SHAREHOLDER COMMUNICATIONS CORPORATION (UK) PLCOct 16, 1995Oct 16, 1995

    What are the latest accounts for GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GEORGESON SHAREHOLDER COMMUNICATIONS 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

    3 pagesDS01

    Statement of capital on Apr 29, 2014

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Jun 30, 2013

    15 pagesAA

    Annual return made up to Oct 16, 2013 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Christopher Andrew Mills as a director

    2 pagesAP01

    Full accounts made up to Jun 30, 2012

    15 pagesAA

    Annual return made up to Oct 16, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    9 pagesMG02

    legacy

    7 pagesMG02

    legacy

    7 pagesMG02

    Full accounts made up to Jun 30, 2011

    15 pagesAA

    Annual return made up to Oct 16, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Jonathan Dolbear as a secretary

    1 pagesAP03

    Full accounts made up to Jun 30, 2010

    15 pagesAA

    Appointment of Nazir Sarkar as a director

    2 pagesAP01

    Termination of appointment of Christopher Morris as a director

    1 pagesTM01

    Annual return made up to Oct 16, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of James Hood as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2009

    15 pagesAA

    Director's details changed for Mr Nicholas Stuart Robert Oldfield on Apr 15, 2010

    2 pagesCH01

    Who are the officers of GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOTHA, Llewellyn Kevan
    Penthouse A, Spring Leigh
    Church Road, Leigh Woods
    BS8 3PG Bristol
    North Somerset
    Secretary
    Penthouse A, Spring Leigh
    Church Road, Leigh Woods
    BS8 3PG Bristol
    North Somerset
    South AfricanLawyer105560560001
    DOLBEAR, Jonathan
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    Secretary
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    161908810001
    BOTHA, Llewellyn Kevan
    Penthouse A, Spring Leigh
    Church Road, Leigh Woods
    BS8 3PG Bristol
    North Somerset
    Director
    Penthouse A, Spring Leigh
    Church Road, Leigh Woods
    BS8 3PG Bristol
    North Somerset
    United KingdomSouth AfricanLawyer105560560001
    MILLS, Christopher Andrew
    Park Lane, Blagdon
    BS40 7SB Bristol
    Heronmere
    England
    Director
    Park Lane, Blagdon
    BS40 7SB Bristol
    Heronmere
    England
    EnglandBritishUci Finance Director178211930001
    OLDFIELD, Nicholas Stuart Robert
    Holt
    Greenleigh Farm Holt Limeburn Hill
    BS40 8QR Chew Magna
    Greenleigh Farm
    Bristol
    England
    Director
    Holt
    Greenleigh Farm Holt Limeburn Hill
    BS40 8QR Chew Magna
    Greenleigh Farm
    Bristol
    England
    EnglandBritishDirector Of Corporate Developm116701010001
    SARKAR, Nazir
    Pier Road
    Portishead
    BS20 7DZ Bristol
    Whitehaven
    Director
    Pier Road
    Portishead
    BS20 7DZ Bristol
    Whitehaven
    United KingdomBritishDirector157131040003
    COE, Lorraine Elizabeth
    3 St Albans Road
    IG8 9EQ Woodford Green
    Essex
    Secretary
    3 St Albans Road
    IG8 9EQ Woodford Green
    Essex
    British24485080001
    CORNEY, Darryl John
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    Secretary
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    BritishFinance Executive83564940010
    DEVON, David John
    Lynwood
    Camden Road
    DA5 3NP Bexley
    Kent
    Secretary
    Lynwood
    Camden Road
    DA5 3NP Bexley
    Kent
    British7756250002
    DUDLEY, Michael Charles
    High Timber Chislehurst Road
    BR7 5LD Chislehurst
    Kent
    Secretary
    High Timber Chislehurst Road
    BR7 5LD Chislehurst
    Kent
    BritishDirector60270470001
    GREENHALGH, John William
    5 Coutts Crescent
    NW5 1RF London
    Secretary
    5 Coutts Crescent
    NW5 1RF London
    BritishDirector15630560001
    HOPKINSON, Ian Michael
    10 Harvest Bank
    Hyde Heath
    HP6 5RD Amersham
    Buckinghamshire
    Secretary
    10 Harvest Bank
    Hyde Heath
    HP6 5RD Amersham
    Buckinghamshire
    BritishChartered Accountant53858740001
    BAILES, David Delisle
    Flat C
    66 Elm Park Road
    SW3 6AU London
    Director
    Flat C
    66 Elm Park Road
    SW3 6AU London
    South AfricanDirector92919610001
    BORONKAY, Ronald
    17 State Street
    NY 1000Y New York
    Usa
    Director
    17 State Street
    NY 1000Y New York
    Usa
    Us CitizenExecutive62203530002
    CHANDOHA, Walter Sam
    333 East 79th Street
    Apt Phn
    New York
    Ny 10021
    Usa
    Director
    333 East 79th Street
    Apt Phn
    New York
    Ny 10021
    Usa
    AmericanDirector62029490001
    CHAPMAN, Robert William Frederick
    Lough Beltra
    76 Lymington Bottom, Four Marks
    GU34 5AH Alton
    Hampshire
    Director
    Lough Beltra
    76 Lymington Bottom, Four Marks
    GU34 5AH Alton
    Hampshire
    United KingdomBritishDirector110216200001
    CORNEY, Darryl John
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    Director
    Highcroft
    Milton Clevedon
    BA4 6NS Shepton Mallet
    Somerset
    EnglandBritishFinance Executive83564940010
    CROSBY, William Stuart
    705 Tead Froad
    Shad Thames
    SE1 2AS London
    Director
    705 Tead Froad
    Shad Thames
    SE1 2AS London
    AustralianChief Operating Officer108743530001
    DEVON, David John
    25 New Street Square
    EC4A 3LN London
    Director
    25 New Street Square
    EC4A 3LN London
    BritishChartered Accountant7756250001
    DUDLEY, Michael Charles
    High Timber Chislehurst Road
    BR7 5LD Chislehurst
    Kent
    Director
    High Timber Chislehurst Road
    BR7 5LD Chislehurst
    Kent
    UkBritishDirector60270470001
    GREENHALGH, John William
    5 Coutts Crescent
    NW5 1RF London
    Director
    5 Coutts Crescent
    NW5 1RF London
    United KingdomBritishDirector15630560001
    HOOD, James Terence
    Redland Road
    BS6 6YA Bristol
    140b
    Avon
    United Kingdom
    Director
    Redland Road
    BS6 6YA Bristol
    140b
    Avon
    United Kingdom
    EnglandBritishChartered Accountant189833420001
    HOPKINSON, Ian Michael
    10 Harvest Bank
    Hyde Heath
    HP6 5RD Amersham
    Buckinghamshire
    Director
    10 Harvest Bank
    Hyde Heath
    HP6 5RD Amersham
    Buckinghamshire
    BritishChartered Accountant53858740001
    MARSHALL, Timothy Thomas
    9 Trentishoe Mansions
    90 Charing Cross Road
    WC2H 0JE London
    Director
    9 Trentishoe Mansions
    90 Charing Cross Road
    WC2H 0JE London
    AmericanFinancial Consultant87963030001
    MILLER, Alexander
    17 State Street
    New York
    Ny 1000y
    Director
    17 State Street
    New York
    Ny 1000y
    Us CitizenExecutive57588460002
    MORRIS, Christopher John
    608 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    Director
    608 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    AustraliaAustralianChief Executive Officer114812600001
    PALMER, Samantha
    17 Athelstan Road
    ME4 6EJ Chatham
    Kent
    Director
    17 Athelstan Road
    ME4 6EJ Chatham
    Kent
    BritishCorporate Compliance Assistant52210680002
    SMITH, Jason Leigh
    2 Providence Lane
    Long Ashton
    BS41 9DG Bristol
    Director
    2 Providence Lane
    Long Ashton
    BS41 9DG Bristol
    AustralianChief Financial Officer115310950001
    TYSON, Roger Thomas Virley
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    Director
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    EnglandBritishChief Executive113777700001

    Does GEORGESON SHAREHOLDER COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Pledge agreement
    Created On Sep 22, 2003
    Delivered On Oct 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the pledged collateral. See the mortgage charge document for full details.
    Persons Entitled
    • The Provident Bank
    Transactions
    • Oct 03, 2003Registration of a charge (395)
    • Aug 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 22, 2003
    Delivered On Sep 26, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Provident Bank (The "Agent")
    Transactions
    • Sep 26, 2003Registration of a charge (395)
    • Aug 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 16, 1998
    Delivered On Jun 25, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the guarantee or the credit agreement of even date
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Provident Bank
    Transactions
    • Jun 25, 1998Registration of a charge (395)
    • Aug 22, 2012Statement of satisfaction of a charge in full or part (MG02)

    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