GEOCONFERENCE LIMITED
Overview
Company Name | GEOCONFERENCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03151855 |
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 GEOCONFERENCE LIMITED?
- (6420) /
Where is GEOCONFERENCE LIMITED located?
Registered Office Address | 5th Floor, 1 London Bridge London SE1 9BG |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GEOCONFERENCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for GEOCONFERENCE 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 | 3 pages | DS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mr. Matthew Gutierrez as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 29, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr. Edward Higase as a director | 1 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 19 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Termination of appointment of Anthony Christie as a director | 1 pages | TM01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Full accounts made up to Dec 31, 2007 | 21 pages | AA | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 22 pages | AA | ||||||||||
legacy | 13 pages | 395 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b |
Who are the officers of GEOCONFERENCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEOGH, Bernard William | Secretary | Brighton Court Brighton Road DUBLIN 18 Foxrock 12 Ireland | Irish | Lawyer | 134895720001 | |||||
GUTIERREZ, Matthew | Director | 5th Floor, 1 London Bridge London SE1 9BG | England | American | Cfo - Emea | 149863500001 | ||||
HIGASE, Edward, Mr. | Director | 42 Wilton Crescent SW1X 8RX London No. 2 | United Kingdom | Japan | Managing Director | 146660740001 | ||||
KEOGH, Bernard William | Director | Brighton Court Brighton Road DUBLIN 18 Foxrock 12 Ireland | Ireland | Irish | Lawyer | 134895720001 | ||||
BUTTERFILL, Tracey Michelle | Secretary | Minniedale KT5 8DH Surbiton 8 Surrey United Kingdom | British | Company Secretary | 97595600004 | |||||
BUTTERFILL, Tracey Michelle | Secretary | The Old Police Station Ferry Road KT7 0XZ Thames Ditton Surrey | British | 97595600003 | ||||||
ERRINGTON, Mark Richard | Secretary | Westerton Farmhouse Killearn G63 9LE Glasgow Lanarkshire | British | 47603660003 | ||||||
MCGEACHIE, Ronald Angus | Secretary | 33 Partickhill Road G11 5BP Glasgow | British | 49314820001 | ||||||
PHILLIPS, George William | Secretary | 143 Court Lane SE21 7EE London | British | Operations Management | 35923510002 | |||||
SPENCE, Nicholas Alexander | Secretary | Colwith Road W6 9EY London 45 | British | 119693770001 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||
M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||
CHRISTIE, Anthony David | Director | Trelawney Grove KT13 8SS Weybridge 18 Surrey United Kingdom | United States | Managing Director Uk And Europ | 123285000002 | |||||
DUGAN, Terrance Lee | Director | Beech House 14 Fulmar Way SL9 8AH Gerrards Cross Buckinghamshire | British | Corporate Solicitor | 76965730001 | |||||
ERRINGTON, Mark Richard | Director | Westerton Farmhouse Killearn G63 9LE Glasgow Lanarkshire | British | Finance Director | 47603660003 | |||||
HONE, Thomas Nathaniel | Director | Brand Lodge Upper Colwall WR13 6DW Malvern Worcester | British | Investment Manager | 57901470001 | |||||
MACKINTOSH, George Angus | Director | 40 Alwyne Road N1 2HW London | England | British | General Manager | 81071670001 | ||||
METCALF, Philip Casson | Director | 48 High Street Sharnbrook MK44 1PF Bedford | England | British | Managing Director | 153263680001 | ||||
MUIR, Donald Weir | Director | 3a Westholme Orpington BR6 0AN Kent | United Kingdom | British | Chartered Accountant | 109407620001 | ||||
NASH, Christopher John | Director | Hurst View Swanton Road, West Peckham ME18 5JY Maidstone Kent | United Kingdom | British | Senior Vice President | 59790630003 | ||||
OLISA, Kenneth Aphunezi, Sir | Director | 18 Glamorgan Road Hampton Wick KT1 4HP Kingston Upon Thames Surrey | England | British | Director | 31705700001 | ||||
PHILLIPS, George William | Director | 143 Court Lane SE21 7EE London | British | Operations Management | 35923510002 | |||||
RICHARDSON, Charles Buchan Stuart | Director | Heathwood Sandy Lane GU3 1HF Guildford Surrey | British | Investment Manager | 45991310001 | |||||
RIOS, Jose Antonio | Director | 1418 Commodore Way Hollywood Fl 33019 Usa | Venezuelan | Director | 81687480002 | |||||
DOUGLAS NOMINEES LIMITED | Nominee Director | Regent House 316 Beulah Hill SE19 3HF London | 900007880001 |
Does GEOCONFERENCE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 12, 2007 Delivered On Sep 21, 2007 | Satisfied | Amount secured All monies due or to become due from each chargor to the chargee 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
| ||||
Transactions
| ||||
A global security agreement | Created On Dec 23, 2004 Delivered On Jan 11, 2005 | 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 The companys right title and interest in the following property. All accounts all general intangibles all deposit accounts all instruments all documents all chattel paper (whether tangible or electronic) all inveventory all equipment all fixtures. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 23, 2004 Delivered On Jan 11, 2005 | Satisfied | Amount secured Wells fargo bank national association (the trustee) as trustee for itself and the holders under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge all right, title and interest in and to: the real property; the tangible moveable property; the intellectual property; any goodwill; the shares and all dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 09, 2003 Delivered On Dec 22, 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 right, title and interest from time to time in: the real property; the tangible moveable property; the intellectual property; any goodwill; the shares and dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Global security agreement executed outside the united kingdom and comprising property situated there | Created On Dec 09, 2003 Delivered On Dec 22, 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 right, title and interest in: all accounts; all goods; the equity interests; all shares, securities, moneys or property representing a dividend on any of the pledged stock; all intellectual property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Jan 15, 1999 Delivered On Feb 04, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to terms of agreement | |
Short particulars All book and other debts arising in the normal course of the company's trading activities now or in the future owing to the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation of deposit | Created On Aug 23, 1996 Delivered On Aug 30, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit being the sum of £390,000 standing to the credit of deposit account number 100024 with the royal bank of scotland PLC in the name of the company with the account name "geoconference limited oa obligation to royscot leasing limited", including all interest accrued or accruing thereon.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 22, 1996 Delivered On Sep 05, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 23, 1996 Delivered On Jul 27, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an investment account dated 23RD july 1996 and the debenture | |
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
| ||||
Transactions
| ||||
Debenture | Created On Jul 23, 1996 Delivered On Jul 27, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee an investment agreement dated 23RD july 1996 and the debenture | |
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
| ||||
Transactions
| ||||
Debenture | Created On Jul 23, 1996 Delivered On Jul 27, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an investment agreement dated 23RD july 1996 and the debenture | |
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
| ||||
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