GEOCONFERENCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGEOCONFERENCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03151855
    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 GEOCONFERENCE LIMITED?

    • (6420) /

    Where is GEOCONFERENCE LIMITED located?

    Registered Office Address
    5th Floor, 1 London Bridge
    London
    SE1 9BG
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GEOCONFERENCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for GEOCONFERENCE 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

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr. Matthew Gutierrez as a director

    2 pagesAP01

    Annual return made up to Jan 29, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2010

    Statement of capital on Feb 09, 2010

    • Capital: GBP 377,822
    SH01

    Appointment of Mr. Edward Higase as a director

    1 pagesAP01

    Full accounts made up to Dec 31, 2008

    19 pagesAA

    legacy

    3 pagesMG02

    Termination of appointment of Anthony Christie as a director

    1 pagesTM01

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2007

    21 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages288c

    legacy

    2 pages288c

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    22 pagesAA

    legacy

    13 pages395

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of GEOCONFERENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEOGH, Bernard William
    Brighton Court Brighton Road
    DUBLIN 18 Foxrock
    12
    Ireland
    Secretary
    Brighton Court Brighton Road
    DUBLIN 18 Foxrock
    12
    Ireland
    IrishLawyer134895720001
    GUTIERREZ, Matthew
    5th Floor, 1 London Bridge
    London
    SE1 9BG
    Director
    5th Floor, 1 London Bridge
    London
    SE1 9BG
    EnglandAmericanCfo - Emea149863500001
    HIGASE, Edward, Mr.
    42 Wilton Crescent
    SW1X 8RX London
    No. 2
    Director
    42 Wilton Crescent
    SW1X 8RX London
    No. 2
    United KingdomJapanManaging Director146660740001
    KEOGH, Bernard William
    Brighton Court Brighton Road
    DUBLIN 18 Foxrock
    12
    Ireland
    Director
    Brighton Court Brighton Road
    DUBLIN 18 Foxrock
    12
    Ireland
    IrelandIrishLawyer134895720001
    BUTTERFILL, Tracey Michelle
    Minniedale
    KT5 8DH Surbiton
    8
    Surrey
    United Kingdom
    Secretary
    Minniedale
    KT5 8DH Surbiton
    8
    Surrey
    United Kingdom
    BritishCompany Secretary97595600004
    BUTTERFILL, Tracey Michelle
    The Old Police Station
    Ferry Road
    KT7 0XZ Thames Ditton
    Surrey
    Secretary
    The Old Police Station
    Ferry Road
    KT7 0XZ Thames Ditton
    Surrey
    British97595600003
    ERRINGTON, Mark Richard
    Westerton Farmhouse
    Killearn
    G63 9LE Glasgow
    Lanarkshire
    Secretary
    Westerton Farmhouse
    Killearn
    G63 9LE Glasgow
    Lanarkshire
    British47603660003
    MCGEACHIE, Ronald Angus
    33 Partickhill Road
    G11 5BP Glasgow
    Secretary
    33 Partickhill Road
    G11 5BP Glasgow
    British49314820001
    PHILLIPS, George William
    143 Court Lane
    SE21 7EE London
    Secretary
    143 Court Lane
    SE21 7EE London
    BritishOperations Management35923510002
    SPENCE, Nicholas Alexander
    Colwith Road
    W6 9EY London
    45
    Secretary
    Colwith Road
    W6 9EY London
    45
    British119693770001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    CHRISTIE, Anthony David
    Trelawney Grove
    KT13 8SS Weybridge
    18
    Surrey
    United Kingdom
    Director
    Trelawney Grove
    KT13 8SS Weybridge
    18
    Surrey
    United Kingdom
    United StatesManaging Director Uk And Europ123285000002
    DUGAN, Terrance Lee
    Beech House
    14 Fulmar Way
    SL9 8AH Gerrards Cross
    Buckinghamshire
    Director
    Beech House
    14 Fulmar Way
    SL9 8AH Gerrards Cross
    Buckinghamshire
    BritishCorporate Solicitor76965730001
    ERRINGTON, Mark Richard
    Westerton Farmhouse
    Killearn
    G63 9LE Glasgow
    Lanarkshire
    Director
    Westerton Farmhouse
    Killearn
    G63 9LE Glasgow
    Lanarkshire
    BritishFinance Director47603660003
    HONE, Thomas Nathaniel
    Brand Lodge
    Upper Colwall
    WR13 6DW Malvern
    Worcester
    Director
    Brand Lodge
    Upper Colwall
    WR13 6DW Malvern
    Worcester
    BritishInvestment Manager57901470001
    MACKINTOSH, George Angus
    40 Alwyne Road
    N1 2HW London
    Director
    40 Alwyne Road
    N1 2HW London
    EnglandBritishGeneral Manager81071670001
    METCALF, Philip Casson
    48 High Street
    Sharnbrook
    MK44 1PF Bedford
    Director
    48 High Street
    Sharnbrook
    MK44 1PF Bedford
    EnglandBritishManaging Director153263680001
    MUIR, Donald Weir
    3a Westholme
    Orpington
    BR6 0AN Kent
    Director
    3a Westholme
    Orpington
    BR6 0AN Kent
    United KingdomBritishChartered Accountant109407620001
    NASH, Christopher John
    Hurst View
    Swanton Road, West Peckham
    ME18 5JY Maidstone
    Kent
    Director
    Hurst View
    Swanton Road, West Peckham
    ME18 5JY Maidstone
    Kent
    United KingdomBritishSenior Vice President59790630003
    OLISA, Kenneth Aphunezi, Sir
    18 Glamorgan Road
    Hampton Wick
    KT1 4HP Kingston Upon Thames
    Surrey
    Director
    18 Glamorgan Road
    Hampton Wick
    KT1 4HP Kingston Upon Thames
    Surrey
    EnglandBritishDirector31705700001
    PHILLIPS, George William
    143 Court Lane
    SE21 7EE London
    Director
    143 Court Lane
    SE21 7EE London
    BritishOperations Management35923510002
    RICHARDSON, Charles Buchan Stuart
    Heathwood Sandy Lane
    GU3 1HF Guildford
    Surrey
    Director
    Heathwood Sandy Lane
    GU3 1HF Guildford
    Surrey
    BritishInvestment Manager45991310001
    RIOS, Jose Antonio
    1418 Commodore Way
    Hollywood
    Fl 33019
    Usa
    Director
    1418 Commodore Way
    Hollywood
    Fl 33019
    Usa
    VenezuelanDirector81687480002
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    Does GEOCONFERENCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Goldman Sachs Credit Partners L.P.as Agent and Trustee for and on Behalf of the Securedcreditors
    Transactions
    • Sep 21, 2007Registration of a charge (395)
    • Nov 03, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Wells Fargo Bank, National Association (The Trustee)
    Transactions
    • Jan 11, 2005Registration of a charge (395)
    • Jul 24, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Wells Fargo Bank National Association (The Trustee) as Trustee for Itself and the Holders
    Transactions
    • Jan 11, 2005Registration of a charge (395)
    • Jul 24, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Wells Fargo Bank Minnesota N.A. (The "Trustee") as Trustee and Agent for the Benefit of Others
    Transactions
    • Dec 22, 2003Registration of a charge (395)
    • Feb 04, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Wells Fargo Bank Minnesota N.A. (The "Trustee") as Trustee and Agent for the Benefit of Others
    Transactions
    • Dec 22, 2003Registration of a charge (395)
    • Feb 04, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Ift International Inc.
    Transactions
    • Feb 04, 1999Registration of a charge (395)
    • Apr 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Royscot Leasing Limited
    Transactions
    • Aug 30, 1996Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 05, 1996Registration of a charge (395)
    • Feb 15, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Trustee (Jersey) Limited
    Transactions
    • Jul 27, 1996Registration of a charge (395)
    • Apr 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Thompson Clive Investments PLC
    Transactions
    • Jul 27, 1996Registration of a charge (395)
    • Apr 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I Group PLC
    Transactions
    • Jul 27, 1996Registration of a charge (395)
    • Apr 13, 2000Statement of satisfaction of a charge in full or part (403a)

    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