GEORGAN HOMES LIMITED
Overview
| Company Name | GEORGAN HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05118492 |
| 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 GEORGAN HOMES LIMITED?
- Development of building projects (41100) / Construction
Where is GEORGAN HOMES LIMITED located?
| Registered Office Address | C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne CO6 2JX Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GEORGAN HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for GEORGAN HOMES 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 | 4 pages | DS01 | ||||||||||
Confirmation statement made on May 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on May 04, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to May 04, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to May 04, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Lesley Potter on Mar 14, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Lesley Potter on Mar 14, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gavin James Potter on Mar 14, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX on Mar 15, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to May 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to May 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | MG01 | |||||||||||
legacy | 5 pages | MG01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Who are the officers of GEORGAN HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POTTER, Lesley | Secretary | Broomfield Park, Coggeshall Road Earls Colne CO6 2JX Colchester C/O Steven Burton & Co Ltd Essex England | British | 98232460002 | ||||||
| POTTER, Gavin James | Director | Broomfield Park, Coggeshall Road Earls Colne CO6 2JX Colchester C/O Steven Burton & Co Ltd Essex England | England | British | 98232360002 | |||||
| POTTER, Lesley | Director | Broomfield Park, Coggeshall Road Earls Colne CO6 2JX Colchester C/O Steven Burton & Co Ltd Essex England | England | British | 98232460002 | |||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of GEORGAN HOMES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gavin Potter | Apr 06, 2016 | Broomfield Park, Coggeshall Road Earls Colne CO6 2JX Colchester C/O Steven Burton & Co Ltd Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Lesley Potter | Apr 06, 2016 | Broomfield Park, Coggeshall Road Earls Colne CO6 2JX Colchester C/O Steven Burton & Co Ltd Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does GEORGAN HOMES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of legal mortgage | Created On Nov 23, 2012 Delivered On Nov 28, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land adjacent to croft view leather lane great yeldham essex all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandum of security over cash deposits | Created On Nov 23, 2012 Delivered On Nov 28, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First fixed charge the deposit and each and every debt represented by the deposit see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Nov 23, 2012 Delivered On Nov 28, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 27, 2008 Delivered On Feb 29, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 7 tilkey road coglleshall colchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 25, 2007 Delivered On May 09, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The land at the rear of 72 high street K. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
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