MICHAEL GEORGE & CO LIMITED

MICHAEL GEORGE & CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMICHAEL GEORGE & CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06371345
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MICHAEL GEORGE & CO LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities
    • Tax consultancy (69203) / Professional, scientific and technical activities

    Where is MICHAEL GEORGE & CO LIMITED located?

    Registered Office Address
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MICHAEL GEORGE & CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for MICHAEL GEORGE & CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 06, 2018

    13 pagesLIQ03

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Dawes Court House High Street Esher Surrey KT10 9QD to 92 London Street Reading Berkshire RG1 4SJ on Mar 24, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 07, 2017

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Sep 14, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Sep 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Sep 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2014

    Statement of capital on Sep 26, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Sep 14, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Sep 14, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Michael Richard George on Sep 01, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Sep 14, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Termination of appointment of Satpal Lyall as a secretary

    1 pagesTM02

    Annual return made up to Sep 14, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    4 pagesAA

    Who are the officers of MICHAEL GEORGE & CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Michael Richard
    Gloucester Road
    TW12 2UW Hampton
    111
    Middlesex
    United Kingdom
    Director
    Gloucester Road
    TW12 2UW Hampton
    111
    Middlesex
    United Kingdom
    EnglandBritish62034220004
    LYALL, Satpal Kaur
    Dawes Court House
    Dawes Court High Street
    KT10 9QD Esher
    Surrey
    Secretary
    Dawes Court House
    Dawes Court High Street
    KT10 9QD Esher
    Surrey
    British74478150001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001

    Who are the persons with significant control of MICHAEL GEORGE & CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Richard George
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    Apr 06, 2016
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does MICHAEL GEORGE & CO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2017Commencement of winding up
    Aug 26, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David William Tann
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Matthew John Waghorn
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    92 London Street
    RG1 4SJ Reading
    Berkshire

    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