Company NameGeeco 123 Limited
Company StatusLiquidation
Company Number00166736
CategoryPrivate Limited Company
Incorporation Date22 April 1920(104 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Ronald Walter Cole
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1998(78 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 High Street
Sevenoaks
Kent
TN13 1XE
Director NameMrs Sandra Elaine Cole
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1998(78 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 High Street
Sevenoaks
Kent
TN13 1XE
Secretary NameMrs Sandra Elaine Cole
NationalityBritish
StatusCurrent
Appointed16 October 1998(78 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 High Street
Sevenoaks
Kent
TN13 1XE
Director NameMrs Sara Jane Cole
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2003(83 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address150 High Street
Sevenoaks
Kent
TN13 1XE
Director NameRichard John Lawson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(87 years after company formation)
Appointment Duration17 years
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address150 High Street
Sevenoaks
Kent
TN13 1XE
Director NameMr Ian Richard Stevenson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(71 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 October 1998)
RoleMerchant
Correspondence Address13 Hill Rise
Rickmansworth
Hertfordshire
WD3 2NY
Director NameMr Graham Willis
Date of BirthAugust 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(71 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1993)
RoleRetired
Correspondence Address2 Hamlin Crescent
Eastcote
Pinner
Middlesex
HA5 2SU
Secretary NameMr Ian Richard Stevenson
NationalityBritish
StatusResigned
Appointed08 June 1991(71 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address13 Hill Rise
Rickmansworth
Hertfordshire
WD3 2NY
Director NameSybil Mary Stevenson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(73 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 October 1998)
RoleSecretary
Correspondence Address13 Hill Rise
Rickmansworth
Hertfordshire
WD3 2NY
Director NameMr Stephen Richard Cole
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(93 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Close Cooden Sea Road
Bexhill On Sea
East Sussex
TN39 4SL

Contact

Websitelyallwillis.co.uk
Telephone01424 848388
Telephone regionHastings

Location

Registered AddressCentre Block, 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

3.4k at £1Colco Holdings LTD
53.14%
Preference
3k at £1Colco Holdings LTD
46.86%
Ordinary

Financials

Year2014
Net Worth£156,972
Cash£1
Current Liabilities£287,783

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return8 June 2018 (5 years, 9 months ago)
Next Return Due22 June 2019 (overdue)

Charges

24 June 2016Delivered on: 1 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 April 2016Delivered on: 22 April 2016
Satisfied on: 28 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
16 October 1998Delivered on: 23 October 1998
Satisfied on: 8 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

28 April 2023Liquidators' statement of receipts and payments to 19 February 2023 (15 pages)
25 April 2022Liquidators' statement of receipts and payments to 19 February 2021 (16 pages)
18 March 2022Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 18 March 2022 (2 pages)
26 April 2021Liquidators' statement of receipts and payments to 19 February 2020 (18 pages)
1 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-21
(2 pages)
13 April 2019Change of name notice (2 pages)
8 March 2019Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 142/148 Main Road Sidcup Kent DA14 6NZ on 8 March 2019 (2 pages)
7 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-20
(1 page)
7 March 2019Appointment of a voluntary liquidator (3 pages)
7 March 2019Statement of affairs (9 pages)
11 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-08
(3 pages)
30 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
(3 pages)
19 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
22 December 2017Total exemption small company accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption small company accounts made up to 31 March 2017 (9 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
8 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
7 November 2016Termination of appointment of Stephen Richard Cole as a director on 3 November 2016 (1 page)
7 November 2016Termination of appointment of Stephen Richard Cole as a director on 3 November 2016 (1 page)
1 July 2016Registration of charge 001667360003, created on 24 June 2016 (24 pages)
1 July 2016Registration of charge 001667360003, created on 24 June 2016 (24 pages)
23 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 6,402
(9 pages)
23 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 6,402
(9 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 April 2016Satisfaction of charge 001667360002 in full (1 page)
28 April 2016Satisfaction of charge 001667360002 in full (1 page)
22 April 2016Registration of charge 001667360002, created on 10 April 2016 (26 pages)
22 April 2016Registration of charge 001667360002, created on 10 April 2016 (26 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 6,402
(9 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 6,402
(9 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 6,402
(9 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 6,402
(9 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 6,402
(9 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 6,402
(9 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 July 2013Appointment of Mr Stephen Richard Cole as a director (2 pages)
2 July 2013Appointment of Mr Stephen Richard Cole as a director (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
24 February 2012Amended accounts made up to 30 September 2010 (7 pages)
24 February 2012Amended accounts made up to 30 September 2010 (7 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 June 2011Director's details changed for Ronald Walter Cole on 7 June 2011 (2 pages)
16 June 2011Annual return made up to 8 June 2011 (7 pages)
16 June 2011Director's details changed for Richard John Lawson on 7 June 2011 (2 pages)
16 June 2011Director's details changed for Sandra Elaine Cole on 7 June 2011 (2 pages)
16 June 2011Director's details changed for Richard John Lawson on 7 June 2011 (2 pages)
16 June 2011Director's details changed for Sara Jane Cole on 7 June 2011 (2 pages)
16 June 2011Annual return made up to 8 June 2011 (7 pages)
16 June 2011Director's details changed for Ronald Walter Cole on 7 June 2011 (2 pages)
16 June 2011Director's details changed for Sara Jane Cole on 7 June 2011 (2 pages)
16 June 2011Annual return made up to 8 June 2011 (7 pages)
16 June 2011Director's details changed for Ronald Walter Cole on 7 June 2011 (2 pages)
16 June 2011Director's details changed for Richard John Lawson on 7 June 2011 (2 pages)
16 June 2011Secretary's details changed for Sandra Elaine Cole on 7 June 2011 (2 pages)
16 June 2011Director's details changed for Sara Jane Cole on 7 June 2011 (2 pages)
16 June 2011Director's details changed for Sandra Elaine Cole on 7 June 2011 (2 pages)
16 June 2011Director's details changed for Sandra Elaine Cole on 7 June 2011 (2 pages)
16 June 2011Secretary's details changed for Sandra Elaine Cole on 7 June 2011 (2 pages)
16 June 2011Secretary's details changed for Sandra Elaine Cole on 7 June 2011 (2 pages)
16 June 2011Registered office address changed from 23 St Leonards Road Bexhill on Sea East Sussex TN40 1HH on 16 June 2011 (1 page)
16 June 2011Registered office address changed from , 23 st Leonards Road, Bexhill on Sea, East Sussex, TN40 1HH on 16 June 2011 (1 page)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 June 2010Director's details changed for Ronald Walter Cole on 8 June 2010 (2 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Ronald Walter Cole on 8 June 2010 (2 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Sandra Elaine Cole on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Sara Jane Cole on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Sara Jane Cole on 8 June 2010 (2 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Sandra Elaine Cole on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Sara Jane Cole on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Sandra Elaine Cole on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Ronald Walter Cole on 8 June 2010 (2 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2009Return made up to 08/06/09; full list of members (4 pages)
1 July 2009Return made up to 08/06/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 June 2008Return made up to 08/06/08; full list of members (4 pages)
19 June 2008Return made up to 08/06/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 June 2007Return made up to 08/06/07; full list of members (3 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 08/06/07; full list of members (3 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 August 2006Registered office changed on 23/08/06 from: devonshire house, 60 goswell road, london, EC1M 7AD (1 page)
23 August 2006Registered office changed on 23/08/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
20 June 2006Return made up to 08/06/06; full list of members (7 pages)
20 June 2006Return made up to 08/06/06; full list of members (7 pages)
17 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 July 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
1 August 2003Secretary's particulars changed;director's particulars changed (1 page)
1 August 2003Secretary's particulars changed;director's particulars changed (1 page)
1 August 2003Director's particulars changed (1 page)
1 August 2003Director's particulars changed (1 page)
16 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Return made up to 08/06/02; full list of members (7 pages)
25 June 2002Return made up to 08/06/02; full list of members (7 pages)
5 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 August 2001Return made up to 08/06/01; full list of members (6 pages)
9 August 2001Return made up to 08/06/01; full list of members (6 pages)
16 June 2001Secretary's particulars changed;director's particulars changed (1 page)
16 June 2001Secretary's particulars changed;director's particulars changed (1 page)
16 June 2001Director's particulars changed (1 page)
16 June 2001Director's particulars changed (1 page)
22 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
26 June 2000Return made up to 08/06/00; full list of members (6 pages)
26 June 2000Return made up to 08/06/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 October 1999Return made up to 08/06/99; full list of members (5 pages)
25 October 1999Return made up to 08/06/99; full list of members (5 pages)
9 June 1999Registered office changed on 09/06/99 from: 23 st leonards road bexhill on sea east sussex TN40 1HH (1 page)
9 June 1999Registered office changed on 09/06/99 from: 23 st leonards road, bexhill on sea, east sussex TN40 1HH (1 page)
1 May 1999Accounting reference date extended from 05/04/99 to 30/09/99 (1 page)
1 May 1999Accounting reference date extended from 05/04/99 to 30/09/99 (1 page)
14 December 1998Full accounts made up to 31 March 1998 (8 pages)
14 December 1998Full accounts made up to 31 March 1998 (8 pages)
30 November 1998Registered office changed on 30/11/98 from: 4 faraday house faraday close watford business park watford herts WD1 8SA (1 page)
30 November 1998Registered office changed on 30/11/98 from: 4 faraday house faraday close, watford business park, watford, herts WD1 8SA (1 page)
27 October 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
27 October 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Director resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Declaration of assistance for shares acquisition (4 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998Declaration of assistance for shares acquisition (4 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
29 June 1998Return made up to 08/06/98; no change of members (6 pages)
29 June 1998Return made up to 08/06/98; no change of members (6 pages)
2 July 1997Return made up to 08/06/97; full list of members (6 pages)
2 July 1997Return made up to 08/06/97; full list of members (6 pages)
10 June 1997Full accounts made up to 31 March 1997 (8 pages)
10 June 1997Full accounts made up to 31 March 1997 (8 pages)
10 June 1996Return made up to 08/06/96; full list of members (6 pages)
10 June 1996Full accounts made up to 31 March 1996 (8 pages)
10 June 1996Return made up to 08/06/96; full list of members (6 pages)
10 June 1996Full accounts made up to 31 March 1996 (8 pages)
12 June 1995Return made up to 08/06/95; full list of members (6 pages)
12 June 1995Return made up to 08/06/95; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
13 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)