Company NameGeliot Hurner Ewen Limited
Company StatusDissolved
Company Number00443721
CategoryPrivate Limited Company
Incorporation Date16 October 1947(76 years, 7 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlfred Henry George Hall
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(44 years, 11 months after company formation)
Appointment Duration30 years (closed 20 September 2022)
RoleCompany Director
Correspondence AddressShiralee Common Road
Ightham
Sevenoaks
Kent
TN15 9AY
Director NameRichard Stanley Barrymore Mays
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(44 years, 11 months after company formation)
Appointment Duration30 years (closed 20 September 2022)
RoleCompany Director
Correspondence Address3 Kendal Close
Tonbridge
Kent
TN9 1LY
Director NameBrian Neil Mickels
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(44 years, 11 months after company formation)
Appointment Duration30 years (closed 20 September 2022)
RoleCompany Director
Correspondence Address69 Westhall Road
Warlingham
Surrey
CR6 9HG
Secretary NameRichard Stanley Barrymore Mays
NationalityBritish
StatusClosed
Appointed18 September 1992(44 years, 11 months after company formation)
Appointment Duration30 years (closed 20 September 2022)
RoleCompany Director
Correspondence Address3 Kendal Close
Tonbridge
Kent
TN9 1LY
Director NameArthur John Lincoln
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(44 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1994)
RoleCompany Director
Correspondence AddressGiswil
Fawkham Road
West Kingsdown
Kent
TN15 6JS

Location

Registered Address1st Floor
26-28 Bedford Row
Holborn London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Gross Profit£819,642
Net Worth£1,124,646
Cash£359,267
Current Liabilities£358,304

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

21 March 1983Delivered on: 31 March 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Giswil fawkham road, west kingsdown, kent. Tn: k 265730.
Fully Satisfied
6 April 1981Delivered on: 24 April 1981
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now & from time to time hereafter due owing or incurred to the co.
Outstanding
21 October 1953Delivered on: 16 October 1953
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All moneys due, etc.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

8 August 2014Restoration by order of the court (4 pages)
8 August 2014Restoration by order of the court (4 pages)
4 December 2007Dissolved (1 page)
4 December 2007Dissolved (1 page)
4 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
4 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
17 August 2007Liquidators statement of receipts and payments (5 pages)
17 August 2007Liquidators' statement of receipts and payments (5 pages)
17 August 2007Liquidators' statement of receipts and payments (5 pages)
26 February 2007Liquidators' statement of receipts and payments (5 pages)
26 February 2007Liquidators' statement of receipts and payments (5 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
29 August 2006Liquidators' statement of receipts and payments (5 pages)
29 August 2006Liquidators statement of receipts and payments (5 pages)
29 August 2006Liquidators' statement of receipts and payments (5 pages)
9 March 2006Liquidators' statement of receipts and payments (6 pages)
9 March 2006Liquidators statement of receipts and payments (6 pages)
9 March 2006Liquidators' statement of receipts and payments (6 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators' statement of receipts and payments (5 pages)
18 August 2005Liquidators' statement of receipts and payments (5 pages)
14 February 2005Liquidators' statement of receipts and payments (5 pages)
14 February 2005Liquidators' statement of receipts and payments (5 pages)
14 February 2005Liquidators statement of receipts and payments (5 pages)
13 August 2004Liquidators statement of receipts and payments (9 pages)
13 August 2004Liquidators' statement of receipts and payments (9 pages)
13 August 2004Liquidators' statement of receipts and payments (9 pages)
6 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2003Statement of affairs (8 pages)
6 August 2003Statement of affairs (8 pages)
6 August 2003Appointment of a voluntary liquidator (1 page)
6 August 2003Appointment of a voluntary liquidator (1 page)
6 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2003Registered office changed on 23/07/03 from: 148 maidstone road sidcup kent DA14 5JB (1 page)
23 July 2003Registered office changed on 23/07/03 from: 148 maidstone road sidcup kent DA14 5JB (1 page)
29 October 2002Accounts for a medium company made up to 31 December 2001 (12 pages)
29 October 2002Accounts for a medium company made up to 31 December 2001 (12 pages)
2 October 2002Return made up to 18/09/02; full list of members (7 pages)
2 October 2002Return made up to 18/09/02; full list of members (7 pages)
24 September 2001Return made up to 18/09/01; full list of members (7 pages)
24 September 2001Return made up to 18/09/01; full list of members (7 pages)
27 March 2001Accounts for a medium company made up to 31 December 2000 (12 pages)
27 March 2001Accounts for a medium company made up to 31 December 2000 (12 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
3 October 2000Return made up to 18/09/00; full list of members (7 pages)
3 October 2000Return made up to 18/09/00; full list of members (7 pages)
4 October 1999Return made up to 18/09/99; full list of members (7 pages)
4 October 1999Return made up to 18/09/99; full list of members (7 pages)
27 April 1999Accounts for a medium company made up to 31 December 1998 (12 pages)
27 April 1999Accounts for a medium company made up to 31 December 1998 (12 pages)
19 October 1998Return made up to 18/09/98; full list of members (7 pages)
19 October 1998Return made up to 18/09/98; full list of members (7 pages)
28 April 1998Accounts for a medium company made up to 31 December 1997 (13 pages)
28 April 1998Accounts for a medium company made up to 31 December 1997 (13 pages)
8 October 1997Return made up to 18/09/97; full list of members (7 pages)
8 October 1997Return made up to 18/09/97; full list of members (7 pages)
29 August 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
29 August 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
8 October 1996Return made up to 18/09/96; full list of members (6 pages)
8 October 1996Return made up to 18/09/96; full list of members (6 pages)
21 May 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
21 May 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
20 October 1995Director's particulars changed (2 pages)
20 October 1995Director's particulars changed (2 pages)
18 October 1995Return made up to 18/09/95; full list of members (12 pages)
18 October 1995Return made up to 18/09/95; full list of members (12 pages)
25 April 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
25 April 1995Accounts for a medium company made up to 31 December 1994 (18 pages)