Company NameGeliot Whitman Limited
Company StatusDissolved
Company Number00637880
CategoryPrivate Limited Company
Incorporation Date24 September 1959(64 years, 7 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Brian Alexander Geliot
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1990(30 years, 6 months after company formation)
Appointment Duration21 years, 9 months (closed 27 December 2011)
RoleCompany Director
Correspondence AddressChurch Oast
Hernhill
Faversham
Kent
ME13 9JW
Director NameMrs Gillian Marjorie Geliot
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1990(30 years, 6 months after company formation)
Appointment Duration21 years, 9 months (closed 27 December 2011)
RoleCompany Director
Correspondence AddressChurch Oast
Hernhill
Faversham
Kent
ME13 9JW
Director NameMr Martin John Pinder
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1990(30 years, 6 months after company formation)
Appointment Duration21 years, 9 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address15 Stock Hill
Biggin Hill
Westerham
Kent
TN16 3TJ
Secretary NameMr Brian Alexander Geliot
NationalityBritish
StatusClosed
Appointed31 March 1990(30 years, 6 months after company formation)
Appointment Duration21 years, 9 months (closed 27 December 2011)
RoleCompany Director
Correspondence AddressChurch Oast
Hernhill
Faversham
Kent
ME13 9JW
Director NameMr Simon Geliot
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(30 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address70 Whippendell Way
Orpington
Kent
BR5 3DE
Director NameMrs Patricia Ann Hawley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(30 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 September 1997)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Potter Lane Wellow
Newark
Notts
Director NameMr David Walter John Shiner
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(30 years, 6 months after company formation)
Appointment Duration13 years (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressCayeux Malmains Way
Park Langley Beckenham
Bromley
Kent
BR3 2SF
Director NameMr John Leonard Alexander Whitman
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(30 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 November 2002)
RoleCompany Director
Correspondence Address10 Rufford Road
Edwinstowe
Notts
NG21 9HY

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£416,204
Cash£226,724
Current Liabilities£126,369

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved following liquidation (1 page)
27 December 2011Final Gazette dissolved following liquidation (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
27 September 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
19 July 2011Liquidators statement of receipts and payments to 30 June 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 30 June 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 30 June 2011 (5 pages)
17 January 2011Liquidators' statement of receipts and payments to 31 December 2010 (6 pages)
17 January 2011Liquidators' statement of receipts and payments to 31 December 2010 (6 pages)
17 January 2011Liquidators statement of receipts and payments to 31 December 2010 (6 pages)
27 July 2010Liquidators' statement of receipts and payments to 30 June 2010 (6 pages)
27 July 2010Liquidators statement of receipts and payments (6 pages)
27 July 2010Liquidators statement of receipts and payments to 30 June 2010 (6 pages)
27 July 2010Liquidators statement of receipts and payments (6 pages)
27 July 2010Liquidators' statement of receipts and payments (6 pages)
27 July 2010Liquidators' statement of receipts and payments (6 pages)
27 July 2010Liquidators' statement of receipts and payments to 30 June 2010 (6 pages)
27 July 2010Liquidators' statement of receipts and payments (6 pages)
27 July 2010Liquidators' statement of receipts and payments (6 pages)
14 January 2010Liquidators statement of receipts and payments to 31 December 2009 (6 pages)
14 January 2010Liquidators' statement of receipts and payments to 31 December 2009 (6 pages)
14 January 2010Liquidators' statement of receipts and payments to 31 December 2009 (6 pages)
7 August 2009Liquidators' statement of receipts and payments to 30 June 2009 (6 pages)
7 August 2009Liquidators statement of receipts and payments to 30 June 2009 (6 pages)
7 August 2009Liquidators' statement of receipts and payments to 30 June 2009 (6 pages)
1 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
1 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
27 February 2008Statement of affairs with form 2.14B (23 pages)
27 February 2008Statement of affairs with form 2.14B (23 pages)
15 February 2008Result of meeting of creditors (3 pages)
15 February 2008Result of meeting of creditors (3 pages)
24 January 2008Statement of administrator's proposal (24 pages)
24 January 2008Statement of administrator's proposal (24 pages)
12 December 2007Registered office changed on 12/12/07 from: 56 baker street london W1U 7BU (1 page)
12 December 2007Registered office changed on 12/12/07 from: 56 baker street london W1U 7BU (1 page)
8 December 2007Appointment of an administrator (1 page)
8 December 2007Appointment of an administrator (1 page)
9 September 2007Return made up to 16/08/07; no change of members (7 pages)
9 September 2007Return made up to 16/08/07; no change of members (7 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Return made up to 16/08/06; full list of members (9 pages)
31 August 2006Return made up to 16/08/06; full list of members (9 pages)
25 August 2005Return made up to 16/08/05; full list of members (9 pages)
25 August 2005Return made up to 16/08/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
(9 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2004Director resigned (1 page)
31 October 2004Director resigned (1 page)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 August 2004Return made up to 16/08/04; full list of members (10 pages)
23 August 2004Return made up to 16/08/04; full list of members (10 pages)
27 January 2004Auditor's resignation (1 page)
27 January 2004Auditor's resignation (1 page)
27 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 August 2003Return made up to 16/08/03; full list of members (10 pages)
26 August 2003Return made up to 16/08/03; full list of members
  • 363(287) ‐ Registered office changed on 26/08/03
(10 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
23 August 2002Return made up to 16/08/02; full list of members (11 pages)
23 August 2002Return made up to 16/08/02; full list of members (11 pages)
20 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 August 2001Return made up to 16/08/01; full list of members (10 pages)
23 August 2001Return made up to 16/08/01; full list of members (10 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 August 2000Return made up to 16/08/00; full list of members (10 pages)
23 August 2000Return made up to 16/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 September 1999Return made up to 16/08/99; no change of members (6 pages)
3 September 1999Return made up to 16/08/99; no change of members (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 August 1998Return made up to 16/08/98; no change of members (6 pages)
24 August 1998Return made up to 16/08/98; no change of members (6 pages)
4 December 1997Registered office changed on 04/12/97 from: 16A herschell road, london SE23 1EQ (1 page)
4 December 1997Registered office changed on 04/12/97 from: 16A herschell road, london SE23 1EQ (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
15 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 August 1997Return made up to 16/08/97; full list of members (10 pages)
14 August 1997Return made up to 16/08/97; full list of members (10 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 August 1996Return made up to 16/08/96; no change of members (6 pages)
21 August 1996Return made up to 16/08/96; no change of members (6 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
2 October 1995Return made up to 16/08/95; no change of members (6 pages)
2 October 1995Return made up to 16/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
25 February 1992Particulars of mortgage/charge (3 pages)
25 February 1992Particulars of mortgage/charge (3 pages)
20 February 1992Particulars of mortgage/charge (3 pages)
20 February 1992Particulars of mortgage/charge (3 pages)
27 February 1985Accounts made up to 31 March 1984 (13 pages)
27 February 1985Accounts made up to 31 March 1984 (13 pages)
23 February 1984Annual return made up to 30/08/82 (6 pages)
23 February 1984Annual return made up to 30/08/82 (6 pages)
23 February 1984Accounts made up to 31 March 1982 (12 pages)
23 February 1984Accounts made up to 31 March 1982 (12 pages)
9 December 1981Accounts made up to 31 March 1981 (12 pages)
9 December 1981Accounts made up to 31 March 1981 (12 pages)
11 November 1981Annual return made up to 30/09/81 (7 pages)
11 November 1981Annual return made up to 30/09/81 (7 pages)
3 July 1980Allotment of shares (2 pages)
3 July 1980Allotment of shares (2 pages)
27 January 1978Share capital (2 pages)
27 January 1978Share capital (2 pages)
24 December 1959Allotment of shares (2 pages)
24 December 1959Allotment of shares (2 pages)