London
EC4A 3TR
Secretary Name | Mark John Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2010(5 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 March 2017) |
Role | Company Director |
Correspondence Address | Hill House Little New Street London EC4A 3TR |
Director Name | Mr Gerard Vincent Magee |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 March 2010(5 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 March 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hill House Little New Street London EC4A 3TR |
Director Name | Sharon Lee Gardner |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Non Executive Director |
Country of Residence | United States |
Correspondence Address | 556 21st Avenue Ne St Petersburg Florida, 33704 United States |
Director Name | Albert Edward Bernard Wiegman |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | Denton House Denton Harleston Norfolk IP20 0AA |
Director Name | Mr Oliver Quentin James Wyncoll |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Fawnbrake Avenue Herne Hill London SE24 0BG |
Director Name | Mr Paul David Richings |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(1 week, 4 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 18 April 2005) |
Role | Chartered Accountants |
Correspondence Address | 107 Elgar Avenue Surbiton Surrey KT5 9JS |
Secretary Name | Nigel Anthony Horsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 2008) |
Role | Executive Director |
Correspondence Address | Stoney Down Farm Rushall Lane Corfe Mullen Wimborne Dorset BH21 3RS |
Director Name | Mr Philip Stephen O'Connor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2008(2 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr John Francis Toomey |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2008(2 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(2 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | englishgeorian.com |
---|---|
Telephone | 01690 756953 |
Telephone region | Betws-y-Coed |
Registered Address | Hill House Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
172.2k at £0.01 | Wellness Dormant 2 Limited 87.32% Deferred |
---|---|
5k at £0.01 | Wellness Dormant 2 Limited 2.54% Ordinary A |
20k at £0.01 | Wellness Dormant 2 Limited 10.14% Ordinary B |
Latest Accounts | 31 December 2014 (8 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 January 2010 | Delivered on: 14 January 2010 Satisfied on: 21 October 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: A supplemental deed Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
---|---|
24 December 2009 | Delivered on: 8 January 2010 Satisfied on: 21 October 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Composite debenture Secured details: All obligations and liabilities due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over any right title or interest in any land and all shareas related rights and all distribution rights thereon; all investments and related rights all book debts benefits and security thereon; all non trading debts and all benefits rights and security thereunder; fixed charge over all amounts standing to the credit of each account and any other amount; all property rights all fees royalties and other rights thereon; the goodwill and uncalled capital and benefit of all authorisations held in relation to any security interest; all insurances and floating charge over all undertaking and assets see image for full details. Fully Satisfied |
14 January 2009 | Delivered on: 27 January 2009 Satisfied on: 21 October 2014 Persons entitled: The Governor and Company of the Bank of Ireland (As Agent and Trustee for Itself and the Finance Parties) Classification: Security accession deed Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details. Fully Satisfied |
14 March 2008 | Delivered on: 27 March 2008 Satisfied on: 21 October 2014 Persons entitled: The Governor and the Company of the Bank of Ireland (As Agent and Trustee for Itself and the Finance Parties) Classification: A security accession deed Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
4 April 2005 | Delivered on: 7 April 2005 Satisfied on: 4 April 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
30 June 2016 | Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS to Hill House Little New Street London EC4A 3TR on 30 June 2016 (2 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Declaration of solvency (3 pages) |
28 June 2016 | Appointment of a voluntary liquidator (1 page) |
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
4 January 2016 | Resolutions
|
4 January 2016 | Change of share class name or designation (2 pages) |
4 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
4 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2016 | Resolutions
|
16 December 2015 | Statement of capital on 16 December 2015
|
16 December 2015 | Solvency Statement dated 16/12/15 (1 page) |
16 December 2015 | Statement by Directors (1 page) |
16 December 2015 | Resolutions
|
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 April 2015 | Director's details changed for Mark John Lane on 5 March 2015 (3 pages) |
15 April 2015 | Director's details changed for Mark John Lane on 5 March 2015 (3 pages) |
13 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
21 October 2014 | Satisfaction of charge 5 in full (4 pages) |
21 October 2014 | Satisfaction of charge 2 in full (4 pages) |
21 October 2014 | Satisfaction of charge 3 in full (4 pages) |
21 October 2014 | Satisfaction of charge 4 in full (4 pages) |
3 October 2014 | Company name changed dorset cereals holdings LIMITED\certificate issued on 03/10/14 (3 pages) |
3 October 2014 | Change of name notice (2 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 April 2014 | Statement of capital on 20 December 2012
|
30 April 2014 | Resolutions
|
16 April 2014 | Statement of capital following an allotment of shares on 4 April 2005
|
16 April 2014 | Statement of capital following an allotment of shares on 4 April 2005
|
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
18 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Director's details changed for Gerard Vincent Magee on 28 October 2011 (2 pages) |
27 October 2011 | Register(s) moved to registered office address (1 page) |
21 October 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 21 October 2011 (1 page) |
21 October 2011 | Secretary's details changed for Mark John Lane on 21 October 2011 (1 page) |
21 October 2011 | Director's details changed for Mark John Lane on 21 October 2011 (2 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 September 2010 | Register(s) moved to registered inspection location (2 pages) |
1 September 2010 | Register inspection address has been changed (2 pages) |
18 May 2010 | Appointment of Mark John Lane as a secretary (3 pages) |
14 May 2010 | Termination of appointment of John Toomey as a director (2 pages) |
14 May 2010 | Termination of appointment of Philip O'connor as a director (2 pages) |
14 May 2010 | Appointment of Gerard Vincent Magee as a director (3 pages) |
22 March 2010 | Termination of appointment of Jon Hather as a secretary (2 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for John Francis Toomey on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mark John Lane on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for John Francis Toomey on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mark John Lane on 2 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
27 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
20 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 5 (23 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
23 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
23 March 2009 | Director's change of particulars / philip o'connor / 01/12/2008 (1 page) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
23 October 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
28 July 2008 | Director appointed mark john lane (3 pages) |
10 July 2008 | Return made up to 11/03/08; full list of members (8 pages) |
1 July 2008 | Secretary's change of particulars / john hather / 07/03/2008 (1 page) |
1 May 2008 | Declaration of assistance for shares acquisition (15 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Declaration of assistance for shares acquisition (15 pages) |
10 April 2008 | Secretary appointed john hather (2 pages) |
8 April 2008 | Appointment terminated director oliver wyncoll (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from brookmount house 62-65 chandos street london WC2N 4LP (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | Appointment terminated director sharon gardner (1 page) |
8 April 2008 | Memorandum and Articles of Association (29 pages) |
8 April 2008 | Appointment terminated secretary nigel horsman (1 page) |
8 April 2008 | Director appointed john francis toomey (2 pages) |
8 April 2008 | Appointment terminated director albert wiegman (1 page) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 April 2008 | Director appointed philip stephen o'connor (2 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
4 March 2008 | Return made up to 11/03/07; full list of members; amend (8 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from 5TH floor 16 charles ii street london SW1Y 4QU (1 page) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 11/03/07; full list of members (5 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
25 October 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
23 March 2006 | Return made up to 11/03/06; full list of members (5 pages) |
28 April 2005 | £ nc 1000/8972372 04/04/05 (1 page) |
28 April 2005 | Ad 04/04/05--------- £ si 7470000@1=7470000 £ si [email protected]=1971 £ ic 1/7471972 (2 pages) |
28 April 2005 | Resolutions
|
25 April 2005 | Director resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | S-div 04/04/05 (1 page) |
18 April 2005 | Resolutions
|
7 April 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | New director appointed (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | New director appointed (4 pages) |
21 March 2005 | New director appointed (3 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Incorporation (17 pages) |