Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEORGIA ROSE HOLDINGS LIMITED
Company Information for

GEORGIA ROSE HOLDINGS LIMITED

GATEWAY HOUSE, HIGHPOINT BUSINESS VILLAGE, HENWOOD, ASHFORD, TN24 8DH,
Company Registration Number
03844492
Private Limited Company
Liquidation

Company Overview

About Georgia Rose Holdings Ltd
GEORGIA ROSE HOLDINGS LIMITED was founded on 1999-09-20 and has its registered office in Ashford. The organisation's status is listed as "Liquidation". Georgia Rose Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GEORGIA ROSE HOLDINGS LIMITED
 
Legal Registered Office
GATEWAY HOUSE, HIGHPOINT BUSINESS VILLAGE
HENWOOD
ASHFORD
TN24 8DH
Other companies in ME15
 
Filing Information
Company Number 03844492
Company ID Number 03844492
Date formed 1999-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/02/2020
Account next due 28/05/2022
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:42:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGIA ROSE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEORGIA ROSE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
VENETIA ANNE COOMBS
Company Secretary 2006-07-17
MARK PETER SMITH
Director 1999-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH HERBERT CURLEWIS
Company Secretary 1999-10-05 2006-07-17
BUSINESS ASSIST LIMITED
Nominated Secretary 1999-09-20 1999-10-05
NEWCO FORMATIONS LIMITED
Nominated Director 1999-09-20 1999-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VENETIA ANNE COOMBS THE HGV TRAINING ACADEMY LIMITED Company Secretary 2007-05-14 CURRENT 2007-05-14 Active
VENETIA ANNE COOMBS STAFFING MADE SIMPLE LIMITED Company Secretary 2006-05-08 CURRENT 2006-05-03 Dissolved 2017-08-22
VENETIA ANNE COOMBS NAVAJAM GROUP LIMITED Company Secretary 2006-04-07 CURRENT 2006-04-07 Active
VENETIA ANNE COOMBS EASY MONEY LIMITED Company Secretary 2006-04-07 CURRENT 2006-04-07 Active
VENETIA ANNE COOMBS MACKENZIES ACCOUNTANTS LIMITED Company Secretary 2004-07-01 CURRENT 1998-10-06 Active
MARK PETER SMITH MACKENZIES ACCOUNTANTS LIMITED Director 2017-04-22 CURRENT 1998-10-06 Active
MARK PETER SMITH MAINMOPS LIMITED Director 2016-08-16 CURRENT 2016-08-16 Dissolved 2018-05-29
MARK PETER SMITH MAINSTREAM STAFF SUPPLIES LIMITED Director 2016-07-11 CURRENT 2015-06-11 Active
MARK PETER SMITH MAINSTREAM CATERING LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
MARK PETER SMITH MAINSTREAM SKILLS LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active - Proposal to Strike off
MARK PETER SMITH CONTINUOUS PHARMACEUTICALS LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
MARK PETER SMITH LOGIKAL OUTSOURCING LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
MARK PETER SMITH KEMSLEY KITCHEN LIMITED Director 2015-12-21 CURRENT 2014-03-11 Dissolved 2016-07-12
MARK PETER SMITH MAINSTREAM 1ST 4 STAFF LIMITED Director 2015-12-21 CURRENT 2002-07-31 Active - Proposal to Strike off
MARK PETER SMITH MAINSTREAM LIMITED Director 2015-12-21 CURRENT 2008-03-18 Active
MARK PETER SMITH MAINSTREAM FLEET SERVICES LIMITED Director 2015-12-21 CURRENT 2011-03-22 Active
MARK PETER SMITH ASCENTRIX LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
MARK PETER SMITH MAINSTREAM GROUP LIMITED Director 2014-06-12 CURRENT 2011-03-29 Active
MARK PETER SMITH VENREC RECRUITMENT (NORTH) LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
MARK PETER SMITH VENREC RECRUITMENT LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
MARK PETER SMITH ROMNEY SECRETARIES LIMITED Director 2013-03-01 CURRENT 2007-02-26 Active
MARK PETER SMITH WELL SERVED LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
MARK PETER SMITH VENREC LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
MARK PETER SMITH VENREC GROUP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
MARK PETER SMITH CLARITY 4 WORK LIMITED Director 2008-08-08 CURRENT 2008-08-08 Dissolved 2017-09-19
MARK PETER SMITH THE HGV TRAINING ACADEMY LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
MARK PETER SMITH INVICTUS STAFF LIMITED Director 2007-05-01 CURRENT 2000-02-29 Active
MARK PETER SMITH BONHAM CENTRAL SERVICES LIMITED Director 2007-05-01 CURRENT 2001-09-24 Active
MARK PETER SMITH MAINSTREAM TRAINING LIMITED Director 2007-05-01 CURRENT 1997-04-09 Active
MARK PETER SMITH LOGIKAL GROUP LIMITED Director 2007-02-19 CURRENT 2005-06-20 Active
MARK PETER SMITH METALWORK (IOW) LIMITED Director 2007-01-29 CURRENT 2007-01-29 Dissolved 2014-01-07
MARK PETER SMITH STAFFING MADE SIMPLE LIMITED Director 2006-06-28 CURRENT 2006-05-03 Dissolved 2017-08-22
MARK PETER SMITH STAFFING MADE SIMPLE (KENT) LIMITED Director 2006-06-28 CURRENT 2006-05-04 Active - Proposal to Strike off
MARK PETER SMITH EASY MONEY LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13Final Gazette dissolved via compulsory strike-off
2023-06-13Voluntary liquidation. Notice of members return of final meeting
2023-04-21Voluntary liquidation Statement of receipts and payments to 2023-03-22
2022-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/22 FROM 12 Romney Place Maidstone Kent ME15 6LE
2022-04-06LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-23
2022-04-05600Appointment of a voluntary liquidator
2022-04-05LIQ01Voluntary liquidation declaration of solvency
2021-11-22AA01Previous accounting period extended from 28/02/21 TO 28/08/21
2021-10-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIA ROSE GREEN
2021-10-28PSC07CESSATION OF PATRICIA WILSON AS A PERSON OF SIGNIFICANT CONTROL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES
2021-02-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2018-08-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2017-11-27AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-01AR0122/08/15 ANNUAL RETURN FULL LIST
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-01AR0122/08/14 ANNUAL RETURN FULL LIST
2014-06-18AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0122/08/13 ANNUAL RETURN FULL LIST
2012-10-31AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AR0122/08/12 ANNUAL RETURN FULL LIST
2011-11-30AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AR0122/08/11 ANNUAL RETURN FULL LIST
2010-11-18AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-23AR0122/08/10 ANNUAL RETURN FULL LIST
2010-06-28CH01Director's details changed for Mr Mark Peter Smith on 2010-01-01
2010-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MS VENETIA ANNE COOMBS on 2009-12-31
2009-12-21AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-02363aReturn made up to 22/08/09; full list of members
2008-12-24AA28/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-11288cDirector's change of particulars / mark smith / 01/08/2008
2008-09-11363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM LOGIKA LIMITED MAINSTREAM HOUSE BONHAM DRIVE SITTINGBOURNE KENT ME10 3RY
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-15363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20288cSECRETARY'S PARTICULARS CHANGED
2006-09-21363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-07-18288aNEW SECRETARY APPOINTED
2006-07-17288bSECRETARY RESIGNED
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-10-05363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-10-05288cDIRECTOR'S PARTICULARS CHANGED
2005-04-18287REGISTERED OFFICE CHANGED ON 18/04/05 FROM: BLUE RIDGE SECRETARIAL LTD ST GEORGES HOUSE ST GEORGES BUSINESS PARK CASTLE ROAD SITTINGBOURNE KENT ME10 3TB
2005-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-08-13363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-05-18287REGISTERED OFFICE CHANGED ON 18/05/04 FROM: BRENCHLEY HOUSE 75-77 HIGH STREET SITTINGBOURNE KENT ME10 4AW
2003-08-31363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-09-11363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2001-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/01
2001-09-13363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-01-17225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01
2001-01-09287REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 104 HIGH STREET MILTON REGIS SITTINGBOURNE KENT ME10 2AN
2000-09-21288cDIRECTOR'S PARTICULARS CHANGED
2000-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-21363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
1999-10-15288bSECRETARY RESIGNED
1999-10-15288aNEW DIRECTOR APPOINTED
1999-10-15287REGISTERED OFFICE CHANGED ON 15/10/99 FROM: TEMPLE COURT 107 OXFORD ROAD, COWLEY OXFORD OXFORDSHIRE OX4 2ER
1999-10-15288aNEW SECRETARY APPOINTED
1999-10-15288bDIRECTOR RESIGNED
1999-10-12CERTNMCOMPANY NAME CHANGED BOWTEN LIMITED CERTIFICATE ISSUED ON 13/10/99
1999-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to GEORGIA ROSE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-03-30
Resolution2022-03-30
Notices to2022-03-30
Fines / Sanctions
No fines or sanctions have been issued against GEORGIA ROSE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GEORGIA ROSE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2013-02-28 £ 32,204
Creditors Due Within One Year 2012-02-29 £ 54,195

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEORGIA ROSE HOLDINGS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-02-28 £ 142,796
Shareholder Funds 2012-02-29 £ 120,805

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GEORGIA ROSE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGIA ROSE HOLDINGS LIMITED
Trademarks
We have not found any records of GEORGIA ROSE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGIA ROSE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GEORGIA ROSE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GEORGIA ROSE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGEORGIA ROSE HOLDINGS LIMITEDEvent Date2022-03-30
Name of Company: GEORGIA ROSE HOLDINGS LIMITED Company Number: 03844492 Nature of Business: Holding Company Previous Name of Company: Bowten Limited Registered office: Gateway House, Highpoint Busines…
 
Initiating party Event TypeResolution
Defending partyGEORGIA ROSE HOLDINGS LIMITEDEvent Date2022-03-30
 
Initiating party Event TypeNotices to
Defending partyGEORGIA ROSE HOLDINGS LIMITEDEvent Date2022-03-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGIA ROSE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEORGIA ROSE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.