Liquidation
Company Information for GEE LIVING LTD
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
05488470
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GEE LIVING LTD | ||
Legal Registered Office | ||
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in N12 | ||
Previous Names | ||
|
Company Number | 05488470 | |
---|---|---|
Company ID Number | 05488470 | |
Date formed | 2005-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 22/06/2015 | |
Return next due | 20/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 13:03:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ABIR IDRISS |
||
AYHAM AL-DEIRI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATA CASA INVESTMENT LIMITED | Director | 2007-03-15 | CURRENT | 2007-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-17 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/16 FROM Resolve Partners Limitewd One America Square Crosswall London EC3N 2LB | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/16 FROM 29 Singleton Scarp London N12 7AR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 06/02/14 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 22/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ABIR IDRISS / 27/06/2011 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 22/06/10 FULL LIST | |
RES15 | CHANGE OF NAME 26/04/2010 | |
CERTNM | COMPANY NAME CHANGED PROFESSIONAL PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 30/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-29 |
Notices to Creditors | 2016-03-29 |
Resolutions for Winding-up | 2016-03-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEASE | Outstanding | HSBC BANK PENSION TRUST (UK) LIMITED |
Creditors Due After One Year | 2012-07-01 | £ 740,424 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 1,054,356 |
Creditors and other liabilities
|
|
|
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 GEE LIVING LTD
Called Up Share Capital | 2012-07-01 | £ 3 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 3 |
Called Up Share Capital | 2011-06-30 | £ 3 |
Cash Bank In Hand | 2012-07-01 | £ 33,929 |
Cash Bank In Hand | 2012-06-30 | £ 207,253 |
Cash Bank In Hand | 2011-06-30 | £ 221,194 |
Current Assets | 2012-07-01 | £ 328,050 |
Current Assets | 2012-06-30 | £ 525,269 |
Current Assets | 2011-06-30 | £ 406,318 |
Debtors | 2012-07-01 | £ 205,830 |
Debtors | 2012-06-30 | £ 204,725 |
Debtors | 2011-06-30 | £ 150,399 |
Fixed Assets | 2012-07-01 | £ 1,746,238 |
Fixed Assets | 2012-06-30 | £ 54,647 |
Fixed Assets | 2011-06-30 | £ 12,450 |
Shareholder Funds | 2012-07-01 | £ 279,508 |
Shareholder Funds | 2012-06-30 | £ 386,011 |
Shareholder Funds | 2011-06-30 | £ 232,184 |
Stocks Inventory | 2012-07-01 | £ 88,291 |
Stocks Inventory | 2012-06-30 | £ 113,291 |
Stocks Inventory | 2011-06-30 | £ 34,725 |
Tangible Fixed Assets | 2012-07-01 | £ 1,746,237 |
Tangible Fixed Assets | 2012-06-30 | £ 54,647 |
Tangible Fixed Assets | 2011-06-30 | £ 12,450 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as GEE LIVING LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GEE LIVING LTD | Event Date | 2016-03-18 |
Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . : For further details contact the Joint Liquidators on Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GEE LIVING LTD | Event Date | 2016-03-18 |
Notice is hereby given that the creditors of the above-named Company are required, on or before 28 April 2016 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Mark Supperstone or Simon Harris of One America Square, Crosswall, London, EC3N 2LB the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 18 March 2016 . Office Holder details: Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . For further details contact the Joint Liquidators on Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GEE LIVING LTD | Event Date | 2016-03-18 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 18 March 2016 , as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact the Joint Liquidators on Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2002-10-25 | |
(In Liquidation) Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the Final Meeting of Creditors of the above company will be held at 6 Wemyss Place, Edinburgh, EH3 6DH on Friday 22nd November 2002 at 3.30pm for the purpose of receiving the Liquidator’s Final Report showing how the winding up has been conducted and determining whether the Liquidator should receive his release. Creditors are entitled to attend in person or alternatively by proxy. A Creditor may vote only if his claim has been submitted to the Liquidator and that claim has been accepted in whole or in part. A Resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with the Liquidator at or before the Meeting. Ian D Stevenson CA, Liquidator Stevenson Associates, Chartered Accountants, 6 Wemyss Place, Edinburgh EH3 6DH 22nd October 2002 | |||
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. |