Company Information for GEALES CHELSEA LTD
4385, 07140064: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH,
|
Company Registration Number
07140064
Private Limited Company
Liquidation |
Company Name | |
---|---|
GEALES CHELSEA LTD | |
Legal Registered Office | |
4385 07140064: COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Other companies in W1F | |
Company Number | 07140064 | |
---|---|---|
Company ID Number | 07140064 | |
Date formed | 2010-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 28/09/2017 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB987342378 |
Last Datalog update: | 2024-03-26 13:22:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GEALES CHELSEA LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RORY CLEMENT MCCARTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY SCOTT MOLYNEUX |
Director | ||
MARK NICHOLAS JOHN FULLER |
Director | ||
ANDREW JOHN TAYLOR |
Director | ||
SHARON ATALAY |
Company Secretary | ||
PAUL ANTHONY BURTON |
Director | ||
JOHN STUART GODWIN GARFIELD |
Director | ||
GROUPDEAN LIMITED |
Director | ||
MARTIN DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCCARTHY VENTURES LIMITED | Director | 2017-09-26 | CURRENT | 2017-09-26 | Active - Proposal to Strike off | |
ROKAM LIMITED | Director | 2017-09-26 | CURRENT | 2017-09-26 | Active - Proposal to Strike off | |
THE FRIENDSHIP RESTAURANT CO. LTD | Director | 2017-06-15 | CURRENT | 2017-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RP05 | Companies House applied as default registered office address PO Box 4385, 07140064: Companies House Default Address, Cardiff, CF14 8LH on 2017-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY SCOTT MOLYNEUX | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/17 FROM Bridle House 36 Bridle Lane London W1F 9BZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FULLER | |
AP01 | DIRECTOR APPOINTED MR GREGORY SCOTT MOLYNEUX | |
AP01 | DIRECTOR APPOINTED MR RORY CLEMENT MCCARTHY | |
CH01 | Director's details changed for Mr Mark Nicholas John Fuller on 2017-01-01 | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
TM02 | Termination of appointment of Sharon Atalay on 2016-04-07 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 29/12/14 TO 28/12/14 | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | Previous accounting period shortened from 30/12/13 TO 29/12/13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/01/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/12/12 TO 30/12/12 | |
AR01 | 29/01/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BURTON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 29/01/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS. SHARON ATALAY / 27/10/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GROUPDEAN LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GARFIELD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AA01 | PREVSHO FROM 31/01/2011 TO 31/12/2010 | |
AR01 | 29/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS SHARON GREEN / 03/06/2010 | |
AP01 | DIRECTOR APPOINTED PAUL ANTHONY BURTON | |
AP01 | DIRECTOR APPOINTED MARTIN DAVIS | |
AP02 | CORPORATE DIRECTOR APPOINTED GROUPDEAN LIMITED | |
AP01 | DIRECTOR APPOINTED JOHN STUART GODWIN GARFIELD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2018-04-09 |
Petitions | 2017-08-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
|
|
|
|
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 GEALES CHELSEA LTD
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as GEALES CHELSEA LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | GEALES CHELSEA LTD | Event Date | 2018-03-28 |
In the High Court Of Justice case number 009016 Liquidator appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GEALES CHELSEA LTD | Event Date | 2017-08-11 |
In the High Court of Justice, Chancery Division Companies Court In the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of 1 Lumley Street, London, W1K 6TT, presented on the 10 July 2017 by ENOTRIA WINECELLARS LIMITED of 23 Cumberland Avenue, London, NW10 7RX claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on the 4 September 2017 at 10.30 am (or as soon therefter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or their Solicitors in accordance with Rule 7.14 by 1600 hours on 1st September 2017. The Petitioner's Solicitor is Irwin Mitchell LLP, 40 Holborn Viaduct, London, EC1N 2PZ Ref: LA0032000229. Ag LF50574 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GEALES CHELSEA LTD | Event Date | 1970-01-01 |
In the HIGH COURT OF JUSTICE BUSINESS & PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANY LISTS (ChD) case number CR-2017-009016 Petition to wind up the above Company, Geales Chelsea Limited of: PO Box 4385, 07140064 : COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH, 017140064 by CADOGAN ESTATES LIMITED of 10 Duke of York Square, London SW3 4LY (the Petitioner) claiming to be a creditor of the Company will be heard at:- The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on Date: 30 January 2018 Time: 10:30am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of that intention to the Petitioner's solicitors in accordance with Rule 7.4 by 1600 on 30 January 2018 . | |||
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. |