Company Information for GEONOVO LIMITED
RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
|
Company Registration Number
07377267
Private Limited Company
Liquidation |
Company Name | |
---|---|
GEONOVO LIMITED | |
Legal Registered Office | |
RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN Other companies in M3 | |
Company Number | 07377267 | |
---|---|---|
Company ID Number | 07377267 | |
Date formed | 2010-09-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 15/09/2013 | |
Return next due | 13/10/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-01-09 08:48:24 |
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 | ||
---|---|---|---|---|
GEONOVO LTD | 28 GLANTON ROAD NORTH SHIELDS NE29 8LJ | Active | Company formed on the 2020-10-20 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM MOORE |
||
LAWRIE GEORGE HUTCHEON |
||
PETER LUSTY |
||
DAVID ANDREW MASON |
||
WILLIAM MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
A G SECRETARIAL LIMITED |
Company Secretary | ||
A G SECRETARIAL LIMITED |
Director | ||
ROGER HART |
Director | ||
INHOCO FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHESS PEOPLE LIMITED | Director | 2016-04-25 | CURRENT | 2016-03-24 | Active | |
CHESS LIMITED | Director | 2011-06-28 | CURRENT | 1993-03-10 | Active | |
BRIDESTONE MANAGEMENT SERVICES LTD | Director | 2004-02-25 | CURRENT | 2004-02-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 27/12/19 FROM Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-26 | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-26 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-26 | |
2.24B | Administrator's progress report to 2015-01-27 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-07-23 | |
2.16B | Statement of affairs with form 2.14B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/14 FROM 100 Barbirolli Square Manchester M2 3AB United Kingdom | |
2.12B | Appointment of an administrator | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 15/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/09/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O William Moore Regent House Hubert Road Brentwood Essex CM14 4JE England | |
CH01 | Director's details changed for Peter Lusty on 2012-01-01 | |
CH01 | Director's details changed for Mr William Moore on 2012-08-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WILLIAM MOORE on 2012-08-01 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 21/03/12 STATEMENT OF CAPITAL GBP 500 | |
AR01 | 15/09/11 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED | |
AD02 | SAIL ADDRESS CREATED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ADOPT ARTICLES 17/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED | |
AP03 | SECRETARY APPOINTED WILLIAM MOORE | |
AP01 | DIRECTOR APPOINTED WILLIAM MOORE | |
AP01 | DIRECTOR APPOINTED PETER LUSTY | |
AP01 | DIRECTOR APPOINTED DAVID ANDREW MASON | |
AP01 | DIRECTOR APPOINTED LAWRIE GEORGE HUTCHEON | |
SH01 | 17/09/10 STATEMENT OF CAPITAL GBP 100000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-02-05 |
Appointment of Administrators | 2014-01-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NEIL MCARTHUR (LENDER) |
Creditors Due After One Year | 2012-10-01 | £ 1,803,393 |
---|---|---|
Creditors Due After One Year | 2011-10-01 | £ 1,428,393 |
Creditors Due Within One Year | 2012-10-01 | £ 103,006 |
Creditors Due Within One Year | 2011-10-01 | £ 94,389 |
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 GEONOVO LIMITED
Called Up Share Capital | 2012-10-01 | £ 500,000 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 500,000 |
Cash Bank In Hand | 2012-10-01 | £ 72,777 |
Cash Bank In Hand | 2011-10-01 | £ 57,360 |
Current Assets | 2012-10-01 | £ 334,542 |
Current Assets | 2011-10-01 | £ 352,816 |
Debtors | 2012-10-01 | £ 72,604 |
Debtors | 2011-10-01 | £ 77,765 |
Fixed Assets | 2012-10-01 | £ 310,439 |
Fixed Assets | 2011-10-01 | £ 311,210 |
Secured Debts | 2012-10-01 | £ 1,803,393 |
Shareholder Funds | 2012-10-01 | £ 1,261,418 |
Shareholder Funds | 2011-10-01 | £ 858,756 |
Stocks Inventory | 2012-10-01 | £ 189,161 |
Stocks Inventory | 2011-10-01 | £ 217,691 |
Tangible Fixed Assets | 2012-10-01 | £ 2,053 |
Tangible Fixed Assets | 2011-10-01 | £ 2,824 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85318095 | Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GEONOVO LIMITED | Event Date | 2015-01-27 |
K G Murphy and A Poxon , both of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ . : For further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GEONOVO LIMITED | Event Date | 2014-01-24 |
In the Manchester District Registry of the High Court case number 2095 K G Murphy and A Poxon (IP Nos 11854 and 8620 ), both of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. : | |||
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. |