About

Registered Number: 01137900
Date of Incorporation: 04/10/1973 (50 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2019 (5 years and 2 months ago)
Registered Address: 1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham, B3 2BH

 

Geo. W. King Ltd was registered on 04 October 1973, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Cavanagh, Anthony, Jones, Michael Benjamin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVANAGH, Anthony N/A 30 November 2003 1
JONES, Michael Benjamin 04 October 1993 31 March 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2019
LIQ14 - N/A 08 December 2018
4.68 - Liquidator's statement of receipts and payments 19 September 2018
LIQ03 - N/A 08 December 2017
4.68 - Liquidator's statement of receipts and payments 07 April 2017
4.68 - Liquidator's statement of receipts and payments 07 April 2017
4.68 - Liquidator's statement of receipts and payments 10 April 2016
4.68 - Liquidator's statement of receipts and payments 20 October 2015
4.68 - Liquidator's statement of receipts and payments 21 April 2015
4.68 - Liquidator's statement of receipts and payments 10 October 2014
4.68 - Liquidator's statement of receipts and payments 24 April 2014
AD01 - Change of registered office address 08 November 2013
4.68 - Liquidator's statement of receipts and payments 01 October 2013
4.68 - Liquidator's statement of receipts and payments 12 April 2013
4.68 - Liquidator's statement of receipts and payments 02 October 2012
4.68 - Liquidator's statement of receipts and payments 10 April 2012
4.68 - Liquidator's statement of receipts and payments 11 October 2011
4.68 - Liquidator's statement of receipts and payments 07 April 2011
4.68 - Liquidator's statement of receipts and payments 12 October 2010
RESOLUTIONS - N/A 08 October 2009
RESOLUTIONS - N/A 08 October 2009
4.20 - N/A 08 October 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2009
287 - Change in situation or address of Registered Office 08 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
363a - Annual Return 23 April 2009
395 - Particulars of a mortgage or charge 18 April 2009
395 - Particulars of a mortgage or charge 06 April 2009
395 - Particulars of a mortgage or charge 04 April 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 07 November 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
363a - Annual Return 05 April 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
363a - Annual Return 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
287 - Change in situation or address of Registered Office 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
395 - Particulars of a mortgage or charge 26 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2005
395 - Particulars of a mortgage or charge 17 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
363s - Annual Return 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
AA - Annual Accounts 28 September 2004
225 - Change of Accounting Reference Date 21 June 2004
AUD - Auditor's letter of resignation 17 June 2004
288c - Notice of change of directors or secretaries or in their particulars 14 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
225 - Change of Accounting Reference Date 03 June 2004
363s - Annual Return 25 March 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
RESOLUTIONS - N/A 07 November 2003
395 - Particulars of a mortgage or charge 07 November 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
395 - Particulars of a mortgage or charge 29 October 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 14 August 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2002
395 - Particulars of a mortgage or charge 18 June 2002
395 - Particulars of a mortgage or charge 18 June 2002
395 - Particulars of a mortgage or charge 18 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 June 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 24 March 2000
287 - Change in situation or address of Registered Office 23 August 1999
288c - Notice of change of directors or secretaries or in their particulars 23 August 1999
AA - Annual Accounts 13 July 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
RESOLUTIONS - N/A 20 May 1999
RESOLUTIONS - N/A 20 May 1999
RESOLUTIONS - N/A 20 May 1999
RESOLUTIONS - N/A 20 May 1999
RESOLUTIONS - N/A 20 May 1999
363s - Annual Return 20 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 25 March 1998
288b - Notice of resignation of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
AA - Annual Accounts 29 September 1997
MEM/ARTS - N/A 23 May 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 May 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 May 1997
287 - Change in situation or address of Registered Office 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
395 - Particulars of a mortgage or charge 07 May 1997
AUD - Auditor's letter of resignation 28 April 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 25 March 1996
288 - N/A 17 January 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 21 March 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 29 March 1994
288 - N/A 12 November 1993
AA - Annual Accounts 28 September 1993
288 - N/A 17 March 1993
363s - Annual Return 17 March 1993
288 - N/A 05 January 1993
AA - Annual Accounts 23 October 1992
363s - Annual Return 09 April 1992
AA - Annual Accounts 03 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 May 1991
363a - Annual Return 02 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1991
288 - N/A 11 April 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 02 January 1991
288 - N/A 07 November 1990
288 - N/A 03 July 1990
287 - Change in situation or address of Registered Office 02 July 1990
288 - N/A 09 May 1990
AA - Annual Accounts 04 May 1990
363 - Annual Return 04 May 1990
288 - N/A 05 December 1989
288 - N/A 08 May 1989
288 - N/A 08 May 1989
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 28 March 1988
363 - Annual Return 28 March 1988
288 - N/A 03 March 1988
AA - Annual Accounts 04 April 1987
363 - Annual Return 04 April 1987
363 - Annual Return 14 September 1982
363 - Annual Return 03 May 1980
363 - Annual Return 06 July 1978
MISC - Miscellaneous document 04 October 1973
NEWINC - New incorporation documents 04 October 1973

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 31 March 2009 Outstanding

N/A

Guarantee & debenture 31 March 2009 Outstanding

N/A

Debenture 18 March 2009 Outstanding

N/A

Mortgage 16 November 2005 Fully Satisfied

N/A

Guarantee & debenture 04 November 2005 Fully Satisfied

N/A

Fixed and floating charge 24 October 2003 Fully Satisfied

N/A

Fixed and floating charge 24 October 2003 Fully Satisfied

N/A

Debenture 12 June 2002 Fully Satisfied

N/A

Debenture 12 June 2002 Fully Satisfied

N/A

Fixed and floating charge 12 June 2002 Fully Satisfied

N/A

Debenture 01 May 1997 Fully Satisfied

N/A

Debenture 01 May 1997 Fully Satisfied

N/A

Chattel mortgage 01 May 1997 Fully Satisfied

N/A

Chattel mortgage 01 May 1997 Fully Satisfied

N/A

Debenture 01 May 1997 Fully Satisfied

N/A

Legal charge 22 January 1986 Fully Satisfied

N/A

Guarantee & debenture 10 February 1982 Fully Satisfied

N/A

Guarantee & debenture 10 February 1982 Fully Satisfied

N/A

Debenture 04 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.