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