About

Registered Number: 05118492
Date of Incorporation: 04/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road, Earls Colne, Colchester, Essex, CO6 2JX

 

Based in Colchester in Essex, Georgan Homes Ltd was founded on 04 May 2004, it has a status of "Dissolved". We do not know the number of employees at the company. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 14 December 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 29 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 09 June 2015
CH03 - Change of particulars for secretary 15 March 2015
CH01 - Change of particulars for director 15 March 2015
CH01 - Change of particulars for director 15 March 2015
AD01 - Change of registered office address 15 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 15 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
MG01 - Particulars of a mortgage or charge 29 November 2012
MG01 - Particulars of a mortgage or charge 28 November 2012
MG01 - Particulars of a mortgage or charge 28 November 2012
MG01 - Particulars of a mortgage or charge 28 November 2012
RESOLUTIONS - N/A 09 October 2012
SH08 - Notice of name or other designation of class of shares 09 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 01 June 2012
AD01 - Change of registered office address 09 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 14 September 2010
SH01 - Return of Allotment of shares 13 September 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 06 June 2008
395 - Particulars of a mortgage or charge 29 February 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 14 November 2007
395 - Particulars of a mortgage or charge 09 May 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 17 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
NEWINC - New incorporation documents 04 May 2004

Mortgages & Charges

Description Date Status Charge by
Deed of legal mortgage 23 November 2012 Outstanding

N/A

Memorandum of security over cash deposits 23 November 2012 Outstanding

N/A

Mortgage debenture 23 November 2012 Outstanding

N/A

Legal charge 27 February 2008 Fully Satisfied

N/A

Legal charge 25 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.