Active - Proposal to Strike off
Company Information for GEIST VEHICLE LEISURE LIMITED
GEIST VEHICLE LEISURE SANDY LANE, NORTH GOSFORTH, NEWCASTLE UPON TYNE, NG13 6PE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GEIST VEHICLE LEISURE LIMITED | |
Legal Registered Office | |
GEIST VEHICLE LEISURE SANDY LANE NORTH GOSFORTH NEWCASTLE UPON TYNE NG13 6PE Other companies in NG18 | |
Company Number | 04995874 | |
---|---|---|
Company ID Number | 04995874 | |
Date formed | 2003-12-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB890754685 |
Last Datalog update: | 2020-02-05 13:52:12 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICK ALEXIOUS CARLIN |
||
PATRICK JOSEPH DOHERTY |
||
DEAN PAUL HYDE |
||
ALAN JOHN PICKERING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JOHN HYDE |
Company Secretary | ||
PAUL JOHN HYDE |
Director | ||
PATRICK ALEXIOUS CARLIN |
Company Secretary | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P & P CARAVAN SERVICES LIMITED | Director | 2006-11-09 | CURRENT | 2006-11-09 | In Administration/Administrative Receiver | |
CAMPER UK LEISURE LIMITED | Director | 2017-10-30 | CURRENT | 2017-10-30 | Active | |
CAMPER 2011 HOLDINGS LIMITED | Director | 2011-10-17 | CURRENT | 2011-10-17 | Active | |
CAMPER UK LIMITED | Director | 2005-07-07 | CURRENT | 2004-08-20 | Active | |
CAMPER UK LEISURE LIMITED | Director | 2017-10-30 | CURRENT | 2017-10-30 | Active | |
CAMPER 2011 HOLDINGS LIMITED | Director | 2011-10-17 | CURRENT | 2011-10-17 | Active | |
CAMPER UK LIMITED | Director | 2004-08-20 | CURRENT | 2004-08-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/20 FROM Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN PICKERING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN PICKERING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN PICKERING | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 100024 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 100024 | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 100024 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 100024 | |
AR01 | 15/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL HYDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HYDE | |
AR01 | 15/12/11 ANNUAL RETURN FULL LIST | |
SH01 | 31/12/09 STATEMENT OF CAPITAL GBP 125024 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AR01 | 15/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Dean Hyde on 2010-08-23 | |
SH01 | 17/12/09 STATEMENT OF CAPITAL GBP 100024 | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN PICKERING / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HYDE / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN HYDE / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH DOHERTY / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALEXIOUS CARLIN / 30/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM SYNERGY HOUSE ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 17/01/07--------- £ SI 12@1=12 £ IC 12/24 | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: RMT GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06 | |
88(2)R | AD 28/11/06--------- £ SI 11@1=11 £ IC 1/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | |
GAZ1 | FIRST GAZETTE | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2005-12-06 |
Proposal to Strike Off | 2005-05-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CAPITAL BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 1,267,791 |
---|
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 GEIST VEHICLE LEISURE LIMITED
Called Up Share Capital | 2012-01-01 | £ 125,024 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 16 |
Current Assets | 2012-01-01 | £ 1,277,907 |
Debtors | 2012-01-01 | £ 142,885 |
Fixed Assets | 2012-01-01 | £ 40,346 |
Shareholder Funds | 2012-01-01 | £ 50,462 |
Stocks Inventory | 2012-01-01 | £ 1,135,006 |
Tangible Fixed Assets | 2012-01-01 | £ 5,346 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as GEIST VEHICLE LEISURE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GEIST VEHICLE LEISURE LIMITED | Event Date | 2005-12-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GEIST VEHICLE LEISURE LIMITED | Event Date | 2005-05-31 |
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. |