Liquidation
Company Information for GEOREACH GLOBAL LIMITED
2ND FLOOR ARCADIA HOUSE, 15 FORLEASE ROAD, MAIDENHEAD, SL6 1RX,
|
Company Registration Number
09359134
Private Limited Company
Liquidation |
Company Name | |
---|---|
GEOREACH GLOBAL LIMITED | |
Legal Registered Office | |
2ND FLOOR ARCADIA HOUSE 15 FORLEASE ROAD MAIDENHEAD SL6 1RX | |
Company Number | 09359134 | |
---|---|---|
Company ID Number | 09359134 | |
Date formed | 2014-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-03-06 08:22:56 |
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 | ||
---|---|---|---|---|
GEOREACH GLOBAL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IVAN BERKES |
||
BRETT LOVEGROVE |
||
TIM REEVE |
||
MICHAEL GEORGE RICHARD SECRETAN |
||
PETER SEDEROWSKY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIKE PEARSON |
Director | ||
BENJAMIN STUART RAYMOND EBDON |
Director | ||
PHILIP M'CAW |
Director | ||
KARLHEINZ TONI |
Director | ||
TREVOR FOSTER-BLACK |
Director | ||
NIGEL SOMERVILLE |
Director | ||
ANDREW ROBERT PETERS |
Director | ||
DAVID ANTHONY PORTCH |
Director | ||
MICHAEL JOHN BUTLER |
Director | ||
MARK PANAYIOTIS MARIANO RACHOVIDES |
Director | ||
IAN COLIN TAYLOR |
Director | ||
ROBIN FAIRFAX WELLS |
Director | ||
TIM REEVE |
Director | ||
PETER SEDEROWSKY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OFFTUM LONDON LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Dissolved 2016-08-30 | |
LONDON PHARMA CAPITAL LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active | |
GLENCOE HEALTH LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Dissolved 2016-09-13 | |
ATRIVITA LIMITED | Director | 2013-08-13 | CURRENT | 2013-08-13 | Active | |
GLENCOE PHARMA LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Dissolved 2015-08-18 | |
BASSETMAIN LIMITED | Director | 2014-07-31 | CURRENT | 1982-06-01 | Active | |
THE CAVENDISH PUB LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-07-31 | ||
Voluntary liquidation Statement of receipts and payments to 2023-07-31 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-31 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/21 FROM 81 Station Road Marlow SL7 1NS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-31 | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
AM07 | Liquidation creditors meeting | |
AM06 | Notice of deemed approval of proposals | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/17 FROM 130 Shaftesbury Avenue 2nd Floor London W1D 5EU | |
AM01 | Appointment of an administrator | |
PSC09 | Withdrawal of a person with significant control statement on 2017-07-28 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY CHARLES JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE PEARSON | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STUART RAYMOND EBDON | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 2091.08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HEPTON M'CAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARLHEINZ TONI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SOMERVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR FOSTER-BLACK | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 2091.08 | |
SH01 | 12/04/16 STATEMENT OF CAPITAL GBP 2091.08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT PETERS | |
RES13 | APPROVAL OF DOCUMENTS 09/11/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | APPROVAL OF DOCUMENTS 09/11/2015 | |
SH01 | 31/12/15 STATEMENT OF CAPITAL GBP 2027.99 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PORTCH | |
AR01 | 17/12/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RACHOVIDES | |
AP01 | DIRECTOR APPOINTED MR TREVOR FOSTER-BLACK | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GEORGE RICHARD SECRETAN | |
AP01 | DIRECTOR APPOINTED MR PETER SEDEROWSKY | |
AP01 | DIRECTOR APPOINTED MR BRETT LOVEGROVE | |
AP01 | DIRECTOR APPOINTED MR NIGEL SOMERVILLE | |
AP01 | DIRECTOR APPOINTED MR DAVID PORTCH | |
AP01 | DIRECTOR APPOINTED MR TIM REEVE | |
AP01 | DIRECTOR APPOINTED MR MIKE PEARSON | |
AP01 | DIRECTOR APPOINTED MR IVAN BERKES | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT PETERS | |
AP01 | DIRECTOR APPOINTED MR PHILIP M'CAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN WELLS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 130 SHAFTESBURY AVENUE LONDON W1D 5EU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 130 SHAFTSBURY AVENUE 2ND FLOOR LONDON W1D 5EU UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN BUTLER | |
AP01 | DIRECTOR APPOINTED MR MARK PANAYIOTIS MARIANO RACHOVIDES | |
AP01 | DIRECTOR APPOINTED MR IAN COLIN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM REEVE | |
SH01 | 20/05/15 STATEMENT OF CAPITAL GBP 1079.38 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1012.5 | |
SH01 | 20/05/15 STATEMENT OF CAPITAL GBP 1012.5 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 17/04/15 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 27/02/15 STATEMENT OF CAPITAL GBP 325.01 | |
SH01 | 27/02/15 STATEMENT OF CAPITAL GBP 303.5 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 27/02/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SEDEROWSKY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONI KARLHEINZ / 09/01/2015 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP .01 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-08-23 |
Appointmen | 2018-08-06 |
Appointmen | 2017-08-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as GEOREACH GLOBAL LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | GEOREACH GLOBAL LIMITED | Event Date | 2018-08-23 |
Initiating party | Event Type | Appointmen | |
Defending party | GEOREACH GLOBAL LIMITED | Event Date | 2018-08-06 |
Name of Company: GEOREACH GLOBAL LIMITED Company Number: 09359134 Nature of Business: Business and domestic software development Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Type of Liqu… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GEOREACH GLOBAL LIMITED | Event Date | 2017-08-08 |
In the High Court of Justice Names and Address of Administrators: Nicholas Simmonds (IP No. 9570 ) and Chris Newell (IP No. 13690 ) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS : Further details contact: The Joint Administrators, Tel: 01628 478 100 . Alternative contact: Email: Gareth.rees@quantuma.com. Ag LF50511 | |||
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. |