Company NameGeorgian Goodacre Limited
DirectorsAnthony Roland Hinett and Anil Puri
Company StatusLiquidation
Company Number00047367
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameAnthony Roland Hinett
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1990(89 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address5 Burlington Close
Kidderminster
Worcestershire
DY10 3DQ
Director NameMr Anil Puri
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIndian
StatusCurrent
Appointed29 March 2000(98 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 Mansfield Road
Nottingham
NG5 3FH
Secretary NameM M Secretariat Limited (Corporation)
StatusCurrent
Appointed30 December 1990(89 years, 1 month after company formation)
Appointment Duration33 years, 4 months
Correspondence AddressEnvironment House 6 Union Road
Nottingham
NG3 1FH
Director NameArnold John Beresford
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(89 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressWattsfield Farm Wattsfield Lane
Kendal
Cumbria
LA9 5HF
Director NameMichael Leslie Lyman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(89 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 22 March 2001)
RoleCompany Director
Correspondence AddressApril Cottage Mopsons Cross Lane
Callow Hill Rock
Kidderminster
Worcestershire
DY14 9XL
Director NameMr James Edward Philpotts
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(89 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 18 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArden Dell 2a Quineys Road
Shottery
Stratford Upon Avon
Warwickshire
CV37 9BW
Director NameBarry Edward Wild
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1990(89 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 17 May 1998)
RoleCompany Director
Correspondence Address6 Luttrell Road
Sutton Coldfield
West Midlands
B74 2SR

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate Manchester
Greater Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£12,641,000
Gross Profit£4,112,000
Net Worth£2,157,000
Cash£99,000
Current Liabilities£7,488,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Next Accounts Due31 October 2001 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due9 April 2017 (overdue)

Filing History

21 March 2016Restoration by order of the court (4 pages)
21 March 2016Restoration by order of the court (4 pages)
9 August 2007Dissolved (1 page)
9 May 2007Return of final meeting of creditors (1 page)
29 March 2005Notice of discharge of Administration Order (4 pages)
29 March 2005Administrator's abstract of receipts and payments (2 pages)
10 February 2005Order of court to wind up (2 pages)
10 February 2005Appointment of a liquidator (3 pages)
21 December 2004Administrator's abstract of receipts and payments (2 pages)
22 June 2004Administrator's abstract of receipts and payments (3 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Administrator's abstract of receipts and payments (3 pages)
30 June 2003Administrator's abstract of receipts and payments (3 pages)
31 December 2002Administrator's abstract of receipts and payments (3 pages)
14 June 2002Administrator's abstract of receipts and payments (3 pages)
16 April 2002Return made up to 30/12/01; full list of members (6 pages)
8 March 2002Notice of result of meeting of creditors (4 pages)
19 February 2002Statement of administrator's proposal (3 pages)
24 December 2001Registered office changed on 24/12/01 from: environment house 6 union road nottingham NG3 1FH (1 page)
20 December 2001Registered office changed on 20/12/01 from: environment house, 6,union road, nottingham. NG3 1FH (1 page)
13 December 2001Notice of Administration Order (1 page)
13 December 2001Administration Order (4 pages)
12 September 2001Particulars of mortgage/charge (6 pages)
23 April 2001Director resigned (1 page)
21 February 2001Return made up to 30/12/00; full list of members (7 pages)
7 February 2001Particulars of mortgage/charge (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (18 pages)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (7 pages)
9 March 2000Particulars of mortgage/charge (11 pages)
23 February 2000Director resigned (1 page)
17 February 2000Return made up to 30/12/99; full list of members (7 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
27 October 1999Full accounts made up to 31 December 1998 (20 pages)
22 February 1999Return made up to 30/12/98; full list of members (9 pages)
7 August 1998Full accounts made up to 31 December 1997 (17 pages)
28 May 1998Director resigned (1 page)
20 February 1998Return made up to 30/12/97; no change of members (10 pages)
3 August 1997Full accounts made up to 31 December 1996 (17 pages)
26 March 1997Return made up to 30/12/96; no change of members (10 pages)
25 February 1996Return made up to 30/12/95; full list of members (11 pages)
6 October 1995Full accounts made up to 31 December 1994 (18 pages)
23 October 1991Full accounts made up to 31 December 1990 (14 pages)
26 April 1990Full accounts made up to 1 July 1989 (14 pages)
14 April 1989Full accounts made up to 2 July 1988 (14 pages)
14 March 1988Accounts made up to 27 June 1987 (14 pages)
22 January 1987Return made up to 25/11/86; full list of members (6 pages)
18 December 1986Full accounts made up to 29 June 1986 (12 pages)
31 January 1986Accounts made up to 30 June 1985 (15 pages)
7 September 1983Accounts made up to 31 December 1982 (9 pages)
1 October 1978Accounts made up to 31 December 1977 (12 pages)
13 December 1901Incorporation (45 pages)
13 December 1901Incorporation (45 pages)