Company NameGeoguide Consultants Limited
Company StatusDissolved
Company Number05932049
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)
Dissolution Date29 April 2019 (4 years, 12 months ago)
Previous NameScrappee 23 Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Richard John Martin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(2 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 29 April 2019)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Secretary NameMrs Linda Margaret Patricia Kenealy
NationalityBritish
StatusClosed
Appointed01 December 2008(2 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 29 April 2019)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMrs Linda Margaret Patricia Kenealy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(2 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 29 April 2019)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMrs Suzanne Marie Bradley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(3 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 29 April 2019)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address10 Trust Corner
Henley-On-Thames
Oxfordshire
RG9 1JS
Director NameMrs Linda Margaret Patricia Kenealy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(1 year, 5 months after company formation)
Appointment Duration9 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernhill, 13 13 Kidmore Lane
Sonning Common
Reading
Oxfordshire
RG4 9SH
Secretary NameMr Mark Kenealy
NationalityBritish
StatusResigned
Appointed06 March 2008(1 year, 5 months after company formation)
Appointment Duration9 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernhill 13 Kidmore Lane
Sonning Common
Berkshire
RG4 9SH
Director NameMr Mark Kenealy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2010)
RoleBusiness Management
Country of ResidenceUnited Kingdom
Correspondence AddressFernhill 13 Kidmore Lane
Sonning Common
Berkshire
RG4 9SH
Director NameMr Michael Stephen Lucas
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2008(2 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 August 2017)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence AddressPO Box 884
26951 Crown Haven Court
Pearland
Texas
77578
Director NameThe Head Partnership Directors Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address9 Chalfont Court
Lower Earley
Reading
Berkshire
RG6 5SY
Secretary NameThe Head Partnership Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address9 Chalfont Court
Lower Earley
Reading
Berkshire
RG6 5SY

Contact

Websitegeoguide.co.uk
Email address[email protected]
Telephone01491 411699
Telephone regionHenley-on-Thames

Location

Registered AddressRsm
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

12.5k at £1Kevin Lawes
3.57%
Ordinary B
100k at £1Ms Suzanne Bradley
28.56%
Ordinary A
100k at £1Richard Martin
28.56%
Ordinary A
82k at £1Linda Kenealy
23.42%
Ordinary A
43.1k at £1Michael Lucas
12.32%
Ordinary B
5k at £1Mark Maynard
1.43%
Ordinary B
3k at £1Cathy Butler-smith
0.86%
Ordinary B
2k at £1Alyson Martin
0.57%
Ordinary B
1000 at £1Erin Bradley
0.29%
Ordinary B
1000 at £1George Bradley
0.29%
Ordinary B
500 at £1Linda Kenealy
0.14%
Ordinary B

Financials

Year2014
Net Worth£1,347,548
Cash£446,115
Current Liabilities£885,706

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

1 June 2012Delivered on: 8 June 2012
Persons entitled: W H Brakspear & Sons Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £13,500 see image for full details.
Outstanding
27 April 2010Delivered on: 30 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 December 2017Satisfaction of charge 2 in full (1 page)
5 December 2017Satisfaction of charge 1 in full (1 page)
17 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 August 2017Termination of appointment of Michael Stephen Lucas as a director on 18 August 2017 (1 page)
19 September 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 May 2016Purchase of own shares. (3 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 350,123
(7 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 350,123
(7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 December 2013Second filing of AR01 previously delivered to Companies House made up to 12 September 2013 (18 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 350,123
  • ANNOTATION A second filed AR01 was registered on 05/12/2013
(8 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2012Director's details changed for Mr Michael Stephen Lucas on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Mr Michael Stephen Lucas on 1 October 2012 (2 pages)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 March 2012Change of share class name or designation (2 pages)
9 March 2012Particulars of variation of rights attached to shares (2 pages)
9 March 2012Statement of company's objects (2 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Mem & arts amended inline with new CA06 28/02/2012
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Mr Richard John Martin on 12 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Michael Stephen Lucas on 12 September 2010 (2 pages)
20 September 2010Secretary's details changed for Mrs Linda Margaret Patricia Kenealy on 12 September 2010 (1 page)
20 September 2010Director's details changed for Mrs Linda Margaret Patricia Kenealy on 12 September 2010 (2 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 March 2010Appointment of Mrs Suzanne Marie Bradley as a director (2 pages)
26 February 2010Termination of appointment of Mark Kenealy as a director (1 page)
28 September 2009Capitals not rolled up (3 pages)
16 September 2009Return made up to 12/09/09; full list of members (5 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 June 2009Nc inc already adjusted 06/01/09 (1 page)
7 June 2009Capitals not rolled up (2 pages)
7 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2009Director appointed mrs linda margaret patricia kenealy (1 page)
15 December 2008Resolutions
  • RES13 ‐ Re allotment of shares 04/12/2008
(1 page)
3 December 2008Secretary appointed mrs linda margaret patricia kenealy (1 page)
3 December 2008Director appointed mr richard john martin (1 page)
3 December 2008Director appointed mr mark kenealy (1 page)
3 December 2008Director appointed mr michael stephen lucas (1 page)
2 December 2008Appointment terminated director linda kenealy (1 page)
2 December 2008Appointment terminated secretary mark kenealy (1 page)
15 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
19 September 2008Return made up to 12/09/08; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 April 2008Secretary appointed mark kenealy (2 pages)
4 April 2008Appointment terminated director the head partnership directors LIMITED (1 page)
4 April 2008Appointment terminated secretary the head partnership secretaries LIMITED (1 page)
18 March 2008Director appointed linda margaret kenealy (2 pages)
18 March 2008Prev sho from 30/09/2007 to 31/03/2007 (1 page)
5 March 2008Nc inc already adjusted 25/02/08 (1 page)
5 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2008Registered office changed on 05/03/2008 from, 9 chalfont court, lower earley, reading, berkshire, RG6 5SY (1 page)
26 February 2008Company name changed scrappee 23 LIMITED\certificate issued on 29/02/08 (2 pages)
16 October 2007Return made up to 12/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2006Incorporation (19 pages)