Company NameGeonovo Limited
Company StatusDissolved
Company Number07377267
CategoryPrivate Limited Company
Incorporation Date15 September 2010(13 years, 6 months ago)
Dissolution Date3 May 2020 (3 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameLawrie George Hutcheon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(1 day after company formation)
Appointment Duration9 years, 7 months (closed 03 May 2020)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address52b Larkhall Rise
Clapham
London
SW4 6JY
Director NameMr Peter Lusty
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(1 day after company formation)
Appointment Duration9 years, 7 months (closed 03 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regus
268 Bath Road
Slough
Berks
SL1 4DX
Director NameMr David Andrew Mason
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(1 day after company formation)
Appointment Duration9 years, 7 months (closed 03 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Buxton Road
Congleton
Cheshire
CW12 2DY
Director NameMr William Moore
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(1 day after company formation)
Appointment Duration9 years, 7 months (closed 03 May 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarwick St Matthews Close
Appleton
Cheshire
WA4 5DE
Secretary NameWilliam Moore
NationalityBritish
StatusClosed
Appointed16 September 2010(1 day after company formation)
Appointment Duration9 years, 7 months (closed 03 May 2020)
RoleCompany Director
Correspondence Address27 Burfield Drive
Appleton
Warrington
WA4 5DA
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed15 September 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,569,804
Cash£72,777
Current Liabilities£103,006

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 May 2020Final Gazette dissolved following liquidation (1 page)
3 February 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
27 December 2019Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
2 April 2019Liquidators' statement of receipts and payments to 26 January 2019 (20 pages)
23 March 2018Liquidators' statement of receipts and payments to 26 January 2018 (17 pages)
10 August 2017Insolvency:s/s cert. Release of liquidator (1 page)
10 August 2017Insolvency:s/s cert. Release of liquidator (1 page)
3 April 2017Liquidators' statement of receipts and payments to 26 January 2017 (13 pages)
3 April 2017Liquidators' statement of receipts and payments to 26 January 2017 (13 pages)
5 April 2016Liquidators statement of receipts and payments to 26 January 2016 (13 pages)
5 April 2016Liquidators' statement of receipts and payments to 26 January 2016 (13 pages)
5 April 2016Liquidators' statement of receipts and payments to 26 January 2016 (13 pages)
12 February 2015Administrator's progress report to 27 January 2015 (21 pages)
12 February 2015Administrator's progress report to 27 January 2015 (21 pages)
10 February 2015Appointment of a voluntary liquidator (1 page)
10 February 2015Appointment of a voluntary liquidator (1 page)
27 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
1 September 2014Administrator's progress report to 23 July 2014 (18 pages)
1 September 2014Administrator's progress report to 23 July 2014 (18 pages)
5 August 2014Statement of affairs with form 2.14B (7 pages)
5 August 2014Statement of affairs with form 2.14B (7 pages)
26 March 2014Notice of deemed approval of proposals (1 page)
26 March 2014Notice of deemed approval of proposals (1 page)
7 March 2014Statement of administrator's proposal (39 pages)
7 March 2014Statement of administrator's proposal (39 pages)
30 January 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 30 January 2014 (2 pages)
30 January 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 30 January 2014 (2 pages)
29 January 2014Appointment of an administrator (1 page)
29 January 2014Appointment of an administrator (1 page)
23 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 500,000
(8 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 500,000
(8 pages)
14 February 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
14 February 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
31 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (8 pages)
31 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (8 pages)
3 October 2012Director's details changed for Peter Lusty on 1 January 2012 (2 pages)
3 October 2012Director's details changed for Peter Lusty on 1 January 2012 (2 pages)
3 October 2012Register inspection address has been changed from C/O William Moore Regent House Hubert Road Brentwood Essex CM14 4JE England (1 page)
3 October 2012Register inspection address has been changed from C/O William Moore Regent House Hubert Road Brentwood Essex CM14 4JE England (1 page)
3 October 2012Director's details changed for Peter Lusty on 1 January 2012 (2 pages)
2 October 2012Director's details changed for Mr William Moore on 1 August 2012 (2 pages)
2 October 2012Secretary's details changed for William Moore on 1 August 2012 (2 pages)
2 October 2012Secretary's details changed for William Moore on 1 August 2012 (2 pages)
2 October 2012Director's details changed for Mr William Moore on 1 August 2012 (2 pages)
2 October 2012Secretary's details changed for William Moore on 1 August 2012 (2 pages)
2 October 2012Director's details changed for Mr William Moore on 1 August 2012 (2 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
27 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 500
(4 pages)
27 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 500
(4 pages)
18 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (9 pages)
18 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (9 pages)
18 October 2011Register(s) moved to registered office address (1 page)
18 October 2011Register(s) moved to registered office address (1 page)
28 September 2011Register inspection address has been changed (1 page)
28 September 2011Termination of appointment of A G Secretarial Limited as a secretary (1 page)
28 September 2011Register inspection address has been changed (1 page)
28 September 2011Register(s) moved to registered inspection location (1 page)
28 September 2011Register(s) moved to registered inspection location (1 page)
28 September 2011Termination of appointment of A G Secretarial Limited as a secretary (1 page)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 October 2010Termination of appointment of Roger Hart as a director (2 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 October 2010Appointment of William Moore as a director (3 pages)
6 October 2010Appointment of William Moore as a secretary (3 pages)
6 October 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 100,000
(4 pages)
6 October 2010Appointment of William Moore as a director (3 pages)
6 October 2010Termination of appointment of Inhoco Formations Limited as a director (2 pages)
6 October 2010Termination of appointment of A G Secretarial Limited as a director (2 pages)
6 October 2010Appointment of Lawrie George Hutcheon as a director (3 pages)
6 October 2010Appointment of David Andrew Mason as a director (3 pages)
6 October 2010Termination of appointment of A G Secretarial Limited as a director (2 pages)
6 October 2010Appointment of Peter Lusty as a director (2 pages)
6 October 2010Termination of appointment of Roger Hart as a director (2 pages)
6 October 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 100,000
(4 pages)
6 October 2010Appointment of William Moore as a secretary (3 pages)
6 October 2010Appointment of David Andrew Mason as a director (3 pages)
6 October 2010Appointment of Peter Lusty as a director (2 pages)
6 October 2010Termination of appointment of Inhoco Formations Limited as a director (2 pages)
6 October 2010Appointment of Lawrie George Hutcheon as a director (3 pages)
6 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 September 2010Incorporation (23 pages)
15 September 2010Incorporation (23 pages)