Manchester
M2 1AB
Secretary Name | Mrs Avril Prescott |
---|---|
Status | Closed |
Appointed | 07 March 2013(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 May 2018) |
Role | Company Director |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Dr Andrew Charles Stuart Wright |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 18 August 2014(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 May 2018) |
Role | Engineer |
Country of Residence | Switzerland |
Correspondence Address | 4-6 Oberer Graben 4-6 9000 St Gallen St Gallen Switzerland |
Director Name | Mr Stewart Charles Boden |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Raithby Avenue, Keelby Grimsby Lincolnshire DN41 8SG |
Director Name | Mr Charles Graham Botsford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 November 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7a Empire Way Tregoniggie Industrial Estate Falmouth Cornwall TR11 4SN |
Director Name | Mr Richard Henry Lyons |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 August 2014) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 8 Riverside Court Lower Bristol Road Bath BA2 3DZ |
Website | geoquip-marine.com |
---|
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Geoquip Marine Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,749,147 |
Gross Profit | £2,113,444 |
Net Worth | £1,200,267 |
Cash | £430,172 |
Current Liabilities | £4,210,815 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 July 2015 | Delivered on: 8 July 2015 Persons entitled: U.S. Bank Trustees Limited as Security Agent for the Secured Parties (The Security Agent) Classification: A registered charge Outstanding |
---|---|
29 May 2015 | Delivered on: 9 June 2015 Persons entitled: Njord Partners Sma-Seal LP Classification: A registered charge Outstanding |
13 February 2015 | Delivered on: 17 February 2015 Persons entitled: U.S. Bank Trustees Limited Acting as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
19 February 2014 | Delivered on: 6 March 2014 Persons entitled: U.S. Bank Trustees Limited Acting as Security Agent for the Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 October 2013 | Delivered on: 4 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 August 2013 | Delivered on: 30 August 2013 Persons entitled: Geocean Sa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 May 2013 | Delivered on: 8 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 January 2013 | Delivered on: 25 January 2013 Persons entitled: Cranmore Limited Classification: Rent deposit deed Secured details: £7,500.00 and all other monies due or to become due. Particulars: The sum of £7,500.00 see image for full details. Outstanding |
26 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2018 | Notice of move from Administration to Dissolution (23 pages) |
9 February 2018 | Administrator's progress report (21 pages) |
1 August 2017 | Administrator's progress report (23 pages) |
1 August 2017 | Administrator's progress report (23 pages) |
15 February 2017 | Notice of extension of period of Administration (1 page) |
15 February 2017 | Notice of extension of period of Administration (1 page) |
26 January 2017 | Administrator's progress report to 3 January 2017 (22 pages) |
26 January 2017 | Administrator's progress report to 3 January 2017 (22 pages) |
11 October 2016 | Statement of affairs with form 2.14B (8 pages) |
11 October 2016 | Statement of affairs with form 2.14B (8 pages) |
5 October 2016 | Administrator's progress report to 2 September 2016 (22 pages) |
5 October 2016 | Administrator's progress report to 2 September 2016 (22 pages) |
5 May 2016 | Notice of deemed approval of proposals (1 page) |
5 May 2016 | Notice of deemed approval of proposals (1 page) |
11 April 2016 | Statement of administrator's proposal (28 pages) |
11 April 2016 | Statement of administrator's proposal (28 pages) |
16 March 2016 | Registered office address changed from 3-4 Riverside Court Lower Bristol Road Bath BA2 3DZ to C/O Alix Partners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 3-4 Riverside Court Lower Bristol Road Bath BA2 3DZ to C/O Alix Partners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 16 March 2016 (1 page) |
15 March 2016 | Appointment of an administrator (1 page) |
15 March 2016 | Appointment of an administrator (1 page) |
8 July 2015 | Registration of charge 075807730008, created on 2 July 2015 (33 pages) |
8 July 2015 | Registration of charge 075807730008, created on 2 July 2015 (33 pages) |
8 July 2015 | Registration of charge 075807730008, created on 2 July 2015 (33 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 June 2015 | Registration of charge 075807730007, created on 29 May 2015 (37 pages) |
9 June 2015 | Registration of charge 075807730007, created on 29 May 2015 (37 pages) |
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
17 February 2015 | Registration of charge 075807730006, created on 13 February 2015 (32 pages) |
17 February 2015 | Registration of charge 075807730006, created on 13 February 2015 (32 pages) |
18 November 2014 | Registered office address changed from 8 Riverside Court Lower Bristol Road Bath BA2 3DZ to 3-4 Riverside Court Lower Bristol Road Bath BA2 3DZ on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from , 8 Riverside Court, Lower Bristol Road, Bath, BA2 3DZ to 3-4 Riverside Court Lower Bristol Road Bath BA2 3DZ on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from , 8 Riverside Court, Lower Bristol Road, Bath, BA2 3DZ to 3-4 Riverside Court Lower Bristol Road Bath BA2 3DZ on 18 November 2014 (1 page) |
18 August 2014 | Appointment of Dr Andrew Charles Stuart Wright as a director on 18 August 2014 (2 pages) |
18 August 2014 | Appointment of Dr Andrew Charles Stuart Wright as a director on 18 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Richard Henry Lyons as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Richard Henry Lyons as a director on 15 August 2014 (1 page) |
22 July 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
22 July 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
19 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
6 March 2014 | Registration of charge 075807730005 (33 pages) |
6 March 2014 | Registration of charge 075807730005 (33 pages) |
13 February 2014 | All of the property or undertaking has been released from charge 075807730003 (5 pages) |
13 February 2014 | All of the property or undertaking has been released from charge 075807730003 (5 pages) |
4 November 2013 | Registration of charge 075807730004 (4 pages) |
4 November 2013 | Registration of charge 075807730004 (4 pages) |
30 August 2013 | Registration of charge 075807730003 (38 pages) |
30 August 2013 | Registration of charge 075807730003 (38 pages) |
14 August 2013 | Appointment of Mr Richard Henry Lyons as a director (2 pages) |
14 August 2013 | Appointment of Mrs Avril Prescott as a secretary (1 page) |
14 August 2013 | Appointment of Mr Richard Henry Lyons as a director (2 pages) |
14 August 2013 | Appointment of Mrs Avril Prescott as a secretary (1 page) |
9 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
14 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Registration of charge 075807730002 (4 pages) |
8 May 2013 | Registration of charge 075807730002 (4 pages) |
4 April 2013 | Registered office address changed from , 7a Empire Way, Tregoniggie Industrial Estate, Falmouth, Cornwall, TR11 4SN, United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from , 7a Empire Way, Tregoniggie Industrial Estate, Falmouth, Cornwall, TR11 4SN, United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 7a Empire Way Tregoniggie Industrial Estate Falmouth Cornwall TR11 4SN United Kingdom on 4 April 2013 (1 page) |
14 March 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
14 March 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
19 February 2013 | Termination of appointment of Stewart Boden as a director (1 page) |
19 February 2013 | Termination of appointment of Stewart Boden as a director (1 page) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 November 2012 | Termination of appointment of Charles Botsford as a director (1 page) |
26 November 2012 | Termination of appointment of Charles Botsford as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
3 August 2012 | Appointment of Mr Johan Eugene Jules Deschuyter as a director (2 pages) |
3 August 2012 | Appointment of Mr Johan Eugene Jules Deschuyter as a director (2 pages) |
13 July 2012 | Appointment of Mr Charles Graham Botsford as a director (2 pages) |
13 July 2012 | Appointment of Mr Charles Graham Botsford as a director (2 pages) |
4 May 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
4 May 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
16 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
28 March 2011 | Incorporation
|
28 March 2011 | Incorporation
|
28 March 2011 | Incorporation
|