GEO. W. KING LIMITED

Register to unlock more data on OkredoRegister

GEO. W. KING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01137900

Incorporation date

04/10/1973

Size

Full

Contacts

Registered address

Registered address

1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham B3 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1973)
dot icon08/03/2019
Final Gazette dissolved following liquidation
dot icon08/12/2018
Return of final meeting in a creditors' voluntary winding up
dot icon19/09/2018
Liquidators' statement of receipts and payments to 2018-03-21
dot icon08/12/2017
Liquidators' statement of receipts and payments to 2017-09-21
dot icon07/04/2017
Liquidators' statement of receipts and payments to 2017-03-21
dot icon07/04/2017
Liquidators' statement of receipts and payments to 2016-09-21
dot icon10/04/2016
Liquidators' statement of receipts and payments to 2016-03-21
dot icon20/10/2015
Liquidators' statement of receipts and payments to 2015-09-21
dot icon21/04/2015
Liquidators' statement of receipts and payments to 2015-03-21
dot icon10/10/2014
Liquidators' statement of receipts and payments to 2014-09-21
dot icon24/04/2014
Liquidators' statement of receipts and payments to 2014-03-21
dot icon08/11/2013
Registered office address changed from Suite 306 Fort Dunlop Fort Parkway Birmingham B24 9FD on 2013-11-08
dot icon01/10/2013
Liquidators' statement of receipts and payments to 2013-09-21
dot icon12/04/2013
Liquidators' statement of receipts and payments to 2013-03-21
dot icon02/10/2012
Liquidators' statement of receipts and payments to 2012-09-21
dot icon10/04/2012
Liquidators' statement of receipts and payments to 2012-03-21
dot icon11/10/2011
Liquidators' statement of receipts and payments to 2011-09-21
dot icon07/04/2011
Liquidators' statement of receipts and payments to 2011-03-21
dot icon12/10/2010
Liquidators' statement of receipts and payments to 2010-09-21
dot icon08/10/2009
Statement of affairs with form 4.19
dot icon08/10/2009
Appointment of a voluntary liquidator
dot icon08/10/2009
Resolutions
dot icon08/09/2009
Registered office changed on 08/09/2009 from king automotive systems LIMITED chelmarsh daimler green coventry CV6 3LT
dot icon11/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon11/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon21/05/2009
Appointment terminated director philip smith
dot icon23/04/2009
Return made up to 26/02/09; full list of members
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 19
dot icon06/04/2009
Particulars of a mortgage or charge / charge no: 18
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 17
dot icon24/11/2008
Appointment terminated director derek benton
dot icon07/11/2008
Full accounts made up to 2007-12-31
dot icon17/04/2008
Return made up to 26/02/08; full list of members
dot icon01/02/2008
Full accounts made up to 2006-12-31
dot icon17/05/2007
Full accounts made up to 2005-12-31
dot icon17/05/2007
New director appointed
dot icon17/05/2007
New director appointed
dot icon05/04/2007
Return made up to 26/02/07; full list of members
dot icon19/01/2007
Director resigned
dot icon19/01/2007
Director resigned
dot icon24/03/2006
Return made up to 26/02/06; full list of members
dot icon24/03/2006
Director resigned
dot icon24/03/2006
Director resigned
dot icon27/02/2006
Registered office changed on 27/02/06 from: blackhorse road letchworth hertfordshire SG6 1GE
dot icon27/02/2006
Director's particulars changed
dot icon07/12/2005
New director appointed
dot icon07/12/2005
Director resigned
dot icon26/11/2005
Particulars of mortgage/charge
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon25/11/2005
Declaration of satisfaction of mortgage/charge
dot icon17/11/2005
Particulars of mortgage/charge
dot icon16/11/2005
Director resigned
dot icon10/11/2005
New director appointed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon14/09/2005
Secretary resigned;director resigned
dot icon05/09/2005
New secretary appointed
dot icon22/03/2005
Return made up to 26/02/05; full list of members
dot icon22/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon23/02/2005
Secretary's particulars changed;director's particulars changed
dot icon23/02/2005
Director's particulars changed
dot icon28/09/2004
Full accounts made up to 2003-12-31
dot icon21/06/2004
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon17/06/2004
Auditor's resignation
dot icon14/06/2004
Director's particulars changed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
Accounting reference date shortened from 31/12/04 to 30/06/04
dot icon25/03/2004
Return made up to 26/02/04; full list of members
dot icon16/12/2003
Director resigned
dot icon07/11/2003
Particulars of mortgage/charge
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Declaration of assistance for shares acquisition
dot icon06/11/2003
New director appointed
dot icon29/10/2003
Particulars of mortgage/charge
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
Return made up to 26/02/03; full list of members
dot icon14/08/2002
Full accounts made up to 2001-12-31
dot icon17/07/2002
New director appointed
dot icon10/07/2002
Declaration of satisfaction of mortgage/charge
dot icon10/07/2002
Declaration of satisfaction of mortgage/charge
dot icon10/07/2002
Declaration of satisfaction of mortgage/charge
dot icon10/07/2002
Declaration of satisfaction of mortgage/charge
dot icon10/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/06/2002
Particulars of mortgage/charge
dot icon18/06/2002
Particulars of mortgage/charge
dot icon18/06/2002
Particulars of mortgage/charge
dot icon18/06/2002
Declaration of assistance for shares acquisition
dot icon18/03/2002
Return made up to 26/02/02; full list of members
dot icon14/09/2001
Full accounts made up to 2000-12-31
dot icon23/03/2001
Return made up to 26/02/01; full list of members
dot icon26/09/2000
Full accounts made up to 1999-12-31
dot icon24/03/2000
Return made up to 26/02/00; full list of members
dot icon23/08/1999
Registered office changed on 23/08/99 from: blackhorse road letchworth hertfordshire SG6 1EL
dot icon23/08/1999
Director's particulars changed
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon28/06/1999
New secretary appointed;new director appointed
dot icon09/06/1999
Secretary resigned
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Resolutions
dot icon20/04/1999
Return made up to 26/02/99; full list of members
dot icon19/04/1999
New secretary appointed
dot icon16/04/1999
Secretary resigned;director resigned
dot icon16/04/1999
Director resigned
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon25/03/1998
Return made up to 26/02/98; full list of members
dot icon29/09/1997
Secretary resigned
dot icon29/09/1997
New secretary appointed
dot icon29/09/1997
Full accounts made up to 1996-12-31
dot icon23/05/1997
Memorandum and Articles of Association
dot icon23/05/1997
Declaration of assistance for shares acquisition
dot icon23/05/1997
Declaration of assistance for shares acquisition
dot icon23/05/1997
Registered office changed on 23/05/97 from: blackhorse road letchworth hertfordshire SG6 1HB
dot icon23/05/1997
Director resigned
dot icon14/05/1997
Particulars of mortgage/charge
dot icon14/05/1997
Particulars of mortgage/charge
dot icon14/05/1997
Particulars of mortgage/charge
dot icon14/05/1997
Particulars of mortgage/charge
dot icon07/05/1997
Particulars of mortgage/charge
dot icon28/04/1997
Auditor's resignation
dot icon21/03/1997
Return made up to 26/02/97; full list of members
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon25/03/1996
Return made up to 26/02/96; no change of members
dot icon17/01/1996
Director resigned
dot icon16/10/1995
Full accounts made up to 1994-12-31
dot icon21/03/1995
Return made up to 26/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full accounts made up to 1993-12-31
dot icon29/03/1994
Return made up to 26/02/94; full list of members
dot icon12/11/1993
New director appointed
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon17/03/1993
New director appointed
dot icon17/03/1993
Return made up to 26/02/93; no change of members
dot icon05/01/1993
New director appointed
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon09/04/1992
Return made up to 26/02/92; change of members
dot icon03/02/1992
Full accounts made up to 1991-03-31
dot icon21/05/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon02/05/1991
Return made up to 25/02/91; full list of members
dot icon01/05/1991
Declaration of satisfaction of mortgage/charge
dot icon11/04/1991
New director appointed
dot icon02/01/1991
Accounting reference date extended from 30/09 to 31/03
dot icon07/11/1990
Secretary resigned;new secretary appointed;director resigned
dot icon03/07/1990
Director resigned
dot icon02/07/1990
Registered office changed on 02/07/90 from: argyle way. Stevenage herts SG1 2AA
dot icon09/05/1990
New director appointed
dot icon04/05/1990
Full accounts made up to 1989-09-30
dot icon04/05/1990
Return made up to 26/02/90; full list of members
dot icon05/12/1989
New director appointed
dot icon08/05/1989
Director resigned
dot icon08/05/1989
New director appointed
dot icon20/04/1989
Full accounts made up to 1988-09-30
dot icon20/04/1989
Return made up to 28/02/89; full list of members
dot icon28/03/1988
Full accounts made up to 1987-09-30
dot icon28/03/1988
Return made up to 29/02/88; full list of members
dot icon03/03/1988
Director resigned;new director appointed
dot icon04/04/1987
Full accounts made up to 1986-09-30
dot icon04/04/1987
Return made up to 04/03/87; full list of members
dot icon14/09/1982
Annual return made up to 12/05/82
dot icon03/05/1980
Annual return made up to 22/03/80
dot icon06/07/1978
Annual return made up to 15/03/78
dot icon04/10/1973
Miscellaneous
dot icon04/10/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flintham, John Ernest
Director
17/11/2005 - Present
23
Jones, Michael Benjamin
Director
04/10/1993 - 31/03/1999
-
Dham, Arvind
Director
23/10/2003 - Present
6
Haughton, Mark James
Director
20/05/2004 - 29/09/2006
6
Barringer, Terence Ian
Director
27/08/1992 - 31/12/1995
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEO. W. KING LIMITED

GEO. W. KING LIMITED is an(a) Dissolved company incorporated on 04/10/1973 with the registered office located at 1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham B3 2BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GEO. W. KING LIMITED?

toggle

GEO. W. KING LIMITED is currently Dissolved. It was registered on 04/10/1973 and dissolved on 08/03/2019.

Where is GEO. W. KING LIMITED located?

toggle

GEO. W. KING LIMITED is registered at 1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham B3 2BH.

What does GEO. W. KING LIMITED do?

toggle

GEO. W. KING LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for GEO. W. KING LIMITED?

toggle

The latest filing was on 08/03/2019: Final Gazette dissolved following liquidation.