Company NameGeorgan Homes Limited
Company StatusDissolved
Company Number05118492
CategoryPrivate Limited Company
Incorporation Date4 May 2004(20 years ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gavin James Potter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressC/O Steven Burton & Co Ltd Broomfield Park, Cogges
Earls Colne
Colchester
Essex
CO6 2JX
Director NameMrs Lesley Potter
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressC/O Steven Burton & Co Ltd Broomfield Park, Cogges
Earls Colne
Colchester
Essex
CO6 2JX
Secretary NameMrs Lesley Potter
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressC/O Steven Burton & Co Ltd Broomfield Park, Cogges
Earls Colne
Colchester
Essex
CO6 2JX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gavin James Potter
50.00%
Ordinary A
1 at £1Lesley Potter
50.00%
Ordinary B

Financials

Year2014
Net Worth-£32,672
Cash£23,193
Current Liabilities£13,654

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

23 November 2012Delivered on: 28 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to croft view leather lane great yeldham essex all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
23 November 2012Delivered on: 28 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the deposit and each and every debt represented by the deposit see image for full details.
Outstanding
23 November 2012Delivered on: 28 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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
27 February 2008Delivered on: 29 February 2008
Satisfied on: 25 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 tilkey road coglleshall colchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 April 2007Delivered on: 9 May 2007
Satisfied on: 25 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land at the rear of 72 high street K. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
14 December 2018Application to strike the company off the register (4 pages)
15 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
29 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(6 pages)
27 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(6 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
9 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
9 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
9 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
15 March 2015Director's details changed for Mr Gavin James Potter on 14 March 2015 (2 pages)
15 March 2015Director's details changed for Mr Gavin James Potter on 14 March 2015 (2 pages)
15 March 2015Director's details changed for Mrs Lesley Potter on 14 March 2015 (2 pages)
15 March 2015Secretary's details changed for Mrs Lesley Potter on 14 March 2015 (1 page)
15 March 2015Secretary's details changed for Mrs Lesley Potter on 14 March 2015 (1 page)
15 March 2015Director's details changed for Mrs Lesley Potter on 14 March 2015 (2 pages)
15 March 2015Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 15 March 2015 (1 page)
15 March 2015Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 15 March 2015 (1 page)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(6 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(6 pages)
23 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(6 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 98 auth ord shares removed 14/09/2012
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
9 October 2012Change of share class name or designation (2 pages)
9 October 2012Change of share class name or designation (2 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 98 auth ord shares removed 14/09/2012
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
9 May 2012Registered office address changed from C/O Baker Tilly, Marlborough House, Victora Road South Chelmsford CM1 1LN on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from C/O Baker Tilly, Marlborough House, Victora Road South Chelmsford CM1 1LN on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from C/O Baker Tilly, Marlborough House, Victora Road South Chelmsford CM1 1LN on 9 May 2012 (2 pages)
12 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 September 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 2
(3 pages)
13 September 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 2
(3 pages)
13 September 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 2
(3 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 May 2009Return made up to 04/05/09; full list of members (3 pages)
12 May 2009Return made up to 04/05/09; full list of members (3 pages)
20 January 2009Director and secretary's change of particulars / lesley potter / 18/12/2008 (1 page)
20 January 2009Director and secretary's change of particulars / lesley potter / 18/12/2008 (1 page)
20 January 2009Director's change of particulars / gavin potter / 06/01/2009 (1 page)
20 January 2009Director's change of particulars / gavin potter / 06/01/2009 (1 page)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 June 2008Return made up to 04/05/08; full list of members (5 pages)
6 June 2008Return made up to 04/05/08; full list of members (5 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 November 2007Return made up to 04/05/07; full list of members (5 pages)
14 November 2007Return made up to 04/05/07; full list of members (5 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 June 2006Return made up to 04/05/06; full list of members (7 pages)
20 June 2006Return made up to 04/05/06; full list of members (7 pages)
4 August 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
4 August 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
17 June 2005Return made up to 04/05/05; full list of members (7 pages)
17 June 2005Return made up to 04/05/05; full list of members (7 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Director resigned (1 page)
4 May 2004Incorporation (20 pages)
4 May 2004Incorporation (20 pages)