GEO. W. KING LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2BH

Company number 01137900
Status Liquidation
Incorporation Date 4 October 1973
Company Type Private Limited Company
Address 1ST FLOOR 15 COLMORE ROW, CATHEDRAL CUORT, BIRMINGHAM, B3 2BH
Home Country United Kingdom
Nature of Business 2852 - General mechanical engineering
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Liquidators statement of receipts and payments to 21 March 2016; Liquidators statement of receipts and payments to 21 September 2015; Liquidators statement of receipts and payments to 21 March 2015. The most likely internet sites of GEO. W. KING LIMITED are www.geowking.co.uk, and www.geo-w-king.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geo W King Limited is a Private Limited Company. The company registration number is 01137900. Geo W King Limited has been working since 04 October 1973. The present status of the company is Liquidation. The registered address of Geo W King Limited is 1st Floor 15 Colmore Row Cathedral Cuort Birmingham B3 2bh. . BISHOP, Phillipa Lucy is a Secretary of the company. DHAM, Arvind is a Director of the company. FLINTHAM, John Ernest is a Director of the company. Secretary DAVIDSON, Alan Neil Ramsay, Captain has been resigned. Secretary DRURY, Richard Anthony has been resigned. Secretary KERRIGAN, Mark Thomas Farby has been resigned. Secretary PAUL, Peter Michael has been resigned. Director BARRINGER, Terence Ian has been resigned. Director BENTON, Derek John has been resigned. Director CAVANAGH, Anthony has been resigned. Director CHURCHMAN, Richard Alan has been resigned. Director DAVIDSON, Alan Neil Ramsay, Captain has been resigned. Director DRURY, Richard Anthony has been resigned. Director GREEN, Gareth Edward has been resigned. Director HAUGHTON, Mark James has been resigned. Director JOHNSON, John Michael has been resigned. Director JONES, Michael Benjamin has been resigned. Director PARKER, Kenneth has been resigned. Director PAUL, Peter Michael, Director has been resigned. Director SMITH, Philip Anthony has been resigned. Director TULEY, Paul Scott has been resigned. Director WELCH, Roderick Brett has been resigned. The company operates in "General mechanical engineering".


Current Directors

Secretary
BISHOP, Phillipa Lucy
Appointed Date: 30 June 2005

Director
DHAM, Arvind
Appointed Date: 23 October 2003
64 years old

Director
FLINTHAM, John Ernest
Appointed Date: 17 November 2005
73 years old

Resigned Directors

Secretary
DAVIDSON, Alan Neil Ramsay, Captain
Resigned: 30 June 2005
Appointed Date: 01 June 1999

Secretary
DRURY, Richard Anthony
Resigned: 31 March 1999
Appointed Date: 01 May 1997

Secretary
KERRIGAN, Mark Thomas Farby
Resigned: 01 May 1997

Secretary
PAUL, Peter Michael
Resigned: 01 June 1999
Appointed Date: 01 April 1999

Director
BARRINGER, Terence Ian
Resigned: 31 December 1995
Appointed Date: 27 August 1992
83 years old

Director
BENTON, Derek John
Resigned: 20 November 2008
Appointed Date: 30 April 2007
72 years old

Director
CAVANAGH, Anthony
Resigned: 30 November 2003
81 years old

Director
CHURCHMAN, Richard Alan
Resigned: 03 November 2005
74 years old

Director
DAVIDSON, Alan Neil Ramsay, Captain
Resigned: 30 June 2005
Appointed Date: 01 June 1999
72 years old

Director
DRURY, Richard Anthony
Resigned: 31 March 1999
82 years old

Director
GREEN, Gareth Edward
Resigned: 31 December 2006
Appointed Date: 20 May 2004
68 years old

Director
HAUGHTON, Mark James
Resigned: 29 September 2006
Appointed Date: 20 May 2004
58 years old

Director
JOHNSON, John Michael
Resigned: 01 May 1997
81 years old

Director
JONES, Michael Benjamin
Resigned: 31 March 1999
Appointed Date: 04 October 1993
82 years old

Director
PARKER, Kenneth
Resigned: 22 March 2006
Appointed Date: 01 July 2002
67 years old

Director
PAUL, Peter Michael, Director
Resigned: 02 November 2005
83 years old

Director
SMITH, Philip Anthony
Resigned: 21 May 2009
Appointed Date: 30 April 2007
69 years old

Director
TULEY, Paul Scott
Resigned: 23 December 2004
73 years old

Director
WELCH, Roderick Brett
Resigned: 22 March 2006
Appointed Date: 30 June 2005
68 years old

GEO. W. KING LIMITED Events

10 Apr 2016
Liquidators statement of receipts and payments to 21 March 2016
20 Oct 2015
Liquidators statement of receipts and payments to 21 September 2015
21 Apr 2015
Liquidators statement of receipts and payments to 21 March 2015
10 Oct 2014
Liquidators statement of receipts and payments to 21 September 2014
24 Apr 2014
Liquidators statement of receipts and payments to 21 March 2014
...
... and 153 more events
14 Sep 1982
Annual return made up to 12/05/82
03 May 1980
Annual return made up to 22/03/80
06 Jul 1978
Annual return made up to 15/03/78
04 Oct 1973
Certificate of incorporation
04 Oct 1973
Incorporation

GEO. W. KING LIMITED Charges

31 March 2009
Deed of charge over credit balances
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
31 March 2009
Guarantee & debenture
Delivered: 6 April 2009
Status: Outstanding
Persons entitled: Ford Motor Company Limited
Description: Fixed and floating charge over the undertaking and all…
18 March 2009
Debenture
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: Amtek Investments (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
16 November 2005
Mortgage
Delivered: 26 November 2005
Status: Satisfied on 8 June 2009
Persons entitled: Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited
Description: The items being plant no 00033/MAT01 matsuura MC760 V2 cnc…
4 November 2005
Guarantee & debenture
Delivered: 17 November 2005
Status: Satisfied on 8 June 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2003
Fixed and floating charge
Delivered: 7 November 2003
Status: Satisfied on 25 November 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
24 October 2003
Fixed and floating charge
Delivered: 29 October 2003
Status: Satisfied on 25 November 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 June 2002
Debenture
Delivered: 18 June 2002
Status: Satisfied on 25 November 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2002
Debenture
Delivered: 18 June 2002
Status: Satisfied on 25 November 2005
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2002
Fixed and floating charge
Delivered: 18 June 2002
Status: Satisfied on 25 November 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
1 May 1997
Debenture
Delivered: 14 May 1997
Status: Satisfied on 10 July 2002
Persons entitled: Lombard North Central PLC
Description: Land to the northwest of blackhorse road, letchworth…
1 May 1997
Debenture
Delivered: 14 May 1997
Status: Satisfied on 10 July 2002
Persons entitled: National Westminster Bank PLC
Description: Land to the northwest of blackhorse road, letchworth…
1 May 1997
Chattel mortgage
Delivered: 14 May 1997
Status: Satisfied on 10 July 2002
Persons entitled: Lombard North Central PLC
Description: The chattels set out on the schedule attached to the form…
1 May 1997
Chattel mortgage
Delivered: 14 May 1997
Status: Satisfied on 10 July 2002
Persons entitled: National Westminster Bank PLC
Description: The chattels set out on the schedule attached to the form…
1 May 1997
Debenture
Delivered: 7 May 1997
Status: Satisfied on 10 July 2002
Persons entitled: 3I PLC, for Itself and as Trustee for the Investors (As Defined)
Description: (Includng trade fixtures). Fixed and floating charges over…
22 January 1986
Legal charge
Delivered: 6 February 1986
Status: Satisfied on 1 May 1991
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south east of argyle way…
10 February 1982
Guarantee & debenture
Delivered: 23 February 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
10 February 1982
Guarantee & debenture
Delivered: 19 February 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed floating charges undertaking and all property and…
4 November 1981
Debenture
Delivered: 12 November 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…