CHARLES GEE & CO. LTD.
LONDON

Hellopages » City of London » City of London » EC4N 6EU

Company number 06977436
Status Liquidation
Incorporation Date 30 July 2009
Company Type Private Limited Company
Address 2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 49200 - Freight rail transport, 49410 - Freight transport by road, 50200 - Sea and coastal freight water transport, 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 28 August 2016; Liquidators' statement of receipts and payments to 28 August 2015; Administrator's progress report to 29 August 2014. The most likely internet sites of CHARLES GEE & CO. LTD. are www.charlesgeeco.co.uk, and www.charles-gee-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Gee Co Ltd is a Private Limited Company. The company registration number is 06977436. Charles Gee Co Ltd has been working since 30 July 2009. The present status of the company is Liquidation. The registered address of Charles Gee Co Ltd is 2nd Floor 110 Cannon Street London Ec4n 6eu. . ANDERSON, Stephen John is a Director of the company. COSTER, Nicholas John is a Director of the company. Secretary ADAMS, Laura Jane has been resigned. Director ADAMS, Laura Jane has been resigned. Director BODEN, Christopher Paul has been resigned. Director LUNN, Keith Thomas has been resigned. Director THATAI, Pradeep Kumar has been resigned. Director WALKER, Kevin Anthony has been resigned. The company operates in "Freight rail transport".


Current Directors

Director
ANDERSON, Stephen John
Appointed Date: 01 November 2010
68 years old

Director
COSTER, Nicholas John
Appointed Date: 01 November 2010
62 years old

Resigned Directors

Secretary
ADAMS, Laura Jane
Resigned: 31 October 2013
Appointed Date: 30 July 2009

Director
ADAMS, Laura Jane
Resigned: 02 December 2010
Appointed Date: 29 September 2009
44 years old

Director
BODEN, Christopher Paul
Resigned: 18 June 2013
Appointed Date: 30 July 2009
65 years old

Director
LUNN, Keith Thomas
Resigned: 23 October 2013
Appointed Date: 01 November 2010
69 years old

Director
THATAI, Pradeep Kumar
Resigned: 21 October 2013
Appointed Date: 01 January 2012
74 years old

Director
WALKER, Kevin Anthony
Resigned: 18 April 2014
Appointed Date: 01 November 2010
58 years old

CHARLES GEE & CO. LTD. Events

07 Nov 2016
Liquidators' statement of receipts and payments to 28 August 2016
26 Oct 2015
Liquidators' statement of receipts and payments to 28 August 2015
09 Sep 2014
Administrator's progress report to 29 August 2014
09 Sep 2014
Appointment of a voluntary liquidator
29 Aug 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 29 more events
02 Aug 2010
Annual return made up to 30 July 2010 with full list of shareholders
22 Dec 2009
Statement of capital following an allotment of shares on 22 December 2009
  • GBP 100

30 Sep 2009
Director appointed mrs laura jane adams
11 Sep 2009
Accounting reference date shortened from 31/07/2010 to 31/03/2010
30 Jul 2009
Incorporation

CHARLES GEE & CO. LTD. Charges

9 May 2011
All assets debenture
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 February 2011
Debenture
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…