Company NameGeorgian Management Ltd
Company StatusDissolved
Company Number06290259
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jeremy Kevin Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(1 week, 6 days after company formation)
Appointment Duration14 years, 1 month (closed 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr Paul Anthony Moran
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2019(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 03 August 2021)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr Timothy Alan Bacon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(1 week, 6 days after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Secretary NameMr Jeremy Kevin Roberts
NationalityBritish
StatusResigned
Appointed05 July 2007(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 07 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyndcroft
Adlington Road
Wilmslow
Cheshire
SK9 2AL
Secretary NameMr Andrew Peter Haigh
NationalityBritish
StatusResigned
Appointed07 September 2009(2 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Brampton Av
Macclesfield
Cheshire
SK10 3RH
Director NameMr John Ernest Branagan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr Scott James Grimbleby
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address98 King Street
Knutsford
Cheshire
WA16 6HQ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitelivingventure.com
Telephone01565 631234
Telephone regionKnutsford

Location

Registered Address98 King Street
Knutsford
Cheshire
WA16 6HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Jeremy Roberts
40.40%
Ordinary A
80 at £1Timothy Bacon
40.40%
Ordinary A
8 at £1Andrew Haigh
4.04%
Ordinary A
8 at £1John Branagan
4.04%
Ordinary A
8 at £1Paul Moran
4.04%
Ordinary A
8 at £1Susan Crimes
4.04%
Ordinary A
2 at £1Christopher Hill
1.01%
Ordinary B
2 at £1Katie Muncaster
1.01%
Ordinary B
2 at £1Tony Griffin
1.01%
Ordinary B

Financials

Year2014
Net Worth-£1,226
Cash£5,211
Current Liabilities£10,331

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 October 2011Delivered on: 27 October 2011
Persons entitled: National Westminster Bank PLC

Classification: 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 198
(4 pages)
25 May 2016Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 198
(6 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 198
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
31 July 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 198
(3 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (5 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (5 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page)
7 January 2014Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Termination of appointment of Jeremy Roberts as a secretary (1 page)
4 October 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
23 March 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 September 2009Secretary appointed mr andrew peter haigh (1 page)
7 September 2009Return made up to 22/06/09; full list of members (4 pages)
10 March 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
14 February 2009Company name changed living ventures LIMITED\certificate issued on 17/02/09 (2 pages)
3 October 2008Location of register of members (1 page)
3 October 2008Return made up to 22/06/08; full list of members (4 pages)
3 October 2008Location of debenture register (1 page)
3 October 2008Registered office changed on 03/10/2008 from 4/6 princess street knutsford cheshire WA16 6DD uk (1 page)
2 October 2008Registered office changed on 02/10/2008 from 116 duke street liverpool merseyside L1 5AG (1 page)
23 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
23 July 2007New director appointed (3 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Ad 05/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 1 park row leeds LS1 5AB (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New secretary appointed;new director appointed (3 pages)
17 July 2007Company name changed pimco 2666 LIMITED\certificate issued on 17/07/07 (2 pages)
22 June 2007Incorporation (16 pages)