Georgian Management Ltd KNUTSFORD


Georgian Management Ltd was officially closed on 2021-08-03. Georgian Management was a private limited company that was located at 98 King Street, Knutsford, WA16 6HQ, Cheshire. Its total net worth was estimated to be -1228 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (officially started on 2007-06-22) was run by 2 directors.
Director Paul M. who was appointed on 18 September 2019.
Director Jeremy R. who was appointed on 05 July 2007.

The company was classified as "licensed restaurants" (56101). As stated in the CH records, there was a name change on 2020-04-27 and their previous name was Living Ventures Management. There is another name change: previous name was Living Ventures performed on 2009-02-17. The most recent confirmation statement was sent on 2020-05-01 and last time the accounts were sent was on 31 March 2019. 2016-05-01 was the date of the latest annual return.

Georgian Management Ltd Address / Contact

Office Address 98 King Street
Town Knutsford
Post code WA16 6HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06290259
Date of Incorporation Fri, 22nd Jun 2007
Date of Dissolution Tue, 3rd Aug 2021
Industry Licensed restaurants
End of financial Year 31st March
Company age 14 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sat, 15th May 2021
Last confirmation statement dated Fri, 1st May 2020

Company staff

Paul M.

Position: Director

Appointed: 18 September 2019

Jeremy R.

Position: Director

Appointed: 05 July 2007

Scott G.

Position: Director

Appointed: 18 September 2019

Resigned: 25 November 2020

John B.

Position: Director

Appointed: 18 September 2019

Resigned: 25 November 2020

Andrew H.

Position: Secretary

Appointed: 07 September 2009

Resigned: 29 August 2019

Timothy B.

Position: Director

Appointed: 05 July 2007

Resigned: 30 April 2016

Jeremy R.

Position: Secretary

Appointed: 05 July 2007

Resigned: 07 October 2009

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 22 June 2007

Resigned: 05 July 2007

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 22 June 2007

Resigned: 05 July 2007

People with significant control

Jeremy R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Living Ventures Management April 27, 2020
Living Ventures February 17, 2009
Pimco 2666 July 17, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Net Worth-1 228-1 228  
Balance Sheet
Current Assets321321321320
Net Assets Liabilities  1 2281 228
Cash Bank In Hand4040  
Debtors281281  
Net Assets Liabilities Including Pension Asset Liability-1 228-1 228  
Reserves/Capital
Called Up Share Capital198198  
Profit Loss Account Reserve-1 426-1 426  
Shareholder Funds-1 228-1 228  
Other
Creditors  1 5501 550
Fixed Assets1112
Net Current Assets Liabilities3213211 2291 230
Total Assets Less Current Liabilities3223221 2281 228
Creditors Due After One Year1 5501 550  
Investments Fixed Assets11  
Number Shares Allotted 6  
Par Value Share 1  
Share Capital Allotted Called Up Paid66  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
25th November 2020 - the day director's appointment was terminated
filed on: 25th, November 2020
Free Download (1 page)

Company search

Advertisements