CompanyTrack
P

PROJECT GEORGIA BIDCO LIMITED

Dissolved Leeds

Renting and leasing of cars and light motor vehicles

5 employees
Renting and leasing of cars and light motor vehiclesRenting and leasing of trucks and other heavy vehicles
P

PROJECT GEORGIA BIDCO LIMITED

Renting and leasing of cars and light motor vehicles

Founded 14 Feb 2018 Dissolved Leeds, United Kingdom 5 employees
Renting and leasing of cars and light motor vehiclesRenting and leasing of trucks and other heavy vehicles
Accounts Submitted 3 Jan 2025
Confirmation Statement Submitted 13 Feb 2025
Net assets £-4.51M £1.02M 2024 year on year
Total assets £15.78M £436.25K 2024 year on year
Total Liabilities £20.29M £1.46M 2024 year on year
Charges 5
5 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

12 Wellington Place Leeds LS1 4AP

Credit Report

Discover PROJECT GEORGIA BIDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2018–2024)

Cash in Bank

£1.43k

Decreased by £1.55k (-52%)

Net Assets

-£4.51M

Decreased by £1.02M (-29%)

Total Liabilities

£20.29M

Increased by £1.46M (+8%)

Turnover

N/A

Employees

5

Debt Ratio

129%

Increased by 6 (+5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 10 resigned
Status
Jarlath Partrick SkellyDirectorBritishEngland6014 Oct 2019Active
Jay Lee EdwardsDirectorBritishEngland4712 Jul 2019Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Project Georgia Topco Limited

United Kingdom

Active
Notified 14 Feb 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

PROJECT GEORGIA TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 50 to 75 percent
NORTHEDGE CAPITAL NOMINEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NORTHEDGE CAPITAL LLP united kingdom
PROJECT GEORGIA BIDCO LIMITED Current Company
PGCH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

5 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
22 Oct 2025OfficersTermination of John Samuel Hammond as director on 2025-09-05View(1 page)
24 Sept 2025InsolvencyLiquidation Voluntary Statement Of AffairsView(10 pages)
12 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
12 Sept 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
12 Sept 2025ResolutionResolutionsView(1 page)
22 Oct 2025 Officers

Termination of John Samuel Hammond as director on 2025-09-05

24 Sept 2025 Insolvency

Liquidation Voluntary Statement Of Affairs

12 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

12 Sept 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

12 Sept 2025 Resolution

Resolutions

Recent Activity

Latest Activity

Termination of John Samuel Hammond as director on 2025-09-05

3 months ago on 22 Oct 2025

Liquidation Voluntary Statement Of Affairs

4 months ago on 24 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 12 Sept 2025

Liquidation Voluntary Appointment Of Liquidator

5 months ago on 12 Sept 2025

Resolutions

5 months ago on 12 Sept 2025