GENTRA LIMITED
Overview
| Company Name | GENTRA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00544337 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GENTRA LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GENTRA LIMITED located?
| Registered Office Address | Joanna Scott, Level 15, Citypoint 1 Ropemaker Street EC2Y 9AW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENTRA LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROYAL TRUST BANK | Nov 03, 1986 | Nov 03, 1986 |
| ROYAL TRUST COMPANY OF CANADA (THE) | Feb 08, 1955 | Feb 08, 1955 |
What are the latest accounts for GENTRA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for GENTRA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2019 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for P Keith Hyde on Dec 05, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Ricky Tang on Dec 05, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Change of details for Gentra Holdings Company as a person with significant control on Aug 03, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from C/O Joanna Scott 99 Bishopsgate Level 2 London EC2M 3XD England to Joanna Scott, Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW on Aug 03, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Feb 24, 2016 | 22 pages | RP04 | ||||||||||
Annual return made up to Feb 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Secretary's details changed for Allen Yi on Mar 11, 2014 | 1 pages | CH03 | ||||||||||
Appointment of Ricky Tang as a director on Feb 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bryan Kenneth Davis as a director on Feb 08, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 18, 2014
| 3 pages | SH01 | ||||||||||
Registered office address changed from , C/O Berwin Leighton Paisner Llp, D Hughes Adelaide House, London Bridge, London, EC4R 9HA to C/O Joanna Scott 99 Bishopsgate Level 2 London EC2M 3XD on Sep 25, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Who are the officers of GENTRA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YI, Allen | Secretary | Bay Street, Suite 330 Toronto 181 Ontario M5j 2t3 Canada | British | 187547370001 | ||||||
| HYDE, P Keith | Director | 1 Ropemaker Street EC2Y 9AW London Joanna Scott, Level 15, Citypoint England | Canada | Canadian | 105505500001 | |||||
| TANG, Ricky | Director | 1 Ropemaker Street EC2Y 9AW London Joanna Scott, Level 15, Citypoint England | United States | Canadian | 206973950002 | |||||
| GREGORY, Philip Charles | Secretary | Mulberry House 26 North Grove Highgate N6 4SL London | British | 33287640001 | ||||||
| HYDE, P Keith | Secretary | 26 Hambly Avenue Toronto Ontario M4e 2r6 Canada | Canadian | 105505500001 | ||||||
| IRONSIDE, Simon Anthony | Secretary | 2 Orchard Mews Southgate Grove Islington N1 5BS London | British | 31215710001 | ||||||
| MOODY, Patricia Joan | Secretary | 8 Riverdene HA8 9TD Edgware Middlesex | British | 5286990001 | ||||||
| MULROY, Kieran Finbarr | Secretary | 31 White Lodge Crescent L4C 9A1 Richmond Hill Ontario Canada | Canadian | 48720010001 | ||||||
| WICKS, Martin Theodore | Secretary | 206 Britannia Drive 431 Grand Cayman Box 30616 Smb Cayman Islands | British | 62800470003 | ||||||
| BARR, Brian Ernest | Director | C/O Falconbridge Limited 181 Bay Street Suite 200 Bce Place Toronto Ontario M5j2t3 Canada | British Canadian | 7708890001 | ||||||
| BRIERLEY, Michael Charles | Director | 45 Carisbrooke Gardens LE2 3PR Leicester Leicestershire | British | 5287010001 | ||||||
| CAPE, Edmund Andrew | Director | 75 Rosedale Heights Drive Toronto Ontario FOREIGN Canada | Canadian | 36523210001 | ||||||
| CORNELISSEN, Michael Adriaan | Director | 2061 Lakeshore Road East FOREIGN Oakville Ontario L6j 1x4 Canada | Canadian | 7708900001 | ||||||
| DAVENPORT, Maurice Hopwood | Director | Pines Dormans Park RH19 2LX East Grinstead West Sussex | United Kingdom | British | 6765160001 | |||||
| DAVIS, Bryan Kenneth | Director | 75 Buckingham Avenue Toronto Ontario M4n 1r3 Canada | Canada | Canadian | 111671370001 | |||||
| DONNE, David Lucas | Director | 8 Montague Mews North W1H 1AH London | United Kingdom | British | 36527200001 | |||||
| FAIRCHILD, Robert William | Director | 26 Western Avenue Branksome Park BH13 7AN Poole Dorset | Britain | British | 16613760002 | |||||
| FELL, Fraser Matthews | Director | 34 Glenorchy Road M3C 2P9 Don Mills Ontario Canada | Canadian | 36469670001 | ||||||
| FREUND, Michael Walter | Director | 272 Belsize Drive M4S 1M6 Toronto Ontario Canada | Canadian | 36469710001 | ||||||
| GAMBLE, Horace Roy | Director | River Lodge 1 Ravensbury Drive TQ6 9BZ Dartmouth Devon | British | 4379420001 | ||||||
| HARKER, William Clinton | Director | 88 Hermitage Court Knighten Street E1 9PW London | Canadian | 22380340003 | ||||||
| HOLBECHE, Philip Leslie | Director | 7 Milburn Walk KT18 5JN Epsom Surrey | United Kingdom | British | 7708940001 | |||||
| JOLY, Laurent Maurice | Director | 4 Berkeley Gardens Kensington W8 4AP London | Canadian | 48827400001 | ||||||
| KELLER-HOBSON, Donald Stephen Douglas | Director | 48-50 Cannon Street EC4N 6LD London | Canadian | 36228770001 | ||||||
| KIMBALL, Marcus Richard, Lord | Director | Great Easton Manor LE16 8TB Market Harborough Leicestershire | British | 7708960001 | ||||||
| LAMBERT, Allen Thomas | Director | 483 Russell Hill Road FOREIGN Toronto Ontario M5p 2s8 Canada | Canadian | 7708970001 | ||||||
| LAURIE, Craig J | Director | The World Financial Center 200 Vesey Street 11th Floor New York Ny 10281-1021 Usa | Canadian | 105152590003 | ||||||
| LOVEGROVE, Philip Albert | Director | 50 Thorley Lane Bishops Stortford CM23 4AD Hertfordshire | British | 35568310001 | ||||||
| MACDOUGALL, Hartland Molson | Director | Belfountain FOREIGN Ontario L0n 1bo Canada | Canadian | 7708980001 | ||||||
| MILLER, James William | Director | 670 Fairmile Road V75 IR2 West Vancouver Bc Canada | Canadian | 34028940001 | ||||||
| PORTER, Michael Andrew | Director | Pitt Cottage Church Street Great Baddow CM2 7AA Chelmsford Essex | British | 32404350001 | ||||||
| STROYAN, Colin Strathearn Ropner | Director | Bridgend Of Teith FK16 6AD Doune Perthshire | United Kingdom | British | 1866210001 | |||||
| WALKER, James Barrett | Director | 53 Hillhurst Boulevard M5N 1N5 Toronto Ontario Canada | Canadian | 36469780001 | ||||||
| ONTARIO LIMITED | Director | Suite 1400 70 York Street Toronto Ontario M5j 1sj Canada | 48719890001 | |||||||
| SURREY INVESTMENTS INCORPORATED | Director | Box 30616 Smb Genesis Building Genesis Close Grand Cayman Cayman Islands | 68083360002 |
Who are the persons with significant control of GENTRA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gentra Holdings Company | Apr 19, 2016 | 1 Ropemaker Street EC2Y 9AW London Joanna Scott, Level 15, Citypoint England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GENTRA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignment | Created On Nov 11, 1994 Delivered On Nov 21, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the contract. The sum of £24,000 deposited with barclays finance company (isle of man) limited in the name of gentra limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On Jul 21, 1994 Delivered On Jul 29, 1994 | Satisfied | Amount secured The obligations of the company to the chargee (as defined in the deed) | |
Short particulars The sum of £952,500 in account no 31538268. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over cash | Created On Apr 13, 1994 Delivered On Apr 14, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in connection with the hutton guarantee and/or this charge | |
Short particulars Any sum or sums deposited in account no. 548-785-5 and any debts represented thereby. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Mar 09, 1994 Delivered On Mar 24, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the counter-indemnity of even date and/or this agreement | |
Short particulars All of the company's right title benefit and interest in and to the obligations of the mortgagee to make payment of all amounts standing to the credit to the company's deutschmark call deposit account maintained with the mortgagee and designated "royal bank of canada europe limited re: gentra - cash collateral a/c" and in and to all interest arising in connection therewith and all other amounts credited to the account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage sale agreement | Created On Jul 29, 1993 Delivered On Aug 05, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the agreement (as defined) | |
Short particulars The sum of £7,918,194.00 credited to the midland bank PLC of poultry & princes street,london EC2P 2BX, account number 21381679 together with all sums in the future credited to that account and including interest accrued or accruing in the future on the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security document | Created On Jun 18, 1993 Delivered On Jul 05, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date | |
Short particulars By way of first legal mortgage the charged assets and by way of floating charge the charged assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental security document | Created On Jun 04, 1993 Delivered On Jun 22, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the sub-participation agreement (as defined therein) | |
Short particulars By way of first legal mortgage all the additional charged assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security document | Created On May 17, 1993 Delivered On Jun 07, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a sub-participation agreement dated 17 may 1993. | |
Short particulars The chargor charges as beneficial owner in favour of the bank by way of first legal mortgage the charged assets as defined.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security document | Created On May 07, 1993 Delivered On May 26, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the sub-participation agreement dated 7 may 1993. | |
Short particulars The chargor as beneficial owner charges in favour of the bank by way of first legal mortgage the charged assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security document | Created On Apr 23, 1993 Delivered On May 10, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date | |
Short particulars Fixed and floating charges over the charged assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security document | Created On Apr 22, 1993 Delivered On Apr 29, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement (as defined) | |
Short particulars All rights under any additional documents and charged assets...................see form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of amendment | Created On Apr 14, 1993 Delivered On Apr 29, 1993 | Satisfied | Amount secured For amending the sub-participation agreement dated 7.4.93 (as defined) | |
Short particulars All present and future rights......see form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security document | Created On Apr 07, 1993 Delivered On Apr 22, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date | |
Short particulars Fixed and floating charges over the "charged assets" being the loan portfolio and all rights of the company under any additional documents connected with the loan portfolio. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security document | Created On Mar 12, 1993 Delivered On Mar 26, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date | |
Short particulars Fixed and floating charge over the "charged assets". See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Mar 27, 1986 Delivered On Apr 04, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land at eccleshall road, south, sheffield district of s yorks known as blenham nursing home t/n yew 41499. f/h land adjoining the above known as the blenheim lifestyle developments, t/nos. Stk 154003, ywe 41499. f/h land at old whittington chesterfield, derbyshire. F/h land off melbourne ave sheffield district of s yorks, (see doc M151 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0