GENTRA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGENTRA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00544337
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GENTRA LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROYAL TRUST BANKNov 03, 1986Nov 03, 1986
    ROYAL TRUST COMPANY OF CANADA (THE)Feb 08, 1955Feb 08, 1955

    What are the latest accounts for GENTRA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GENTRA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Feb 24, 2019 with updates

    3 pagesCS01

    Director's details changed for P Keith Hyde on Dec 05, 2018

    2 pagesCH01

    Director's details changed for Ricky Tang on Dec 05, 2018

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2017

    10 pagesAA

    Change of details for Gentra Holdings Company as a person with significant control on Aug 03, 2018

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Feb 24, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Feb 24, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Feb 24, 2016

    22 pagesRP04

    Annual return made up to Feb 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 123,714,259
    SH01
    Annotations
    DateAnnotation
    Apr 27, 2016Clarification A second filed AR01 was registered on 27/04/2016

    Secretary's details changed for Allen Yi on Mar 11, 2014

    1 pagesCH03

    Appointment of Ricky Tang as a director on Feb 08, 2016

    2 pagesAP01

    Termination of appointment of Bryan Kenneth Davis as a director on Feb 08, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Statement of capital following an allotment of shares on Jul 18, 2014

    • Capital: GBP 123,714,259
    3 pagesSH01

    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 pagesAD01

    Annual return made up to Feb 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 108,866,959
    SH01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Who are the officers of GENTRA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YI, Allen
    Bay Street, Suite 330
    Toronto
    181
    Ontario M5j 2t3
    Canada
    Secretary
    Bay Street, Suite 330
    Toronto
    181
    Ontario M5j 2t3
    Canada
    British187547370001
    HYDE, P Keith
    1 Ropemaker Street
    EC2Y 9AW London
    Joanna Scott, Level 15, Citypoint
    England
    Director
    1 Ropemaker Street
    EC2Y 9AW London
    Joanna Scott, Level 15, Citypoint
    England
    CanadaCanadian105505500001
    TANG, Ricky
    1 Ropemaker Street
    EC2Y 9AW London
    Joanna Scott, Level 15, Citypoint
    England
    Director
    1 Ropemaker Street
    EC2Y 9AW London
    Joanna Scott, Level 15, Citypoint
    England
    United StatesCanadian206973950002
    GREGORY, Philip Charles
    Mulberry House
    26 North Grove Highgate
    N6 4SL London
    Secretary
    Mulberry House
    26 North Grove Highgate
    N6 4SL London
    British33287640001
    HYDE, P Keith
    26 Hambly Avenue
    Toronto
    Ontario M4e 2r6
    Canada
    Secretary
    26 Hambly Avenue
    Toronto
    Ontario M4e 2r6
    Canada
    Canadian105505500001
    IRONSIDE, Simon Anthony
    2 Orchard Mews
    Southgate Grove Islington
    N1 5BS London
    Secretary
    2 Orchard Mews
    Southgate Grove Islington
    N1 5BS London
    British31215710001
    MOODY, Patricia Joan
    8 Riverdene
    HA8 9TD Edgware
    Middlesex
    Secretary
    8 Riverdene
    HA8 9TD Edgware
    Middlesex
    British5286990001
    MULROY, Kieran Finbarr
    31 White Lodge Crescent
    L4C 9A1 Richmond Hill
    Ontario
    Canada
    Secretary
    31 White Lodge Crescent
    L4C 9A1 Richmond Hill
    Ontario
    Canada
    Canadian48720010001
    WICKS, Martin Theodore
    206 Britannia Drive 431
    Grand Cayman Box 30616 Smb
    Cayman Islands
    Secretary
    206 Britannia Drive 431
    Grand Cayman Box 30616 Smb
    Cayman Islands
    British62800470003
    BARR, Brian Ernest
    C/O Falconbridge Limited
    181 Bay Street Suite 200 Bce Place
    Toronto
    Ontario M5j2t3
    Canada
    Director
    C/O Falconbridge Limited
    181 Bay Street Suite 200 Bce Place
    Toronto
    Ontario M5j2t3
    Canada
    British Canadian7708890001
    BRIERLEY, Michael Charles
    45 Carisbrooke Gardens
    LE2 3PR Leicester
    Leicestershire
    Director
    45 Carisbrooke Gardens
    LE2 3PR Leicester
    Leicestershire
    British5287010001
    CAPE, Edmund Andrew
    75 Rosedale Heights Drive
    Toronto Ontario
    FOREIGN Canada
    Director
    75 Rosedale Heights Drive
    Toronto Ontario
    FOREIGN Canada
    Canadian36523210001
    CORNELISSEN, Michael Adriaan
    2061 Lakeshore Road East
    FOREIGN Oakville
    Ontario L6j 1x4
    Canada
    Director
    2061 Lakeshore Road East
    FOREIGN Oakville
    Ontario L6j 1x4
    Canada
    Canadian7708900001
    DAVENPORT, Maurice Hopwood
    Pines
    Dormans Park
    RH19 2LX East Grinstead
    West Sussex
    Director
    Pines
    Dormans Park
    RH19 2LX East Grinstead
    West Sussex
    United KingdomBritish6765160001
    DAVIS, Bryan Kenneth
    75 Buckingham Avenue
    Toronto
    Ontario M4n 1r3
    Canada
    Director
    75 Buckingham Avenue
    Toronto
    Ontario M4n 1r3
    Canada
    CanadaCanadian111671370001
    DONNE, David Lucas
    8 Montague Mews North
    W1H 1AH London
    Director
    8 Montague Mews North
    W1H 1AH London
    United KingdomBritish36527200001
    FAIRCHILD, Robert William
    26 Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    26 Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    BritainBritish16613760002
    FELL, Fraser Matthews
    34 Glenorchy Road
    M3C 2P9 Don Mills
    Ontario
    Canada
    Director
    34 Glenorchy Road
    M3C 2P9 Don Mills
    Ontario
    Canada
    Canadian36469670001
    FREUND, Michael Walter
    272 Belsize Drive
    M4S 1M6 Toronto
    Ontario
    Canada
    Director
    272 Belsize Drive
    M4S 1M6 Toronto
    Ontario
    Canada
    Canadian36469710001
    GAMBLE, Horace Roy
    River Lodge 1 Ravensbury Drive
    TQ6 9BZ Dartmouth
    Devon
    Director
    River Lodge 1 Ravensbury Drive
    TQ6 9BZ Dartmouth
    Devon
    British4379420001
    HARKER, William Clinton
    88 Hermitage Court
    Knighten Street
    E1 9PW London
    Director
    88 Hermitage Court
    Knighten Street
    E1 9PW London
    Canadian22380340003
    HOLBECHE, Philip Leslie
    7 Milburn Walk
    KT18 5JN Epsom
    Surrey
    Director
    7 Milburn Walk
    KT18 5JN Epsom
    Surrey
    United KingdomBritish7708940001
    JOLY, Laurent Maurice
    4 Berkeley Gardens
    Kensington
    W8 4AP London
    Director
    4 Berkeley Gardens
    Kensington
    W8 4AP London
    Canadian48827400001
    KELLER-HOBSON, Donald Stephen Douglas
    48-50 Cannon Street
    EC4N 6LD London
    Director
    48-50 Cannon Street
    EC4N 6LD London
    Canadian36228770001
    KIMBALL, Marcus Richard, Lord
    Great Easton Manor
    LE16 8TB Market Harborough
    Leicestershire
    Director
    Great Easton Manor
    LE16 8TB Market Harborough
    Leicestershire
    British7708960001
    LAMBERT, Allen Thomas
    483 Russell Hill Road
    FOREIGN Toronto
    Ontario M5p 2s8
    Canada
    Director
    483 Russell Hill Road
    FOREIGN Toronto
    Ontario M5p 2s8
    Canada
    Canadian7708970001
    LAURIE, Craig J
    The World Financial Center
    200 Vesey Street 11th Floor
    New York
    Ny 10281-1021
    Usa
    Director
    The World Financial Center
    200 Vesey Street 11th Floor
    New York
    Ny 10281-1021
    Usa
    Canadian105152590003
    LOVEGROVE, Philip Albert
    50 Thorley Lane
    Bishops Stortford
    CM23 4AD Hertfordshire
    Director
    50 Thorley Lane
    Bishops Stortford
    CM23 4AD Hertfordshire
    British35568310001
    MACDOUGALL, Hartland Molson
    Belfountain
    FOREIGN Ontario L0n 1bo
    Canada
    Director
    Belfountain
    FOREIGN Ontario L0n 1bo
    Canada
    Canadian7708980001
    MILLER, James William
    670 Fairmile Road
    V75 IR2 West Vancouver
    Bc
    Canada
    Director
    670 Fairmile Road
    V75 IR2 West Vancouver
    Bc
    Canada
    Canadian34028940001
    PORTER, Michael Andrew
    Pitt Cottage
    Church Street Great Baddow
    CM2 7AA Chelmsford
    Essex
    Director
    Pitt Cottage
    Church Street Great Baddow
    CM2 7AA Chelmsford
    Essex
    British32404350001
    STROYAN, Colin Strathearn Ropner
    Bridgend Of Teith
    FK16 6AD Doune
    Perthshire
    Director
    Bridgend Of Teith
    FK16 6AD Doune
    Perthshire
    United KingdomBritish1866210001
    WALKER, James Barrett
    53 Hillhurst Boulevard
    M5N 1N5 Toronto
    Ontario
    Canada
    Director
    53 Hillhurst Boulevard
    M5N 1N5 Toronto
    Ontario
    Canada
    Canadian36469780001
    ONTARIO LIMITED
    Suite 1400
    70 York Street
    Toronto
    Ontario M5j 1sj
    Canada
    Director
    Suite 1400
    70 York Street
    Toronto
    Ontario M5j 1sj
    Canada
    48719890001
    SURREY INVESTMENTS INCORPORATED
    Box 30616 Smb
    Genesis Building Genesis Close
    Grand Cayman
    Cayman Islands
    Director
    Box 30616 Smb
    Genesis Building Genesis Close
    Grand Cayman
    Cayman Islands
    68083360002

    Who are the persons with significant control of GENTRA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gentra Holdings Company
    1 Ropemaker Street
    EC2Y 9AW London
    Joanna Scott, Level 15, Citypoint
    England
    Apr 19, 2016
    1 Ropemaker Street
    EC2Y 9AW London
    Joanna Scott, Level 15, Citypoint
    England
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales
    Registration Number02022747
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GENTRA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Nov 21, 1994Registration of a charge (395)
    • Mar 30, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Guardian Assurance PLC
    Transactions
    • Jul 29, 1994Registration of a charge (395)
    • Jun 15, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Royal Bank of Canada (Iom) Limited
    Transactions
    • Apr 14, 1994Registration of a charge (395)
    • Jun 15, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Royal Bank of Canada Europe Limited
    Transactions
    • Mar 24, 1994Registration of a charge (395)
    • Jan 31, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Birmingham Midshires Mortgage Asset No.1 Limited
    Transactions
    • Aug 05, 1993Registration of a charge (395)
    • Jun 15, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Royal Trust Bank (Switzerland)
    Transactions
    • Jul 05, 1993Registration of a charge (395)
    • Oct 28, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Royal Trust Bank (Switzerland)
    Transactions
    • Jun 22, 1993Registration of a charge (395)
    • Oct 28, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Royal Trust Bank (Caribbean) Corporation
    Transactions
    • Jun 07, 1993Registration of a charge (395)
    • Oct 28, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Royal Trustco Limited.
    Transactions
    • May 26, 1993Registration of a charge (395)
    • Oct 28, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Royal Trustco Limited
    Transactions
    • May 10, 1993Registration of a charge (395)
    • Oct 28, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Royal Trust Bank (Switzerland)
    Transactions
    • Apr 29, 1993Registration of a charge (395)
    • Oct 28, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Royal Trust Bank (Switzerland)
    Transactions
    • Apr 29, 1993Registration of a charge (395)
    • Oct 28, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Royal Trust Bank (Switzerland)
    Transactions
    • Apr 22, 1993Registration of a charge (395)
    • Oct 28, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Royal Trust Bank (Caribbean) Corporation
    Transactions
    • Mar 26, 1993Registration of a charge (395)
    • Oct 28, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Royal Trust Bank (Jersey) Limited
    Transactions
    • Apr 04, 1986Registration of a charge
    • Jan 31, 1997Statement of satisfaction of a charge in full or part (403a)

    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