GENUS CONSULTING LIMITED

GENUS CONSULTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGENUS CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00560971
    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 GENUS CONSULTING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GENUS CONSULTING LIMITED located?

    Registered Office Address
    Matrix House
    Basing View
    RG21 4DZ Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GENUS CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HTSPE LIMITEDMar 24, 2004Mar 24, 2004
    HTS DEVELOPMENT LIMITEDMay 26, 2000May 26, 2000
    HTS DEVELOPMENTS LIMITEDApr 25, 2000Apr 25, 2000
    HUNTING TECHNICAL SERVICES LIMITEDFeb 04, 1956Feb 04, 1956

    What are the latest accounts for GENUS CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for GENUS CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Karim Bitar as a director on Jun 28, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pagesSH20

    Statement of capital on Jun 28, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jun 30, 2015

    8 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 1,400,000
    SH01

    Director's details changed for Mr Denis Noonan on Aug 10, 2015

    2 pagesCH01

    Director's details changed for Mr Stephen David Wilson on Jun 29, 2015

    2 pagesCH01

    Registered office address changed from Belvedere House, Basing View Basingstoke Hampshire RG21 4HG to Matrix House Basing View Basingstoke Hampshire RG21 4DZ on Jun 29, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to Sep 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 1,400,000
    SH01

    Full accounts made up to Jun 30, 2013

    13 pagesAA

    Annual return made up to Sep 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 18, 2013

    Statement of capital on Oct 18, 2013

    • Capital: GBP 1,400,000
    SH01

    Appointment of Cara Crichton as a secretary

    1 pagesAP03

    Termination of appointment of Ian Farrelly as a secretary

    1 pagesTM02

    Appointment of Mr Stephen David Wilson as a director

    2 pagesAP01

    Termination of appointment of John Worby as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2012

    13 pagesAA

    Annual return made up to Sep 24, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2011

    13 pagesAA

    Who are the officers of GENUS CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRICHTON, Cara
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Secretary
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    177792680001
    NOONAN, Denis
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    EnglandIrish126374180003
    WILSON, Stephen David
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    EnglandBritish80682720001
    FAIRALL, Lawrence David
    2 Four Seasons Close
    CW2 6TN Crewe
    Cheshire
    Secretary
    2 Four Seasons Close
    CW2 6TN Crewe
    Cheshire
    British41072230001
    FARRELLY, Ian Brian
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Secretary
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    British71425280002
    HALL, Francis
    58 Pillory Street
    CW5 5BG Nantwich
    Cheshire
    Secretary
    58 Pillory Street
    CW5 5BG Nantwich
    Cheshire
    British75404160001
    SCHOFIELD, Nigel Geoffrey
    16 High Firs Crescent
    AL5 1NA Harpenden
    Hertfordshire
    Secretary
    16 High Firs Crescent
    AL5 1NA Harpenden
    Hertfordshire
    British31102430001
    TIMMINS, David Peter
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    Secretary
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    British96939310003
    VICKERS, Christopher John
    Cross Lanes
    Clandon Road
    GU4 7UW West Clandon
    Surrey
    Secretary
    Cross Lanes
    Clandon Road
    GU4 7UW West Clandon
    Surrey
    British86434440001
    ACTON, Thomas Philip
    The Old Shop Farm
    Aston By Budworth
    CW9 6LT Northwich
    Cheshire
    Director
    The Old Shop Farm
    Aston By Budworth
    CW9 6LT Northwich
    Cheshire
    United KingdomBritish25658700001
    BITAR, Karim
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    United KingdomAmerican162877990001
    BODEN, Martin Brett
    South House
    The Green Adderbury
    OX17 3NE Banbury
    Oxford
    Director
    South House
    The Green Adderbury
    OX17 3NE Banbury
    Oxford
    British79799440002
    BOYD, Thomas Marshall
    Gordon House
    Fern Lane
    HP17 8EL Haddenham
    Bucks
    Director
    Gordon House
    Fern Lane
    HP17 8EL Haddenham
    Bucks
    British31102440001
    CARVELEY, John Stanley
    328 Camp Road
    AL1 5PB St Albans
    Hertfordshire
    Director
    328 Camp Road
    AL1 5PB St Albans
    Hertfordshire
    British11412690001
    COLLIER, Frederick William
    101 New House Park
    AL1 1UH St Albans
    Hertfordshire
    Director
    101 New House Park
    AL1 1UH St Albans
    Hertfordshire
    British17104520001
    DEANE, Graham Clifford
    17 Ash Close
    WD5 0DN Abbots Langley
    Hertfordshire
    Director
    17 Ash Close
    WD5 0DN Abbots Langley
    Hertfordshire
    British18685780002
    HUNTING, Richard Hugh
    40 Smith Street
    Chelsea
    SW3 4EP London
    Director
    40 Smith Street
    Chelsea
    SW3 4EP London
    EnglandBritish19556470001
    KELLY, Thomas John
    Overmead
    Alkington Road
    SY13 1TE Whitchurch
    Salop
    Director
    Overmead
    Alkington Road
    SY13 1TE Whitchurch
    Salop
    United KingdomBritish41072870001
    POTTEN, David Henry
    3 Spicer Street
    AL3 4PH St Albans
    Hertfordshire
    Director
    3 Spicer Street
    AL3 4PH St Albans
    Hertfordshire
    British17104530001
    ROLLER, Michael Roy David
    Hope Cottage
    Livery Road
    SP5 1RF Salisbury
    Wiltshire
    Director
    Hope Cottage
    Livery Road
    SP5 1RF Salisbury
    Wiltshire
    British59319870004
    TIMMINS, David Peter
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    Director
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    British96939310003
    WESTERN, Stanley
    21 Hampden Road
    Flitwick
    MK45 1HX Bedfordshire
    Director
    21 Hampden Road
    Flitwick
    MK45 1HX Bedfordshire
    British38165360001
    WHETNALL, Christopher Rees
    The Coach House
    Hexton Road, Lilley
    LU2 8LU Luton
    Bedfordshire
    Director
    The Coach House
    Hexton Road, Lilley
    LU2 8LU Luton
    Bedfordshire
    British67588490001
    WOOD, Richard Kenneth
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Director
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    EnglandBritish102208990001
    WORBY, John Graham
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Director
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    United KingdomBritish137236910001

    Does GENUS CONSULTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Performance deposit deed
    Created On Jan 20, 2006
    Delivered On Jan 24, 2006
    Satisfied
    Amount secured
    £29,375.00 due or to become due from the company to
    Short particulars
    The company's interest in the rent deposit account.
    Persons Entitled
    • Baltimore Technologies (UK) Limited
    Transactions
    • Jan 24, 2006Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 27, 2005
    Delivered On Nov 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Nov 04, 2005Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 15, 1999
    Delivered On Nov 19, 1999
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the obligors (as defined) and/or the foreign companies (as defined) or any of them to the chargee as security trustee for the beneficiaries (as defined) (the "security trustee") under or in connection with the financing documents (as defined) and/or on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 19, 1999Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 15, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 30, 1998Registration of a charge (395)
    • May 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Mar 21, 1995
    Delivered On Mar 24, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease and this deed
    Short particulars
    The sum of £9,250 and all interest and other monies paid or credited to the depsoit account opened or to be opened by cornhill investment properties.
    Persons Entitled
    • Cornhill Investment Properties Limited
    Transactions
    • Mar 24, 1995Registration of a charge (395)
    • Nov 16, 2007Statement 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