GENUS CONSULTING LIMITED
Overview
| Company Name | GENUS CONSULTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00560971 |
| 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 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 Address | No |
What were the previous names of GENUS CONSULTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| HTSPE LIMITED | Mar 24, 2004 | Mar 24, 2004 |
| HTS DEVELOPMENT LIMITED | May 26, 2000 | May 26, 2000 |
| HTS DEVELOPMENTS LIMITED | Apr 25, 2000 | Apr 25, 2000 |
| HUNTING TECHNICAL SERVICES LIMITED | Feb 04, 1956 | Feb 04, 1956 |
What are the latest accounts for GENUS CONSULTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for GENUS CONSULTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Karim Bitar as a director on Jun 28, 2016 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 28, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Sep 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Denis Noonan on Aug 10, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen David Wilson on Jun 29, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Sep 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Sep 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Cara Crichton as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Ian Farrelly as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Stephen David Wilson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Worby as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Sep 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 13 pages | AA | ||||||||||
Who are the officers of GENUS CONSULTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRICHTON, Cara | Secretary | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | 177792680001 | |||||||
| NOONAN, Denis | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | England | Irish | 126374180003 | |||||
| WILSON, Stephen David | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | England | British | 80682720001 | |||||
| FAIRALL, Lawrence David | Secretary | 2 Four Seasons Close CW2 6TN Crewe Cheshire | British | 41072230001 | ||||||
| FARRELLY, Ian Brian | Secretary | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | British | 71425280002 | ||||||
| HALL, Francis | Secretary | 58 Pillory Street CW5 5BG Nantwich Cheshire | British | 75404160001 | ||||||
| SCHOFIELD, Nigel Geoffrey | Secretary | 16 High Firs Crescent AL5 1NA Harpenden Hertfordshire | British | 31102430001 | ||||||
| TIMMINS, David Peter | Secretary | Stable Cottage Mulsford Lane, Worthenbury LL13 0AW Wrexham Clwyd | British | 96939310003 | ||||||
| VICKERS, Christopher John | Secretary | Cross Lanes Clandon Road GU4 7UW West Clandon Surrey | British | 86434440001 | ||||||
| ACTON, Thomas Philip | Director | The Old Shop Farm Aston By Budworth CW9 6LT Northwich Cheshire | United Kingdom | British | 25658700001 | |||||
| BITAR, Karim | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | United Kingdom | American | 162877990001 | |||||
| BODEN, Martin Brett | Director | South House The Green Adderbury OX17 3NE Banbury Oxford | British | 79799440002 | ||||||
| BOYD, Thomas Marshall | Director | Gordon House Fern Lane HP17 8EL Haddenham Bucks | British | 31102440001 | ||||||
| CARVELEY, John Stanley | Director | 328 Camp Road AL1 5PB St Albans Hertfordshire | British | 11412690001 | ||||||
| COLLIER, Frederick William | Director | 101 New House Park AL1 1UH St Albans Hertfordshire | British | 17104520001 | ||||||
| DEANE, Graham Clifford | Director | 17 Ash Close WD5 0DN Abbots Langley Hertfordshire | British | 18685780002 | ||||||
| HUNTING, Richard Hugh | Director | 40 Smith Street Chelsea SW3 4EP London | England | British | 19556470001 | |||||
| KELLY, Thomas John | Director | Overmead Alkington Road SY13 1TE Whitchurch Salop | United Kingdom | British | 41072870001 | |||||
| POTTEN, David Henry | Director | 3 Spicer Street AL3 4PH St Albans Hertfordshire | British | 17104530001 | ||||||
| ROLLER, Michael Roy David | Director | Hope Cottage Livery Road SP5 1RF Salisbury Wiltshire | British | 59319870004 | ||||||
| TIMMINS, David Peter | Director | Stable Cottage Mulsford Lane, Worthenbury LL13 0AW Wrexham Clwyd | British | 96939310003 | ||||||
| WESTERN, Stanley | Director | 21 Hampden Road Flitwick MK45 1HX Bedfordshire | British | 38165360001 | ||||||
| WHETNALL, Christopher Rees | Director | The Coach House Hexton Road, Lilley LU2 8LU Luton Bedfordshire | British | 67588490001 | ||||||
| WOOD, Richard Kenneth | Director | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | England | British | 102208990001 | |||||
| WORBY, John Graham | Director | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | United Kingdom | British | 137236910001 |
Does GENUS CONSULTING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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