GENOC CHARTERING LIMITED
Overview
| Company Name | GENOC CHARTERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01022227 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GENOC CHARTERING LIMITED?
- Service activities incidental to water transportation (52220) / Transportation and storage
Where is GENOC CHARTERING LIMITED located?
| Registered Office Address | 25 Moorgate EC2R 6AY London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GENOC CHARTERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for GENOC CHARTERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Registered office address changed from Plantation Place South 3rd Floor 60 Great Tower Street London EC3R 5AZ to 25 Moorgate London EC2R 6AY on Oct 10, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of Mr Tobias Charles Osborne as a director on Sep 18, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Frederick Tunnell as a secretary on Feb 26, 2016 | 1 pages | TM02 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 4 pages | AUD | ||||||||||
Termination of appointment of Robert James as a director on Oct 23, 2015 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Aug 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Overlander on Sep 07, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Aug 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Director's details changed for Mr Michael Overlander on May 01, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Aug 16, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 16, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of GENOC CHARTERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOURVIS, Thierry | Director | 2 Avenue Sainte Anastasie Rueil Malmaison 92500 France | France | French | 69348130001 | |||||
| OSBORNE, Tobias Charles | Director | Moorgate EC2R 6AY London 25 | United Kingdom | United Kingdom | 121730380001 | |||||
| OVERLANDER, Michael | Director | Meadway Close NW11 7BA London 4 England | United Kingdom | British | 14896360003 | |||||
| RUSSELL, Peter Sydney | Secretary | 6 Green Close CM1 5SL Chelmsford Essex | British | 14896350001 | ||||||
| TUNNELL, Jonathan Frederick | Secretary | Wilton Road Cockfosters EN4 9DX Barnet 33 Hertfordshire | British | 25885180001 | ||||||
| BOHBOT, Jean-Luc | Director | 3 Rue De Lille FOREIGN Paris 75007 France | France | French | 96909260001 | |||||
| DUBARRY, Danielle Francisca Marie | Director | 7 Rue Cognacq-Jay FOREIGN Paris 75007 France | French | 75274970001 | ||||||
| EMERY, Martin Edwin | Director | 4 Hill House Hillhouse Drive RH2 8BH Reigate Surrey | England | British | 14896370002 | |||||
| HEWITT, Roy James | Director | 16 Scads Hill Close BR6 0EB Orpington Kent | British | 42258210001 | ||||||
| HUTCHINS, Roy | Director | 51 Guernsey Gardens SS11 7BB Wickford Essex | British | 15649250001 | ||||||
| JAMES, Robert | Director | 111 Highbury Hill N5 1TA London | England | British | 61203900001 | |||||
| RONDON, Marie Pia | Director | 12 Avenue De Champaubert FOREIGN 75015 Paris France | French | 30324400001 | ||||||
| ROUSE, Robin Eric | Director | The Old Bakehouse Horseshoe Green Mark Beech TN8 5PA Edenbridge Kent | British | 42258180001 | ||||||
| SEMACH, Claude Henri Yves | Director | 133 Avenue Des Champs Elysees Paris FOREIGN France | French | 15649260001 |
Who are the persons with significant control of GENOC CHARTERING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Serge Versano | Apr 06, 2016 | Moorgate EC2R 6AY London 25 | No |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
Does GENOC CHARTERING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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