GENOC CHARTERING LIMITED

GENOC CHARTERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGENOC CHARTERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01022227
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GENOC CHARTERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for GENOC CHARTERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 19, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of Mr Tobias Charles Osborne as a director on Sep 18, 2017

    2 pagesAP01

    Confirmation statement made on Aug 16, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Confirmation statement made on Aug 16, 2016 with updates

    5 pagesCS01

    Termination of appointment of Jonathan Frederick Tunnell as a secretary on Feb 26, 2016

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    4 pagesAUD

    Termination of appointment of Robert James as a director on Oct 23, 2015

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Aug 16, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2015

    Statement of capital on Sep 09, 2015

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mr Michael Overlander on Sep 07, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Aug 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2014

    Statement of capital on Sep 10, 2014

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Director's details changed for Mr Michael Overlander on May 01, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Aug 16, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2013

    Statement of capital on Aug 29, 2013

    • Capital: GBP 10,000
    SH01

    Annual return made up to Aug 16, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of GENOC CHARTERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOURVIS, Thierry
    2 Avenue Sainte Anastasie
    Rueil Malmaison
    92500
    France
    Director
    2 Avenue Sainte Anastasie
    Rueil Malmaison
    92500
    France
    FranceFrench69348130001
    OSBORNE, Tobias Charles
    Moorgate
    EC2R 6AY London
    25
    Director
    Moorgate
    EC2R 6AY London
    25
    United KingdomUnited Kingdom121730380001
    OVERLANDER, Michael
    Meadway Close
    NW11 7BA London
    4
    England
    Director
    Meadway Close
    NW11 7BA London
    4
    England
    United KingdomBritish14896360003
    RUSSELL, Peter Sydney
    6 Green Close
    CM1 5SL Chelmsford
    Essex
    Secretary
    6 Green Close
    CM1 5SL Chelmsford
    Essex
    British14896350001
    TUNNELL, Jonathan Frederick
    Wilton Road
    Cockfosters
    EN4 9DX Barnet
    33
    Hertfordshire
    Secretary
    Wilton Road
    Cockfosters
    EN4 9DX Barnet
    33
    Hertfordshire
    British25885180001
    BOHBOT, Jean-Luc
    3 Rue De Lille
    FOREIGN Paris
    75007
    France
    Director
    3 Rue De Lille
    FOREIGN Paris
    75007
    France
    FranceFrench96909260001
    DUBARRY, Danielle Francisca Marie
    7 Rue Cognacq-Jay
    FOREIGN Paris
    75007
    France
    Director
    7 Rue Cognacq-Jay
    FOREIGN Paris
    75007
    France
    French75274970001
    EMERY, Martin Edwin
    4 Hill House
    Hillhouse Drive
    RH2 8BH Reigate
    Surrey
    Director
    4 Hill House
    Hillhouse Drive
    RH2 8BH Reigate
    Surrey
    EnglandBritish14896370002
    HEWITT, Roy James
    16 Scads Hill Close
    BR6 0EB Orpington
    Kent
    Director
    16 Scads Hill Close
    BR6 0EB Orpington
    Kent
    British42258210001
    HUTCHINS, Roy
    51 Guernsey Gardens
    SS11 7BB Wickford
    Essex
    Director
    51 Guernsey Gardens
    SS11 7BB Wickford
    Essex
    British15649250001
    JAMES, Robert
    111 Highbury Hill
    N5 1TA London
    Director
    111 Highbury Hill
    N5 1TA London
    EnglandBritish61203900001
    RONDON, Marie Pia
    12 Avenue De Champaubert
    FOREIGN 75015 Paris
    France
    Director
    12 Avenue De Champaubert
    FOREIGN 75015 Paris
    France
    French30324400001
    ROUSE, Robin Eric
    The Old Bakehouse
    Horseshoe Green Mark Beech
    TN8 5PA Edenbridge
    Kent
    Director
    The Old Bakehouse
    Horseshoe Green Mark Beech
    TN8 5PA Edenbridge
    Kent
    British42258180001
    SEMACH, Claude Henri Yves
    133 Avenue Des Champs Elysees
    Paris
    FOREIGN
    France
    Director
    133 Avenue Des Champs Elysees
    Paris
    FOREIGN
    France
    French15649260001

    Who are the persons with significant control of GENOC CHARTERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Serge Versano
    Moorgate
    EC2R 6AY London
    25
    Apr 06, 2016
    Moorgate
    EC2R 6AY London
    25
    No
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does GENOC CHARTERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 19, 2017Commencement of winding up
    Dec 13, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Henry Stephens
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Finbarr O'Connell
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London

    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