GENETHICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameGENETHICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02203324
    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 GENETHICS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GENETHICS LIMITED located?

    Registered Office Address
    First Floor
    5 Fleet Place
    EC4M 7RD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GENETHICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for GENETHICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 19, 2012

    LRESSP

    Termination of appointment of Douglas Mitchell Holloway Butler as a director on Oct 26, 2012

    1 pagesTM01

    Termination of appointment of Christopher Barry Wood as a director on Oct 28, 2012

    1 pagesTM01

    Appointment of Dr Paul Justin Mussenden as a director on Oct 15, 2012

    2 pagesAP01

    Appointment of Peter Geoffrey Maddox as a director on Oct 15, 2012

    2 pagesAP01

    Termination of appointment of Gordon Roy Wigginton as a director on Oct 05, 2012

    1 pagesTM01

    Termination of appointment of Peter Geoffrey Maddox as a secretary on Feb 15, 2012

    1 pagesTM02

    Appointment of Lygia Jane Jones as a secretary on Feb 15, 2012

    1 pagesAP03

    Annual return made up to Jan 12, 2012 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2012

    Statement of capital on Jan 16, 2012

    • Capital: GBP 40,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Jan 12, 2011 with full list of shareholders

    10 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    Annual return made up to Jan 12, 2010 with full list of shareholders

    9 pagesAR01

    Director's details changed for Dr Christopher Barry Wood on Jan 12, 2010

    2 pagesCH01

    Director's details changed for Mr Douglas Mitchell Holloway Butler on Jan 12, 2010

    2 pagesCH01

    Director's details changed for Dr Rajagopalan Krishnan on Jan 12, 2010

    2 pagesCH01

    Secretary's details changed for Peter Geoffrey Maddox on Jan 12, 2010

    1 pagesCH03

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288c

    Who are the officers of GENETHICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Lygia Jane
    5 Fleet Place
    EC4M 7RD London
    First Floor
    Secretary
    5 Fleet Place
    EC4M 7RD London
    First Floor
    166927300001
    KRISHNAN, Rajagopalan, Dr
    5/383 Greater Kailish Ii
    FOREIGN New Delhi
    110048
    India
    Director
    5/383 Greater Kailish Ii
    FOREIGN New Delhi
    110048
    India
    IndiaIndian29619530002
    MADDOX, Peter Geoffrey
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    Director
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    United KingdomBritish53027030001
    MAKIN, Pamela Louise, Dame
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    Director
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    EnglandBritish111491920002
    MUSSENDEN, Paul Justin, Dr
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    United Kingdom
    Director
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    United Kingdom
    United KingdomBritish172401990001
    SODERSTROM, Rolf Kristian Berndtson
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    Director
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    EnglandBritish123922800005
    BUTLER, Douglas Mitchell Holloway
    Bassett House 5 Southwell Park Road
    GU15 3PU Camberley
    Surrey
    Secretary
    Bassett House 5 Southwell Park Road
    GU15 3PU Camberley
    Surrey
    British38014400001
    DENSEM, Robert Gordon
    Old Hall Cottage
    Birtles
    SK10 4RS Macclesfield
    Cheshire
    Secretary
    Old Hall Cottage
    Birtles
    SK10 4RS Macclesfield
    Cheshire
    British2043980001
    MADDOX, Peter Geoffrey
    c/o C/O Btg Plc
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    Secretary
    c/o C/O Btg Plc
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    British53027030001
    RILEY, Barrington Marshall
    Cherry Tree House 35 Oldfield Way
    Heswall
    CH60 6RH Wirral
    Merseyside
    Secretary
    Cherry Tree House 35 Oldfield Way
    Heswall
    CH60 6RH Wirral
    Merseyside
    British17825510001
    VICKERS, Julie Alison
    57 White Park Close
    CW10 9GB Middlewich
    Cheshire
    Secretary
    57 White Park Close
    CW10 9GB Middlewich
    Cheshire
    British71031050003
    WINSEC LIMITED
    3rd Floor Windsor House
    3 Temple Row
    B2 5LF Birmingham
    West Midlands
    Nominee Secretary
    3rd Floor Windsor House
    3 Temple Row
    B2 5LF Birmingham
    West Midlands
    900001080001
    BUTLER, Douglas Mitchell Holloway
    Bassett House 5 Southwell Park Road
    GU15 3PU Camberley
    Surrey
    Director
    Bassett House 5 Southwell Park Road
    GU15 3PU Camberley
    Surrey
    United KingdomBritish38014400001
    GILMORE, Kevin Michael
    Knavenhill House
    CV37 8PQ Alderminster
    Warwickshire
    Director
    Knavenhill House
    CV37 8PQ Alderminster
    Warwickshire
    British6161870001
    MILLER, John Allen, Dr
    18 South View Avenue
    Gawsworth
    SK11 9RZ Macclesfield
    Cheshire
    Director
    18 South View Avenue
    Gawsworth
    SK11 9RZ Macclesfield
    Cheshire
    British47308600003
    POOL, John Kingston
    Wellbeach Farm
    Bandbridge Lane Rushton Spencer
    SK11 0QU Macclesfield
    Cheshire
    Director
    Wellbeach Farm
    Bandbridge Lane Rushton Spencer
    SK11 0QU Macclesfield
    Cheshire
    EnglandUnited Kingdom23499710003
    RILEY, Barrington Marshall
    Cherry Tree House 35 Oldfield Way
    Heswall
    CH60 6RH Wirral
    Merseyside
    Director
    Cherry Tree House 35 Oldfield Way
    Heswall
    CH60 6RH Wirral
    Merseyside
    United KingdomBritish17825510001
    SODEN, Christine Helen
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    Director
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    British65904960008
    WIGGINTON, Gordon Roy
    Boreatton Hall
    SY4 2EP Baschurch
    Shropshire
    Director
    Boreatton Hall
    SY4 2EP Baschurch
    Shropshire
    United KingdomBritish37429530002
    WOOD, Christopher Barry, Prof
    Graystoke House
    West End Lane
    SL2 4ND Stoke Poges
    Buckinghamshire
    Director
    Graystoke House
    West End Lane
    SL2 4ND Stoke Poges
    Buckinghamshire
    EnglandWelsh35762560004

    Does GENETHICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2013Dissolved on
    Nov 19, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    9 Greyfriars Road
    RG1 1JG Reading
    practitioner
    9 Greyfriars Road
    RG1 1JG Reading

    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