GENESIS TELECOMMUNICATIONS LIMITED
Overview
Company Name | GENESIS TELECOMMUNICATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02569263 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GENESIS TELECOMMUNICATIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GENESIS TELECOMMUNICATIONS LIMITED located?
Registered Office Address | Thrid Floor One London Square Cross Lanes GU1 1UN Guildford Surrey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GENESIS TELECOMMUNICATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for GENESIS TELECOMMUNICATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | 4.71 | ||||||||||
Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ to Thrid Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on Jul 09, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Dec 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Haywood Chapman as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Spencer Neal Dredge as a director on Jan 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter John Hallett as a director on Jan 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Mr Paul Harvey Myhill as a secretary on Jan 01, 2013 | 1 pages | AP03 | ||||||||||
Who are the officers of GENESIS TELECOMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MYHILL, Paul Harvey | Secretary | One London Square Cross Lanes GU1 1UN Guildford Thrid Floor Surrey | 175307330001 | |||||||
CHAPMAN, Haywood Trefor | Director | One London Square Cross Lanes GU1 1UN Guildford Thrid Floor Surrey | United Kingdom | British | Director | 193406100001 | ||||
BALAAM, Martin Anthony | Secretary | The Laurels Coole Lane CW5 8AY Nantwich Cheshire | British | Chief Executive Director | 82233550001 | |||||
HAYES, Peter Andrew | Secretary | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | 164940450001 | |||||||
HAYES, Peter Andrew | Secretary | 2 Somersby Crescent SL6 3YY Maidenhead Berkshire | British | 66610550002 | ||||||
HOUSTON, Donald John | Secretary | 10 Lauder Crescent PH1 1SU Perth | British | Chartered Accountant | 45207780002 | |||||
O'RORKE, Nicholas | Secretary | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire United Kingdom | 149437450001 | |||||||
PARISH, Antony Jonathan | Secretary | Three Beeches 139 Old Woking Road GU22 8PD Pyrford Surrey | English | 21589960002 | ||||||
PARISH, Deborah | Secretary | Winding Wood, Mile Path GU22 0JX Woking | British | Company Secretary | 103332870001 | |||||
SIEBERT, Paul William | Secretary | 56 Rucklidge Avenue NW10 4PS London | British | 91575150001 | ||||||
VAN DEN HEUVEL, Christopher Edward Francis, Mr. | Secretary | 7 Hawkes Leap GU20 6JL Windlesham Surrey | British | 80721980001 | ||||||
BALAAM, Martin Anthony | Director | The Laurels Coole Lane CW5 8AY Nantwich Cheshire | United Kingdom | British | Chief Executive Director | 82233550001 | ||||
CALDER, Ian William | Director | 13 Boscombe Road SW19 3AX London | British | Sales Manager | 65078310001 | |||||
COLEMAN, Nevil David | Director | 51b Englands Lane NW3 4YD London | British | Marketing | 67334160001 | |||||
CONOLEY, John Richard | Director | Dromkeen Old Compton Lane GU9 8EH Farnham Surrey | United Kingdom | British | Director | 80922910001 | ||||
CROSS, Ray John | Director | 52 Waterhouse Moor CM18 6BB Harlow Essex | British | Director | 42422430004 | |||||
DREDGE, Spencer Neal | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British | Accountant | 138270950001 | ||||
EDWARDS, Roger Francis | Director | 146 Chertsey Lane TW18 3LS Staines Middlesex | British | Retail Manager | 3398820001 | |||||
HALLETT, Peter John | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | Cfo | 20621770002 | ||||
HOUSTON, Donald John | Director | 10 Lauder Crescent PH1 1SU Perth | Scotland | British | Chartered Accountant | 45207780002 | ||||
JOHN, Ian Clive | Director | Tynwald 23a Longfield Drive HP6 5HD Amersham Buckinghamshire | England | British | Venture Capitalist | 114024160001 | ||||
PARISH, Antony Jonathan | Director | Winding Wood Eagle Lodge Mile Path GU22 0JX Woking Surrey | United Kingdom | British | Telecomms Consultant | 21589960003 | ||||
PARISH, Deborah | Director | Winding Wood, Mile Path GU22 0JX Woking | British | Sales/Admin | 103332870001 | |||||
PERKS, Timothy Howard | Director | Bowdown Farmhouse Burys Bank Road Greenham RG19 8DA Newbury Berkshire | United Kingdom | British | Director | 100207880001 | ||||
RAMZAN, Mohammed | Director | 336 Olton Boulevard West B11 3HJ Birmingham West Midlands | British | Finance Director | 45096260001 | |||||
ROWETT, Geoffrey David | Director | Flat 20 Belvedere House Churchfields Avenue KT13 9XY Weybridge Surrey | British | Chairman | 58991930003 | |||||
STEVENS, Kevin | Director | 42 Armadale Road GU21 3LB Woking Surrey | British | Customer Services Director | 65078350001 | |||||
WEAVER, Anthony Charles | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | It Services Consultant And Company Director | 153397180001 | ||||
YAPP, Stephen | Director | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire United Kingdom | England | British | Director | 42686850001 |
Does GENESIS TELECOMMUNICATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Group debenture | Created On Jun 21, 2012 Delivered On Jun 29, 2012 | Satisfied | Amount secured All monies due or to become due from the company to each present and future secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Oct 01, 2006 Delivered On Oct 13, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 24, 2005 Delivered On Dec 06, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession to a debenture dated 14 may 2001 | Created On Apr 30, 2004 Delivered On Oct 30, 2004 | Satisfied | Amount secured All monies due or to become due by the obligors (including the company) to the chargee 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
| ||||
Rent deposit deed | Created On Mar 11, 2004 Delivered On Mar 23, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £73,800 plus vat of £12,915;interest bearing account designated "third floor 12/12A golden square london W1 deposit account" the amount sanding from time to time to the credit of such account and all interest credited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent security deposit deed | Created On Feb 25, 2002 Delivered On Mar 12, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £12,730 and all other monies credited from time to time to the interest bearing account opened at the london clearing bank where the deposit account is from time to time held by seagate distribution (UK) limited (the "landlord") in the landlords name. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent security deposit deed | Created On Feb 25, 2002 Delivered On Mar 06, 2002 | Satisfied | Amount secured £12,730 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit sum of £12,730 plus value added tax together with interest representing security for the performance by the company of its obligations under the lease. | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture deed | Created On Dec 19, 1997 Delivered On Dec 22, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
Mortgage debenture | Created On Mar 12, 1996 Delivered On Mar 21, 1996 | 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
| ||||
Deed of rent deposit | Created On Oct 06, 1993 Delivered On Oct 14, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease dated 06/10/93 | |
Short particulars A reent deposit in the sum of £6453 under the rent deposit. | ||||
Persons Entitled
| ||||
Transactions
|
Does GENESIS TELECOMMUNICATIONS 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