GENESIS TELECOMMUNICATIONS LIMITED

GENESIS TELECOMMUNICATIONS LIMITED

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

    Company NameGENESIS TELECOMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02569263
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for GENESIS TELECOMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for GENESIS TELECOMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 22, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Annual return made up to Dec 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 658,000
    SH01

    Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014

    1 pagesTM01

    Appointment of Mr Haywood Chapman as a director on Dec 01, 2014

    2 pagesAP01

    Appointment of Mr Spencer Neal Dredge as a director on Jan 31, 2014

    2 pagesAP01

    Termination of appointment of Peter John Hallett as a director on Jan 31, 2014

    1 pagesTM01

    Annual return made up to Dec 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 658,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Appointment of Mr Paul Harvey Myhill as a secretary on Jan 01, 2013

    1 pagesAP03

    Who are the officers of GENESIS TELECOMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MYHILL, Paul Harvey
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Thrid Floor
    Surrey
    Secretary
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Thrid Floor
    Surrey
    175307330001
    CHAPMAN, Haywood Trefor
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Thrid Floor
    Surrey
    Director
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Thrid Floor
    Surrey
    United KingdomBritishDirector193406100001
    BALAAM, Martin Anthony
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    Secretary
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    BritishChief Executive Director82233550001
    HAYES, Peter Andrew
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Secretary
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    164940450001
    HAYES, Peter Andrew
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    Secretary
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    British66610550002
    HOUSTON, Donald John
    10 Lauder Crescent
    PH1 1SU Perth
    Secretary
    10 Lauder Crescent
    PH1 1SU Perth
    BritishChartered Accountant45207780002
    O'RORKE, Nicholas
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    Secretary
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    149437450001
    PARISH, Antony Jonathan
    Three Beeches
    139 Old Woking Road
    GU22 8PD Pyrford
    Surrey
    Secretary
    Three Beeches
    139 Old Woking Road
    GU22 8PD Pyrford
    Surrey
    English21589960002
    PARISH, Deborah
    Winding Wood,
    Mile Path
    GU22 0JX Woking
    Secretary
    Winding Wood,
    Mile Path
    GU22 0JX Woking
    BritishCompany Secretary103332870001
    SIEBERT, Paul William
    56 Rucklidge Avenue
    NW10 4PS London
    Secretary
    56 Rucklidge Avenue
    NW10 4PS London
    British91575150001
    VAN DEN HEUVEL, Christopher Edward Francis, Mr.
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    Secretary
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    British80721980001
    BALAAM, Martin Anthony
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    Director
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    United KingdomBritishChief Executive Director82233550001
    CALDER, Ian William
    13 Boscombe Road
    SW19 3AX London
    Director
    13 Boscombe Road
    SW19 3AX London
    BritishSales Manager65078310001
    COLEMAN, Nevil David
    51b Englands Lane
    NW3 4YD London
    Director
    51b Englands Lane
    NW3 4YD London
    BritishMarketing67334160001
    CONOLEY, John Richard
    Dromkeen
    Old Compton Lane
    GU9 8EH Farnham
    Surrey
    Director
    Dromkeen
    Old Compton Lane
    GU9 8EH Farnham
    Surrey
    United KingdomBritishDirector80922910001
    CROSS, Ray John
    52 Waterhouse Moor
    CM18 6BB Harlow
    Essex
    Director
    52 Waterhouse Moor
    CM18 6BB Harlow
    Essex
    BritishDirector42422430004
    DREDGE, Spencer Neal
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United KingdomBritishAccountant138270950001
    EDWARDS, Roger Francis
    146 Chertsey Lane
    TW18 3LS Staines
    Middlesex
    Director
    146 Chertsey Lane
    TW18 3LS Staines
    Middlesex
    BritishRetail Manager3398820001
    HALLETT, Peter John
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritishCfo20621770002
    HOUSTON, Donald John
    10 Lauder Crescent
    PH1 1SU Perth
    Director
    10 Lauder Crescent
    PH1 1SU Perth
    ScotlandBritishChartered Accountant45207780002
    JOHN, Ian Clive
    Tynwald
    23a Longfield Drive
    HP6 5HD Amersham
    Buckinghamshire
    Director
    Tynwald
    23a Longfield Drive
    HP6 5HD Amersham
    Buckinghamshire
    EnglandBritishVenture Capitalist114024160001
    PARISH, Antony Jonathan
    Winding Wood Eagle Lodge
    Mile Path
    GU22 0JX Woking
    Surrey
    Director
    Winding Wood Eagle Lodge
    Mile Path
    GU22 0JX Woking
    Surrey
    United KingdomBritishTelecomms Consultant21589960003
    PARISH, Deborah
    Winding Wood,
    Mile Path
    GU22 0JX Woking
    Director
    Winding Wood,
    Mile Path
    GU22 0JX Woking
    BritishSales/Admin103332870001
    PERKS, Timothy Howard
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    Director
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    United KingdomBritishDirector100207880001
    RAMZAN, Mohammed
    336 Olton Boulevard West
    B11 3HJ Birmingham
    West Midlands
    Director
    336 Olton Boulevard West
    B11 3HJ Birmingham
    West Midlands
    BritishFinance Director45096260001
    ROWETT, Geoffrey David
    Flat 20 Belvedere House
    Churchfields Avenue
    KT13 9XY Weybridge
    Surrey
    Director
    Flat 20 Belvedere House
    Churchfields Avenue
    KT13 9XY Weybridge
    Surrey
    BritishChairman58991930003
    STEVENS, Kevin
    42 Armadale Road
    GU21 3LB Woking
    Surrey
    Director
    42 Armadale Road
    GU21 3LB Woking
    Surrey
    BritishCustomer Services Director65078350001
    WEAVER, Anthony Charles
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritishIt Services Consultant And Company Director153397180001
    YAPP, Stephen
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    Director
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    EnglandBritishDirector42686850001

    Does GENESIS TELECOMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jun 29, 2012Registration of a charge (MG01)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 06, 2005Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 30, 2004Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    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
    • Carlton Screen Advertising Limited
    Transactions
    • Mar 23, 2004Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    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
    • Seagate Distribution (UK) Limited
    Transactions
    • Mar 12, 2002Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    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
    • Seagate Distribution (UK) Limited
    Transactions
    • Mar 06, 2002Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    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
    • Tsb Commercial Finance Limited
    Transactions
    • Dec 22, 1997Registration of a charge (395)
    • Apr 04, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 21, 1996Registration of a charge (395)
    • Apr 04, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 16, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Wereldhave Property Corporation PLC
    Transactions
    • Oct 14, 1993Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)

    Does GENESIS TELECOMMUNICATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 03, 2016Dissolved on
    Jun 22, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Ariel
    Portland 25 High Street
    RH10 1BG Crawley
    West Sussex
    practitioner
    Portland 25 High Street
    RH10 1BG Crawley
    West Sussex
    Terence Guy Jackson
    Third Floor One London Square Cross Lanes
    GU1 1UN Guildford
    practitioner
    Third Floor One London Square Cross Lanes
    GU1 1UN Guildford

    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