GENESYS CONFERENCING LIMITED

GENESYS CONFERENCING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGENESYS CONFERENCING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02989608
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GENESYS CONFERENCING LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is GENESYS CONFERENCING LIMITED located?

    Registered Office Address
    Building C Imperial Gate Business Park Corinium Avenue
    Barnwood
    GL4 3HX Gloucester
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of GENESYS CONFERENCING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAROME TELECONFERENCING LIMITEDNov 08, 1994Nov 08, 1994

    What are the latest accounts for GENESYS CONFERENCING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for GENESYS CONFERENCING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GENESYS CONFERENCING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 30, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2013

    Statement of capital on Aug 12, 2013

    • Capital: GBP 1
    SH01

    Satisfaction of charge 5 in full

    3 pagesMR04

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jul 30, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Thomas Bernard Barker on Jul 30, 2012

    2 pagesCH01

    Director's details changed for Paul M Mendlik on Jul 30, 2012

    2 pagesCH01

    Director's details changed for Nancee Renee Berger on Jul 30, 2012

    2 pagesCH01

    legacy

    2 pagesSH20

    Statement of capital on Jun 01, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c to nil 25/05/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Full accounts made up to Dec 31, 2010

    20 pagesAA

    Annual return made up to Jul 30, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    22 pagesAA

    Annual return made up to Jul 30, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Thomas Bernard Barker on Jul 30, 2010

    2 pagesCH01

    Director's details changed for Paul Mendlick on Jul 30, 2010

    3 pagesCH01

    Director's details changed for Nancee Renee Berger on Jul 30, 2010

    2 pagesCH01

    Who are the officers of GENESYS CONFERENCING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUSSMAN, David Charles
    Miracle Hills Drive
    68154 Omaha
    11808
    Nebraska
    Usa
    Secretary
    Miracle Hills Drive
    68154 Omaha
    11808
    Nebraska
    Usa
    152131490001
    BARKER, Thomas Bernard
    Miracle Hills Drive
    68154 Omaha
    11808
    Nebraska
    Usa
    Director
    Miracle Hills Drive
    68154 Omaha
    11808
    Nebraska
    Usa
    UsaAmerican93201870003
    BERGER, Nancee Renee
    Miracle Hills Drive
    68154 Omaha
    11808
    Nebraska
    Usa
    Director
    Miracle Hills Drive
    68154 Omaha
    11808
    Nebraska
    Usa
    UsaAmerican118155860001
    MENDLIK, Paul M
    Miracle Hills Drive
    68154 Omaha
    11808
    Nebraska
    Usa
    Director
    Miracle Hills Drive
    68154 Omaha
    11808
    Nebraska
    Usa
    UsaAmerican133036280002
    STRUBBE, Todd Brian
    Miracle Hills Drive
    68154 Omaha
    11808
    Nebraska
    Usa
    Director
    Miracle Hills Drive
    68154 Omaha
    11808
    Nebraska
    Usa
    UsaAmerican151173060001
    BOLTON-SMITH,JR, Carlile
    1801 Pennsylvania Avenue,N.W
    20006 Washington D.C
    U.S.A
    Secretary
    1801 Pennsylvania Avenue,N.W
    20006 Washington D.C
    U.S.A
    British43927680001
    FOURCADE, Olivier Pierre Jean Yves
    10 Rue Du Val D'Osne
    Saint Maurice 94410
    France
    Secretary
    10 Rue Du Val D'Osne
    Saint Maurice 94410
    France
    British55072300001
    FREITAG, Edward
    1801 Pennsylvania Avenue,N.W
    20006 Washington Dc
    U.S.A
    Secretary
    1801 Pennsylvania Avenue,N.W
    20006 Washington Dc
    U.S.A
    British43930120001
    LEWIS, Paul Raymond Thomas
    11 Wellfield Gardens
    SM5 4EA Carshalton Beeches
    Surrey
    Secretary
    11 Wellfield Gardens
    SM5 4EA Carshalton Beeches
    Surrey
    British147923250001
    MACKINTOSH, George Angus
    40 Alwyne Road
    N1 2HW London
    Secretary
    40 Alwyne Road
    N1 2HW London
    British81071670001
    PHILLIPS, George William
    143 Court Lane
    SE21 7EE London
    Secretary
    143 Court Lane
    SE21 7EE London
    British35923510002
    PILON, Jon
    11910 Crayton Court
    IRISH Herndon
    Virginia 20170
    Usa
    Secretary
    11910 Crayton Court
    IRISH Herndon
    Virginia 20170
    Usa
    American115833960001
    SALSBURY, Michael H
    1 Elmhurst Road
    Baltimore
    IRISH Maryland
    21210
    Usa
    Secretary
    1 Elmhurst Road
    Baltimore
    IRISH Maryland
    21210
    Usa
    British85423140001
    SCHWICH, Pierre
    1 Rue Du 9 Septembre
    13100 Aix En Provence
    France
    Secretary
    1 Rue Du 9 Septembre
    13100 Aix En Provence
    France
    French71212150001
    WIEN, Bettina
    2101 16th Street
    Nw Washington Dc
    20009 Dc
    Usa
    Secretary
    2101 16th Street
    Nw Washington Dc
    20009 Dc
    Usa
    British101977350002
    WISE, Robert Brian
    1770 Ridgelee Road
    Highland Park
    Il 60035
    Usa
    Secretary
    1770 Ridgelee Road
    Highland Park
    Il 60035
    Usa
    British89527430002
    WORTHINGTON, John
    1801 Pennsylvania Avenue N.W.
    20006 Washington,D.C.
    U.S.A
    Secretary
    1801 Pennsylvania Avenue N.W.
    20006 Washington,D.C.
    U.S.A
    British43927600001
    FOURCADE, Olivier Pierre Jean Yves
    87 Farrer Drive
    01-06 Sommerville Park
    FOREIGN Singapore
    259287
    Singapore
    Director
    87 Farrer Drive
    01-06 Sommerville Park
    FOREIGN Singapore
    259287
    Singapore
    French55072300002
    KNELL, Phillip D
    20875 N Meadow Court
    60010 Barrington
    Illinois
    Usa
    Director
    20875 N Meadow Court
    60010 Barrington
    Illinois
    Usa
    American41345160001
    LECINA, Michel
    55 Rue De Strasbourg
    Vincennes 94300
    France
    Director
    55 Rue De Strasbourg
    Vincennes 94300
    France
    French100940000001
    LEGROS, Francois Jean Michel
    3015 Dumbarton Street
    Washington Dc
    20007 Dc
    United State Of America
    Director
    3015 Dumbarton Street
    Washington Dc
    20007 Dc
    United State Of America
    French55071710007
    LYSINGER, James Frederick
    13224 Piedmont Vista Dr
    Haymarked 20169
    United States Of America
    Director
    13224 Piedmont Vista Dr
    Haymarked 20169
    United States Of America
    American87750570002
    MACKINTOSH, George Angus
    40 Alwyne Road
    N1 2HW London
    Director
    40 Alwyne Road
    N1 2HW London
    EnglandBritish81071670001
    PEARCE, Andrew John
    21 Longfield Drive
    HP6 5HD Amersham
    Buckinghamshire
    Director
    21 Longfield Drive
    HP6 5HD Amersham
    Buckinghamshire
    EnglandBritish71212210002
    ROBERTS,JR, Bert
    1801 Pennsylvania Avenue N.W.
    20006 Washington D.C.
    U.S.A
    Director
    1801 Pennsylvania Avenue N.W.
    20006 Washington D.C.
    U.S.A
    British43927360001
    SALSBURY, Michael H
    1 Elmhurst Road
    Baltimore
    IRISH Maryland
    21210
    Usa
    Director
    1 Elmhurst Road
    Baltimore
    IRISH Maryland
    21210
    Usa
    British85423140001
    WISE, Robert Brian
    1770 Ridgelee Road
    Highland Park
    Il 60035
    Usa
    Director
    1770 Ridgelee Road
    Highland Park
    Il 60035
    Usa
    British89527430002
    WORTHINGTON, John
    1801 Pennsylvania Avenue N.W.
    20006 Washington,D.C.
    U.S.A
    Director
    1801 Pennsylvania Avenue N.W.
    20006 Washington,D.C.
    U.S.A
    British43927600001

    Does GENESYS CONFERENCING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jun 23, 2008
    Delivered On Jun 28, 2008
    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 interest in all the monies standing to the credit of the account see image for full details.
    Persons Entitled
    • Ubs Global Asset Management (UK) LTD
    Transactions
    • Jun 28, 2008Registration of a charge (395)
    • May 10, 2013Satisfaction of a charge (MR04)
    Deposit deed
    Created On Nov 16, 2000
    Delivered On Nov 21, 2000
    Satisfied
    Amount secured
    £14,100 due or to become due from the company to the chargee
    Short particulars
    £14,100.
    Persons Entitled
    • Britel Developments (Thatcham) Limited
    Transactions
    • Nov 21, 2000Registration of a charge (395)
    • Mar 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deposit deed
    Created On Nov 16, 2000
    Delivered On Nov 21, 2000
    Satisfied
    Amount secured
    £6,239.25 due or to become due from the company to the chargee
    Short particulars
    £6,239.25.
    Persons Entitled
    • Britel Developments (Thatcham) Limited
    Transactions
    • Nov 21, 2000Registration of a charge (395)
    • Jan 05, 2013Statement of satisfaction of a charge in full or part (MG02)
    Deposit deed
    Created On Nov 16, 2000
    Delivered On Nov 21, 2000
    Satisfied
    Amount secured
    £3,525 due or to become due from the company to the chargee
    Short particulars
    £3,525.
    Persons Entitled
    • Britel Developments (Thatcham) Limited
    Transactions
    • Nov 21, 2000Registration of a charge (395)
    • Jan 05, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 12, 2000
    Delivered On May 20, 2000
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 20, 2000Registration of a charge (395)
    • Sep 30, 2000Statement of satisfaction of a charge in full or part (403a)

    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