GENESIS PROPERTY MANAGEMENT LIMITED

GENESIS PROPERTY MANAGEMENT LIMITED

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

    Company NameGENESIS PROPERTY MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03135201
    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 GENESIS PROPERTY MANAGEMENT LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is GENESIS PROPERTY MANAGEMENT LIMITED located?

    Registered Office Address
    45 Cranmere Avenue
    WV6 8TR Tettenhall
    Wolverhampton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GENESIS PROPERTY MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest annual return for GENESIS PROPERTY MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GENESIS PROPERTY MANAGEMENT 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

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jan 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jan 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jan 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Thomas Smith as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jan 10, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Thomas Charles Smith on Jan 01, 2013

    2 pagesCH01

    legacy

    3 pagesMG02

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jan 10, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Thomas Charles Smith on Jan 10, 2012

    2 pagesCH01

    Director's details changed for Mr Peter Charles Walker on Jan 10, 2012

    2 pagesCH01

    Secretary's details changed for Mr Peter Charles Walker on Jan 10, 2012

    2 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jan 10, 2011

    12 pagesAR01

    Annual return made up to Jan 09, 2011

    13 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jan 08, 2010 with full list of shareholders

    14 pagesAR01

    Registered office address changed from , Stanton House 54 Stratford Road, Shirley, Solihull, West Midlands, B90 3LS on Jan 29, 2010

    2 pagesAD01

    Who are the officers of GENESIS PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALKER, Peter Charles
    Cranmere Avenue
    WV6 8TR Wolverhampton
    45
    West Midlands
    United Kingdom
    Secretary
    Cranmere Avenue
    WV6 8TR Wolverhampton
    45
    West Midlands
    United Kingdom
    British6196200002
    WALKER, Peter Charles
    45 Cranmere Avenue
    WV6 8TR Wolverhampton
    West Midlands
    Director
    45 Cranmere Avenue
    WV6 8TR Wolverhampton
    West Midlands
    United KingdomBritish6196200002
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    SMITH, Thomas Charles
    Cranmere Avenue
    WV6 8TR Tettenhall
    45
    Wolverhampton
    Director
    Cranmere Avenue
    WV6 8TR Tettenhall
    45
    Wolverhampton
    United KingdomBritish104929370004
    YATES, Roy Lesley
    1 Ashleigh Heights
    514 Warwick Road
    B91 1AG Solihill
    West Midlands
    Director
    1 Ashleigh Heights
    514 Warwick Road
    B91 1AG Solihill
    West Midlands
    British56391320003
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Does GENESIS PROPERTY MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 28, 2000
    Delivered On Mar 01, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    New baskerville hose 24 shrubberry avenue worcester.
    Persons Entitled
    • First National Bank PLC
    Transactions
    • Mar 01, 2000Registration of a charge (395)
    • Dec 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 22, 1997
    Delivered On Jul 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Jul 30, 1997Registration of a charge (395)
    • Jun 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 22, 1997
    Delivered On Jul 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land on the north side of st mary's street worcester hereford and worcester t/n HW116644.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Jul 30, 1997Registration of a charge (395)
    • Jun 08, 1999Statement 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