GENIE FINANCIAL SERVICES EUROPE LIMITED
Overview
| Company Name | GENIE FINANCIAL SERVICES EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03391393 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GENIE FINANCIAL SERVICES EUROPE LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is GENIE FINANCIAL SERVICES EUROPE LIMITED located?
| Registered Office Address | The Maltings Wharf Road NG31 6BH Grantham Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENIE FINANCIAL SERVICES EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARCPRIME LIMITED | Jun 24, 1997 | Jun 24, 1997 |
What are the latest accounts for GENIE FINANCIAL SERVICES EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for GENIE FINANCIAL SERVICES EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Genie Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Appointment of John Daniel Sheehan as a director on Feb 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Patrick Bradley as a director on Feb 27, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerald Eugene Dougherty as a director on Oct 20, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ronald Matthew Defeo as a director on Dec 11, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jun 24, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Jun 24, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Jun 24, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Lawrence Lockwood as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Phillip Widman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lawrence Lockwood as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Patrick Bradley as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Sean Fearon as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Gerald Eugene Dougherty as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Lawrence Lockwood as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Timothy Ford as a director | 1 pages | TM01 | ||||||||||
Who are the officers of GENIE FINANCIAL SERVICES EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COHEN, Eric I | Secretary | Burnham Hill Road Westport Connecticut, 06880 32 Fairfield Usa | American | 65582430009 | ||||||
| COHEN, Eric I | Director | Burnham Hill Road Westport Connecticut, 06880 32 Fairfield Usa | United States | American | 65582430009 | |||||
| FEARON, Matthew Sean | Director | Wharf Road NG31 6BH Grantham The Maltings Lincolnshire United Kingdom | United States | American | 176771990001 | |||||
| GEORGE, Joseph M. | Director | Bluff Road Eden Prairie 10564 Mn 55347 Usa | United States | American | 156295130001 | |||||
| JUNG, Matthias | Director | Ch-8260 Stein Am Rhein Alte Zollstrasse 10 Switzerland | Switzerland | German | 159848410001 | |||||
| SHEEHAN, John Daniel | Director | 200 Nyala Farm Road 06880 Westport C/O Terex Corporation Usa | United States | American | 226001330001 | |||||
| DODEL, Craig | Secretary | 3030 Ne 182nd 98155 Seattle Wa Usa | U S Citizen | 61601480001 | ||||||
| LOCKWOOD, Lawrence Jay | Secretary | 865 Lakewood Drive Rochester Hills Michigan 48309 Usa | American | 109968340001 | ||||||
| MATUSCHAK, Stephen John | Secretary | 6300 North Ridge Drive WA98290 Snohomish Washington Usa | Us Citizen | 54950900001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BENNETT, Mark | Director | 22 Beech Drive NN13 6JH Brackley Northamptonshire | United Kingdom | British | 127744260001 | |||||
| BRADLEY, Kevin Patrick | Director | Wharf Road NG31 6BH Grantham The Maltings Lincolnshire United Kingdom | Untied States Of America | American | 176590390001 | |||||
| BROWN, Frank Roger | Director | 4155 143 Rd Ne Bellevue Wa 98155 | American | 74340700001 | ||||||
| BUSHNELL, Sherman Ward | Director | 4638 95th Avenue N E 98004 Bellevue Wa Usa | American | 61601390001 | ||||||
| CARTER, Jonathan David | Director | 14 Terra Nova Circle Westport Ct 06880 Usa | British | 89145060001 | ||||||
| DEFEO, Ronald Matthew | Director | Beachside Avenue Westport 45 Connecticut 06880 Usa | United States | American | 94656950001 | |||||
| DOUGHERTY, Gerald Eugene | Director | Wharf Road NG31 6BH Grantham The Maltings Lincolnshire United Kingdom | Usa | U.S. Citizen | 176771590001 | |||||
| FEARON, Matthew Sean | Director | 2609 226th Ave S E Sammamish Wa 98075 Usa | United States | American | 176771990001 | |||||
| FORD, Timothy | Director | 6175 Sierra Circle Shorewood Mn 55331 Usa | Usa | American | 116645520001 | |||||
| KNOLL, Jerome C | Director | 6051 78th Avenue N E NA98040 Mercer Island Washington Usa | Us Citizen | 54951090001 | ||||||
| LOCKWOOD, Lawrence Jay | Director | 865 Lakewood Drive Rochester Hills Michigan 48309 Usa | Usa | American | 109968340001 | |||||
| WIDMAN, Phillip Charles | Director | 25 Old Stone Crossing West Simsbury Connecticut 06092 Usa | Usa | American | 144249950001 | |||||
| WILKERSON, Robert Ready | Director | 4215 91st Ne Bellevue Wa 98004 Usa | American | 59939290002 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of GENIE FINANCIAL SERVICES EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Genie Uk Limited | Apr 06, 2016 | Wharf Road NG31 6BH Grantham The Maltings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GENIE FINANCIAL SERVICES EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security deed | Created On Aug 15, 2001 Delivered On Sep 05, 2001 | Outstanding | Amount secured All monies due or to become due from powered access services limited (the company) to the chargee by virtue of its holding of "a" preference shares and/or "b" preference shares in the company pursuant to the company's articles of association adopted by special resolution passed on 15TH august 2001, in a maximum aggregate amount of not more than £400,000 | |
Short particulars Assignment by way of security of any receivables due to the assignor under clause 6.01(a) or (b) of the master hire purchase agreement in respect of goods identified in schedule 1 to the master hire purchase agreement dated 25TH may 2001. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deed | Created On Aug 15, 2001 Delivered On Aug 31, 2001 | Outstanding | Amount secured All monies becoming due and payable from time to time by powered access services limited (the "company") to the chargee by virtue of it's holding of "a" preference shares and/or "b" preference shares in the company pursuant to the company's articles of association adopted by a special resolution on 15TH august 2001 in a maximum aggregate of not more than £400,000 together with all proper costs charges and expenses of or incurred by the chargee pursuant to the debenture dated 15TH august 2001 and granted by the company to the mortgagee | |
Short particulars All the company's right title and interest in and to the equipment and the relevant receivables and all benefits which may arise under the master hire agreement dated 25TH may 2001 between the company and genie financial services (europe) limited. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security assignment | Created On Dec 29, 1999 Delivered On Jan 17, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the master agreement dated 29TH december 1999 and funding schedules (being any documents described as a funding schedule and expressed to be supplementary to the master agreement) together with all other sums incuding costs and interest payable by the company pursuant to such master agreement and/or funding schedules | |
Short particulars All the company's right title and interest in and to all equipment being the goods let under the terms of the agreements detailed under the charge between the company inclusive of all rights to claim all sums owing or to become owing by the hirer under or in respect of the hire agreements with the following references 1518,1519,1520,1521,1522,1523,1524,1525,1534,1535,1536,1537,1538,1539,1540,1528,1529,1530,1531,1532,1533,1526,1527,1516 and 1517 together with he proceeds of sale all rights under any licence and all other rights claims in respect of any equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Dec 16, 1999 Delivered On Dec 23, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of funding schedules and the master agreement dated 1 october 1999 | |
Short particulars The company assigns to heller the equipment and all the right title and interest of the company goods let under the terms of a funded hire agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Feb 17, 1999 Delivered On Mar 08, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under or in connection with the assignment and a master hire purchase agreement no.57854 | |
Short particulars All rights title and interest the contracts the contract earnings the insurances all moneys payable in respect of a totla loss all book and other debts due owing pauable or incurred to the company equipment hire agreements. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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