GENIE FINANCIAL SERVICES EUROPE LIMITED

GENIE FINANCIAL SERVICES EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGENIE FINANCIAL SERVICES EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03391393
    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 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 AddressNo

    What were the previous names of GENIE FINANCIAL SERVICES EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARCPRIME LIMITEDJun 24, 1997Jun 24, 1997

    What are the latest accounts for GENIE FINANCIAL SERVICES EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for GENIE FINANCIAL SERVICES EUROPE 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

    Confirmation statement made on Jun 24, 2017 with updates

    4 pagesCS01

    Notification of Genie Uk Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Appointment of John Daniel Sheehan as a director on Feb 27, 2017

    2 pagesAP01

    Termination of appointment of Kevin Patrick Bradley as a director on Feb 27, 2017

    1 pagesTM01

    Termination of appointment of Gerald Eugene Dougherty as a director on Oct 20, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Jun 24, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2016

    Statement of capital on Jul 06, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Ronald Matthew Defeo as a director on Dec 11, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Jun 24, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Jun 24, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Jun 24, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2013

    Statement of capital following an allotment of shares on Jul 02, 2013

    SH01

    Termination of appointment of Lawrence Lockwood as a director

    1 pagesTM01

    Termination of appointment of Phillip Widman as a director

    1 pagesTM01

    Termination of appointment of Lawrence Lockwood as a director

    1 pagesTM01

    Appointment of Mr Kevin Patrick Bradley as a director

    2 pagesAP01

    Appointment of Mr Matthew Sean Fearon as a director

    2 pagesAP01

    Appointment of Mr Gerald Eugene Dougherty as a director

    2 pagesAP01

    Termination of appointment of Lawrence Lockwood as a secretary

    1 pagesTM02

    Termination of appointment of Timothy Ford as a director

    1 pagesTM01

    Who are the officers of GENIE FINANCIAL SERVICES EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COHEN, Eric I
    Burnham Hill Road
    Westport
    Connecticut, 06880
    32
    Fairfield
    Usa
    Secretary
    Burnham Hill Road
    Westport
    Connecticut, 06880
    32
    Fairfield
    Usa
    American65582430009
    COHEN, Eric I
    Burnham Hill Road
    Westport
    Connecticut, 06880
    32
    Fairfield
    Usa
    Director
    Burnham Hill Road
    Westport
    Connecticut, 06880
    32
    Fairfield
    Usa
    United StatesAmerican65582430009
    FEARON, Matthew Sean
    Wharf Road
    NG31 6BH Grantham
    The Maltings
    Lincolnshire
    United Kingdom
    Director
    Wharf Road
    NG31 6BH Grantham
    The Maltings
    Lincolnshire
    United Kingdom
    United StatesAmerican176771990001
    GEORGE, Joseph M.
    Bluff Road
    Eden Prairie
    10564
    Mn 55347
    Usa
    Director
    Bluff Road
    Eden Prairie
    10564
    Mn 55347
    Usa
    United StatesAmerican156295130001
    JUNG, Matthias
    Ch-8260
    Stein Am Rhein
    Alte Zollstrasse 10
    Switzerland
    Director
    Ch-8260
    Stein Am Rhein
    Alte Zollstrasse 10
    Switzerland
    SwitzerlandGerman159848410001
    SHEEHAN, John Daniel
    200 Nyala Farm Road
    06880 Westport
    C/O Terex Corporation
    Usa
    Director
    200 Nyala Farm Road
    06880 Westport
    C/O Terex Corporation
    Usa
    United StatesAmerican226001330001
    DODEL, Craig
    3030 Ne 182nd
    98155 Seattle
    Wa
    Usa
    Secretary
    3030 Ne 182nd
    98155 Seattle
    Wa
    Usa
    U S Citizen61601480001
    LOCKWOOD, Lawrence Jay
    865 Lakewood Drive
    Rochester Hills
    Michigan 48309
    Usa
    Secretary
    865 Lakewood Drive
    Rochester Hills
    Michigan 48309
    Usa
    American109968340001
    MATUSCHAK, Stephen John
    6300 North Ridge Drive
    WA98290 Snohomish
    Washington
    Usa
    Secretary
    6300 North Ridge Drive
    WA98290 Snohomish
    Washington
    Usa
    Us Citizen54950900001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BENNETT, Mark
    22 Beech Drive
    NN13 6JH Brackley
    Northamptonshire
    Director
    22 Beech Drive
    NN13 6JH Brackley
    Northamptonshire
    United KingdomBritish127744260001
    BRADLEY, Kevin Patrick
    Wharf Road
    NG31 6BH Grantham
    The Maltings
    Lincolnshire
    United Kingdom
    Director
    Wharf Road
    NG31 6BH Grantham
    The Maltings
    Lincolnshire
    United Kingdom
    Untied States Of AmericaAmerican176590390001
    BROWN, Frank Roger
    4155 143 Rd Ne
    Bellevue
    Wa 98155
    Director
    4155 143 Rd Ne
    Bellevue
    Wa 98155
    American74340700001
    BUSHNELL, Sherman Ward
    4638 95th Avenue N E
    98004 Bellevue
    Wa
    Usa
    Director
    4638 95th Avenue N E
    98004 Bellevue
    Wa
    Usa
    American61601390001
    CARTER, Jonathan David
    14 Terra Nova Circle
    Westport
    Ct 06880
    Usa
    Director
    14 Terra Nova Circle
    Westport
    Ct 06880
    Usa
    British89145060001
    DEFEO, Ronald Matthew
    Beachside Avenue
    Westport
    45
    Connecticut 06880
    Usa
    Director
    Beachside Avenue
    Westport
    45
    Connecticut 06880
    Usa
    United StatesAmerican94656950001
    DOUGHERTY, Gerald Eugene
    Wharf Road
    NG31 6BH Grantham
    The Maltings
    Lincolnshire
    United Kingdom
    Director
    Wharf Road
    NG31 6BH Grantham
    The Maltings
    Lincolnshire
    United Kingdom
    UsaU.S. Citizen176771590001
    FEARON, Matthew Sean
    2609 226th Ave S E
    Sammamish
    Wa 98075
    Usa
    Director
    2609 226th Ave S E
    Sammamish
    Wa 98075
    Usa
    United StatesAmerican176771990001
    FORD, Timothy
    6175 Sierra Circle
    Shorewood
    Mn 55331
    Usa
    Director
    6175 Sierra Circle
    Shorewood
    Mn 55331
    Usa
    UsaAmerican116645520001
    KNOLL, Jerome C
    6051 78th Avenue N E
    NA98040 Mercer Island
    Washington
    Usa
    Director
    6051 78th Avenue N E
    NA98040 Mercer Island
    Washington
    Usa
    Us Citizen54951090001
    LOCKWOOD, Lawrence Jay
    865 Lakewood Drive
    Rochester Hills
    Michigan 48309
    Usa
    Director
    865 Lakewood Drive
    Rochester Hills
    Michigan 48309
    Usa
    UsaAmerican109968340001
    WIDMAN, Phillip Charles
    25 Old Stone Crossing
    West Simsbury
    Connecticut 06092
    Usa
    Director
    25 Old Stone Crossing
    West Simsbury
    Connecticut 06092
    Usa
    UsaAmerican144249950001
    WILKERSON, Robert Ready
    4215 91st Ne
    Bellevue
    Wa 98004
    Usa
    Director
    4215 91st Ne
    Bellevue
    Wa 98004
    Usa
    American59939290002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of GENIE FINANCIAL SERVICES EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Genie Uk Limited
    Wharf Road
    NG31 6BH Grantham
    The Maltings
    England
    Apr 06, 2016
    Wharf Road
    NG31 6BH Grantham
    The Maltings
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02452185
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GENIE FINANCIAL SERVICES EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Fitzwise Limited
    Transactions
    • Sep 05, 2001Registration of a charge (395)
    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
    • Fitzwise Limited
    Transactions
    • Aug 31, 2001Registration of a charge (395)
    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
    • Daimlerchrysler Capital Services (Debis) UK Limited
    Transactions
    • Jan 17, 2000Registration of a charge (395)
    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
    • Heller Global Vendor Finance UK Limited
    Transactions
    • Dec 23, 1999Registration of a charge (395)
    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
    • Lease Products Limited
    Transactions
    • Mar 08, 1999Registration of a charge (395)

    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