GENERIS LIMITED
Overview
| Company Name | GENERIS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03596849 |
| 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 GENERIS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is GENERIS LIMITED located?
| Registered Office Address | Connaught House 850 The Crescent CO4 9QB Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GENERIS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for GENERIS 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 | ||||||||||
Annual return made up to Jul 13, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2011 | 17 pages | AA | ||||||||||
Appointment of Jonathan David Calow as a secretary on Dec 08, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Care Uk Services Ltd as a secretary on Dec 08, 2011 | 1 pages | TM02 | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Annual return made up to Jul 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 16 pages | AA | ||||||||||
Director's details changed for Michael Robert Parish on Aug 10, 2010 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 12 pages | MG01 | ||||||||||
legacy | 28 pages | MG01 | ||||||||||
Annual return made up to Jul 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Michael Robert Parish on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Justin Humphreys on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Care Uk Services Ltd on Jul 01, 2010 | 2 pages | CH04 | ||||||||||
Full accounts made up to Sep 30, 2009 | 16 pages | AA | ||||||||||
Termination of appointment of Richard Jackson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Umbers as a director | 1 pages | TM01 | ||||||||||
Appointment of Christopher Robert Brown as a director | 2 pages | AP01 | ||||||||||
Appointment of Dr Alison Jane Rose-Quirie as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Who are the officers of GENERIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CALOW, Jonathan David | Secretary | Connaught House 850 The Crescent CO4 9QB Colchester Essex | 165497590001 | |||||||||||
| BROWN, Christopher Robert | Director | Connaught House 850 The Crescent CO4 9QB Colchester Essex | England | British | 138821850001 | |||||||||
| HUMPHREYS, Paul Justin | Director | Connaught House 850 The Crescent CO4 9QB Colchester Essex | United Kingdom | British | 33223550003 | |||||||||
| PARISH, Michael Robert | Director | Connaught House 850 The Crescent CO4 9QB Colchester Essex | England | British | 78828750003 | |||||||||
| ROSE-QUIRIE, Alison Jane, Dr | Director | Connaught House 850 The Crescent CO4 9QB Colchester Essex | England | British | 190407640001 | |||||||||
| BOOTES, Sarah Louise | Secretary | 254 Park Lane SK11 8AA Macclesfield Cheshire | British | 59475010003 | ||||||||||
| HUMPHREYS, Paul Justin | Secretary | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | British | 33223550003 | ||||||||||
| CARE UK SERVICES LTD | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125241530002 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| DUGGAN, Shaun | Director | 8 Stratford Way SK11 8XT Macclesfield Cheshire | British | 59474910001 | ||||||||||
| HIBELL, Joyce Muriel | Director | 46 Ryles Park Road SK11 8AL Macclesfield Cheshire | England | British | 63127380002 | |||||||||
| HIBELL, Wayne | Director | 46 Ryles Park Road SK11 8AL Macclesfield Cheshire | United Kingdom | British | 59474700003 | |||||||||
| JACKSON, Richard Nicholas | Director | Springdale White Wall Lane Felliscliffe HG3 2JZ Harrogate North Yorkshire | United Kingdom | British | 123356300001 | |||||||||
| PRESTON, John | Director | Wishing Well Cottage Maldon Road Heckfordbridge CO3 0SP Colchester Essex | British | 123356340001 | ||||||||||
| UMBERS, Douglas | Director | SO53 | United Kingdom | British | 90541690001 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does GENERIS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 21, 2010 Delivered On Jul 26, 2010 | Outstanding | Amount secured All monies due or to become due from the company or any other obligor to any 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 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
| ||||
Transactions
| ||||
| The supplemental legal charge | Created On Jul 21, 2010 Delivered On Jul 26, 2010 | Outstanding | Amount secured All monies due or to become due from any charging company or any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H park lodge romiley stockport propriertor-generis limited t/no:GM291634/GM797236TOGETHER with all buildings and fixtures (including trade fixtures) on the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 16, 2007 Delivered On Apr 04, 2007 | 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 22, 2006 Delivered On Sep 29, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any beneficiary 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
| ||||
Transactions
| ||||
| Debenture | Created On Aug 06, 2004 Delivered On Aug 26, 2004 | 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
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 11, 1998 Delivered On Oct 02, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars "Oakhurst"34 sandy lane,romiley,stockport. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 24, 1998 Delivered On Jul 31, 1998 | 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
| ||||
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