GENERIS LIMITED

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

    Company NameGENERIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03596849
    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 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 AddressNo

    What are the latest accounts for GENERIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for GENERIS 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 13, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2012

    Statement of capital on Jul 19, 2012

    • Capital: GBP 20,001
    SH01

    Full accounts made up to Sep 30, 2011

    17 pagesAA

    Appointment of Jonathan David Calow as a secretary on Dec 08, 2011

    1 pagesAP03

    Termination of appointment of Care Uk Services Ltd as a secretary on Dec 08, 2011

    1 pagesTM02

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Dec 07, 2011Clarification A second filed AP01 for Dr Alison Jane Rose-Quirie was registered on 07/12/2011.

    Annual return made up to Jul 13, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2010

    16 pagesAA

    Director's details changed for Michael Robert Parish on Aug 10, 2010

    2 pagesCH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    12 pagesMG01

    legacy

    28 pagesMG01

    Annual return made up to Jul 13, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Michael Robert Parish on Jul 01, 2010

    2 pagesCH01

    Director's details changed for Paul Justin Humphreys on Jul 01, 2010

    2 pagesCH01

    Secretary's details changed for Care Uk Services Ltd on Jul 01, 2010

    2 pagesCH04

    Full accounts made up to Sep 30, 2009

    16 pagesAA

    Termination of appointment of Richard Jackson as a director

    1 pagesTM01

    Termination of appointment of Douglas Umbers as a director

    1 pagesTM01

    Appointment of Christopher Robert Brown as a director

    2 pagesAP01

    Appointment of Dr Alison Jane Rose-Quirie as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 07, 2011Clarification A second filed AP01 for Dr Alison Jane Rose-Quirie was registered on 07/12/2011.

    Who are the officers of GENERIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALOW, Jonathan David
    Connaught House
    850 The Crescent
    CO4 9QB Colchester
    Essex
    Secretary
    Connaught House
    850 The Crescent
    CO4 9QB Colchester
    Essex
    165497590001
    BROWN, Christopher Robert
    Connaught House
    850 The Crescent
    CO4 9QB Colchester
    Essex
    Director
    Connaught House
    850 The Crescent
    CO4 9QB Colchester
    Essex
    EnglandBritish138821850001
    HUMPHREYS, Paul Justin
    Connaught House
    850 The Crescent
    CO4 9QB Colchester
    Essex
    Director
    Connaught House
    850 The Crescent
    CO4 9QB Colchester
    Essex
    United KingdomBritish33223550003
    PARISH, Michael Robert
    Connaught House
    850 The Crescent
    CO4 9QB Colchester
    Essex
    Director
    Connaught House
    850 The Crescent
    CO4 9QB Colchester
    Essex
    EnglandBritish78828750003
    ROSE-QUIRIE, Alison Jane, Dr
    Connaught House
    850 The Crescent
    CO4 9QB Colchester
    Essex
    Director
    Connaught House
    850 The Crescent
    CO4 9QB Colchester
    Essex
    EnglandBritish190407640001
    BOOTES, Sarah Louise
    254 Park Lane
    SK11 8AA Macclesfield
    Cheshire
    Secretary
    254 Park Lane
    SK11 8AA Macclesfield
    Cheshire
    British59475010003
    HUMPHREYS, Paul Justin
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    Secretary
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    British33223550003
    CARE UK SERVICES LTD
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2482660
    125241530002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    DUGGAN, Shaun
    8 Stratford Way
    SK11 8XT Macclesfield
    Cheshire
    Director
    8 Stratford Way
    SK11 8XT Macclesfield
    Cheshire
    British59474910001
    HIBELL, Joyce Muriel
    46 Ryles Park Road
    SK11 8AL Macclesfield
    Cheshire
    Director
    46 Ryles Park Road
    SK11 8AL Macclesfield
    Cheshire
    EnglandBritish63127380002
    HIBELL, Wayne
    46 Ryles Park Road
    SK11 8AL Macclesfield
    Cheshire
    Director
    46 Ryles Park Road
    SK11 8AL Macclesfield
    Cheshire
    United KingdomBritish59474700003
    JACKSON, Richard Nicholas
    Springdale
    White Wall Lane Felliscliffe
    HG3 2JZ Harrogate
    North Yorkshire
    Director
    Springdale
    White Wall Lane Felliscliffe
    HG3 2JZ Harrogate
    North Yorkshire
    United KingdomBritish123356300001
    PRESTON, John
    Wishing Well Cottage
    Maldon Road Heckfordbridge
    CO3 0SP Colchester
    Essex
    Director
    Wishing Well Cottage
    Maldon Road Heckfordbridge
    CO3 0SP Colchester
    Essex
    British123356340001
    UMBERS, Douglas
    SO53
    Director
    SO53
    United KingdomBritish90541690001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does GENERIS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ing Bank Nv, London Branch (As Security Agent)
    Transactions
    • Jul 26, 2010Registration of a charge (MG01)
    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
    • Ing Bank N.V. London Branch (As Security Agent)
    Transactions
    • Jul 26, 2010Registration of a charge (MG01)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 04, 2007Registration of a charge (395)
    • Jul 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland (The "Security Trustee")
    Transactions
    • Sep 29, 2006Registration of a charge (395)
    • Jul 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 26, 2004Registration of a charge (395)
    • Sep 25, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 02, 1998Registration of a charge (395)
    • Nov 05, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 31, 1998Registration of a charge (395)
    • Nov 15, 2004Statement 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