GENTOO GROUP LIMITED
Overview
| Company Name | GENTOO GROUP LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 04039205 |
| 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 GENTOO GROUP LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is GENTOO GROUP LIMITED located?
| Registered Office Address | 2 Emperor Way Sunderland SR3 3XR |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENTOO GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUNDERLAND HOUSING COMPANY LIMITED | Jul 24, 2000 | Jul 24, 2000 |
What are the latest accounts for GENTOO GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for GENTOO GROUP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GENTOO GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b & z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 040392050009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 040392050008 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr John Roger Stuart Craggs as a director on Nov 06, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen John Lanaghan as a director on Nov 06, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Walls as a director on Nov 06, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Ridley as a director on Nov 06, 2015 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 103 pages | AA | ||||||||||
Director's details changed for Ms Hounada Nouss on Feb 25, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 24, 2015 no member list | 9 pages | AR01 | ||||||||||
Termination of appointment of Julie Elizabeth Kelly as a director on Jun 19, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Michael Tye as a director on Jun 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jill Elaine Fletcher as a director on May 28, 2015 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2014 | 101 pages | AA | ||||||||||
Appointment of Mr Jason Ridley as a director on Aug 18, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 24, 2014 no member list | 9 pages | AR01 | ||||||||||
Termination of appointment of Andrew Taylor as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Julie Shipley as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Joanne Williams as a secretary | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Mar 31, 2013 | 68 pages | AA | ||||||||||
Registration of charge 040392050009 | 10 pages | MR01 | ||||||||||
| ||||||||||||
Appointment of Mr John Dannell as a director | 2 pages | AP01 | ||||||||||
Who are the officers of GENTOO GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHIPLEY, Julie | Secretary | 2 Emperor Way Sunderland SR3 3XR | 183369170001 | |||||||
| BEEVERS, Richard William | Director | 2 Emperor Way Sunderland SR3 3XR | England | British | 64728980002 | |||||
| BILLINGS, Barrington Everton Glendon | Director | 6 Sherman Drive NG9 6LZ Nottingham Nottinghamshire | United Kingdom | British | 72533660002 | |||||
| COYLE, Mary | Director | 2 Emperor Way Sunderland SR3 3XR | United Kingdom | British | 51057670001 | |||||
| CRAGGS, John Roger Stuart | Director | 2 Emperor Way Sunderland SR3 3XR | England | British | 82322230002 | |||||
| DANNELL, John | Director | 2 Emperor Way Sunderland SR3 3XR | England | British | 181351060001 | |||||
| LANAGHAN, Stephen John | Director | 2 Emperor Way Sunderland SR3 3XR | Wales | British | 138454510001 | |||||
| NOUSS, Hunada | Director | 2 Emperor Way Sunderland SR3 3XR | United Kingdom | British | 168604110001 | |||||
| SELF, Ian | Director | 11 Warwick Drive NE37 2NG Washington Tyne & Wear | United Kingdom | British | 93172800001 | |||||
| TYE, Philip Michael | Director | 2 Emperor Way Sunderland SR3 3XR | England | British | 190149990001 | |||||
| WALKER, John Robert | Director | Drift House North Street DH4 6NU West Rainton Houghton Le Spring Durham | England | British | 175674710001 | |||||
| HOWDEN, Charles Martin | Secretary | 2 Brackendale Road Belmont DH1 2AD Durham County Durham | British | 97385790001 | ||||||
| JARVIS, Jonathan Edward Madison | Secretary | Flat 1 Mayfair Court 15 Park Hill Rise CR0 5RU Croydon | British | 65969460001 | ||||||
| KELLY, Kevin Joseph | Secretary | 15 Aspen Close Biddicks Woods Shiney Row DH4 7TU Houghton Le Spring Tyne & Wear | British | 103040910001 | ||||||
| RILEY, Richard Paul | Secretary | 29 Wrens Avenue DY4 8AF Tipton West Midlands | British | 73947670001 | ||||||
| WILLIAMS, Joanne | Secretary | 2 Emperor Way Sunderland SR3 3XR | 153808450002 | |||||||
| ALLCROFT, Jean | Director | 7 Bleasdale Crescent Penshaw DH4 7RQ Sunderland Tyne & Wear | England | British | 122147880001 | |||||
| ALLSOPP, David Thomas | Director | Manor Drive Hilton TS15 9LE Yarm 7 Cleveland | United Kingdom | British | 75344650003 | |||||
| BAGGALEY, Pamela | Director | 22 Whitby Drive Biddick Washinton NE38 7NW Sunderland Tyne & Wear | British | 105609850001 | ||||||
| BELL, Danny | Director | 74 Lambton Tower SR1 2BA Sunderland Tyne & Wear | British | 74789140001 | ||||||
| BERTRAM, Allan | Director | 35 Otter Burn Way NE42 6RD Prudhoe Northumberland | England | British | 108921580001 | |||||
| BLACKBURN, James | Director | 51 Lilywhite Terrace Easington Lane DH5 OHF Sunderland Tyne & Wear | British | 122147750001 | ||||||
| CARTNER, Joe | Director | 3 Ennerdale Albany NE37 1BN Washington Tyne & Wear | England | British | 74789130001 | |||||
| COLLINS, Peter Donald Bruce, Dr | Director | Glenside Burn Lane, Hetton DH5 9JG Sunderland Tyne & Wear | United Kingdom | British | 146104400001 | |||||
| CORNHILL, John Charles | Director | 39 Merchants Wharf NE6 1TR Newcastle Upon Tyne Tyne & Wear | British | 74209020001 | ||||||
| CRAWFORD, David | Director | The Red House Wintrick NE65 9QN Felton Northumberland | England | British | 154459870001 | |||||
| DOBBINS, Marian Jenette | Director | 6 Albany Mews Gosforth NE3 4JW Newcastle Tyne & Wear | England | British | 108921490003 | |||||
| FALADE, James Adegbola | Director | 2 Emperor Way Sunderland SR3 3XR | England | British | 154383930001 | |||||
| FLETCHER, Jill Elaine, Councillor | Director | 2 Emperor Way Sunderland SR3 3XR | United Kingdom | British | 79713340001 | |||||
| FORBES, David | Director | 12 Gourock Square Grindon SR4 9PY Sunderland Tyne & Wear | United Kingdom | British | 75341950001 | |||||
| HALL, Raymond | Director | Stocksfield NE43 7SB Stocksfield Appley Dene Northumberland | England | British | 137358750001 | |||||
| HEADS, William Thomas | Director | Linden Barns Causey Hill NE46 2JF Hexham Northumberland | England | British | 25732520001 | |||||
| HIGGINS, Margaret | Director | 7 Dickins Street Southwick SR5 2EA Sunderland Tyne & Wear | British | 122150560001 | ||||||
| ILEY, Craig Andrew | Director | 19 Cambridge Avenue Marton In Cleveland TS7 8EH Middlesbrough Cleveland | England | British | 60408090001 | |||||
| JARVIS, Jonathan Edward Madison | Director | Flat 1 Mayfair Court 15 Park Hill Rise CR0 5RU Croydon | British | 65969460001 |
Does GENTOO GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 18, 2013 Delivered On Oct 23, 2013 | Satisfied | ||
Brief description Freehold property at cypress avenue newcastle upon tyne. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 17, 2013 Delivered On May 18, 2013 | Satisfied | ||
Brief description The f/h property at simonside park, south shields being part of the land comprised in t/no: TY508934. Notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An account charge | Created On Dec 08, 2010 Delivered On Dec 14, 2010 | Outstanding | Amount secured All monies due or to become due from the company and/or thfc to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge all monies (including interest) from time to time standing to the credit of the receipts account and the debts see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 29, 2006 Delivered On Jan 05, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 1, 2, 3, 4, 5, 6, 7 and 9 the esplanade sunderland tyne & wear. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 26, 2005 Delivered On Feb 02, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Maritime buildings, west sunniside t/nos. TY360391 and TY216415; norfolk street post office t/no. TY365379; athenaeum building ground/first floor, offices, fawcett street t/no. TY407915 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 17, 2003 Delivered On Nov 19, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land being part of the property known as hammerton hall 4 gray road sunderland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A charged account security agreement | Created On Jun 27, 2001 Delivered On Jun 29, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee and T.H.F.C. (capital) PLC under the finance documents (as defined in the restated common terms agreement of even date) | |
Short particulars First fixed charge all monies (including interest) standing to the credit of account number 01221299-hsbc sort code 40-02-50 and the debts represented thereby. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security agreement | Created On Mar 26, 2001 Delivered On Apr 10, 2001 | Outstanding | Amount secured All obligations and liabilities owed by the borrowers (as defined) or any of them to each finance party (as defined) under the finance documents (as defined) | |
Short particulars All property referred to in schedule 1 of the security agreement with all buildings and fixtures thereon,the proceeds of sale thereof and the benefit of any covenants for title and any moneys paid or payable thereunder; floating charge over all undertaking and assets whatsoever. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An account charge | Created On Mar 26, 2001 Delivered On Apr 10, 2001 | Outstanding | Amount secured All obligations and liabilities owed by the company to each finance party (as defined) under each finance documents (as defined) | |
Short particulars First fixed charge over all moneys standing to the credit of each of the proceeds accounts,as defined and the debts thereby. 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