GENTOO GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGENTOO GROUP LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 04039205
    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 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 AddressNo

    What were the previous names of GENTOO GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUNDERLAND HOUSING COMPANY LIMITEDJul 24, 2000Jul 24, 2000

    What are the latest accounts for GENTOO GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for GENTOO GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GENTOO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 25/02/2016
    RES13

    Satisfaction of charge 040392050009 in full

    1 pagesMR04

    Satisfaction of charge 040392050008 in full

    1 pagesMR04

    Appointment of Mr John Roger Stuart Craggs as a director on Nov 06, 2015

    2 pagesAP01

    Appointment of Mr Stephen John Lanaghan as a director on Nov 06, 2015

    2 pagesAP01

    Termination of appointment of Peter Walls as a director on Nov 06, 2015

    1 pagesTM01

    Termination of appointment of Jason Ridley as a director on Nov 06, 2015

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2015

    103 pagesAA

    Director's details changed for Ms Hounada Nouss on Feb 25, 2013

    2 pagesCH01

    Annual return made up to Jul 24, 2015 no member list

    9 pagesAR01

    Termination of appointment of Julie Elizabeth Kelly as a director on Jun 19, 2015

    1 pagesTM01

    Appointment of Mr Philip Michael Tye as a director on Jun 18, 2015

    2 pagesAP01

    Termination of appointment of Jill Elaine Fletcher as a director on May 28, 2015

    1 pagesTM01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Mar 31, 2014

    101 pagesAA

    Appointment of Mr Jason Ridley as a director on Aug 18, 2014

    2 pagesAP01

    Annual return made up to Jul 24, 2014 no member list

    9 pagesAR01

    Termination of appointment of Andrew Taylor as a director

    1 pagesTM01

    Appointment of Mrs Julie Shipley as a secretary

    1 pagesAP03

    Termination of appointment of Joanne Williams as a secretary

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2013

    68 pagesAA

    Registration of charge 040392050009

    10 pagesMR01
    Annotations
    DateAnnotation
    Oct 24, 2013The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

    Appointment of Mr John Dannell as a director

    2 pagesAP01

    Who are the officers of GENTOO GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHIPLEY, Julie
    2 Emperor Way
    Sunderland
    SR3 3XR
    Secretary
    2 Emperor Way
    Sunderland
    SR3 3XR
    183369170001
    BEEVERS, Richard William
    2 Emperor Way
    Sunderland
    SR3 3XR
    Director
    2 Emperor Way
    Sunderland
    SR3 3XR
    EnglandBritish64728980002
    BILLINGS, Barrington Everton Glendon
    6 Sherman Drive
    NG9 6LZ Nottingham
    Nottinghamshire
    Director
    6 Sherman Drive
    NG9 6LZ Nottingham
    Nottinghamshire
    United KingdomBritish72533660002
    COYLE, Mary
    2 Emperor Way
    Sunderland
    SR3 3XR
    Director
    2 Emperor Way
    Sunderland
    SR3 3XR
    United KingdomBritish51057670001
    CRAGGS, John Roger Stuart
    2 Emperor Way
    Sunderland
    SR3 3XR
    Director
    2 Emperor Way
    Sunderland
    SR3 3XR
    EnglandBritish82322230002
    DANNELL, John
    2 Emperor Way
    Sunderland
    SR3 3XR
    Director
    2 Emperor Way
    Sunderland
    SR3 3XR
    EnglandBritish181351060001
    LANAGHAN, Stephen John
    2 Emperor Way
    Sunderland
    SR3 3XR
    Director
    2 Emperor Way
    Sunderland
    SR3 3XR
    WalesBritish138454510001
    NOUSS, Hunada
    2 Emperor Way
    Sunderland
    SR3 3XR
    Director
    2 Emperor Way
    Sunderland
    SR3 3XR
    United KingdomBritish168604110001
    SELF, Ian
    11 Warwick Drive
    NE37 2NG Washington
    Tyne & Wear
    Director
    11 Warwick Drive
    NE37 2NG Washington
    Tyne & Wear
    United KingdomBritish93172800001
    TYE, Philip Michael
    2 Emperor Way
    Sunderland
    SR3 3XR
    Director
    2 Emperor Way
    Sunderland
    SR3 3XR
    EnglandBritish190149990001
    WALKER, John Robert
    Drift House
    North Street
    DH4 6NU West Rainton Houghton Le Spring
    Durham
    Director
    Drift House
    North Street
    DH4 6NU West Rainton Houghton Le Spring
    Durham
    EnglandBritish175674710001
    HOWDEN, Charles Martin
    2 Brackendale Road
    Belmont
    DH1 2AD Durham
    County Durham
    Secretary
    2 Brackendale Road
    Belmont
    DH1 2AD Durham
    County Durham
    British97385790001
    JARVIS, Jonathan Edward Madison
    Flat 1 Mayfair Court
    15 Park Hill Rise
    CR0 5RU Croydon
    Secretary
    Flat 1 Mayfair Court
    15 Park Hill Rise
    CR0 5RU Croydon
    British65969460001
    KELLY, Kevin Joseph
    15 Aspen Close Biddicks Woods
    Shiney Row
    DH4 7TU Houghton Le Spring
    Tyne & Wear
    Secretary
    15 Aspen Close Biddicks Woods
    Shiney Row
    DH4 7TU Houghton Le Spring
    Tyne & Wear
    British103040910001
    RILEY, Richard Paul
    29 Wrens Avenue
    DY4 8AF Tipton
    West Midlands
    Secretary
    29 Wrens Avenue
    DY4 8AF Tipton
    West Midlands
    British73947670001
    WILLIAMS, Joanne
    2 Emperor Way
    Sunderland
    SR3 3XR
    Secretary
    2 Emperor Way
    Sunderland
    SR3 3XR
    153808450002
    ALLCROFT, Jean
    7 Bleasdale Crescent
    Penshaw
    DH4 7RQ Sunderland
    Tyne & Wear
    Director
    7 Bleasdale Crescent
    Penshaw
    DH4 7RQ Sunderland
    Tyne & Wear
    EnglandBritish122147880001
    ALLSOPP, David Thomas
    Manor Drive
    Hilton
    TS15 9LE Yarm
    7
    Cleveland
    Director
    Manor Drive
    Hilton
    TS15 9LE Yarm
    7
    Cleveland
    United KingdomBritish75344650003
    BAGGALEY, Pamela
    22 Whitby Drive
    Biddick Washinton
    NE38 7NW Sunderland
    Tyne & Wear
    Director
    22 Whitby Drive
    Biddick Washinton
    NE38 7NW Sunderland
    Tyne & Wear
    British105609850001
    BELL, Danny
    74 Lambton Tower
    SR1 2BA Sunderland
    Tyne & Wear
    Director
    74 Lambton Tower
    SR1 2BA Sunderland
    Tyne & Wear
    British74789140001
    BERTRAM, Allan
    35 Otter Burn Way
    NE42 6RD Prudhoe
    Northumberland
    Director
    35 Otter Burn Way
    NE42 6RD Prudhoe
    Northumberland
    EnglandBritish108921580001
    BLACKBURN, James
    51 Lilywhite Terrace
    Easington Lane
    DH5 OHF Sunderland
    Tyne & Wear
    Director
    51 Lilywhite Terrace
    Easington Lane
    DH5 OHF Sunderland
    Tyne & Wear
    British122147750001
    CARTNER, Joe
    3 Ennerdale
    Albany
    NE37 1BN Washington
    Tyne & Wear
    Director
    3 Ennerdale
    Albany
    NE37 1BN Washington
    Tyne & Wear
    EnglandBritish74789130001
    COLLINS, Peter Donald Bruce, Dr
    Glenside
    Burn Lane, Hetton
    DH5 9JG Sunderland
    Tyne & Wear
    Director
    Glenside
    Burn Lane, Hetton
    DH5 9JG Sunderland
    Tyne & Wear
    United KingdomBritish146104400001
    CORNHILL, John Charles
    39 Merchants Wharf
    NE6 1TR Newcastle Upon Tyne
    Tyne & Wear
    Director
    39 Merchants Wharf
    NE6 1TR Newcastle Upon Tyne
    Tyne & Wear
    British74209020001
    CRAWFORD, David
    The Red House
    Wintrick
    NE65 9QN Felton
    Northumberland
    Director
    The Red House
    Wintrick
    NE65 9QN Felton
    Northumberland
    EnglandBritish154459870001
    DOBBINS, Marian Jenette
    6 Albany Mews
    Gosforth
    NE3 4JW Newcastle
    Tyne & Wear
    Director
    6 Albany Mews
    Gosforth
    NE3 4JW Newcastle
    Tyne & Wear
    EnglandBritish108921490003
    FALADE, James Adegbola
    2 Emperor Way
    Sunderland
    SR3 3XR
    Director
    2 Emperor Way
    Sunderland
    SR3 3XR
    EnglandBritish154383930001
    FLETCHER, Jill Elaine, Councillor
    2 Emperor Way
    Sunderland
    SR3 3XR
    Director
    2 Emperor Way
    Sunderland
    SR3 3XR
    United KingdomBritish79713340001
    FORBES, David
    12 Gourock Square
    Grindon
    SR4 9PY Sunderland
    Tyne & Wear
    Director
    12 Gourock Square
    Grindon
    SR4 9PY Sunderland
    Tyne & Wear
    United KingdomBritish75341950001
    HALL, Raymond
    Stocksfield
    NE43 7SB Stocksfield
    Appley Dene
    Northumberland
    Director
    Stocksfield
    NE43 7SB Stocksfield
    Appley Dene
    Northumberland
    EnglandBritish137358750001
    HEADS, William Thomas
    Linden Barns Causey Hill
    NE46 2JF Hexham
    Northumberland
    Director
    Linden Barns Causey Hill
    NE46 2JF Hexham
    Northumberland
    EnglandBritish25732520001
    HIGGINS, Margaret
    7 Dickins Street
    Southwick
    SR5 2EA Sunderland
    Tyne & Wear
    Director
    7 Dickins Street
    Southwick
    SR5 2EA Sunderland
    Tyne & Wear
    British122150560001
    ILEY, Craig Andrew
    19 Cambridge Avenue
    Marton In Cleveland
    TS7 8EH Middlesbrough
    Cleveland
    Director
    19 Cambridge Avenue
    Marton In Cleveland
    TS7 8EH Middlesbrough
    Cleveland
    EnglandBritish60408090001
    JARVIS, Jonathan Edward Madison
    Flat 1 Mayfair Court
    15 Park Hill Rise
    CR0 5RU Croydon
    Director
    Flat 1 Mayfair Court
    15 Park Hill Rise
    CR0 5RU Croydon
    British65969460001

    Does GENTOO GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Council of the City of Newcastle upon Tyne
    Transactions
    • Oct 23, 2013Registration of a charge (MR01)
    • Feb 11, 2016Satisfaction of a charge (MR04)
    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
    • The Council of the Borough of South Tyneside
    Transactions
    • May 18, 2013Registration of a charge (MR01)
    • Jan 18, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 2010Registration of a charge (MG01)
    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
    • The Urban Regeneration Agency (K/a English Partnerships)
    Transactions
    • Jan 05, 2007Registration of a charge (395)
    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
    • The Urban Regeneration Agency
    Transactions
    • Feb 02, 2005Registration of a charge (395)
    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
    • University of Sunderland
    Transactions
    • Nov 19, 2003Registration of a charge (395)
    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
    • Prudential Trustee Company Limited(The "Security Agent")
    Transactions
    • Jun 29, 2001Registration of a charge (395)
    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
    • Prudential Trustee Company Limited
    Transactions
    • Apr 10, 2001Registration of a charge (395)
    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
    • Prudential Trustee Company Limited
    Transactions
    • Apr 10, 2001Registration 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