GENESIS APS HOLDINGS LIMITED

GENESIS APS HOLDINGS LIMITED

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

    Company NameGENESIS APS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04484144
    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 GENESIS APS HOLDINGS LIMITED?

    • (7415) /

    Where is GENESIS APS HOLDINGS LIMITED located?

    Registered Office Address
    Ellerbeck Way
    Stokesley Industrial Park
    TS9 5JZ Stokesley
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GENESIS APS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 1836 LIMITEDJul 12, 2002Jul 12, 2002

    What are the latest accounts for GENESIS APS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for GENESIS APS HOLDINGS 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

    legacy

    5 pages363a

    Accounts for a small company made up to Dec 31, 2008

    7 pagesAA

    legacy

    6 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnSep 26, 2008

    legacy

    363(288)

    legacy

    1 pages403a

    Accounts for a small company made up to Dec 31, 2007

    7 pagesAA

    legacy

    6 pages363s

    Accounts for a small company made up to Dec 31, 2006

    8 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Distribute assets 29/05/07
    RES13

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    6 pages363s

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pages403a

    legacy

    2 pages403a

    legacy

    9 pages155(6)b

    legacy

    7 pages155(6)a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288b

    Accounts for a small company made up to Dec 31, 2005

    7 pagesAA

    legacy

    3 pages395

    legacy

    4 pages395

    Who are the officers of GENESIS APS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTON, Ashley Mark Troy
    High Ash Musgrave Terrace
    Wolviston
    TS22 5LB Billingham
    Teeside
    Secretary
    High Ash Musgrave Terrace
    Wolviston
    TS22 5LB Billingham
    Teeside
    British113210040001
    BRUCE, Aidan Simon
    Bridgewater Manor
    TS15 9BF Yarm
    10
    Director
    Bridgewater Manor
    TS15 9BF Yarm
    10
    BritishManaging Director85985550002
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    STRUIJK, Jan
    Wolfhezerweg 15
    Oosterbeek
    6861aa
    Netherlands
    Director
    Wolfhezerweg 15
    Oosterbeek
    6861aa
    Netherlands
    DutchCompany Director85985580001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Does GENESIS APS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 12, 2006
    Delivered On Jun 21, 2006
    Outstanding
    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
    • Clydesdale Bank PLC Trading as Yorkshire Bank
    Transactions
    • Jun 21, 2006Registration of a charge (395)
    Legal mortgage
    Created On Jun 12, 2006
    Delivered On Jun 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining ellerbeck way stokesley industrial park stokesley north yorkshire t/n NYK170956. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 22, 2006Registration of a charge (395)
    • Jul 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 22, 2005
    Delivered On Jul 06, 2005
    Satisfied
    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
    Property k/a land and buildings at ellerbeck way, stokesley industrial park, stokesley, north yorkshire t/no NYK170956. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 06, 2005Registration of a charge (395)
    • Jul 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 17, 2005
    Delivered On Jun 18, 2005
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 18, 2005Registration of a charge (395)
    Debenture
    Created On Jun 17, 2005
    Delivered On Jun 18, 2005
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 18, 2005Registration of a charge (395)
    • Jul 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 20, 2002
    Delivered On Nov 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a ellerbeck way stokesley industrial park stokesley north yorkshire t/no: NYK170956 the goodwill of any business.
    Persons Entitled
    • Jan Struijk Management En Beheer Ochten B.V.
    Transactions
    • Nov 27, 2002Registration of a charge (395)
    • Aug 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 20, 2002
    Delivered On Nov 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a ellerbeck way stokesley industrial park stokesley north yorkshire t/no: NYK170956 the goodwill of any business.
    Persons Entitled
    • Aidan Simon Bruce
    Transactions
    • Nov 27, 2002Registration of a charge (395)
    • Aug 24, 2005Statement 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