GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED

GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGENESYS TELECOMMUNICATIONS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05296748
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7QS London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Termination of appointment of Elena Giorgiana Wegener as a director on Dec 07, 2021

    1 pagesTM01

    Liquidators' statement of receipts and payments to Dec 16, 2021

    7 pagesLIQ03

    Registered office address changed from One Snowhill Snow Hill Queensway Birmingham B4 6GH to 10 Fleet Place London EC4M 7QS on Jan 17, 2022

    2 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    Liquidators' statement of receipts and payments to Dec 16, 2020

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 16, 2019

    7 pagesLIQ03

    Termination of appointment of Jordan Company Secretaries Limited as a secretary on Feb 28, 2019

    1 pagesTM02

    Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to One Snowhill Snow Hill Queensway Birmingham B4 6GH on Jan 16, 2019

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2018

    LRESSP

    Confirmation statement made on Nov 25, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Geoffrey Alan Quaife as a director on Sep 12, 2018

    1 pagesTM01

    Appointment of Mr James Christopher Heath as a director on Sep 12, 2018

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on Nov 25, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Evariste Poissot Iii as a director on May 01, 2017

    1 pagesTM01

    Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017

    1 pagesCH04

    Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on Jul 31, 2017

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2016

    24 pagesAA

    Confirmation statement made on Nov 25, 2016 with updates

    7 pagesCS01

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

    29 pagesAA

    Who are the officers of GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EPSTEIN, Aaron Gerard
    100 Fluor Daniel Drive
    Greenville
    Fluor Enterprises Inc
    Sc 29607
    United States
    Director
    100 Fluor Daniel Drive
    Greenville
    Fluor Enterprises Inc
    Sc 29607
    United States
    United StatesAmericanSenior Director, Finance178871350001
    HEATH, James Christopher
    SW1Y 4QU London
    12 Charles Ii Street
    United Kingdom
    Director
    SW1Y 4QU London
    12 Charles Ii Street
    United Kingdom
    United KingdomBritishDirector122413700002
    LAMBERT, David Maurice
    Latimer Road
    Wimbledon
    SW19 1EW London
    67
    England
    England
    Director
    Latimer Road
    Wimbledon
    SW19 1EW London
    67
    England
    England
    United KingdomBritishCompany Director105128280001
    MASON, Graham Melville
    140 Pinehurst Road
    GU14 7BF Farnborough
    Fluor Centre
    Hampshire
    United Kingdom
    Director
    140 Pinehurst Road
    GU14 7BF Farnborough
    Fluor Centre
    Hampshire
    United Kingdom
    EnglandBritishDirector153921440001
    JENKINSON, Louisa Jane
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    Secretary
    Lindenwood
    Malacca Farm
    GU4 7UG West Clandon
    Surrey
    British106060330003
    LYON, Karen
    Belvedere Court
    372-374 Upper Richmond Road
    SW15 6HY London
    33
    United Kingdom
    Secretary
    Belvedere Court
    372-374 Upper Richmond Road
    SW15 6HY London
    33
    United Kingdom
    Other140536930001
    MCKEE, Michael Joseph
    38 Cavendish Road
    EN5 4DZ Barnet
    Hertfordshire
    Secretary
    38 Cavendish Road
    EN5 4DZ Barnet
    Hertfordshire
    United States76245690001
    MILLER, Philip
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Secretary
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Other128209650001
    JORDAN COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeEuropean Economic Area
    Registration Number00555893
    97584300001
    SLC REGISTRARS LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Secretary
    42-46 High Street
    KT10 9QY Esher
    Surrey
    34893920001
    AMPARANO, Gregory Jude
    Weldon Heights
    Ladera Ranch
    CA 92694
    8
    California
    United States
    Director
    Weldon Heights
    Ladera Ranch
    CA 92694
    8
    California
    United States
    United StatesEngineering And Construction111854320002
    CHALKLEY, Martyn
    Pinehurst Road
    GU14 7BF Farnborough
    140
    Hampshire
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    140
    Hampshire
    United KingdomBritishFinance Director163271330001
    COOPER, Phillip John
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritishDirector116775310001
    DAVISON, Ronald
    Apartment 41
    Chelsea Gate Apartments, 93 Ebury Bridge Road
    SW1W 8RB London
    Director
    Apartment 41
    Chelsea Gate Apartments, 93 Ebury Bridge Road
    SW1W 8RB London
    AustralianBusiness Development Officer113688230001
    DEDIEU, Michael
    St George's Court
    Gloucester Road
    SW7 4RA London
    Flat 47
    United Kingdom
    Director
    St George's Court
    Gloucester Road
    SW7 4RA London
    Flat 47
    United Kingdom
    United KingdomFrenchSenior Director Project Financ152210870001
    FLAHERTY, Patrick Paul
    Rose Of Tralee
    Reading Road
    RG27 9EB Hook
    Hampshire
    Director
    Rose Of Tralee
    Reading Road
    RG27 9EB Hook
    Hampshire
    United KingdomBritishCompany Executive64396600002
    GARNER, David
    140 Pinehurst Road
    GU14 7BF Farnborough
    Fluor Centre
    Hampshire
    Uk
    Director
    140 Pinehurst Road
    GU14 7BF Farnborough
    Fluor Centre
    Hampshire
    Uk
    United KingdomBritishProject Manager161673340001
    ILLMAN, Stephen Mark
    Ridgeway , Quinton Business Park
    Quinton
    B32 1AF Birmingham
    9
    United Kingdom
    Director
    Ridgeway , Quinton Business Park
    Quinton
    B32 1AF Birmingham
    9
    United Kingdom
    BritishCompany Director132427230001
    JONES, Bryn David Murray
    Westwood St Dunstan
    West Street
    TN4 8XT Mayfield
    East Sussex
    Director
    Westwood St Dunstan
    West Street
    TN4 8XT Mayfield
    East Sussex
    United KingdomBritishFinancier123252980001
    MCKEE, Michael Joseph
    38 Cavendish Road
    EN5 4DZ Barnet
    Hertfordshire
    Director
    38 Cavendish Road
    EN5 4DZ Barnet
    Hertfordshire
    United KingdomUnited StatesAccountant76245690001
    POISSOT III, Evariste
    Ridgeway
    Quinton
    B32 1AF Birmingham
    9
    United Kingdom
    Director
    Ridgeway
    Quinton
    B32 1AF Birmingham
    9
    United Kingdom
    UsaAmericanProject Director178877510001
    QUAIFE, Geoffrey Alan
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritishCompany Director123048390001
    WEGENER, Elena Giorgiana
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritishInvestment Executive183219270001
    WOODHAMS, Mark Richard
    Bracken Hill
    Maidstone Road, St Marys Platt
    TN15 8JH Sevenoaks
    Kent
    Director
    Bracken Hill
    Maidstone Road, St Marys Platt
    TN15 8JH Sevenoaks
    Kent
    United KingdomBritishFinancier76838370001
    SLC CORPORATE SERVICES LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Director
    42-46 High Street
    KT10 9QY Esher
    Surrey
    74654310001

    Who are the persons with significant control of GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    SW1Y 4QU London
    12 Charles Ii Street
    Apr 06, 2016
    SW1Y 4QU London
    12 Charles Ii Street
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number08109112
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Watchmoor Park
    Riverside Way
    SGU15 3YL Camberley
    Fluor Centre
    Surrey
    Apr 06, 2016
    Watchmoor Park
    Riverside Way
    SGU15 3YL Camberley
    Fluor Centre
    Surrey
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number01372569
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Sep 16, 2005
    Delivered On Oct 06, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to any finance party or to any junior creditor 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
    Transactions
    • Oct 06, 2005Registration of a charge (395)

    Does GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2018Commencement of winding up
    Jul 12, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Nicholas James Timpson
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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