GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED
Overview
Company Name | GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05296748 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Termination of appointment of Elena Giorgiana Wegener as a director on Dec 07, 2021 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2021 | 7 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2020 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2019 | 7 pages | LIQ03 | ||||||||||
Termination of appointment of Jordan Company Secretaries Limited as a secretary on Feb 28, 2019 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Geoffrey Alan Quaife as a director on Sep 12, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Christopher Heath as a director on Sep 12, 2018 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Evariste Poissot Iii as a director on May 01, 2017 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 24 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2016 with updates | 7 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 29 pages | AA | ||||||||||
Who are the officers of GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EPSTEIN, Aaron Gerard | Director | 100 Fluor Daniel Drive Greenville Fluor Enterprises Inc Sc 29607 United States | United States | American | Senior Director, Finance | 178871350001 | ||||||||
HEATH, James Christopher | Director | SW1Y 4QU London 12 Charles Ii Street United Kingdom | United Kingdom | British | Director | 122413700002 | ||||||||
LAMBERT, David Maurice | Director | Latimer Road Wimbledon SW19 1EW London 67 England England | United Kingdom | British | Company Director | 105128280001 | ||||||||
MASON, Graham Melville | Director | 140 Pinehurst Road GU14 7BF Farnborough Fluor Centre Hampshire United Kingdom | England | British | Director | 153921440001 | ||||||||
JENKINSON, Louisa Jane | Secretary | Lindenwood Malacca Farm GU4 7UG West Clandon Surrey | British | 106060330003 | ||||||||||
LYON, Karen | Secretary | Belvedere Court 372-374 Upper Richmond Road SW15 6HY London 33 United Kingdom | Other | 140536930001 | ||||||||||
MCKEE, Michael Joseph | Secretary | 38 Cavendish Road EN5 4DZ Barnet Hertfordshire | United States | 76245690001 | ||||||||||
MILLER, Philip | Secretary | Sutton Court Fauconberg Road W4 3JF London 87 | Other | 128209650001 | ||||||||||
JORDAN COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300001 | ||||||||||
SLC REGISTRARS LIMITED | Secretary | 42-46 High Street KT10 9QY Esher Surrey | 34893920001 | |||||||||||
AMPARANO, Gregory Jude | Director | Weldon Heights Ladera Ranch CA 92694 8 California United States | United States | Engineering And Construction | 111854320002 | |||||||||
CHALKLEY, Martyn | Director | Pinehurst Road GU14 7BF Farnborough 140 Hampshire | United Kingdom | British | Finance Director | 163271330001 | ||||||||
COOPER, Phillip John | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Director | 116775310001 | ||||||||
DAVISON, Ronald | Director | Apartment 41 Chelsea Gate Apartments, 93 Ebury Bridge Road SW1W 8RB London | Australian | Business Development Officer | 113688230001 | |||||||||
DEDIEU, Michael | Director | St George's Court Gloucester Road SW7 4RA London Flat 47 United Kingdom | United Kingdom | French | Senior Director Project Financ | 152210870001 | ||||||||
FLAHERTY, Patrick Paul | Director | Rose Of Tralee Reading Road RG27 9EB Hook Hampshire | United Kingdom | British | Company Executive | 64396600002 | ||||||||
GARNER, David | Director | 140 Pinehurst Road GU14 7BF Farnborough Fluor Centre Hampshire Uk | United Kingdom | British | Project Manager | 161673340001 | ||||||||
ILLMAN, Stephen Mark | Director | Ridgeway , Quinton Business Park Quinton B32 1AF Birmingham 9 United Kingdom | British | Company Director | 132427230001 | |||||||||
JONES, Bryn David Murray | Director | Westwood St Dunstan West Street TN4 8XT Mayfield East Sussex | United Kingdom | British | Financier | 123252980001 | ||||||||
MCKEE, Michael Joseph | Director | 38 Cavendish Road EN5 4DZ Barnet Hertfordshire | United Kingdom | United States | Accountant | 76245690001 | ||||||||
POISSOT III, Evariste | Director | Ridgeway Quinton B32 1AF Birmingham 9 United Kingdom | Usa | American | Project Director | 178877510001 | ||||||||
QUAIFE, Geoffrey Alan | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Company Director | 123048390001 | ||||||||
WEGENER, Elena Giorgiana | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | Investment Executive | 183219270001 | ||||||||
WOODHAMS, Mark Richard | Director | Bracken Hill Maidstone Road, St Marys Platt TN15 8JH Sevenoaks Kent | United Kingdom | British | Financier | 76838370001 | ||||||||
SLC CORPORATE SERVICES LIMITED | Director | 42-46 High Street KT10 9QY Esher Surrey | 74654310001 |
Who are the persons with significant control of GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Infrared Infrastructure Yield Holdings Limited | Apr 06, 2016 | SW1Y 4QU London 12 Charles Ii Street | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fluor International Limited | Apr 06, 2016 | Watchmoor Park Riverside Way SGU15 3YL Camberley Fluor Centre Surrey | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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