GENSTAR LIMITED
Overview
| Company Name | GENSTAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05761731 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GENSTAR LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GENSTAR LIMITED located?
| Registered Office Address | C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street M2 4NG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GENSTAR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for GENSTAR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 04, 2022 | 14 pages | LIQ03 | ||||||||||
Registered office address changed from Anglo Dal House, 5 Spring Villa Park, Edgware Middlesex HA8 7EB to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on Jul 28, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2019 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2018 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Cessation of Nicola Alison Pooley as a person with significant control on Aug 14, 2016 | 1 pages | PSC07 | ||||||||||
Change of details for David Hurley as a person with significant control on Aug 14, 2016 | 2 pages | PSC04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2016 with updates | 8 pages | CS01 | ||||||||||
Termination of appointment of Nicola Alison Pooley as a secretary on Aug 14, 2016 | 1 pages | TM02 | ||||||||||
Director's details changed for David Hurley on Jun 23, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for David Hurley on Mar 29, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for David Hurley on Mar 07, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of GENSTAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HURLEY, David William | Director | Highridge Place Oak Avenue EN2 8LE Enfield 2 Middlesex England | England | British | 113357060002 | |||||
| POOLEY, Nicola Alison | Secretary | Anglo Dal House, 5 Spring Villa Park, Edgware HA8 7EB Middlesex | 175230900001 | |||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| KIRKCOURT LIMITED | Secretary | Anglo Dal House 5 Spring Villa Park HA8 7EB Edgware Middlesex | 92148900001 | |||||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 | |||||||
| HENISTONE FINANCE LIMITED | Director | Anglo-Dal House 5 Spring Villa Park HA8 7EB Edgware Middlesex | 92149010001 |
Who are the persons with significant control of GENSTAR LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Nicola Alison Pooley | Apr 06, 2016 | Highridge Place Oak Avenue EN2 8LE Enfield 2 Middlesex England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David William Hurley | Apr 06, 2016 | Highridge Place Oak Avenue EN2 8LE Enfield 2 Middlesex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does GENSTAR 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