GENEX BRANDS LIMITED
Overview
Company Name | GENEX BRANDS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05851889 |
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 GENEX BRANDS LIMITED?
- (5141) /
Where is GENEX BRANDS LIMITED located?
Registered Office Address | c/o BDO LLP 55 Baker Street W1U 7EU London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GENEX BRANDS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for GENEX BRANDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 25 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Sep 18, 2012 | 14 pages | 4.68 | ||||||||||
Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU England on Oct 12, 2011 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Annual return made up to Jun 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 29 Marylebone Road London NW1 5JX United Kingdom | 1 pages | AD02 | ||||||||||
Registered office address changed from 29 Marylebone Road London NW1 5JX on Mar 09, 2011 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2009 | 17 pages | AA | ||||||||||
legacy | 8 pages | MG01 | ||||||||||
Termination of appointment of Mahmut Sinoplu as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mahmut Sinoplu as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 20, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Philip Michael Bloom on Jun 20, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 16 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 16 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of GENEX BRANDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLOOM, Philip Michael | Director | 77a Belsize Park Gardens NW3 4JP London England & Wales | United Kingdom | British | Director | 109831340002 | ||||
PATCHING, Alan | Director | 39 Yorkshire Place Warfield RG42 3XF Bracknell Berkshire | United Kingdom | British | Director | 109125970001 | ||||
SINOPLU, Mahmut Nedim | Secretary | 72 Meadow Close RG19 3RL Thatcham Berkshire | British | 79525710001 | ||||||
TINAY, Ali | Secretary | 11 Dingwall Gardens NW11 7ET London | British | 112364060001 | ||||||
HANOVER SECRETARIES LIMITED | Secretary | Apollo House 56 New Bond Street W1S 1RG London | 8463460002 | |||||||
SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
MUTAFYAN, Sevan, Mr. | Director | 14 Wonford Close KT2 7XA Kingston Upon Thames Surrey | United Kingdom | British | Commercial Director | 98801880001 | ||||
SINOPLU, Mahmut Nedim | Director | 72 Meadow Close RG19 3RL Thatcham Berkshire | England | British | Business Manager | 79525710001 | ||||
TUNCAY, Ziya Engin | Director | 41 St Johns Wood Court St Johns Wood Road NW8 8QR London | United Kingdom | British | Company Director | 39213320003 | ||||
JGR NOMINEES LIMITED | Director | Apollo House 56 New Bond Street W1S 1RG London | 73716780001 | |||||||
SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Does GENEX BRANDS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Share sale and settlement agreement | Created On Oct 05, 2010 Delivered On Oct 19, 2010 | Outstanding | Amount secured All monies due or to become due from the company and ketchup (or either) to the chargee and exsa turkey (or either) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Agreed to place binding, unconditional, irrevocable orders/offers to purchase all the clipper stock in accordance to schedule 2 to the sale and settlement agreement see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does GENEX BRANDS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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