GENEX BRANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGENEX BRANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05851889
    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 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 AddressNo

    What are the latest accounts for GENEX BRANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GENEX BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    25 pages4.72

    Liquidators' statement of receipts and payments to Sep 18, 2012

    14 pages4.68

    Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU England on Oct 12, 2011

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Jun 20, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2011

    Statement of capital on Jun 22, 2011

    • Capital: GBP 200,000
    SH01

    Register inspection address has been changed from 29 Marylebone Road London NW1 5JX United Kingdom

    1 pagesAD02

    Registered office address changed from 29 Marylebone Road London NW1 5JX on Mar 09, 2011

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    legacy

    8 pagesMG01

    Termination of appointment of Mahmut Sinoplu as a director

    1 pagesTM01

    Termination of appointment of Mahmut Sinoplu as a secretary

    1 pagesTM02

    Annual return made up to Jun 20, 2010 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Philip Michael Bloom on Jun 20, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    16 pagesAA

    legacy

    1 pages288a

    legacy

    4 pages363a

    legacy

    1 pages288b

    Who are the officers of GENEX BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOOM, Philip Michael
    77a Belsize Park Gardens
    NW3 4JP London
    England & Wales
    Director
    77a Belsize Park Gardens
    NW3 4JP London
    England & Wales
    United KingdomBritishDirector109831340002
    PATCHING, Alan
    39 Yorkshire Place
    Warfield
    RG42 3XF Bracknell
    Berkshire
    Director
    39 Yorkshire Place
    Warfield
    RG42 3XF Bracknell
    Berkshire
    United KingdomBritishDirector109125970001
    SINOPLU, Mahmut Nedim
    72 Meadow Close
    RG19 3RL Thatcham
    Berkshire
    Secretary
    72 Meadow Close
    RG19 3RL Thatcham
    Berkshire
    British79525710001
    TINAY, Ali
    11 Dingwall Gardens
    NW11 7ET London
    Secretary
    11 Dingwall Gardens
    NW11 7ET London
    British112364060001
    HANOVER SECRETARIES LIMITED
    Apollo House
    56 New Bond Street
    W1S 1RG London
    Secretary
    Apollo House
    56 New Bond Street
    W1S 1RG London
    8463460002
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    MUTAFYAN, Sevan, Mr.
    14 Wonford Close
    KT2 7XA Kingston Upon Thames
    Surrey
    Director
    14 Wonford Close
    KT2 7XA Kingston Upon Thames
    Surrey
    United KingdomBritishCommercial Director98801880001
    SINOPLU, Mahmut Nedim
    72 Meadow Close
    RG19 3RL Thatcham
    Berkshire
    Director
    72 Meadow Close
    RG19 3RL Thatcham
    Berkshire
    EnglandBritishBusiness Manager79525710001
    TUNCAY, Ziya Engin
    41 St Johns Wood Court
    St Johns Wood Road
    NW8 8QR London
    Director
    41 St Johns Wood Court
    St Johns Wood Road
    NW8 8QR London
    United KingdomBritishCompany Director39213320003
    JGR NOMINEES LIMITED
    Apollo House
    56 New Bond Street
    W1S 1RG London
    Director
    Apollo House
    56 New Bond Street
    W1S 1RG London
    73716780001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Does GENEX BRANDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Exsa UK Limited (Defined as "Exsa (UK") & Exsa Export Sanayi Mamulleri Satis Ve Arastirma A.S. (Defined as "Exsa Turkey")
    Transactions
    • Oct 19, 2010Registration of a charge (MG01)

    Does GENEX BRANDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 04, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Philip Simons
    Unit 6 Dancastle Court 14 Arcadia Avenue
    Finchley
    N3 2HS London
    practitioner
    Unit 6 Dancastle Court 14 Arcadia Avenue
    Finchley
    N3 2HS 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