GENESYS HOLDINGS LIMITED
Overview
Company Name | GENESYS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05891093 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GENESYS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GENESYS HOLDINGS LIMITED located?
Registered Office Address | 3a Aston Way CW10 0HS Middlewich Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GENESYS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 14, 2019 |
What are the latest filings for GENESYS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Satisfaction of charge 058910930002 in full | 1 pages | MR04 | ||||||||||
Appointment of Édith Allain as a director on May 04, 2021 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Nov 14, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Nov 14, 2019 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2020 to Nov 14, 2019 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 058910930002, created on Dec 17, 2019 | 19 pages | MR01 | ||||||||||
Appointment of Mr Marc Blanchet as a director on Nov 15, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Frédéric Dugré as a director on Nov 15, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Édith Allain as a secretary on Nov 15, 2019 | 2 pages | AP03 | ||||||||||
Current accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Notification of H2O Innovation Uk Holding Limited as a person with significant control on Nov 15, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Edward George Darton as a person with significant control on Nov 15, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Ursula Ann Annunziata as a person with significant control on Nov 15, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Edward George Darton as a director on Nov 15, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward George Darton as a secretary on Nov 15, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ursula Ann Annunziata as a director on Nov 15, 2019 | 1 pages | TM01 | ||||||||||
Change of details for Mrs Ursula Ann Annunziata as a person with significant control on Oct 04, 2019 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Edward George Darton as a person with significant control on Oct 04, 2019 | 2 pages | PSC04 | ||||||||||
Who are the officers of GENESYS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLAIN, Édith | Secretary | Aston Way CW10 0HS Middlewich 3a Cheshire | 264484980001 | |||||||
ALLAIN, Édith | Director | Aston Way CW10 0HS Middlewich 3a Cheshire | Canada | Canadian | Vp Corporate & Legal Affairs Of H2o Innovation Inc | 282867840001 | ||||
BLANCHET, Marc | Director | Aston Way CW10 0HS Middlewich 3a Cheshire | Canada | Canadian | Cfo Of H2o Innovation Inc. | 262867150001 | ||||
DUGRÉ, Frédéric | Director | Aston Way CW10 0HS Middlewich 3a Cheshire | Canada | Canadian | President And Ceo Of H2o Innovation Inc. | 262867140001 | ||||
ANNUNZIATA, Ruggiero | Secretary | 204 Lent Rise Road SL1 7AB Burnham Buckinghamshire | Italian | 77692020001 | ||||||
DARTON, Edward George | Secretary | Aston Way CW10 0HS Middlewich 3a Cheshire United Kingdom | British | Technical Manager | 18661070001 | |||||
ANNUNZIATA, Ursula Ann | Director | Aston Way CW10 0HS Middlewich 3a Cheshire | United Kingdom | British | Sales Director | 72431270001 | ||||
DARTON, Edward George | Director | Aston Way CW10 0HS Middlewich 3a Cheshire | United Kingdom | British | Technical Manager | 18661070001 |
Who are the persons with significant control of GENESYS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
H2o Innovation Uk Holding Limited | Nov 15, 2019 | 1 Angel Court 18th Floor EC2R 7HJ London C/O Mccarthy Tetrault England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Edward George Darton | Apr 06, 2016 | Aston Way CW10 0HS Middlewich 3a Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Ursula Ann Annunziata | Apr 06, 2016 | Aston Way CW10 0HS Middlewich 3a Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does GENESYS HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 17, 2019 Delivered On Jan 06, 2020 | Satisfied | ||
Brief description The debenture dated 14 november 2019 between H2O innovation UK holding limited as chargor and national bank of canada as chargee (to which the deed which is being registered pursuant to this MR01 is supplemental) contains a fixed charge over all present and future assets owned by the company, including the following land:. 1. leasehold over a plant at: 3A aston way, middlewich, cheshire, CW10 0HS, united kingdom with title number CH591634; and. 2. leasehold over a plant at: 3A aston way, middlewich, cheshire, cw 10 0HS, united kingdom with title number CH374144. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 07, 2009 Delivered On Dec 15, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 3A aston way middlewich t/no CH374144 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
|
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