GENESIS MOBILE COMMUNICATIONS LIMITED

GENESIS MOBILE COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGENESIS MOBILE COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06263643
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GENESIS MOBILE COMMUNICATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GENESIS MOBILE COMMUNICATIONS LIMITED located?

    Registered Office Address
    Daisy House
    Lindred Road Business Park
    BB9 5SR Nelson
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of GENESIS MOBILE COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEG MBO TWO LIMITEDMay 30, 2007May 30, 2007

    What are the latest accounts for GENESIS MOBILE COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for GENESIS MOBILE COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Neil Keith Muller as a director on Oct 24, 2017

    2 pagesAP01

    Termination of appointment of Matthew Robinson Riley as a director on Oct 24, 2017

    1 pagesTM01

    Confirmation statement made on May 30, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    10 pagesAA

    Annual return made up to May 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP .1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to May 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP .1
    SH01

    Satisfaction of charge 5 in full

    14 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2014

    12 pagesAA

    Annual return made up to May 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP .1
    SH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    Annual return made up to May 30, 2013 with full list of shareholders

    4 pagesAR01

    legacy

    14 pagesMG01

    legacy

    1 pagesSH20

    Statement of capital on Mar 28, 2013

    • Capital: GBP 0.1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 27/03/2013
    RES13

    Accounts for a dormant company made up to Mar 31, 2012

    9 pagesAA

    Annual return made up to May 30, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of GENESIS MOBILE COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    157259800001
    MULLER, Neil Keith
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish252490400001
    SMITH, Stephen Alan
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    United KingdomBritish161471940001
    RAYMENT, Dean John
    Goldfinch Lane
    SS7 3LT Benfleet
    Highfield House
    Essex
    United Kingdom
    Secretary
    Goldfinch Lane
    SS7 3LT Benfleet
    Highfield House
    Essex
    United Kingdom
    British101029950002
    BEVAN KIDWELL COMPANY SECRETARIES LIMITED
    C/O Bevan Kidwell
    113-117 Farringdon Road
    EC1R 3BX London
    Secretary
    C/O Bevan Kidwell
    113-117 Farringdon Road
    EC1R 3BX London
    97867450003
    BUTCHER, Nigel Bruce
    8 Deepdene Vale
    RH4 1NL Dorking
    Surrey
    Director
    8 Deepdene Vale
    RH4 1NL Dorking
    Surrey
    EnglandBritish44744890004
    CHAPMAN, Richard Joseph
    Communication House
    14 The Capricorn Centre
    SS14 3JJ Cranes Farm Road Basildon
    Essex
    Director
    Communication House
    14 The Capricorn Centre
    SS14 3JJ Cranes Farm Road Basildon
    Essex
    United KingdomBritish122263790001
    CHAPMAN, Richard Joseph
    Glamis Street
    PO21 1DQ Bognor Regis
    46
    West Sussex
    Director
    Glamis Street
    PO21 1DQ Bognor Regis
    46
    West Sussex
    United KingdomBritish122263790001
    HUGHES, Craig William
    Communication House
    14 The Capricorn Centre
    SS14 3JJ Cranes Farm Road Basildon
    Essex
    Director
    Communication House
    14 The Capricorn Centre
    SS14 3JJ Cranes Farm Road Basildon
    Essex
    United KingdomBritish154364570001
    HUGHES, Craig William
    Great Berry Lane
    Langdon Hills
    SS16 6BY Basildon
    123
    Essex
    Director
    Great Berry Lane
    Langdon Hills
    SS16 6BY Basildon
    123
    Essex
    United KingdomBritish154364570001
    HUGHES, Craig William
    Great Berry Lane
    Langdon Hills
    SS16 6BY Basildon
    123
    Essex
    Director
    Great Berry Lane
    Langdon Hills
    SS16 6BY Basildon
    123
    Essex
    United KingdomBritish154364570001
    KIRKWOOD, Gareth Robert
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    EnglandBritish174056480001
    NEAL, George
    12 Kennington Avenue
    SS7 4BS Benfleet
    Essex
    Director
    12 Kennington Avenue
    SS7 4BS Benfleet
    Essex
    United KingdomBritish124913720001
    RAYMENT, Dean John
    Goldfinch Lane
    SS7 3LT Benfleet
    Highfield House
    Essex
    United Kingdom
    Director
    Goldfinch Lane
    SS7 3LT Benfleet
    Highfield House
    Essex
    United Kingdom
    EnglandBritish101029950002
    RILEY, Anthony John
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    EnglandBritish89230160001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    United KingdomBritish178585250001
    SMITH, Stephen
    Linnet Drive
    CM2 8AL Chelmsford
    318
    Essex
    Director
    Linnet Drive
    CM2 8AL Chelmsford
    318
    Essex
    United KingdomBritish139589540001
    WOOLLARD, Andrew Michael
    The Byres Chevers Hall
    Chelmsford Road
    CM5 9NU Ongar
    Essex
    Director
    The Byres Chevers Hall
    Chelmsford Road
    CM5 9NU Ongar
    Essex
    EnglandBritish124913770001
    BEVAN KIDWELL COMPANY DIRECTORS LIMITED
    113-117 Farringdon Road
    EC1R 3BX London
    Director
    113-117 Farringdon Road
    EC1R 3BX London
    112274980001

    Who are the persons with significant control of GENESIS MOBILE COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Daisy Telecoms Limited
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Apr 06, 2016
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06977942
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GENESIS MOBILE COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 26, 2013
    Delivered On Apr 05, 2013
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Apr 05, 2013Registration of a charge (MG01)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Second supplemental deed
    Created On Apr 13, 2012
    Delivered On Apr 20, 2012
    Satisfied
    Amount secured
    All monies due or to become due from a chargor to the finance parties, the bi-lateral ancillary lender and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all assets (and all rights in respect thereof), properties, shares, assignments over the accounts, intellectual property, see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 20, 2012Registration of a charge (MG01)
    • Feb 27, 2014Satisfaction of a charge (MR04)
    Supplemental deed relating to a debenture dated 7 june 2010 and
    Created On Feb 02, 2011
    Delivered On Feb 12, 2011
    Satisfied
    Amount secured
    All monies due or to become due from a chargor to the finance parties, the bi-lateral ancillary lender and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all assets (and all rights in respect thereof), properties, shares, assignments over the accounts, intellectual property, see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (Security Trustee)
    Transactions
    • Feb 12, 2011Registration of a charge (MG01)
    • Feb 27, 2014Satisfaction of a charge (MR04)
    Security accession deed
    Created On Feb 02, 2011
    Delivered On Feb 11, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to the finance parties,the bi-lateral ancillary lender and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the property,the charged shares,the accounts see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC ("Security Trustee")
    Transactions
    • Feb 11, 2011Registration of a charge (MG01)
    • Feb 27, 2014Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Aug 27, 2009
    Delivered On Sep 08, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 08, 2009Registration of a charge (395)
    • Feb 04, 2011Statement of satisfaction of a charge in full or part (MG02)

    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