GENESIS MOBILE COMMUNICATIONS LIMITED
Overview
| Company Name | GENESIS MOBILE COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06263643 |
| 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 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 Address | No |
What were the previous names of GENESIS MOBILE COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEG MBO TWO LIMITED | May 30, 2007 | May 30, 2007 |
What are the latest accounts for GENESIS MOBILE COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for GENESIS MOBILE COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of Mr Neil Keith Muller as a director on Oct 24, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew Robinson Riley as a director on Oct 24, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 30, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 10 pages | AA | ||||||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 9 pages | AA | ||||||||||||||
Annual return made up to May 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 5 in full | 14 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 12 pages | AA | ||||||||||||||
Annual return made up to May 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||||||
Annual return made up to May 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
legacy | 14 pages | MG01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 28, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 9 pages | AA | ||||||||||||||
Annual return made up to May 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Who are the officers of GENESIS MOBILE COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire United Kingdom | 157259800001 | |||||||
| MULLER, Neil Keith | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 252490400001 | |||||
| SMITH, Stephen Alan | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire United Kingdom | United Kingdom | British | 161471940001 | |||||
| RAYMENT, Dean John | Secretary | Goldfinch Lane SS7 3LT Benfleet Highfield House Essex United Kingdom | British | 101029950002 | ||||||
| BEVAN KIDWELL COMPANY SECRETARIES LIMITED | Secretary | C/O Bevan Kidwell 113-117 Farringdon Road EC1R 3BX London | 97867450003 | |||||||
| BUTCHER, Nigel Bruce | Director | 8 Deepdene Vale RH4 1NL Dorking Surrey | England | British | 44744890004 | |||||
| CHAPMAN, Richard Joseph | Director | Communication House 14 The Capricorn Centre SS14 3JJ Cranes Farm Road Basildon Essex | United Kingdom | British | 122263790001 | |||||
| CHAPMAN, Richard Joseph | Director | Glamis Street PO21 1DQ Bognor Regis 46 West Sussex | United Kingdom | British | 122263790001 | |||||
| HUGHES, Craig William | Director | Communication House 14 The Capricorn Centre SS14 3JJ Cranes Farm Road Basildon Essex | United Kingdom | British | 154364570001 | |||||
| HUGHES, Craig William | Director | Great Berry Lane Langdon Hills SS16 6BY Basildon 123 Essex | United Kingdom | British | 154364570001 | |||||
| HUGHES, Craig William | Director | Great Berry Lane Langdon Hills SS16 6BY Basildon 123 Essex | United Kingdom | British | 154364570001 | |||||
| KIRKWOOD, Gareth Robert | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire United Kingdom | England | British | 174056480001 | |||||
| NEAL, George | Director | 12 Kennington Avenue SS7 4BS Benfleet Essex | United Kingdom | British | 124913720001 | |||||
| RAYMENT, Dean John | Director | Goldfinch Lane SS7 3LT Benfleet Highfield House Essex United Kingdom | England | British | 101029950002 | |||||
| RILEY, Anthony John | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire United Kingdom | England | British | 89230160001 | |||||
| RILEY, Matthew Robinson | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire United Kingdom | United Kingdom | British | 178585250001 | |||||
| SMITH, Stephen | Director | Linnet Drive CM2 8AL Chelmsford 318 Essex | United Kingdom | British | 139589540001 | |||||
| WOOLLARD, Andrew Michael | Director | The Byres Chevers Hall Chelmsford Road CM5 9NU Ongar Essex | England | British | 124913770001 | |||||
| BEVAN KIDWELL COMPANY DIRECTORS LIMITED | Director | 113-117 Farringdon Road EC1R 3BX London | 112274980001 |
Who are the persons with significant control of GENESIS MOBILE COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daisy Telecoms Limited | Apr 06, 2016 | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GENESIS MOBILE COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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