GENESIS MORTGAGE FUNDING 2019-1 PLC
Overview
| Company Name | GENESIS MORTGAGE FUNDING 2019-1 PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 12035334 |
| 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 GENESIS MORTGAGE FUNDING 2019-1 PLC?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GENESIS MORTGAGE FUNDING 2019-1 PLC located?
| Registered Office Address | 40a Station Road RM14 2TR Upminster Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GENESIS MORTGAGE FUNDING 2019-1 PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2023 |
What are the latest filings for GENESIS MORTGAGE FUNDING 2019-1 PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on Dec 19, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Interim accounts made up to Oct 12, 2023 | 11 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Interim accounts made up to Jan 31, 2023 | 8 pages | AA | ||||||||||
Satisfaction of charge 120353340001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 120353340002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on May 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Intertrust Directors 1 Limited on Mar 16, 2020 | 1 pages | CH02 | ||||||||||
Director's details changed for Intertrust Directors 2 Limited on Mar 16, 2020 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Intertrust Corporate Services Limited on Mar 16, 2020 | 1 pages | CH04 | ||||||||||
Change of details for Genesis Mortgage Funding 2019-1 Parent Limited as a person with significant control on Mar 16, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on Mar 20, 2020 | 1 pages | AD01 | ||||||||||
Registration of charge 120353340002, created on Aug 28, 2019 | 10 pages | MR01 | ||||||||||
Registration of charge 120353340001, created on Aug 28, 2019 | 56 pages | MR01 | ||||||||||
Who are the officers of GENESIS MORTGAGE FUNDING 2019-1 PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST CORPORATE SERVICES LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 England |
| 70578490003 | ||||||||||
| ABRAHAMS, Susan Iris | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | England | British | 183084350001 | |||||||||
| INTERTRUST DIRECTORS 1 LIMITED | Director | Bartholomew Lane EC2N 2AX London 1 England |
| 256942770001 | ||||||||||
| INTERTRUST DIRECTORS 2 LIMITED | Director | Bartholomew Lane EC2N 2AX London 1 England |
| 71663610004 |
Who are the persons with significant control of GENESIS MORTGAGE FUNDING 2019-1 PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Genesis Mortgage Funding 2019-1 Parent Limited | Jun 05, 2019 | Bartholomew Lane EC2N 2AX London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GENESIS MORTGAGE FUNDING 2019-1 PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 28, 2019 Delivered On Sep 06, 2019 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 28, 2019 Delivered On Aug 29, 2019 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GENESIS MORTGAGE FUNDING 2019-1 PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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