GENTECH INTERNATIONAL LIMITED
Overview
Company Name | GENTECH INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC050236 |
Jurisdiction | Scotland |
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 GENTECH INTERNATIONAL LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is GENTECH INTERNATIONAL LIMITED located?
Registered Office Address | Ten George Street EH2 2DZ Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GENTECH INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for GENTECH INTERNATIONAL LIMITED?
Annual Return |
|
---|
What are the latest filings for GENTECH INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||||||
Registered office address changed from Ladywell Avenue Grangestone Industrial Estate Girvan Ayrshire KA26 9PS to Ten George Street Edinburgh EH2 2DZ on Feb 12, 2015 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Termination of appointment of Franklin Dwyer Guidone as a director on Dec 08, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Thomson as a director on Dec 08, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2013 | 21 pages | AA | ||||||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2012 | 21 pages | AA | ||||||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mr Cedric Bernard on Jun 14, 2012 | 2 pages | CH01 | ||||||||||||||
Current accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Miscellaneous Auditors resignation section 519 | 1 pages | MISC | ||||||||||||||
Director's details changed for Mr Franklin Dwyer Guidone on Oct 31, 2011 | 2 pages | CH01 | ||||||||||||||
legacy | 4 pages | MG03s | ||||||||||||||
Termination of appointment of Angela Simkins as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Richardson as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Janice Marriott as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Innes Mitchell as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alan Fletcher as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Fisher as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of GENTECH INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BERNARD, Cedric | Director | Impasse Jeanne Benozzi CS 83163 Cs 83163 Toulouse Cedex 3 1 France France | France | French | Director | 164401410001 | ||||
AMBROSE SMITH, Brian Aubrey | Secretary | 21 Marlowe Way Lexden CO3 4JP Colchester Essex | British | 569490001 | ||||||
WOOD, Michael Peter | Secretary | Ladywell Avenue Grangestone Industrial Estate KA26 9PS Girvan Ayrshire | British | 70534720002 | ||||||
AMBROSE SMITH, Brian Aubrey | Director | 21 Marlowe Way Lexden CO3 4JP Colchester Essex | British | Company Director | 569490001 | |||||
CURRY, John James | Director | Brett House 2 Mortlocks Lavenham CO10 9QF Sudbury Suffolk | British | Company Director | 49740520005 | |||||
EVERETT, Colin Robert | Director | 11 Rodney Drive KA26 9DZ Girvan Ayrshire Scotland | British | Company Director | 569510001 | |||||
FERRIS, William Cyril | Director | 2 Westwood Close WR9 0BD Droitwich Worcestershire | British | Director | 1210060001 | |||||
FISCHER, Andrew Olaf | Director | Ladywell Avenue Grangestone Industrial Estate KA26 9PS Girvan Ayrshire | United Kingdom | German | Company Director | 70312740034 | ||||
FISHER, Ian | Director | Ladywell Avenue Grangestone Industrial Estate KA26 9PS Girvan Ayrshire | United Kingdom | British | Company Director | 51776160030 | ||||
FLETCHER, Alan Thomas | Director | Ladywell Avenue Grangestone Industrial Estate KA26 9PS Girvan Ayrshire | United Kingdom | British | Company Director | 14669590002 | ||||
FORSYTHE, Norman Hugh | Director | 58 Newark Crescent Doonfoot KA7 4JD Ayr Ayrshire | British | Co Director | 1295220002 | |||||
GUIDONE, Franklin Dwyer | Director | Lucas Way 23666 Hampton 1000 Virginia Usa | Usa | American | Director | 164402360001 | ||||
HOOD, Iain Alexander | Director | Ladywell Avenue Grangestone Industrial Estate KA26 9PS Girvan Ayrshire | United Kingdom | British | Technical Director | 100347340001 | ||||
JACKSON, Lawrence | Director | 3 Turnberry Court NG12 4DL Edwalton | British | Managing Director | 93072990001 | |||||
MACKAY, Angus Edward | Director | 2 Ewenfield Park KA7 2QG Ayr Ayrshire Scotland | British | Company Director | 569500001 | |||||
MARRIOTT, Janice | Director | Ladywell Avenue Grangestone Industrial Estate KA26 9PS Girvan Ayrshire | England | British | Sales & Marketing Director | 159808600001 | ||||
MCDONALD, Paul Wilfred | Director | Ladywell Avenue Grangestone Industrial Estate KA26 9PS Girvan Ayrshire | Scotland | British | Manufacturing Director | 117445960002 | ||||
MITCHELL, Innes George, Operations Director | Director | Ladywell Avenue Grangestone Industrial Estate KA26 9PS Girvan Gentech International Ltd Ayrshire, Scotland Scotland | Scotland | British | Company Director | 164043850001 | ||||
MONK, Brian | Director | Wichita Shoppenhangers Road SL6 2QE Maidenhead Berkshire | British | Director | 19699310001 | |||||
OLIVER, David Anthony | Director | 2 Kent Close Brightlingsea CO7 0PZ Colchester Essex | British | Director | 18752880001 | |||||
PEOPLES, Michael Neil | Director | 12 Durness Ave. G61 2AH Glasgow | United Kingdom | British | Manufacturing Director | 97445120001 | ||||
PICKLES, Fred | Director | 19 Westdene Way Oatlands Chase KT13 9RG Weybridge Surrey | England | British | Company Director | 41029740001 | ||||
RICHARDSON, Jonathan Charles | Director | Ladywell Avenue Grangestone Industrial Estate KA26 9PS Girvan Ayrshire | England | British | Director | 118293300001 | ||||
ROBERTSON, Alan Charles | Director | Elmton House S80 4LX Elmton Creswell Near Worksop | British | Company Director | 95758980001 | |||||
SIMKINS, Angela | Director | Ladywell Avenue Grangestone Industrial Estate KA26 9PS Girvan Ayrshire | United Kingdom | British | General Management | 60263960001 | ||||
SMITH, Stephen Anthony | Director | The Tudor House Week St Mary EX22 6UL Holsworthy | United Kingdom | British | Director | 6780200002 | ||||
THOMSON, Mark | Director | Lucas Way 23666 Hampton 1000 Virginia Usa | Usa | American | Director | 164402330001 | ||||
WOOD, Michael Peter | Director | Ladywell Avenue Grangestone Industrial Estate KA26 9PS Girvan Ayrshire | Scotland | British | Financial Director | 70534720003 | ||||
WRIGHT, Kenneth James | Director | Woodfields CV35 0LL Kineton Warwickshire | British | Company Director | 569530001 |
Does GENTECH INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Oct 31, 2011 Delivered On Nov 04, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Mar 13, 2006 Delivered On Mar 24, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Apr 21, 2000 Delivered On May 04, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed charges over assets; floating charge over same. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does GENTECH INTERNATIONAL LIMITED 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