GENTECH INTERNATIONAL LIMITED

GENTECH INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGENTECH INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC050236
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for GENTECH INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for GENTECH INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GENTECH INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(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 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 29, 2015

    LRESSP

    Termination of appointment of Franklin Dwyer Guidone as a director on Dec 08, 2014

    1 pagesTM01

    Termination of appointment of Mark Thomson as a director on Dec 08, 2014

    1 pagesTM01

    Annual return made up to Nov 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2013

    21 pagesAA

    Annual return made up to Nov 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2012

    21 pagesAA

    Annual return made up to Nov 01, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Cedric Bernard on Jun 14, 2012

    2 pagesCH01

    Current accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 directors conflicts of interest 08/12/2011
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Nov 01, 2011 with full list of shareholders

    5 pagesAR01

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Auditors resignation section 519
    1 pagesMISC

    Director's details changed for Mr Franklin Dwyer Guidone on Oct 31, 2011

    2 pagesCH01

    legacy

    4 pagesMG03s

    Termination of appointment of Angela Simkins as a director

    1 pagesTM01

    Termination of appointment of Jonathan Richardson as a director

    1 pagesTM01

    Termination of appointment of Janice Marriott as a director

    1 pagesTM01

    Termination of appointment of Innes Mitchell as a director

    1 pagesTM01

    Termination of appointment of Alan Fletcher as a director

    1 pagesTM01

    Termination of appointment of Ian Fisher as a director

    1 pagesTM01

    Who are the officers of GENTECH INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERNARD, Cedric
    Impasse Jeanne Benozzi
    CS 83163 Cs 83163 Toulouse Cedex 3
    1
    France
    France
    Director
    Impasse Jeanne Benozzi
    CS 83163 Cs 83163 Toulouse Cedex 3
    1
    France
    France
    FranceFrenchDirector164401410001
    AMBROSE SMITH, Brian Aubrey
    21 Marlowe Way
    Lexden
    CO3 4JP Colchester
    Essex
    Secretary
    21 Marlowe Way
    Lexden
    CO3 4JP Colchester
    Essex
    British569490001
    WOOD, Michael Peter
    Ladywell Avenue
    Grangestone Industrial Estate
    KA26 9PS Girvan
    Ayrshire
    Secretary
    Ladywell Avenue
    Grangestone Industrial Estate
    KA26 9PS Girvan
    Ayrshire
    British70534720002
    AMBROSE SMITH, Brian Aubrey
    21 Marlowe Way
    Lexden
    CO3 4JP Colchester
    Essex
    Director
    21 Marlowe Way
    Lexden
    CO3 4JP Colchester
    Essex
    BritishCompany Director569490001
    CURRY, John James
    Brett House 2 Mortlocks
    Lavenham
    CO10 9QF Sudbury
    Suffolk
    Director
    Brett House 2 Mortlocks
    Lavenham
    CO10 9QF Sudbury
    Suffolk
    BritishCompany Director49740520005
    EVERETT, Colin Robert
    11 Rodney Drive
    KA26 9DZ Girvan
    Ayrshire
    Scotland
    Director
    11 Rodney Drive
    KA26 9DZ Girvan
    Ayrshire
    Scotland
    BritishCompany Director569510001
    FERRIS, William Cyril
    2 Westwood Close
    WR9 0BD Droitwich
    Worcestershire
    Director
    2 Westwood Close
    WR9 0BD Droitwich
    Worcestershire
    BritishDirector1210060001
    FISCHER, Andrew Olaf
    Ladywell Avenue
    Grangestone Industrial Estate
    KA26 9PS Girvan
    Ayrshire
    Director
    Ladywell Avenue
    Grangestone Industrial Estate
    KA26 9PS Girvan
    Ayrshire
    United KingdomGermanCompany Director70312740034
    FISHER, Ian
    Ladywell Avenue
    Grangestone Industrial Estate
    KA26 9PS Girvan
    Ayrshire
    Director
    Ladywell Avenue
    Grangestone Industrial Estate
    KA26 9PS Girvan
    Ayrshire
    United KingdomBritishCompany Director51776160030
    FLETCHER, Alan Thomas
    Ladywell Avenue
    Grangestone Industrial Estate
    KA26 9PS Girvan
    Ayrshire
    Director
    Ladywell Avenue
    Grangestone Industrial Estate
    KA26 9PS Girvan
    Ayrshire
    United KingdomBritishCompany Director14669590002
    FORSYTHE, Norman Hugh
    58 Newark Crescent
    Doonfoot
    KA7 4JD Ayr
    Ayrshire
    Director
    58 Newark Crescent
    Doonfoot
    KA7 4JD Ayr
    Ayrshire
    BritishCo Director1295220002
    GUIDONE, Franklin Dwyer
    Lucas Way
    23666 Hampton
    1000
    Virginia
    Usa
    Director
    Lucas Way
    23666 Hampton
    1000
    Virginia
    Usa
    UsaAmericanDirector164402360001
    HOOD, Iain Alexander
    Ladywell Avenue
    Grangestone Industrial Estate
    KA26 9PS Girvan
    Ayrshire
    Director
    Ladywell Avenue
    Grangestone Industrial Estate
    KA26 9PS Girvan
    Ayrshire
    United KingdomBritishTechnical Director100347340001
    JACKSON, Lawrence
    3 Turnberry Court
    NG12 4DL Edwalton
    Director
    3 Turnberry Court
    NG12 4DL Edwalton
    BritishManaging Director93072990001
    MACKAY, Angus Edward
    2 Ewenfield Park
    KA7 2QG Ayr
    Ayrshire
    Scotland
    Director
    2 Ewenfield Park
    KA7 2QG Ayr
    Ayrshire
    Scotland
    BritishCompany Director569500001
    MARRIOTT, Janice
    Ladywell Avenue
    Grangestone Industrial Estate
    KA26 9PS Girvan
    Ayrshire
    Director
    Ladywell Avenue
    Grangestone Industrial Estate
    KA26 9PS Girvan
    Ayrshire
    EnglandBritishSales & Marketing Director159808600001
    MCDONALD, Paul Wilfred
    Ladywell Avenue
    Grangestone Industrial Estate
    KA26 9PS Girvan
    Ayrshire
    Director
    Ladywell Avenue
    Grangestone Industrial Estate
    KA26 9PS Girvan
    Ayrshire
    ScotlandBritishManufacturing Director117445960002
    MITCHELL, Innes George, Operations Director
    Ladywell Avenue
    Grangestone Industrial Estate
    KA26 9PS Girvan
    Gentech International Ltd
    Ayrshire, Scotland
    Scotland
    Director
    Ladywell Avenue
    Grangestone Industrial Estate
    KA26 9PS Girvan
    Gentech International Ltd
    Ayrshire, Scotland
    Scotland
    ScotlandBritishCompany Director164043850001
    MONK, Brian
    Wichita Shoppenhangers Road
    SL6 2QE Maidenhead
    Berkshire
    Director
    Wichita Shoppenhangers Road
    SL6 2QE Maidenhead
    Berkshire
    BritishDirector19699310001
    OLIVER, David Anthony
    2 Kent Close
    Brightlingsea
    CO7 0PZ Colchester
    Essex
    Director
    2 Kent Close
    Brightlingsea
    CO7 0PZ Colchester
    Essex
    BritishDirector18752880001
    PEOPLES, Michael Neil
    12 Durness Ave.
    G61 2AH Glasgow
    Director
    12 Durness Ave.
    G61 2AH Glasgow
    United KingdomBritishManufacturing Director97445120001
    PICKLES, Fred
    19 Westdene Way
    Oatlands Chase
    KT13 9RG Weybridge
    Surrey
    Director
    19 Westdene Way
    Oatlands Chase
    KT13 9RG Weybridge
    Surrey
    EnglandBritishCompany Director41029740001
    RICHARDSON, Jonathan Charles
    Ladywell Avenue
    Grangestone Industrial Estate
    KA26 9PS Girvan
    Ayrshire
    Director
    Ladywell Avenue
    Grangestone Industrial Estate
    KA26 9PS Girvan
    Ayrshire
    EnglandBritishDirector118293300001
    ROBERTSON, Alan Charles
    Elmton House
    S80 4LX Elmton Creswell
    Near Worksop
    Director
    Elmton House
    S80 4LX Elmton Creswell
    Near Worksop
    BritishCompany Director95758980001
    SIMKINS, Angela
    Ladywell Avenue
    Grangestone Industrial Estate
    KA26 9PS Girvan
    Ayrshire
    Director
    Ladywell Avenue
    Grangestone Industrial Estate
    KA26 9PS Girvan
    Ayrshire
    United KingdomBritishGeneral Management60263960001
    SMITH, Stephen Anthony
    The Tudor House
    Week St Mary
    EX22 6UL Holsworthy
    Director
    The Tudor House
    Week St Mary
    EX22 6UL Holsworthy
    United KingdomBritishDirector6780200002
    THOMSON, Mark
    Lucas Way
    23666 Hampton
    1000
    Virginia
    Usa
    Director
    Lucas Way
    23666 Hampton
    1000
    Virginia
    Usa
    UsaAmericanDirector164402330001
    WOOD, Michael Peter
    Ladywell Avenue
    Grangestone Industrial Estate
    KA26 9PS Girvan
    Ayrshire
    Director
    Ladywell Avenue
    Grangestone Industrial Estate
    KA26 9PS Girvan
    Ayrshire
    ScotlandBritishFinancial Director70534720003
    WRIGHT, Kenneth James
    Woodfields
    CV35 0LL Kineton
    Warwickshire
    Director
    Woodfields
    CV35 0LL Kineton
    Warwickshire
    BritishCompany Director569530001

    Does GENTECH INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 04, 2011Registration of a charge (MG01s)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 24, 2006Registration of a charge (410)
    • Nov 17, 2011Statement of satisfaction of a floating charge (MG03s)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 04, 2000Registration of a charge (410)
    • Jun 30, 2006Statement of satisfaction of a charge in full or part (419a)

    Does GENTECH INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 29, 2015Commencement of winding up
    Mar 15, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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