GENTRA LIMITED
Visión general
| Nombre de la empresa | GENTRA LIMITED |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 00544337 |
| Jurisdicción | Inglaterra/Gales |
| Fecha de constitución | |
| Fecha de cese |
Resumen
| Tiene PSCs súper seguros | No |
|---|---|
| Tiene gravámenes | Sí |
| Tiene historial de insolvencia | No |
| La sede social está en disputa | No |
¿Cuál es el propósito de GENTRA LIMITED?
- Empresa inactiva (99999) / Actividades de organizaciones y organismos extraterritoriales
¿Dónde se encuentra GENTRA LIMITED?
| Dirección de la sede social | Joanna Scott, Level 15, Citypoint 1 Ropemaker Street EC2Y 9AW London England |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de GENTRA LIMITED?
| Nombre de la empresa | Desde | Hasta |
|---|---|---|
| ROYAL TRUST BANK | 03 nov 1986 | 03 nov 1986 |
| ROYAL TRUST COMPANY OF CANADA (THE) | 08 feb 1955 | 08 feb 1955 |
¿Cuáles son las últimas cuentas de GENTRA LIMITED?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 31 dic 2018 |
¿Cuáles son las últimas presentaciones para GENTRA LIMITED?
| Fecha | Descripción | Documento | Tipo | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | páginas | GAZ1(A) | ||||||||||
Solicitud de exclusión de la empresa del registro | 3 páginas | DS01 | ||||||||||
Declaración de confirmación presentada el 24 feb 2020 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Cuentas completas preparadas hasta el 31 dic 2018 | 11 páginas | AA | ||||||||||
Declaración de confirmación presentada el 24 feb 2019 con actualizaciones | 3 páginas | CS01 | ||||||||||
Cambio de datos del director P Keith Hyde el 05 dic 2018 | 2 páginas | CH01 | ||||||||||
Cambio de datos del director Ricky Tang el 05 dic 2018 | 2 páginas | CH01 | ||||||||||
Cuentas para una empresa pequeña preparadas hasta el 31 dic 2017 | 10 páginas | AA | ||||||||||
Modification des détails de Gentra Holdings Company en tant que personne disposant d'un contrôle significatif le 03 ago 2018 | 2 páginas | PSC05 | ||||||||||
Domicilio social registrado cambiado de C/O Joanna Scott 99 Bishopsgate Level 2 London EC2M 3XD England a Joanna Scott, Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW el 03 ago 2018 | 1 páginas | AD01 | ||||||||||
Declaración de confirmación presentada el 24 feb 2018 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Cuentas completas preparadas hasta el 31 dic 2016 | 9 páginas | AA | ||||||||||
Declaración de confirmación presentada el 24 feb 2017 con actualizaciones | 5 páginas | CS01 | ||||||||||
Cuentas completas preparadas hasta el 31 dic 2015 | 12 páginas | AA | ||||||||||
Segunda presentación de AR01 previamente entregado a Companies House elaborado el 24 feb 2016 | 22 páginas | RP04 | ||||||||||
Déclaration annuelle établie au 24 feb 2016 avec liste complète des actionnaires | 6 páginas | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Cambio de datos del secretario Allen Yi el 11 mar 2014 | 1 páginas | CH03 | ||||||||||
Nombramiento de Ricky Tang como director el 08 feb 2016 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de Bryan Kenneth Davis como director el 08 feb 2016 | 1 páginas | TM01 | ||||||||||
Cuentas completas preparadas hasta el 31 dic 2014 | 11 páginas | AA | ||||||||||
Estado de capital tras una asignación de acciones el 18 jul 2014
| 3 páginas | SH01 | ||||||||||
Domicilio social registrado cambiado de , C/O Berwin Leighton Paisner Llp, D Hughes Adelaide House, London Bridge, London, EC4R 9HA a C/O Joanna Scott 99 Bishopsgate Level 2 London EC2M 3XD el 25 sept 2015 | 1 páginas | AD01 | ||||||||||
Déclaration annuelle établie au 24 feb 2015 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||
| ||||||||||||
Cuentas completas preparadas hasta el 31 dic 2013 | 10 páginas | AA | ||||||||||
¿Quiénes son los directivos de GENTRA LIMITED?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
|---|---|---|---|---|---|---|---|---|---|---|
| YI, Allen | Secretario | Bay Street, Suite 330 Toronto 181 Ontario M5j 2t3 Canada | British | 187547370001 | ||||||
| HYDE, P Keith | Director | 1 Ropemaker Street EC2Y 9AW London Joanna Scott, Level 15, Citypoint England | Canada | Canadian | 105505500001 | |||||
| TANG, Ricky | Director | 1 Ropemaker Street EC2Y 9AW London Joanna Scott, Level 15, Citypoint England | United States | Canadian | 206973950002 | |||||
| GREGORY, Philip Charles | Secretario | Mulberry House 26 North Grove Highgate N6 4SL London | British | 33287640001 | ||||||
| HYDE, P Keith | Secretario | 26 Hambly Avenue Toronto Ontario M4e 2r6 Canada | Canadian | 105505500001 | ||||||
| IRONSIDE, Simon Anthony | Secretario | 2 Orchard Mews Southgate Grove Islington N1 5BS London | British | 31215710001 | ||||||
| MOODY, Patricia Joan | Secretario | 8 Riverdene HA8 9TD Edgware Middlesex | British | 5286990001 | ||||||
| MULROY, Kieran Finbarr | Secretario | 31 White Lodge Crescent L4C 9A1 Richmond Hill Ontario Canada | Canadian | 48720010001 | ||||||
| WICKS, Martin Theodore | Secretario | 206 Britannia Drive 431 Grand Cayman Box 30616 Smb Cayman Islands | British | 62800470003 | ||||||
| BARR, Brian Ernest | Director | C/O Falconbridge Limited 181 Bay Street Suite 200 Bce Place Toronto Ontario M5j2t3 Canada | British Canadian | 7708890001 | ||||||
| BRIERLEY, Michael Charles | Director | 45 Carisbrooke Gardens LE2 3PR Leicester Leicestershire | British | 5287010001 | ||||||
| CAPE, Edmund Andrew | Director | 75 Rosedale Heights Drive Toronto Ontario FOREIGN Canada | Canadian | 36523210001 | ||||||
| CORNELISSEN, Michael Adriaan | Director | 2061 Lakeshore Road East FOREIGN Oakville Ontario L6j 1x4 Canada | Canadian | 7708900001 | ||||||
| DAVENPORT, Maurice Hopwood | Director | Pines Dormans Park RH19 2LX East Grinstead West Sussex | United Kingdom | British | 6765160001 | |||||
| DAVIS, Bryan Kenneth | Director | 75 Buckingham Avenue Toronto Ontario M4n 1r3 Canada | Canada | Canadian | 111671370001 | |||||
| DONNE, David Lucas | Director | 8 Montague Mews North W1H 1AH London | United Kingdom | British | 36527200001 | |||||
| FAIRCHILD, Robert William | Director | 26 Western Avenue Branksome Park BH13 7AN Poole Dorset | Britain | British | 16613760002 | |||||
| FELL, Fraser Matthews | Director | 34 Glenorchy Road M3C 2P9 Don Mills Ontario Canada | Canadian | 36469670001 | ||||||
| FREUND, Michael Walter | Director | 272 Belsize Drive M4S 1M6 Toronto Ontario Canada | Canadian | 36469710001 | ||||||
| GAMBLE, Horace Roy | Director | River Lodge 1 Ravensbury Drive TQ6 9BZ Dartmouth Devon | British | 4379420001 | ||||||
| HARKER, William Clinton | Director | 88 Hermitage Court Knighten Street E1 9PW London | Canadian | 22380340003 | ||||||
| HOLBECHE, Philip Leslie | Director | 7 Milburn Walk KT18 5JN Epsom Surrey | United Kingdom | British | 7708940001 | |||||
| JOLY, Laurent Maurice | Director | 4 Berkeley Gardens Kensington W8 4AP London | Canadian | 48827400001 | ||||||
| KELLER-HOBSON, Donald Stephen Douglas | Director | 48-50 Cannon Street EC4N 6LD London | Canadian | 36228770001 | ||||||
| KIMBALL, Marcus Richard, Lord | Director | Great Easton Manor LE16 8TB Market Harborough Leicestershire | British | 7708960001 | ||||||
| LAMBERT, Allen Thomas | Director | 483 Russell Hill Road FOREIGN Toronto Ontario M5p 2s8 Canada | Canadian | 7708970001 | ||||||
| LAURIE, Craig J | Director | The World Financial Center 200 Vesey Street 11th Floor New York Ny 10281-1021 Usa | Canadian | 105152590003 | ||||||
| LOVEGROVE, Philip Albert | Director | 50 Thorley Lane Bishops Stortford CM23 4AD Hertfordshire | British | 35568310001 | ||||||
| MACDOUGALL, Hartland Molson | Director | Belfountain FOREIGN Ontario L0n 1bo Canada | Canadian | 7708980001 | ||||||
| MILLER, James William | Director | 670 Fairmile Road V75 IR2 West Vancouver Bc Canada | Canadian | 34028940001 | ||||||
| PORTER, Michael Andrew | Director | Pitt Cottage Church Street Great Baddow CM2 7AA Chelmsford Essex | British | 32404350001 | ||||||
| STROYAN, Colin Strathearn Ropner | Director | Bridgend Of Teith FK16 6AD Doune Perthshire | United Kingdom | British | 1866210001 | |||||
| WALKER, James Barrett | Director | 53 Hillhurst Boulevard M5N 1N5 Toronto Ontario Canada | Canadian | 36469780001 | ||||||
| ONTARIO LIMITED | Director corporativo | Suite 1400 70 York Street Toronto Ontario M5j 1sj Canada | 48719890001 | |||||||
| SURREY INVESTMENTS INCORPORATED | Director corporativo | Box 30616 Smb Genesis Building Genesis Close Grand Cayman Cayman Islands | 68083360002 |
¿Quiénes son las personas con control significativo de GENTRA LIMITED?
| Nombre | Notificado el | Dirección | Cesado | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gentra Holdings Company | 19 abr 2016 | 1 Ropemaker Street EC2Y 9AW London Joanna Scott, Level 15, Citypoint England | No | ||||||||||
| |||||||||||||
Naturaleza del control
| |||||||||||||
¿Tiene GENTRA LIMITED alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| Assignment | Creado el 11 nov 1994 Entregado el 21 nov 1994 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the contract. The sum of £24,000 deposited with barclays finance company (isle of man) limited in the name of gentra limited. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Assignment | Creado el 21 jul 1994 Entregado el 29 jul 1994 | Satisfecho en su totalidad | Cantidad garantizada The obligations of the company to the chargee (as defined in the deed) | |
Breve descripción The sum of £952,500 in account no 31538268. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Charge over cash | Creado el 13 abr 1994 Entregado el 14 abr 1994 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever in connection with the hutton guarantee and/or this charge | |
Breve descripción Any sum or sums deposited in account no. 548-785-5 and any debts represented thereby. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Security agreement | Creado el 09 mar 1994 Entregado el 24 mar 1994 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the counter-indemnity of even date and/or this agreement | |
Breve descripción All of the company's right title benefit and interest in and to the obligations of the mortgagee to make payment of all amounts standing to the credit to the company's deutschmark call deposit account maintained with the mortgagee and designated "royal bank of canada europe limited re: gentra - cash collateral a/c" and in and to all interest arising in connection therewith and all other amounts credited to the account. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Mortgage sale agreement | Creado el 29 jul 1993 Entregado el 05 ago 1993 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the agreement (as defined) | |
Breve descripción The sum of £7,918,194.00 credited to the midland bank PLC of poultry & princes street,london EC2P 2BX, account number 21381679 together with all sums in the future credited to that account and including interest accrued or accruing in the future on the account. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Security document | Creado el 18 jun 1993 Entregado el 05 jul 1993 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date | |
Breve descripción By way of first legal mortgage the charged assets and by way of floating charge the charged assets. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Supplemental security document | Creado el 04 jun 1993 Entregado el 22 jun 1993 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the sub-participation agreement (as defined therein) | |
Breve descripción By way of first legal mortgage all the additional charged assets. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Security document | Creado el 17 may 1993 Entregado el 07 jun 1993 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of a sub-participation agreement dated 17 may 1993. | |
Breve descripción The chargor charges as beneficial owner in favour of the bank by way of first legal mortgage the charged assets as defined.. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Security document | Creado el 07 may 1993 Entregado el 26 may 1993 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the sub-participation agreement dated 7 may 1993. | |
Breve descripción The chargor as beneficial owner charges in favour of the bank by way of first legal mortgage the charged assets. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Security document | Creado el 23 abr 1993 Entregado el 10 may 1993 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date | |
Breve descripción Fixed and floating charges over the charged assets. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Security document | Creado el 22 abr 1993 Entregado el 29 abr 1993 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement (as defined) | |
Breve descripción All rights under any additional documents and charged assets...................see form 395. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Letter of amendment | Creado el 14 abr 1993 Entregado el 29 abr 1993 | Satisfecho en su totalidad | Cantidad garantizada For amending the sub-participation agreement dated 7.4.93 (as defined) | |
Breve descripción All present and future rights......see form 395. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Security document | Creado el 07 abr 1993 Entregado el 22 abr 1993 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date | |
Breve descripción Fixed and floating charges over the "charged assets" being the loan portfolio and all rights of the company under any additional documents connected with the loan portfolio. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Security document | Creado el 12 mar 1993 Entregado el 26 mar 1993 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date | |
Breve descripción Fixed and floating charge over the "charged assets". See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal mortgage | Creado el 27 mar 1986 Entregado el 04 abr 1986 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción F/H land at eccleshall road, south, sheffield district of s yorks known as blenham nursing home t/n yew 41499. f/h land adjoining the above known as the blenheim lifestyle developments, t/nos. Stk 154003, ywe 41499. f/h land at old whittington chesterfield, derbyshire. F/h land off melbourne ave sheffield district of s yorks, (see doc M151 for full details). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0