GENTRA LIMITED
Vue d'ensemble
| Nom de la société | GENTRA LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 00544337 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe GENTRA LIMITED ?
| Adresse du siège social | Joanna Scott, Level 15, Citypoint 1 Ropemaker Street EC2Y 9AW London England |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de GENTRA LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2018 |
Quels sont les derniers dépôts pour GENTRA LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Déclaration de confirmation établie le 24 févr. 2020 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes annuels établis au 31 déc. 2018 | 11 pages | AA | ||||||||||
Déclaration de confirmation établie le 24 févr. 2019 avec mises à jour | 3 pages | CS01 | ||||||||||
Modification des coordonnées de l'administrateur P Keith Hyde le 05 déc. 2018 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Ricky Tang le 05 déc. 2018 | 2 pages | CH01 | ||||||||||
Comptes pour une petite entreprise établis au 31 déc. 2017 | 10 pages | AA | ||||||||||
Modification des détails de Gentra Holdings Company en tant que personne disposant d'un contrôle significatif le 03 août 2018 | 2 pages | PSC05 | ||||||||||
Changement d'adresse du siège social de C/O Joanna Scott 99 Bishopsgate Level 2 London EC2M 3XD England à Joanna Scott, Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW le 03 août 2018 | 1 pages | AD01 | ||||||||||
Déclaration de confirmation établie le 24 févr. 2018 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes annuels établis au 31 déc. 2016 | 9 pages | AA | ||||||||||
Déclaration de confirmation établie le 24 févr. 2017 avec mises à jour | 5 pages | CS01 | ||||||||||
Comptes annuels établis au 31 déc. 2015 | 12 pages | AA | ||||||||||
Deuxième dépôt de AR01 précédemment soumis à Companies House mis à jour jusqu'au 24 févr. 2016 | 22 pages | RP04 | ||||||||||
Déclaration annuelle jusqu'au 24 févr. 2016 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Modification des coordonnées du secrétaire Allen Yi le 11 mars 2014 | 1 pages | CH03 | ||||||||||
Nomination de Ricky Tang en tant qu'administrateur le 08 févr. 2016 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Bryan Kenneth Davis en tant que directeur le 08 févr. 2016 | 1 pages | TM01 | ||||||||||
Comptes annuels établis au 31 déc. 2014 | 11 pages | AA | ||||||||||
État du capital après une attribution d'actions au 18 juil. 2014
| 3 pages | SH01 | ||||||||||
Changement d'adresse du siège social de , C/O Berwin Leighton Paisner Llp, D Hughes Adelaide House, London Bridge, London, EC4R 9HA à C/O Joanna Scott 99 Bishopsgate Level 2 London EC2M 3XD le 25 sept. 2015 | 1 pages | AD01 | ||||||||||
Déclaration annuelle jusqu'au 24 févr. 2015 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Comptes annuels établis au 31 déc. 2013 | 10 pages | AA | ||||||||||
Qui sont les dirigeants de GENTRA LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| YI, Allen | Secrétaire | Bay Street, Suite 330 Toronto 181 Ontario M5j 2t3 Canada | British | 187547370001 | ||||||
| HYDE, P Keith | Administrateur | 1 Ropemaker Street EC2Y 9AW London Joanna Scott, Level 15, Citypoint England | Canada | Canadian | 105505500001 | |||||
| TANG, Ricky | Administrateur | 1 Ropemaker Street EC2Y 9AW London Joanna Scott, Level 15, Citypoint England | United States | Canadian | 206973950002 | |||||
| GREGORY, Philip Charles | Secrétaire | Mulberry House 26 North Grove Highgate N6 4SL London | British | 33287640001 | ||||||
| HYDE, P Keith | Secrétaire | 26 Hambly Avenue Toronto Ontario M4e 2r6 Canada | Canadian | 105505500001 | ||||||
| IRONSIDE, Simon Anthony | Secrétaire | 2 Orchard Mews Southgate Grove Islington N1 5BS London | British | 31215710001 | ||||||
| MOODY, Patricia Joan | Secrétaire | 8 Riverdene HA8 9TD Edgware Middlesex | British | 5286990001 | ||||||
| MULROY, Kieran Finbarr | Secrétaire | 31 White Lodge Crescent L4C 9A1 Richmond Hill Ontario Canada | Canadian | 48720010001 | ||||||
| WICKS, Martin Theodore | Secrétaire | 206 Britannia Drive 431 Grand Cayman Box 30616 Smb Cayman Islands | British | 62800470003 | ||||||
| BARR, Brian Ernest | Administrateur | C/O Falconbridge Limited 181 Bay Street Suite 200 Bce Place Toronto Ontario M5j2t3 Canada | British Canadian | 7708890001 | ||||||
| BRIERLEY, Michael Charles | Administrateur | 45 Carisbrooke Gardens LE2 3PR Leicester Leicestershire | British | 5287010001 | ||||||
| CAPE, Edmund Andrew | Administrateur | 75 Rosedale Heights Drive Toronto Ontario FOREIGN Canada | Canadian | 36523210001 | ||||||
| CORNELISSEN, Michael Adriaan | Administrateur | 2061 Lakeshore Road East FOREIGN Oakville Ontario L6j 1x4 Canada | Canadian | 7708900001 | ||||||
| DAVENPORT, Maurice Hopwood | Administrateur | Pines Dormans Park RH19 2LX East Grinstead West Sussex | United Kingdom | British | 6765160001 | |||||
| DAVIS, Bryan Kenneth | Administrateur | 75 Buckingham Avenue Toronto Ontario M4n 1r3 Canada | Canada | Canadian | 111671370001 | |||||
| DONNE, David Lucas | Administrateur | 8 Montague Mews North W1H 1AH London | United Kingdom | British | 36527200001 | |||||
| FAIRCHILD, Robert William | Administrateur | 26 Western Avenue Branksome Park BH13 7AN Poole Dorset | Britain | British | 16613760002 | |||||
| FELL, Fraser Matthews | Administrateur | 34 Glenorchy Road M3C 2P9 Don Mills Ontario Canada | Canadian | 36469670001 | ||||||
| FREUND, Michael Walter | Administrateur | 272 Belsize Drive M4S 1M6 Toronto Ontario Canada | Canadian | 36469710001 | ||||||
| GAMBLE, Horace Roy | Administrateur | River Lodge 1 Ravensbury Drive TQ6 9BZ Dartmouth Devon | British | 4379420001 | ||||||
| HARKER, William Clinton | Administrateur | 88 Hermitage Court Knighten Street E1 9PW London | Canadian | 22380340003 | ||||||
| HOLBECHE, Philip Leslie | Administrateur | 7 Milburn Walk KT18 5JN Epsom Surrey | United Kingdom | British | 7708940001 | |||||
| JOLY, Laurent Maurice | Administrateur | 4 Berkeley Gardens Kensington W8 4AP London | Canadian | 48827400001 | ||||||
| KELLER-HOBSON, Donald Stephen Douglas | Administrateur | 48-50 Cannon Street EC4N 6LD London | Canadian | 36228770001 | ||||||
| KIMBALL, Marcus Richard, Lord | Administrateur | Great Easton Manor LE16 8TB Market Harborough Leicestershire | British | 7708960001 | ||||||
| LAMBERT, Allen Thomas | Administrateur | 483 Russell Hill Road FOREIGN Toronto Ontario M5p 2s8 Canada | Canadian | 7708970001 | ||||||
| LAURIE, Craig J | Administrateur | The World Financial Center 200 Vesey Street 11th Floor New York Ny 10281-1021 Usa | Canadian | 105152590003 | ||||||
| LOVEGROVE, Philip Albert | Administrateur | 50 Thorley Lane Bishops Stortford CM23 4AD Hertfordshire | British | 35568310001 | ||||||
| MACDOUGALL, Hartland Molson | Administrateur | Belfountain FOREIGN Ontario L0n 1bo Canada | Canadian | 7708980001 | ||||||
| MILLER, James William | Administrateur | 670 Fairmile Road V75 IR2 West Vancouver Bc Canada | Canadian | 34028940001 | ||||||
| PORTER, Michael Andrew | Administrateur | Pitt Cottage Church Street Great Baddow CM2 7AA Chelmsford Essex | British | 32404350001 | ||||||
| STROYAN, Colin Strathearn Ropner | Administrateur | Bridgend Of Teith FK16 6AD Doune Perthshire | United Kingdom | British | 1866210001 | |||||
| WALKER, James Barrett | Administrateur | 53 Hillhurst Boulevard M5N 1N5 Toronto Ontario Canada | Canadian | 36469780001 | ||||||
| ONTARIO LIMITED | Administrateur | Suite 1400 70 York Street Toronto Ontario M5j 1sj Canada | 48719890001 | |||||||
| SURREY INVESTMENTS INCORPORATED | Administrateur | Box 30616 Smb Genesis Building Genesis Close Grand Cayman Cayman Islands | 68083360002 |
Qui sont les personnes ayant un contrôle significatif sur GENTRA LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gentra Holdings Company | 19 avr. 2016 | 1 Ropemaker Street EC2Y 9AW London Joanna Scott, Level 15, Citypoint England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
GENTRA LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Assignment | Créé le 11 nov. 1994 Livré le 21 nov. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Assignment | Créé le 21 juil. 1994 Livré le 29 juil. 1994 | Totalement satisfaite | Montant garanti The obligations of the company to the chargee (as defined in the deed) | |
Brèves mentions The sum of £952,500 in account no 31538268. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge over cash | Créé le 13 avr. 1994 Livré le 14 avr. 1994 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions Any sum or sums deposited in account no. 548-785-5 and any debts represented thereby. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Security agreement | Créé le 09 mars 1994 Livré le 24 mars 1994 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage sale agreement | Créé le 29 juil. 1993 Livré le 05 août 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the agreement (as defined) | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Security document | Créé le 18 juin 1993 Livré le 05 juil. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Supplemental security document | Créé le 04 juin 1993 Livré le 22 juin 1993 | Totalement satisfaite | Montant garanti 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) | |
Brèves mentions By way of first legal mortgage all the additional charged assets. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Security document | Créé le 17 mai 1993 Livré le 07 juin 1993 | Totalement satisfaite | Montant garanti 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. | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Security document | Créé le 07 mai 1993 Livré le 26 mai 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the sub-participation agreement dated 7 may 1993. | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Security document | Créé le 23 avr. 1993 Livré le 10 mai 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date | |
Brèves mentions Fixed and floating charges over the charged assets. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Security document | Créé le 22 avr. 1993 Livré le 29 avr. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement (as defined) | |
Brèves mentions All rights under any additional documents and charged assets...................see form 395. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Letter of amendment | Créé le 14 avr. 1993 Livré le 29 avr. 1993 | Totalement satisfaite | Montant garanti For amending the sub-participation agreement dated 7.4.93 (as defined) | |
Brèves mentions All present and future rights......see form 395. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Security document | Créé le 07 avr. 1993 Livré le 22 avr. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Security document | Créé le 12 mars 1993 Livré le 26 mars 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the sub-participation agreement of even date | |
Brèves mentions Fixed and floating charge over the "charged assets". See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 27 mars 1986 Livré le 04 avr. 1986 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0