Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENESIS TELECOMMUNICATIONS LIMITED
Company Information for

GENESIS TELECOMMUNICATIONS LIMITED

GUILDFORD, SURREY, GU1,
Company Registration Number
02569263
Private Limited Company
Dissolved

Dissolved 2016-11-03

Company Overview

About Genesis Telecommunications Ltd
GENESIS TELECOMMUNICATIONS LIMITED was founded on 1990-12-17 and had its registered office in Guildford. The company was dissolved on the 2016-11-03 and is no longer trading or active.

Key Data
Company Name
GENESIS TELECOMMUNICATIONS LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
 
Filing Information
Company Number 02569263
Date formed 1990-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-11-03
Type of accounts DORMANT
Last Datalog update: 2018-01-24 10:41:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GENESIS TELECOMMUNICATIONS LIMITED
The following companies were found which have the same name as GENESIS TELECOMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENESIS TELECOMMUNICATIONS, INC. Dissolved Company formed on the 2000-03-02
GENESIS TELECOMMUNICATIONS LIMITED A-15 KAILASH COLONY NEWDELHI Delhi STRIKE OFF Company formed on the 1986-03-20
GENESIS TELECOMMUNICATIONS CONSULTANTS PTY LTD VIC 3124 Active Company formed on the 2000-02-11
Genesis Telecommunications, Inc. 3290 W Bayshore Rd Palo Alto CA 94303 FTB Suspended Company formed on the 1981-10-14
Genesis Telecommunications Systems, Inc. 3200 Bristol St 8th Fl Costa Mesa CA 92626 FTB Suspended Company formed on the 1999-08-11
GENESIS TELECOMMUNICATIONS INCORPORATED New Jersey Unknown
GENESIS TELECOMMUNICATIONS LLC New Jersey Unknown
Genesis Telecommunications Group LLC Connecticut Unknown
Genesis Telecommunications Inc Maryland Unknown

Company Officers of GENESIS TELECOMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL HARVEY MYHILL
Company Secretary 2013-01-01
HAYWOOD TREFOR CHAPMAN
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
SPENCER NEAL DREDGE
Director 2014-01-31 2014-12-31
ANTHONY CHARLES WEAVER
Director 2010-09-08 2014-12-31
PETER JOHN HALLETT
Director 2009-10-13 2014-01-31
PETER ANDREW HAYES
Company Secretary 2011-11-18 2012-12-31
NICHOLAS O'RORKE
Company Secretary 2010-02-25 2011-11-18
STEPHEN YAPP
Director 2009-10-13 2010-09-08
PETER ANDREW HAYES
Company Secretary 2006-11-01 2010-02-25
TIMOTHY HOWARD PERKS
Director 2005-04-28 2009-10-13
MARTIN ANTHONY BALAAM
Director 2003-03-21 2009-04-28
MOHAMMED RAMZAN
Director 2004-06-24 2008-01-31
CHRISTOPHER EDWARD FRANCIS VAN DEN HEUVEL
Company Secretary 2005-04-28 2006-10-31
MARTIN ANTHONY BALAAM
Company Secretary 2004-02-23 2005-04-28
RAY JOHN CROSS
Director 2003-03-21 2004-06-24
DONALD JOHN HOUSTON
Company Secretary 2000-09-01 2003-08-15
DONALD JOHN HOUSTON
Director 2000-09-01 2003-08-15
KEVIN STEVENS
Director 1999-07-01 2003-08-15
GEOFFREY DAVID ROWETT
Director 2000-09-01 2003-07-22
ANTONY JONATHAN PARISH
Director 1991-12-17 2002-06-28
IAN CLIVE JOHN
Director 1999-12-17 2002-05-16
NEVIL DAVID COLEMAN
Director 1999-09-29 2002-01-15
IAN WILLIAM CALDER
Director 1999-07-01 2001-02-28
JOHN RICHARD CONOLEY
Director 1999-03-15 2001-01-15
PAUL WILLIAM SIEBERT
Company Secretary 1998-11-12 2000-09-01
ROGER FRANCIS EDWARDS
Director 1991-12-17 1999-06-17
DEBORAH PARISH
Director 1991-12-17 1999-06-17
DEBORAH PARISH
Company Secretary 1993-09-23 1998-11-12
ANTONY JONATHAN PARISH
Company Secretary 1991-12-17 1993-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAYWOOD TREFOR CHAPMAN CASTLETON IP CO LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON INNOVATION CO LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN HOMETEAM.NET LIMITED Director 2016-01-29 CURRENT 2003-12-01 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN KYPERA HOLDINGS LIMITED Director 2016-01-29 CURRENT 2006-11-27 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN KYPERA LIMITED Director 2016-01-29 CURRENT 2002-06-05 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON FINANCIAL MODELLING SOLUTIONS LTD Director 2015-05-31 CURRENT 2002-04-25 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN IMPACT APPLICATIONS LIMITED Director 2015-05-29 CURRENT 2000-08-08 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN MONTAL COMPUTER SYSTEMS LIMITED Director 2015-03-17 CURRENT 1990-11-27 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN KEYLOGIC LTD Director 2015-02-27 CURRENT 2001-04-06 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON SOFTWARE SOLUTIONS LTD Director 2015-02-27 CURRENT 2007-03-26 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGIES LIMITED Director 2014-12-10 CURRENT 2007-03-30 Active
HAYWOOD TREFOR CHAPMAN AZUR BUSINESS SOLUTIONS LTD. Director 2014-12-01 CURRENT 1977-10-03 Dissolved 2015-07-24
HAYWOOD TREFOR CHAPMAN CASTLETON COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1993-10-07 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN COGNITION SUPPORT SERVICES LIMITED Director 2014-12-01 CURRENT 2005-06-22 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN COMPASS TELECOM LIMITED Director 2014-12-01 CURRENT 1997-11-24 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN FENFONES COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1976-01-09 Dissolved 2015-09-08
HAYWOOD TREFOR CHAPMAN IDENTA LIMITED Director 2014-12-01 CURRENT 1998-12-22 Dissolved 2015-09-08
HAYWOOD TREFOR CHAPMAN INDEPENDENT DIGITAL NETWORKS LTD Director 2014-12-01 CURRENT 1997-01-29 Dissolved 2015-09-08
HAYWOOD TREFOR CHAPMAN ISOMATRIX UK LIMITED Director 2014-12-01 CURRENT 1999-06-11 Dissolved 2015-08-11
HAYWOOD TREFOR CHAPMAN M2 SYSTEMS LIMITED Director 2014-12-01 CURRENT 1999-01-19 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN REDSTONE TELECOMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1998-11-20 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN SEVENTHREE LIMITED Director 2014-12-01 CURRENT 1999-03-03 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN SYSTEMATIC TELECOMS LIMITED Director 2014-12-01 CURRENT 1986-11-05 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN TROVE SOFTWARE LIMITED Director 2014-12-01 CURRENT 1987-10-21 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN ESSENTIAL NETWORK SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1998-11-20 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN PURE NETWORKS LIMITED Director 2014-12-01 CURRENT 1994-05-11 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN CALTELL COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1993-03-04 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED Director 2014-12-01 CURRENT 1996-08-23 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN CASTLETON BUSINESS SOLUTIONS LIMITED Director 2014-12-01 CURRENT 2004-01-14 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN RINGWOOD GROUP LIMITED Director 2014-12-01 CURRENT 1999-01-27 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN MONTAL GROUP LIMITED Director 2014-12-01 CURRENT 1997-04-03 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN COGNITION SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1997-06-03 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN NET QUEST SOLUTIONS LIMITED Director 2014-12-01 CURRENT 2003-08-19 Dissolved 2016-01-12
HAYWOOD TREFOR CHAPMAN 3NET LIMITED Director 2014-12-01 CURRENT 1999-01-14 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN AH 1 LIMITED Director 2014-12-01 CURRENT 1983-02-14 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN CENTRIC NETWORKS LIMITED Director 2014-12-01 CURRENT 2003-05-09 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN DIALNET PLC Director 2014-12-01 CURRENT 1986-08-26 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN DXI NETWORKS LIMITED Director 2014-12-01 CURRENT 2001-08-22 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FASTNET CONSULTING SERVICES LIMITED Director 2014-12-01 CURRENT 1989-05-22 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FASTNET GROUP LIMITED Director 2014-12-01 CURRENT 1995-01-30 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FASTNET SYSTEMS PLC Director 2014-12-01 CURRENT 1995-06-28 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FUJIN SYSTEMS LIMITED Director 2014-12-01 CURRENT 2009-11-25 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN IDN TELECOM LIMITED Director 2014-12-01 CURRENT 2000-07-21 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN MARCOM COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1997-02-03 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN MINERVA INDUSTRIAL SYSTEMS LIMITED Director 2014-12-01 CURRENT 1988-03-28 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN REDSTONE TELECOM HOLDINGS LIMITED Director 2014-12-01 CURRENT 2005-03-29 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN RINGWOOD SOFTWARE LIMITED Director 2014-12-01 CURRENT 1989-11-24 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN XPERT COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 2001-01-24 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN XPERT GROUP LIMITED Director 2014-12-01 CURRENT 2002-11-14 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED Director 2014-12-01 CURRENT 2008-02-28 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON MANAGED SERVICES LTD Director 2014-12-01 CURRENT 1987-09-18 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON INFORMATION GROUP LIMITED Director 2014-12-01 CURRENT 1994-10-06 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGY LIMITED Director 2014-12-01 CURRENT 1997-03-19 Active
HAYWOOD TREFOR CHAPMAN CASTLETON I4E LIMITED Director 2014-12-01 CURRENT 1997-12-05 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON GROUP HOLDINGS LIMITED Director 2014-12-01 CURRENT 2000-07-13 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGY HOLDINGS LIMITED Director 2014-12-01 CURRENT 2004-02-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2015 FROM NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD CAMBRIDGE CB4 0WZ
2015-07-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-014.70DECLARATION OF SOLVENCY
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 658000
2015-01-28AR0117/12/14 FULL LIST
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEAVER
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEAVER
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE
2014-12-15AP01DIRECTOR APPOINTED MR HAYWOOD CHAPMAN
2014-02-12AP01DIRECTOR APPOINTED MR SPENCER NEAL DREDGE
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 658000
2014-01-13AR0117/12/13 FULL LIST
2013-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-25AP03SECRETARY APPOINTED MR PAUL HARVEY MYHILL
2013-01-25TM02APPOINTMENT TERMINATED, SECRETARY PETER HAYES
2013-01-17AR0117/12/12 FULL LIST
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM BUILDING B - OFFICE 10 KIRTLINGTON BUSINESS CENTRE, SLADE FARM KIRTLINGTON KIDLINGTON OXFORDSHIRE OX5 3JA UNITED KINGDOM
2012-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-20RES13TERMS AND TRANSACTIONS UNDER AGREMENT ARE APPROVED, THE AGREEMENTBENEFITS MEMBERS ASA WHOLWE, DIRECTORS BE EMPOWERED ON BEHALF OF COMPANY 09/11/2012
2012-07-10MEM/ARTSARTICLES OF ASSOCIATION
2012-07-10RES01ALTER ARTICLES 20/06/2012
2012-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-01-16AR0117/12/11 FULL LIST
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS O'RORKE
2011-11-29AP03SECRETARY APPOINTED MR PETER ANDREW HAYES
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS O'RORKE
2011-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-12AR0117/12/10 FULL LIST
2010-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-25RES01ALTER ARTICLES 08/09/2010
2010-09-16AP01DIRECTOR APPOINTED MR ANTHONY CHARLES WEAVER
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN YAPP
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM KIRTLINGTON BUSINESS CENTRE SLADE FARM KIRTLINGTON KIDLINGTON OXFORDSHIRE OX5 3JA
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 80 GREAT EASTERN STREET LONDON EC2A 3RS
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY PETER HAYES
2010-03-04AP03SECRETARY APPOINTED MR NICHOLAS O'RORKE
2010-01-20AR0117/12/09 FULL LIST
2010-01-14AP01DIRECTOR APPOINTED MR STEPHEN YAPP
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-17AP01DIRECTOR APPOINTED MR PETER JOHN HALLETT
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PERKS
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BALAAM
2009-03-06RES01ALTER ARTICLES 20/02/2009
2009-02-10363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS; AMEND
2009-02-10363sRETURN MADE UP TO 17/12/02; CHANGE OF MEMBERS; AMEND
2009-02-10363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS; AMEND
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-21363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS; AMEND
2009-01-21363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS; AMEND
2009-01-21363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS; AMEND
2009-01-15363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR MOHAMMED RAMZAN
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-18363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-01-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-17363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-11-27288aNEW SECRETARY APPOINTED
2006-11-27288bSECRETARY RESIGNED
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-04-07287REGISTERED OFFICE CHANGED ON 07/04/06 FROM: PREMIERE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH
2006-02-21225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-01-25AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-06-17288bSECRETARY RESIGNED
2005-05-31287REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 910 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON CHESHIRE WA3 7ON
2005-05-31288aNEW SECRETARY APPOINTED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-17AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-12-14363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-09-17225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GENESIS TELECOMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-06-26
Fines / Sanctions
No fines or sanctions have been issued against GENESIS TELECOMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GROUP DEBENTURE 2012-06-29 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-10-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-12-06 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION TO A DEBENTURE DATED 14 MAY 2001 2004-10-30 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2004-03-23 Satisfied CARLTON SCREEN ADVERTISING LIMITED
RENT SECURITY DEPOSIT DEED 2002-03-12 Satisfied SEAGATE DISTRIBUTION (UK) LIMITED
RENT SECURITY DEPOSIT DEED 2002-03-06 Satisfied SEAGATE DISTRIBUTION (UK) LIMITED
ALL ASSETS DEBENTURE DEED 1997-12-19 Satisfied TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 1996-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF RENT DEPOSIT 1993-10-14 Satisfied WERELDHAVE PROPERTY CORPORATION PLC
Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENESIS TELECOMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of GENESIS TELECOMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

GENESIS TELECOMMUNICATIONS LIMITED owns 2 domain names.

convergencecommunications.co.uk   couttsuk.co.uk  

Trademarks
We have not found any records of GENESIS TELECOMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENESIS TELECOMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GENESIS TELECOMMUNICATIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GENESIS TELECOMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyGENESIS TELECOMMUNICATIONS LIMITEDEvent Date2015-06-23
NOTICE IS HEREBY GIVEN that the creditors or the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 24 July 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, Portland, 25 High Street, Crawley RH10 1BG and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. John David Ariel and Terence Guy Jackson , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGENESIS TELECOMMUNICATIONS LIMITEDEvent Date2015-06-22
John David Ariel of Baker Tilly Restructuring and Recovery LLP , Portland, 25 High Street, Crawley RH10 1BG and Terence Guy Jackson of Baker Tilly Restructuring and Recovery LLP , 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENESIS TELECOMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENESIS TELECOMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.