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

GENEVA ENGINEERING LIMITED

UNIT 2 SPINNAKER COURT, 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, KT1 4EQ,
Company Registration Number
04071847
Private Limited Company
Liquidation

Company Overview

About Geneva Engineering Ltd
GENEVA ENGINEERING LIMITED was founded on 2000-09-14 and has its registered office in Hampton Wick. The organisation's status is listed as "Liquidation". Geneva Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GENEVA ENGINEERING LIMITED
 
Legal Registered Office
UNIT 2 SPINNAKER COURT
1C BECKETTS PLACE
HAMPTON WICK
KINGSTON UPON THAMES
KT1 4EQ
Other companies in WV1
 
Telephone01902 454460
 
Previous Names
ACCURA GENEVA LIMITED29/06/2017
Filing Information
Company Number 04071847
Company ID Number 04071847
Date formed 2000-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 30/12/2018
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB215342343  
Last Datalog update: 2020-10-12 19:05:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENEVA ENGINEERING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   187 MILES LIMITED   BILIMORIA & CO. LIMITED   MARKS BLOOM LIMITED   MBI COAKLEY LIMITED   QUARTZ SERVICES UK LTD   RFRW ASSOCIATES LIMITED   TAXING PEOPLE LTD   TROTMAN ASSOCIATES LIMITED
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 GENEVA ENGINEERING LIMITED
The following companies were found which have the same name as GENEVA ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENEVA ENGINEERING INVESTMENTS LIMITED 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ Active Company formed on the 2016-03-24
GENEVA ENGINEERING HOLDINGS LIMITED 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ Active - Proposal to Strike off Company formed on the 2017-06-15

Company Officers of GENEVA ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN ALEXANDER
Director 2018-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE LAMBERT
Director 2018-03-22 2018-05-03
WAYNE FRANCIS FRASER
Director 2017-06-19 2018-03-22
MARK JOHN SARGENT
Director 2017-06-19 2018-03-22
CARL SPENCER SMITH
Director 2005-06-01 2018-03-22
FRANCIS ALEXANDER BARR
Director 2015-04-11 2017-06-19
WILLIAM ALEXANDER JOSS
Director 2014-06-25 2017-06-19
MICHAEL WILLIAM RICHARDS
Director 2012-09-25 2017-06-19
DAVID JOHN WILLIAMS
Director 2014-11-28 2017-06-19
WAYNE FRANCIS FRASER
Director 2016-09-23 2017-04-21
ROBERT JOHN RUGEN
Director 2015-01-21 2015-04-13
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2008-12-16 2015-02-23
DANIEL OLIVER RALPH
Director 2009-02-05 2014-06-30
KEITH JONES
Director 2002-01-02 2012-09-25
SIMON JOHN ARMSTRONG
Director 2008-09-18 2009-02-05
GRAHAM KENNETH URQUHART
Company Secretary 2000-09-22 2008-08-15
PETER JOSEPH ANDREWS
Director 2005-12-07 2008-08-15
DAVID CHARLES GOULDINGAY
Director 2000-09-22 2008-08-15
KEVIN WILSON
Director 2002-10-29 2005-12-07
JOHN GRAHAM WALFORD
Director 2000-10-03 2003-01-31
JOHN LAWSON FIRTH
Director 2000-10-03 2002-12-13
CRAIG RICHARD WRIGHT
Director 2000-09-22 2002-10-29
MICHAEL JOHN NORRIS
Director 2002-04-04 2002-10-25
NIGEL FREDERICK LUCKETT
Director 2000-09-22 2001-10-31
RM REGISTRARS LIMITED
Nominated Secretary 2000-09-14 2000-09-22
RM NOMINEES LIMITED
Nominated Director 2000-09-14 2000-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN ALEXANDER GENEVA ENGINEERING HOLDINGS LIMITED Director 2018-05-03 CURRENT 2017-06-15 Active - Proposal to Strike off
CHRISTOPHER JOHN ALEXANDER ABASS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Dissolved 2017-06-06
CHRISTOPHER JOHN ALEXANDER CONSTABLES ENGINEERING LIMITED Director 2013-07-31 CURRENT 2011-03-07 Dissolved 2016-02-12

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
2021-02-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-09-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-09
2019-09-18NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM Unit 5, Keytec 7 Goodwood Road Pershore WR10 2JL England
2019-07-26LIQ02Voluntary liquidation Statement of affairs
2019-07-26600Appointment of a voluntary liquidator
2019-07-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-07-10
2019-06-19CVA4Notice of completion of voluntary arrangement
2019-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040718470006
2019-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM 1C Becketts Place Wsm Marks Bloom Llp, Unit 2 Spinnaker Court 1C Becketts Place, Hampton Wick Kinston upon Thames KT1 4EQ England
2018-07-23CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LAMBERT
2018-05-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ALEXANDER
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE FRASER
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CARL SMITH
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK SARGENT
2018-04-11AP01DIRECTOR APPOINTED MR GEORGE LAMBERT
2018-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040718470006
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040718470003
2018-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-10PSC02Notification of Geneva Engineering Holdings Limited as a person with significant control on 2017-06-19
2018-01-10PSC07CESSATION OF ACCURA FINANCE LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-12-20AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-06-29RES15CHANGE OF COMPANY NAME 29/06/17
2017-06-29CERTNMCOMPANY NAME CHANGED ACCURA GENEVA LIMITED CERTIFICATE ISSUED ON 29/06/17
2017-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/17 FROM Hickman Avenue Wolverhampton West Midlands WV1 2EN
2017-06-28AP01DIRECTOR APPOINTED MR WAYNE FRANCIS FRASER
2017-06-28AP01DIRECTOR APPOINTED MR MARK JOHN SARGENT
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDS
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSS
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BARR
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 040718470005
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 040718470004
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE FRASER
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 250000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-09-29AP01DIRECTOR APPOINTED MR WAYNE FRANCIS FRASER
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 250000
2016-03-03AR0103/03/16 FULL LIST
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-20AP01DIRECTOR APPOINTED MR FRANCIS ALEXANDER BARR
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RUGEN
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 250000
2015-03-27AR0103/03/15 FULL LIST
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL SPENCER SMITH / 15/01/2015
2015-03-27AD02SAIL ADDRESS CHANGED FROM: C/O SHOOSMITHS WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH ENGLAND
2015-03-27TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2015-03-27AP01DIRECTOR APPOINTED MR DAVID JOHN WILLIAMS
2015-02-20AP01DIRECTOR APPOINTED MR ROBERT JOHN RUGEN
2015-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-12-30AP01DIRECTOR APPOINTED MR DAVID JOHN WILLIAMS
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RALPH
2014-07-01AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER JOSS
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 250000
2014-03-07AR0103/03/14 FULL LIST
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040718470003
2013-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-03-27AR0103/03/13 FULL LIST
2012-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM HICKMAN AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 2DW
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
2012-11-01AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM RICHARDS
2012-10-19AR0114/09/12 FULL LIST
2011-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-20AR0114/09/11 FULL LIST
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-20AR0114/09/10 FULL LIST
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JONES / 05/01/2010
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OLIVER RALPH / 06/11/2009
2009-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-19AD02SAIL ADDRESS CREATED
2009-09-23363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR SIMON ARMSTRONG
2009-02-18288aDIRECTOR APPOINTED DANIEL OLIVER RALPH
2009-02-12AUDAUDITOR'S RESIGNATION
2009-01-12353LOCATION OF REGISTER OF MEMBERS
2009-01-06288aSECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2008-10-14RES01ADOPT ARTICLES 01/10/2008
2008-10-14RES13AUTHORITY TO AVOID SITUATION 01/10/2008
2008-10-08363aRETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / CARL SMITH / 29/09/2008
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / CARL SMITH / 29/09/2008
2008-10-02288aDIRECTOR APPOINTED SIMON JOHN ARMSTRONG
2008-09-10AUDAUDITOR'S RESIGNATION
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 61 WOODSIDE ROAD NEW MALDEN SURREY KT3 3AW
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID GOULDINGAY
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY GRAHAM URQUHART
2008-09-01AUDAUDITOR'S RESIGNATION
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR PETER ANDREWS
2008-09-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-09-01RES01ADOPT ARTICLES 15/08/2008
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-09-26363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-25363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-20288bDIRECTOR RESIGNED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-09-14363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-07-15288aNEW DIRECTOR APPOINTED
2004-09-27363aRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-09AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to GENEVA ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-07-19
Appointmen2019-07-19
Fines / Sanctions
No fines or sanctions have been issued against GENEVA ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-26 Outstanding ARKLE ACQUISITIONS LIMITED
2017-06-19 Outstanding ARKLE ACQUISITIONS LIMITED
2014-02-11 Outstanding HSBC BANK PLC
DEBENTURE 2008-08-21 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2000-12-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 GENEVA ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of GENEVA ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GENEVA ENGINEERING LIMITED owns 1 domain names.

accurageneva.co.uk  

Trademarks
We have not found any records of GENEVA ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENEVA ENGINEERING 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 (25620 - Machining) as GENEVA ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GENEVA ENGINEERING 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 TypeResolution
Defending partyGENEVA ENGINEERING LIMITEDEvent Date2019-07-19
 
Initiating party Event TypeAppointmen
Defending partyGENEVA ENGINEERING LIMITEDEvent Date2019-07-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENEVA ENGINEERING 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 GENEVA ENGINEERING 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.