Liquidation
Company Information for GENCO CONTRACTS LIMITED
2 PACIFIC COURT, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5BJ,
|
Company Registration Number
06332824
Private Limited Company
Liquidation |
Company Name | |
---|---|
GENCO CONTRACTS LIMITED | |
Legal Registered Office | |
2 PACIFIC COURT ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5BJ Other companies in GU16 | |
Company Number | 06332824 | |
---|---|---|
Company ID Number | 06332824 | |
Date formed | 2007-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 03/08/2014 | |
Return next due | 31/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 04:57:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES HERBST |
||
RYAN VAUGHN HERBST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES HERBST |
Company Secretary | ||
NOMINEE SECRETARY LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GENCO SERVICES LTD | Director | 2008-08-05 | CURRENT | 2006-05-23 | Dissolved 2016-07-19 | |
BAROSSA RESIDENTS COMPANY LIMITED | Director | 2007-12-10 | CURRENT | 2001-04-25 | Active | |
GENCO SERVICES LTD | Director | 2008-07-21 | CURRENT | 2006-05-23 | Dissolved 2016-07-19 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM SUITE 252 FRIMLEY HOUSE 35 HIGH STREET FRIMLEY SURREY GU16 7JQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/08/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063328240002 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 03/08/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM SUITE 252 5 THE PARADE, FRIMLEY HIGH STREET FRIMLEY CAMBERLEY SURREY GU16 7JQ UNITED KINGDOM | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 92 PARK STREET CAMBERLEY SURREY GU15 3NY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HERBST / 24/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RYAN HERBST / 24/01/2009 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CHARLES HERBST | |
225 | PREVSHO FROM 31/08/2008 TO 31/03/2008 | |
288a | SECRETARY APPOINTED MR CHARLES HERBST | |
288b | APPOINTMENT TERMINATED SECRETARY NOMINEE SECRETARY LTD | |
288a | DIRECTOR APPOINTED MR RYAN VAUGHN HERBST | |
287 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-07-24 |
Resolutions for Winding-up | 2015-07-07 |
Appointment of Liquidators | 2015-07-07 |
Meetings of Creditors | 2015-06-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SME INVOICE FINANCE LIMITED | ||
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2012-04-01 | £ 13,642 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 150,155 |
Provisions For Liabilities Charges | 2012-04-01 | £ 4,991 |
Creditors and other liabilities
|
|
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 GENCO CONTRACTS LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 4,627 |
Current Assets | 2012-04-01 | £ 145,962 |
Debtors | 2012-04-01 | £ 60,109 |
Fixed Assets | 2012-04-01 | £ 26,841 |
Shareholder Funds | 2012-04-01 | £ 4,015 |
Stocks Inventory | 2012-04-01 | £ 81,226 |
Tangible Fixed Assets | 2012-04-01 | £ 26,841 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as GENCO CONTRACTS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GENCO CONTRACTS LIMITED | Event Date | 2018-07-24 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GENCO CONTRACTS LIMITED | Event Date | 2015-07-01 |
At a GENERAL MEETING of the above-named Company, duly convened and held at Regus, Quatro House, Frimley Road, Camberley, GU16 7ER on 1 July 2015 at 11.00 am the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been proved to the satisfaction of the members that the company cannot by reason of its liabilities continue its business, and that it is advisable that the company be wound up and that accordingly the company be wound up voluntarily and That Kevin Lucas of Lucas Johnson, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY be and is hereby appointed Liquidator of the company for the purposes of the winding up. Kevin Lucas Liquidator (IP no 9485 ), Lucas Johnson , 32 Stamford Street, Altrincham, Cheshire WA14 1EY . Tel: 0161 929 8666. Email: matthew.bannon@lucasjohnson.co.uk Alternative Contact: Matthew Bannon C Herbst , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GENCO CONTRACTS LIMITED | Event Date | 2015-07-01 |
Kevin Lucas , Liquidator , Lucas Johnson , 32 Stamford Street, Altrincham, Cheshire WA14 1EY . Tel: 0161 929 8666 . Email: matthew.bannon@lucasjohnson.co.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GENCO CONTRACTS LIMITED | Event Date | 2015-06-11 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at 11.30 am on 1 July 2015 at Regus, Quatro House, Frimley Road, Camberley, GU16 7ER for the purposes mentioned in Sections 99, 100 and 101 of the said Act. During the period before the day on which the meeting is to be held, Kevin Lucas (IP Number 9485 ) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. He may be contacted at 32 Stamford Street, Altrincham, Cheshire WA14 1EY or on 0161 929 8666 . Alternative contact: Matthew Bannon , Matthew.Bannon@lucasjohnson.co.uk | |||
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. |