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

GENTRA HOLDINGS COMPANY

JOANNA SCOTT, LEVEL 15, CITYPOINT, 1 ROPEMAKER STREET, LONDON, EC2Y 9AW,
Company Registration Number
02022747
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Gentra Holdings Company
GENTRA HOLDINGS COMPANY was founded on 1986-05-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Gentra Holdings Company is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
GENTRA HOLDINGS COMPANY
 
Legal Registered Office
JOANNA SCOTT, LEVEL 15, CITYPOINT
1 ROPEMAKER STREET
LONDON
EC2Y 9AW
Other companies in EC4R
 
Filing Information
Company Number 02022747
Company ID Number 02022747
Date formed 1986-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/1995
Account next due 
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2021-01-06 00:48:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENTRA HOLDINGS COMPANY
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 GENTRA HOLDINGS COMPANY
The following companies were found which have the same name as GENTRA HOLDINGS COMPANY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENTRA HOLDINGS, LLC 7765 ISLEWOOD COURT SANFORD FL 32771 Active Company formed on the 2016-08-09

Company Officers of GENTRA HOLDINGS COMPANY

Current Directors
Officer Role Date Appointed
KEITH HYDE
Company Secretary 2004-11-30
KEITH HYDE
Director 2004-11-30
RICKY TANG
Director 2016-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
649527 ONTARIO LIMITED
Director 2004-11-30 2018-08-03
BRYAN KENNETH DAVIS
Director 2007-03-31 2016-02-08
MARTIN THEODORE WICKS
Company Secretary 1998-12-31 2004-11-30
SURREY INVESTMENTS INCORPORATED
Director 1998-12-31 2004-11-30
ALBERTA LIMITED
Director 1998-12-30 1999-03-13
KIERAN FINBARR MULROY
Company Secretary 1996-06-26 1998-12-31
ONTARIO LIMITED
Director 1996-06-26 1998-12-31
SIMON ANTHONY IRONSIDE
Company Secretary 1995-02-20 1996-06-26
BRIAN ERNEST BARR
Director 1993-08-31 1996-06-26
ROBERT WILLIAM FAIRCHILD
Director 1993-10-14 1996-06-26
FRASER MATTHEWS FELL
Director 1993-09-02 1996-06-26
MICHAEL WALTER FREUND
Director 1993-09-02 1996-06-26
JAMES BARRETT WALKER
Director 1993-09-02 1996-06-26
MICHAEL CHARLES BRIERLEY
Director 1993-10-14 1995-06-28
EDMUND ANDREW CAPE
Director 1993-09-02 1995-04-25
PHILIP CHARLES GREGORY
Company Secretary 1993-09-01 1995-02-20
PATRICIA JOAN MOODY
Company Secretary 1992-10-08 1993-09-01
WILLIAM CHARLES HUMPHREYS
Director 1992-10-08 1993-08-31
LAURENT MAURICE JOLY
Director 1992-10-08 1993-08-31
DONALD STEPHEN DOUGLAS KELLER-HOBSON
Director 1992-10-08 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICKY TANG GENTRA LIMITED Director 2016-02-08 CURRENT 1955-02-08 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
2020-12-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-17DS01Application to strike the company off the register
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2018-12-06CH01Director's details changed for Keith Hyde on 2018-12-05
2018-12-05CH01Director's details changed for Ricky Tang on 2018-12-05
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/18 FROM C/O Philippa Elder 99 Bishopsgate London EC2M 3XD
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR 649527 ONTARIO LIMITED
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 213249285
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-09-28AP01DIRECTOR APPOINTED RICKY TANG
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN KENNETH DAVIS
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 213249285
2015-11-27AR0108/11/15 FULL LIST
2015-11-27AR0108/10/15 FULL LIST
2015-11-27CH01Director's details changed for Keith Hyde on 2009-11-30
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 213249285
2014-11-04AR0108/10/14 ANNUAL RETURN FULL LIST
2014-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN KENNETH DAVIS / 04/11/2014
2014-11-04CH02Director's details changed for 649527 Ontario Limited on 2014-11-04
2014-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HYDE / 04/11/2014
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/14 FROM C/O Berwin Leighton Paisner Llp D Hughes Adelaide House London Bridge London EC4R 9HA
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 213249285
2013-12-31AR0108/10/13 ANNUAL RETURN FULL LIST
2012-10-30AR0108/10/12 ANNUAL RETURN FULL LIST
2012-07-21DISS40Compulsory strike-off action has been discontinued
2012-07-20AR0108/10/11 ANNUAL RETURN FULL LIST
2012-07-20AP01DIRECTOR APPOINTED KEITH HYDE
2012-07-20AP01DIRECTOR APPOINTED BRYAN KENNETH DAVIS
2012-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-11-24AR0125/10/10 FULL LIST
2010-11-24CH01CHANGE PERSON AS DIRECTOR
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / P KEITH HYDE / 25/10/2010
2010-02-04AR0115/10/09 FULL LIST
2009-04-24363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-01-22363sRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2006-12-07363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-11-01363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2006-07-31287REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 3 NOBLE STREET LONDON EC2V 7EE
2006-06-06GAZ1FIRST GAZETTE
2005-06-14DISS40STRIKE-OFF ACTION DISCONTINUED
2005-06-14363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2005-06-02288bDIRECTOR RESIGNED
2005-06-02288aNEW DIRECTOR APPOINTED
2005-06-02288aNEW SECRETARY APPOINTED
2005-06-02288bSECRETARY RESIGNED
2005-05-31GAZ1FIRST GAZETTE
2004-07-20DISS40STRIKE-OFF ACTION DISCONTINUED
2004-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2004-05-18GAZ1FIRST GAZETTE
2002-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-08363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-04-09288cSECRETARY'S PARTICULARS CHANGED
2002-04-09363aRETURN MADE UP TO 08/10/01; NO CHANGE OF MEMBERS
2000-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-08363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-07-17287REGISTERED OFFICE CHANGED ON 17/07/00 FROM: 6 DOWGATE HILL LONDON EC4R 2SU
2000-01-28288bSECRETARY RESIGNED
2000-01-28288aNEW DIRECTOR APPOINTED
2000-01-28363aRETURN MADE UP TO 05/11/99; CHANGE OF MEMBERS
2000-01-28288aNEW SECRETARY APPOINTED
2000-01-28288bDIRECTOR RESIGNED
2000-01-28287REGISTERED OFFICE CHANGED ON 28/01/00 FROM: 9 CHEAPSIDE LONDON EC2V 6AD
2000-01-28288bDIRECTOR RESIGNED
1999-03-24288aNEW DIRECTOR APPOINTED
1998-12-03363sRETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS
1997-11-06363sRETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS
1997-08-19MISC122 REDUCED TO 213249285
1997-08-19SRES13REDUCED TO 213249285 30/12/96
1997-01-16SRES06REDUCTION OF ISSUED CAPITAL 30/12/96
1997-01-16122NC DEC ALREADY ADJUSTED 30/12/96
1996-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-27363sRETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS
1996-10-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-10-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-09-11MISCFORM 122-RED.NOM. CAP BELOW ISS.
1996-09-11MISCFORM 122 RED.NOM.CAP BELOW ISS.
1996-09-11WRES13RED.NOM.CAP.BELOW ISS. 26/07/96
1996-08-30288NEW DIRECTOR APPOINTED
1996-08-30288DIRECTOR RESIGNED
1996-08-30288SECRETARY RESIGNED
1996-08-30287REGISTERED OFFICE CHANGED ON 30/08/96 FROM: 5TH FLOOR NO 1 LONDON WALL LONDON EC2Y 5EA
1996-08-30288DIRECTOR RESIGNED
1996-08-30288DIRECTOR RESIGNED
1996-08-30288NEW SECRETARY APPOINTED
1996-08-30288DIRECTOR RESIGNED
1996-08-30288DIRECTOR RESIGNED
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 GENTRA HOLDINGS COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-03-06
Proposal to Strike Off2006-06-06
Proposal to Strike Off2005-05-31
Proposal to Strike Off2004-05-18
Fines / Sanctions
No fines or sanctions have been issued against GENTRA HOLDINGS COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENTRA HOLDINGS COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of GENTRA HOLDINGS COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for GENTRA HOLDINGS COMPANY
Trademarks
We have not found any records of GENTRA HOLDINGS COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENTRA HOLDINGS COMPANY. 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 GENTRA HOLDINGS COMPANY are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GENTRA HOLDINGS COMPANY 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 TypeProposal to Strike Off
Defending partyGENTRA HOLDINGS COMPANYEvent Date2012-03-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyGENTRA HOLDINGS COMPANYEvent Date2006-06-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyGENTRA HOLDINGS COMPANYEvent Date2005-05-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyGENTRA HOLDINGS COMPANYEvent Date2004-05-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENTRA HOLDINGS COMPANY 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 GENTRA HOLDINGS COMPANY 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.