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

GENESIS HOME LOANS PLC

MOULTON, NORTHAMPTON, NN3,
Company Registration Number
03703033
Public Limited Company
Dissolved

Dissolved 2017-07-03

Company Overview

About Genesis Home Loans Plc
GENESIS HOME LOANS PLC was founded on 1999-01-27 and had its registered office in Moulton. The company was dissolved on the 2017-07-03 and is no longer trading or active.

Key Data
Company Name
GENESIS HOME LOANS PLC
 
Legal Registered Office
MOULTON
NORTHAMPTON
 
Filing Information
Company Number 03703033
Date formed 1999-01-27
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2017-07-03
Type of accounts FULL
Last Datalog update: 2018-01-24 10:40:39
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 HOME LOANS PLC
The following companies were found which have the same name as GENESIS HOME LOANS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Genesis Home Loans LLC 3644 Sunchase Drive Castle Rock CO 80109 Delinquent Company formed on the 2011-03-20
GENESIS HOME LOANS LIMITED 60 Friends Colony (East) New New Delhi 110065 ACTIVE Company formed on the 2014-01-30
GENESIS HOME LOANS INCORPORATED California Unknown
GENESIS HOME LOANS AND REALTY INCORPORATED California Unknown
Genesis Home Loans, LLC 10331 West 101st Place Westminster CO 80021 Delinquent Company formed on the 2019-09-30

Company Officers of GENESIS HOME LOANS PLC

Current Directors
Officer Role Date Appointed
HOWARD MASON
Company Secretary 2006-06-01
WILLIAM NIGEL GARDNER
Director 1999-01-27
HOWARD MASON
Director 2006-06-01
JOHN HOWARD SMITH
Director 2005-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
SANDI KATHLEEN MOON
Director 2008-01-01 2008-11-19
FRANK THURLBY
Director 2005-09-19 2008-11-19
NEVILLE CHARLES SHARMAN
Director 2005-07-01 2007-07-15
MARK SMITH
Director 2005-03-21 2006-09-22
BARRY LYNDON ROBSON
Director 1999-01-27 2006-07-10
BARRY LYNDON ROBSON
Company Secretary 2005-06-21 2006-06-01
TIMOTHY JOHN COOLEY
Company Secretary 2004-02-06 2005-06-21
TIMOTHY JOHN COOLEY
Director 2004-02-06 2005-06-21
WILLIAM PURVES
Director 2004-12-16 2005-06-21
JOHN EDWARD WRIGHT
Director 2005-03-21 2005-06-21
MARK RAYMOND CLARKE
Director 2004-02-06 2004-10-29
LAURENCE MOREY
Director 2004-02-06 2004-10-29
DANIEL BERRY
Company Secretary 1999-01-29 2004-02-06
PATRICK MICHAEL IAN DAY
Director 1999-01-27 2001-02-28
QA REGISTRARS LIMITED
Nominated Secretary 1999-01-27 1999-01-27
QA NOMINEES LIMITED
Nominated Director 1999-01-27 1999-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD MASON CLASSIC NETWORK SOLUTIONS LTD Company Secretary 2007-08-10 CURRENT 2003-10-08 Liquidation
WILLIAM NIGEL GARDNER CLASSIC NETWORK SOLUTIONS LTD Director 2007-08-10 CURRENT 2003-10-08 Liquidation
HOWARD MASON CLASSIC NETWORK SOLUTIONS LTD Director 2007-08-10 CURRENT 2003-10-08 Liquidation
JOHN HOWARD SMITH BTCX LTD Director 2017-06-14 CURRENT 2017-06-14 Active
JOHN HOWARD SMITH OSCAR VICARAGE LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
JOHN HOWARD SMITH IMA TRAINING LTD Director 2016-08-30 CURRENT 2016-08-30 Dissolved 2018-01-30
JOHN HOWARD SMITH OBE LIMITED Director 2016-01-20 CURRENT 2016-01-20 Liquidation
JOHN HOWARD SMITH LIMITED BY INVITATION LIMITED Director 2015-06-05 CURRENT 2012-02-06 Active
JOHN HOWARD SMITH BOD SQUAD LIMITED Director 2015-03-09 CURRENT 2015-03-09 Dissolved 2016-09-06
JOHN HOWARD SMITH PROPERTY COVER LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2015-09-15
JOHN HOWARD SMITH ACM SOUTH EAST LTD Director 2012-08-29 CURRENT 2012-08-29 Active
JOHN HOWARD SMITH ABBOTS COURT DEVELOPMENTS LIMITED Director 2011-05-03 CURRENT 2011-05-03 Dissolved 2016-11-30
JOHN HOWARD SMITH ELITE PROPERTY DEVELOPMENTS (SOUTH EAST) LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
JOHN HOWARD SMITH GHL NETWORK SERVICES LTD Director 2008-09-24 CURRENT 2008-09-24 Active
JOHN HOWARD SMITH CLASSIC NETWORK SOLUTIONS LTD Director 2007-08-10 CURRENT 2003-10-08 Liquidation

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
2017-07-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2017
2017-04-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-12-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2016
2016-06-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2016
2016-06-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2015
2015-12-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2015
2015-06-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2015
2015-03-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-02-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-12-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2014
2014-07-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2014
2014-06-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-24LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2014 FROM SUITE 1 MEADOW COURT 2-4 MEADOW CLOSE ISE VALLEY IND ESTATE WELLINGBOROUGH NORTHANTS NN8 4BH
2014-05-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2014
2014-05-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2013
2013-10-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2013
2013-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2013
2013-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2012
2012-10-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2012
2012-04-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2011
2012-04-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2012
2011-11-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2011
2011-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2011
2010-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-04-074.20STATEMENT OF AFFAIRS/4.19
2010-04-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2010 FROM EAGLETHORPE BARNS WARMINGTON PETERBOROUGH PE8 6TJ
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD SMITH / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MASON / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NIGEL GARDNER / 16/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / HOWARD MASON / 16/11/2009
2009-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-24363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR SANDI MOON
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS THURLBY
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-31363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31288bDIRECTOR RESIGNED
2007-02-01363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-25288bDIRECTOR RESIGNED
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 6 NORTH STREET OUNDLE PETERBOROUGH CAMBRIDGESHIRE PE8 4AL
2006-08-16288bDIRECTOR RESIGNED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288bSECRETARY RESIGNED
2006-06-27288aNEW SECRETARY APPOINTED
2006-03-14363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-03-14288cDIRECTOR'S PARTICULARS CHANGED
2006-03-14288cDIRECTOR'S PARTICULARS CHANGED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-09-23MISCRESIGNATION OF AUDITOR
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-06288aNEW SECRETARY APPOINTED
2005-07-06288bDIRECTOR RESIGNED
2005-07-06287REGISTERED OFFICE CHANGED ON 06/07/05 FROM: MERRILL LYNCH FINANCIAL CENTRE 2 KING EDWARD STREET LONDON EC1A 1HQ
2005-07-06288bDIRECTOR RESIGNED
2005-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-06288cDIRECTOR'S PARTICULARS CHANGED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 3RD FLOOR 28-30 CORNHILL LONDON EC3V 3NF
2005-02-15363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-12-29288aNEW DIRECTOR APPOINTED
2004-11-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
6512 - Other monetary intermediation



Licences & Regulatory approval
We could not find any licences issued to GENESIS HOME LOANS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-05
Notices to Creditors2010-03-31
Fines / Sanctions
No fines or sanctions have been issued against GENESIS HOME LOANS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2009-09-25 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2003-01-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2001-04-27 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of GENESIS HOME LOANS PLC registering or being granted any patents
Domain Names

GENESIS HOME LOANS PLC owns 3 domain names.

ghldirect.co.uk   ghlgroup.co.uk   genesisms.co.uk  

Trademarks
We have not found any records of GENESIS HOME LOANS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENESIS HOME LOANS PLC. 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 (6512 - Other monetary intermediation) as GENESIS HOME LOANS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where GENESIS HOME LOANS PLC 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 TypeFinal Meetings
Defending partyGENESIS HOME LOANS PLCEvent Date2014-05-22
NOTICE IS HEREBY GIVEN that a final meeting of the members of Genesis Home Loans Plc will be held at 10.00 am on 17 March 2017, to be followed at 10.30 am on the same day by a meeting of the creditors of the company. The meetings will be held at 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that may may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors' meeting: 1. That the Joint Liquidators final report and receipts and payment account be approved. 2. That the Joint Liquidators receive their release. Proxies to be used at the meetings must be returned to the offices of PBC Business Recovery & Insolvency Limited, 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP no later than 12 noon on the working day immediately before the meetings. Office Holder Details: Gavin Bates and Gary Steven Pettit (IP numbers 8983 and 9066 ) of PBC Business Recovery & Insolvency Limited , 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP . Date of Appointment: 22 May 2014 . Further information about this case is available from Nicole Anderson at the offices of PBC Business Recovery & Insolvency Limited on 01604 212150 or at nicoleandanderson@pbcbusinessrecovery.co.uk. Gavin Bates , Joint Liquidator Dated: 4 January 2017
 
Initiating party Event TypeNotices to Creditors
Defending partyGENESIS HOMES LOANS PLCEvent Date
We, Roger Neil and Alan Redvers Price both of Marshman of Marshman Price, PO Box 5895, Wellingborough NN8 5ZD give notice that we were appointed Joint Liquidators of the above named company on 23 March 2010. NOTICE IS ALSO HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 23 April 2010 to prove their debts by sending to the undersigned Roger Neil Marshman of Marshman Price, PO Box 5895, Wellingborough NN8 5ZD the Joint Liquidator of the company, written statements of the amounts they claim to the due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this 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 declared before his debt was proved. Roger Neil Marshman Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENESIS HOME LOANS PLC 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 HOME LOANS PLC any grants or awards.
Ownership
    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.