Liquidation
Company Information for GENESIS APS INTERNATIONAL LIMITED
RMT, GOSFORTH PARK AVENUE, NEWCASTLE, NE12 8EG,
|
Company Registration Number
04436435
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GENESIS APS INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
RMT GOSFORTH PARK AVENUE NEWCASTLE NE12 8EG Other companies in TS9 | ||
Previous Names | ||
|
Company Number | 04436435 | |
---|---|---|
Company ID Number | 04436435 | |
Date formed | 2002-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 13/05/2015 | |
Return next due | 10/06/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-07 03:56:03 |
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 |
---|---|---|
ADAM EDWARD PRITCHARD |
||
AIDAN SIMON BRUCE |
||
PAUL LEONARD GADNEY |
||
ADAM EDWARD PRITCHARD |
||
DAVID STUART SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL MCCANN |
Director | ||
ASHLEY MARK TROY CHRISTON |
Company Secretary | ||
JAN STRUIJK |
Director | ||
EVERSECRETARY LIMITED |
Nominated Secretary | ||
EVERDIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GENESIS GLOBAL SYSTEMS LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Active | |
PETTI ROSSI (UK) LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active - Proposal to Strike off | |
GENESIS FLOORING LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active | |
GENESIS BRANDS LIMITED | Director | 2006-04-25 | CURRENT | 2006-04-25 | Active | |
GENESIS GLOBAL SYSTEMS LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Active | |
PETTI ROSSI (UK) LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active - Proposal to Strike off | |
GENESIS FLOORING LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active | |
GENESIS BRANDS LIMITED | Director | 2006-04-25 | CURRENT | 2006-04-25 | Active | |
GENESIS FLOORING LIMITED | Director | 2014-09-29 | CURRENT | 2014-07-15 | Active | |
GENESIS GLOBAL SYSTEMS LIMITED | Director | 2014-09-29 | CURRENT | 2014-07-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-16 | |
LIQ MISC OC | Court order INSOLVENCY:court order re. Removal of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-16 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/15 FROM 7 Ellerbeck Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5JZ | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ADOPT ARTICLES 06/03/14 | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCANN | |
AR01 | 13/05/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEONARD GADNEY / 06/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AIDAN SIMON BRUCE / 06/06/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAUNDERS / 19/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCANN / 19/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM ELLERBECK WAY STOKESLEY INDUSTRIAL PARK STOKESLEY NORTH YORKSHIRE TS9 5JZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED ADAM EDWARD PRITCHARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ASHLEY CHRISTON | |
AP01 | DIRECTOR APPOINTED ADAM EDWARD PRITCHARD | |
AR01 | 13/05/10 NO CHANGES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 13/05/09; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED DAVID SAUNDERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | APP CO TO ENTER DOCUMEN 09/06/06 | |
363s | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
MISC | SECTION 394 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/05/03 FROM: CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
122 | CONVE 11/07/02 | |
88(2)R | AD 11/07/02--------- £ SI 1@1=1 £ IC 1/2 | |
CERTNM | COMPANY NAME CHANGED EVER 1799 LIMITED CERTIFICATE ISSUED ON 18/07/02 |
Notice of | 2019-01-17 |
Appointment of Liquidators | 2015-12-31 |
Resolutions for Winding-up | 2015-12-31 |
Meetings of Creditors | 2015-12-10 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK | |
MORTGAGE OF POLICY BY POLICYHOLDER TO SECURE OWN ACCOUNT | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
MORTGAGE OF POLICY BY POLICYHOLDER TO SECURE OWN ACCOUNT | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
SECURITY AGREEMENT | Satisfied | JAN STRUIJK MANAGEMENT EN BEHEER OCHTEN B.V. |
|
|
|
|
|
|
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 APS INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (22210 - Manufacture of plastic plates, sheets, tubes and profiles) as GENESIS APS INTERNATIONAL LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GENESIS APS INTERNATIONAL LIMITED | Event Date | 2019-01-17 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GENESIS APS INTERNATIONAL LIMITED | Event Date | 2015-12-17 |
Emily Louise Thompson and Linda Ann Farish , both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG . : For further details contact: Email: Linda.Farish@r-m-t.co.uk, Tel: 0191 256 9500 or Emily.Thompson@r-m-t.co.uk, Tel: 0191 256 9500. Alternative contact: Email: Vanessa.Ferguson@r-m-t.co.uk Tel: 0191 256 9500. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GENESIS APS INTERNATIONAL LIMITED | Event Date | 2015-12-17 |
At a General Meeting of the above-named Company duly convened and held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 17 December 2015 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Linda Farish and Emily Thompson , both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , (IP Nos. 9054 and 17830), be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Email: Linda.Farish@r-m-t.co.uk, Tel: 0191 256 9500 or Emily.Thompson@r-m-t.co.uk, Tel: 0191 256 9500. Alternative contact: Email: Vanessa.Ferguson@r-m-t.co.uk Tel: 0191 256 9500. Adam Pritchard , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GENESIS APS INTERNATIONAL LIMITED | Event Date | 2015-12-04 |
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 RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 17 December 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Linda Ann Farish and Emily Louise Thompson of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the company’s affairs as is reasonably required. For further details contact: Tel: 0191 256 9500 or email: Vanessa.Ferguson@r-m-t.co.uk | |||
Initiating party | Event Type | Final Meetings | |
Defending party | THAMES LAWN NEW HOMES LIMITED | Event Date | 2008-10-23 |
In the Oxford County Court case number 3 Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of the creditors of the above named company will be held at Gladstone House, 77/79 High Street, Egham, Surrey TW20 9HY on 10 December 2008 at 11.00 am, for the purpose of receiving the Joint Liquidator’s report of the winding up and to determine whether the Joint Liquidators should have their release under Section 174 of the Insolvency Act, 1986, also to determine the manner in which the books, account and documents of the company and of the Joint Liquidators shall be disposed of. Proxies to be used at the meetings must be lodged with the Joint Liquidator at Gladstone House, 77-79 High Street, Egham TW20 9HY no later than 12 noon on the preceding day. J. A. Kirkpatrick , Joint Liquidator : | |||
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. |