GENCLOSE LIMITED

Register to unlock more data on OkredoRegister

GENCLOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09660012

Incorporation date

26/06/2015

Size

Full

Contacts

Registered address

Registered address

Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2023)
dot icon20/01/2026
Liquidators' statement of receipts and payments to 2025-11-14
dot icon25/11/2024
Resolutions
dot icon25/11/2024
Declaration of solvency
dot icon25/11/2024
Appointment of a voluntary liquidator
dot icon21/11/2024
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 2024-11-21
dot icon14/11/2024
Termination of appointment of Jana Thomas as a director on 2024-11-14
dot icon13/11/2024
Certificate of change of name
dot icon18/09/2024
Compulsory strike-off action has been discontinued
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon11/09/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon11/09/2024
Register inspection address has been changed from 15-18 Rathbone Place London W1T 1HU England to 30 City Road London EC1Y 2AB
dot icon18/02/2024
Full accounts made up to 2023-09-30
dot icon26/01/2024
Appointment of Mrs Jana Thomas as a director on 2024-01-01
dot icon15/12/2023
Statement by Directors
dot icon15/12/2023
Solvency Statement dated 15/12/23
dot icon15/12/2023
Resolutions
dot icon15/12/2023
Statement of capital on 2023-12-15
dot icon29/11/2023
Termination of appointment of Simon Peter Furnell as a director on 2023-11-29
dot icon29/11/2023
Termination of appointment of Simon Jeremy Glass as a director on 2023-11-29
dot icon29/11/2023
Termination of appointment of David Hopton as a director on 2023-11-29
dot icon29/11/2023
Termination of appointment of Ashley John Machin as a director on 2023-11-29
dot icon29/11/2023
Termination of appointment of Malcolm Graham Mccaig as a director on 2023-11-29
dot icon29/11/2023
Termination of appointment of Margaret Mills as a director on 2023-11-29
dot icon29/11/2023
Termination of appointment of Claire Morris as a secretary on 2023-11-29
dot icon07/09/2023
Certificate of change of name
dot icon07/09/2023
Registered office address changed from 15-18 Rathbone Place London W1T 1HU England to 30 City Road London EC1Y 2AB on 2023-09-07
dot icon03/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon15/06/2023
Full accounts made up to 2022-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
26/06/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopton, David
Director
11/04/2022 - 29/11/2023
13
Glass, Simon Jeremy
Director
29/07/2020 - 29/11/2023
46
Bartlett, Leigh James
Director
07/07/2020 - 31/07/2022
25
Furnell, Simon Peter
Director
16/09/2022 - 29/11/2023
5
Bloom, Andrew Jonathan
Director
26/06/2015 - Present
49

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GENCLOSE LIMITED

GENCLOSE LIMITED is an(a) Liquidation company incorporated on 26/06/2015 with the registered office located at Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds LS1 4DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GENCLOSE LIMITED?

toggle

GENCLOSE LIMITED is currently Liquidation. It was registered on 26/06/2015 .

Where is GENCLOSE LIMITED located?

toggle

GENCLOSE LIMITED is registered at Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds LS1 4DL.

What does GENCLOSE LIMITED do?

toggle

GENCLOSE LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for GENCLOSE LIMITED?

toggle

The latest filing was on 20/01/2026: Liquidators' statement of receipts and payments to 2025-11-14.