GENESIS CAPITAL LIMITED

Register to unlock more data on OkredoRegister

GENESIS CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03329944

Incorporation date

06/03/1997

Size

Group

Contacts

Registered address

Registered address

WILSON FIELD LIMITED, The Annexe The Manor House 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1997)
dot icon13/06/2011
Final Gazette dissolved following liquidation
dot icon13/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon28/11/2010
Liquidators' statement of receipts and payments to 2010-11-10
dot icon18/12/2009
Registered office address changed from Capital House, Unit B Kingsway Business Park Oldfield Road, Hampton Surrey TW12 2HD on 2009-12-19
dot icon20/11/2009
Statement of affairs with form 4.19
dot icon20/11/2009
Appointment of a voluntary liquidator
dot icon20/11/2009
Resolutions
dot icon15/04/2009
Return made up to 07/03/09; full list of members
dot icon12/04/2009
Appointment Terminated Director elaine levitton
dot icon08/03/2009
Certificate of re-registration from Public Limited Company to Private
dot icon08/03/2009
Application for reregistration from PLC to private
dot icon08/03/2009
Re-registration of Memorandum and Articles
dot icon08/03/2009
Resolutions
dot icon26/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 07/03/08; full list of members
dot icon28/01/2008
Director resigned
dot icon01/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon22/07/2007
Director resigned
dot icon22/07/2007
Director's particulars changed
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon02/04/2007
Return made up to 07/03/07; full list of members
dot icon02/04/2007
Registered office changed on 03/04/07 from: capital house unit b kingsway business park oldfield road, hampton surrey TW12 2HD
dot icon03/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon02/04/2006
Director's particulars changed
dot icon02/04/2006
Director's particulars changed
dot icon12/03/2006
Return made up to 07/03/06; full list of members
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon19/12/2005
Director resigned
dot icon19/12/2005
New director appointed
dot icon06/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon17/10/2005
Registered office changed on 18/10/05 from: the quadrant 118 london road kingston upon thames surrey KT2 6QJ
dot icon19/04/2005
Return made up to 07/03/05; full list of members
dot icon27/10/2004
Full accounts made up to 2004-03-31
dot icon21/03/2004
Return made up to 07/03/04; full list of members
dot icon07/01/2004
Auditor's resignation
dot icon20/11/2003
Particulars of mortgage/charge
dot icon29/10/2003
Full accounts made up to 2003-03-31
dot icon23/09/2003
Particulars of mortgage/charge
dot icon26/03/2003
Return made up to 07/03/03; full list of members
dot icon05/10/2002
Full accounts made up to 2002-03-31
dot icon21/03/2002
Return made up to 07/03/02; full list of members
dot icon21/03/2002
Director's particulars changed
dot icon10/10/2001
Registered office changed on 11/10/01 from: 7 st stephens court 15/17 st stephens road bournemouth dorset BH2 6JL
dot icon11/09/2001
Full accounts made up to 2001-03-31
dot icon13/03/2001
Return made up to 07/03/01; full list of members
dot icon13/03/2001
Secretary resigned;director's particulars changed
dot icon06/12/2000
New secretary appointed
dot icon24/10/2000
Full accounts made up to 2000-03-31
dot icon21/04/2000
Return made up to 07/03/00; full list of members
dot icon11/11/1999
Director resigned
dot icon31/07/1999
Full accounts made up to 1999-03-31
dot icon31/03/1999
Return made up to 07/03/99; full list of members
dot icon31/03/1999
Secretary's particulars changed;director's particulars changed
dot icon12/10/1998
Certificate of re-registration from Private to Public Limited Company
dot icon12/10/1998
Declaration on reregistration from private to PLC
dot icon12/10/1998
Auditor's statement
dot icon12/10/1998
Auditor's report
dot icon12/10/1998
Balance Sheet
dot icon12/10/1998
Re-registration of Memorandum and Articles
dot icon12/10/1998
Application for reregistration from private to PLC
dot icon12/10/1998
Resolutions
dot icon12/10/1998
Resolutions
dot icon11/10/1998
Ad 14/09/98--------- £ si 45500@1=45500 £ ic 4500/50000
dot icon11/10/1998
£ nc 10000/50000 14/09/98
dot icon20/07/1998
Accounts for a small company made up to 1998-03-31
dot icon11/03/1998
Return made up to 07/03/98; full list of members
dot icon11/03/1998
Secretary's particulars changed;director's particulars changed
dot icon06/05/1997
Ad 17/04/97--------- £ si 4498@1=4498 £ ic 2/4500
dot icon06/05/1997
Registered office changed on 07/05/97 from: 32A high street esher surrey KT10 9RT
dot icon24/03/1997
New secretary appointed;new director appointed
dot icon23/03/1997
New director appointed
dot icon23/03/1997
New director appointed
dot icon23/03/1997
Secretary resigned
dot icon23/03/1997
Director resigned
dot icon06/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartill, Jeremy Alexander
Director
07/03/1997 - 09/12/2005
24
Mr Matthew Geoffrey Porton-Bowden
Director
07/03/1997 - Present
24
Venus, David Anthony
Nominee Director
07/03/1997 - 07/03/1997
315
Bradley, Sara Louise
Director
17/01/2006 - 31/05/2007
-
Levitton, Elaine Kirsten
Director
17/01/2006 - 06/04/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GENESIS CAPITAL LIMITED

GENESIS CAPITAL LIMITED is an(a) Dissolved company incorporated on 06/03/1997 with the registered office located at WILSON FIELD LIMITED, The Annexe The Manor House 260 Ecclesall Road South, Sheffield S11 9PS. There are currently 2 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 GENESIS CAPITAL LIMITED?

toggle

GENESIS CAPITAL LIMITED is currently Dissolved. It was registered on 06/03/1997 and dissolved on 13/06/2011.

Where is GENESIS CAPITAL LIMITED located?

toggle

GENESIS CAPITAL LIMITED is registered at WILSON FIELD LIMITED, The Annexe The Manor House 260 Ecclesall Road South, Sheffield S11 9PS.

What does GENESIS CAPITAL LIMITED do?

toggle

GENESIS CAPITAL LIMITED operates in the Financial leasing (65.21 - SIC 2003) sector.

What is the latest filing for GENESIS CAPITAL LIMITED?

toggle

The latest filing was on 13/06/2011: Final Gazette dissolved following liquidation.