GENESIS HOME LOANS PLC

Register to unlock more data on OkredoRegister

GENESIS HOME LOANS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03703033

Incorporation date

26/01/1999

Size

Full

Contacts

Registered address

Registered address

9-10 Scirocco Close Moulton Park, Moulton, Northampton NN3 6APCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1999)
dot icon02/07/2017
Final Gazette dissolved following liquidation
dot icon02/04/2017
Liquidators' statement of receipts and payments to 2017-03-17
dot icon02/04/2017
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2016
Liquidators' statement of receipts and payments to 2016-11-22
dot icon27/06/2016
Liquidators' statement of receipts and payments to 2016-03-22
dot icon27/06/2016
Liquidators' statement of receipts and payments to 2015-11-22
dot icon01/12/2015
Liquidators' statement of receipts and payments to 2015-11-22
dot icon18/06/2015
Liquidators' statement of receipts and payments to 2015-05-22
dot icon19/03/2015
Notice of ceasing to act as a voluntary liquidator
dot icon03/12/2014
Liquidators' statement of receipts and payments to 2014-11-22
dot icon28/07/2014
Liquidators' statement of receipts and payments to 2014-05-22
dot icon23/06/2014
Appointment of a voluntary liquidator
dot icon23/06/2014
Insolvency court order
dot icon04/06/2014
Registered office address changed from Suite 1 Meadow Court 2-4 Meadow Close Ise Valley Ind Estate Wellingborough Northants NN8 4BH on 2014-06-05
dot icon06/05/2014
Liquidators' statement of receipts and payments to 2014-03-22
dot icon06/05/2014
Liquidators' statement of receipts and payments to 2013-09-22
dot icon01/10/2013
Liquidators' statement of receipts and payments to 2013-09-22
dot icon28/04/2013
Liquidators' statement of receipts and payments to 2013-03-22
dot icon28/04/2013
Liquidators' statement of receipts and payments to 2012-03-22
dot icon23/10/2012
Liquidators' statement of receipts and payments to 2012-09-22
dot icon16/04/2012
Liquidators' statement of receipts and payments to 2012-03-22
dot icon16/04/2012
Liquidators' statement of receipts and payments to 2011-09-22
dot icon31/10/2011
Liquidators' statement of receipts and payments to 2011-09-22
dot icon05/04/2011
Liquidators' statement of receipts and payments to 2011-03-22
dot icon06/04/2010
Statement of affairs with form 4.19
dot icon06/04/2010
Appointment of a voluntary liquidator
dot icon06/04/2010
Resolutions
dot icon14/03/2010
Registered office address changed from Eaglethorpe Barns Warmington Peterborough PE8 6TJ on 2010-03-15
dot icon15/11/2009
Director's details changed for John Howard Smith on 2009-11-16
dot icon15/11/2009
Director's details changed for Howard Mason on 2009-11-16
dot icon15/11/2009
Director's details changed for William Nigel Gardner on 2009-11-16
dot icon15/11/2009
Secretary's details changed for Howard Mason on 2009-11-16
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/02/2009
Return made up to 27/01/09; full list of members
dot icon23/02/2009
Appointment terminated director francis thurlby
dot icon23/02/2009
Appointment terminated director sandi moon
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 27/01/08; full list of members
dot icon30/01/2008
New director appointed
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon30/07/2007
Director resigned
dot icon31/01/2007
Return made up to 27/01/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon24/09/2006
Director resigned
dot icon18/09/2006
Registered office changed on 19/09/06 from: 6 north street oundle peterborough cambridgeshire PE8 4AL
dot icon15/08/2006
Director resigned
dot icon17/07/2006
New director appointed
dot icon26/06/2006
Secretary resigned
dot icon26/06/2006
New secretary appointed
dot icon26/06/2006
New director appointed
dot icon13/03/2006
Return made up to 27/01/06; full list of members
dot icon13/03/2006
Director's particulars changed
dot icon13/03/2006
Director's particulars changed
dot icon09/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon22/09/2005
Miscellaneous
dot icon17/08/2005
New director appointed
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon05/07/2005
Director resigned
dot icon05/07/2005
Director resigned
dot icon05/07/2005
Secretary resigned;director resigned
dot icon05/07/2005
New secretary appointed
dot icon05/07/2005
Registered office changed on 06/07/05 from: merrill lynch financial centre 2 king edward street london EC1A 1HQ
dot icon05/06/2005
Director's particulars changed
dot icon30/03/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon22/02/2005
Registered office changed on 23/02/05 from: 3RD floor 28-30 cornhill london EC3V 3NF
dot icon14/02/2005
Return made up to 27/01/05; full list of members
dot icon28/12/2004
New director appointed
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Director resigned
dot icon17/08/2004
Full accounts made up to 2003-12-31
dot icon22/03/2004
Secretary resigned
dot icon22/03/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon10/03/2004
Registered office changed on 11/03/04 from: 6 north street oundle peterborough PE8 4AL
dot icon10/03/2004
New secretary appointed;new director appointed
dot icon10/02/2004
Declaration of satisfaction of mortgage/charge
dot icon09/02/2004
Return made up to 27/01/04; full list of members
dot icon22/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon29/01/2003
Return made up to 27/01/03; full list of members
dot icon07/01/2003
Particulars of mortgage/charge
dot icon03/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/02/2002
Return made up to 27/01/02; full list of members
dot icon02/05/2001
Particulars of mortgage/charge
dot icon17/04/2001
Full accounts made up to 2000-12-31
dot icon27/03/2001
Director resigned
dot icon11/02/2001
Return made up to 27/01/01; full list of members
dot icon16/05/2000
Full accounts made up to 1999-12-31
dot icon02/02/2000
Return made up to 27/01/00; full list of members
dot icon02/03/1999
Certificate of authorisation to commence business and borrow
dot icon02/03/1999
Application to commence business
dot icon02/03/1999
Ad 18/02/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon02/03/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon24/02/1999
New secretary appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
Registered office changed on 16/02/99 from: 4 west street oundle peterborough PE8 4EF
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Secretary resigned
dot icon03/02/1999
Registered office changed on 04/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon26/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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
QA REGISTRARS LIMITED
Nominee Secretary
26/01/1999 - 26/01/1999
9026
QA NOMINEES LIMITED
Nominee Director
26/01/1999 - 26/01/1999
8850
Wright, John Edward
Director
20/03/2005 - 20/06/2005
13
Gardner, William Nigel
Director
26/01/1999 - Present
7
Smith, John Howard
Director
15/11/2005 - Present
40

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 HOME LOANS PLC

GENESIS HOME LOANS PLC is an(a) Dissolved company incorporated on 26/01/1999 with the registered office located at 9-10 Scirocco Close Moulton Park, Moulton, Northampton NN3 6AP. There are currently 4 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 HOME LOANS PLC?

toggle

GENESIS HOME LOANS PLC is currently Dissolved. It was registered on 26/01/1999 and dissolved on 02/07/2017.

Where is GENESIS HOME LOANS PLC located?

toggle

GENESIS HOME LOANS PLC is registered at 9-10 Scirocco Close Moulton Park, Moulton, Northampton NN3 6AP.

What does GENESIS HOME LOANS PLC do?

toggle

GENESIS HOME LOANS PLC operates in the Other monetary intermediation (65.12 - SIC 2003) sector.

What is the latest filing for GENESIS HOME LOANS PLC?

toggle

The latest filing was on 02/07/2017: Final Gazette dissolved following liquidation.