GENUS PROPERTY SERVICES PLC

Register to unlock more data on OkredoRegister

GENUS PROPERTY SERVICES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02735378

Incorporation date

28/07/1992

Size

Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW16BBCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1992)
dot icon28/12/2016
Final Gazette dissolved following liquidation
dot icon28/09/2016
Return of final meeting in a creditors' voluntary winding up
dot icon25/04/2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW16BB on 2016-04-26
dot icon31/08/2015
Liquidators' statement of receipts and payments to 2015-07-23
dot icon02/08/2015
Insolvency filing
dot icon02/07/2015
Insolvency filing
dot icon16/04/2015
Appointment of a voluntary liquidator
dot icon16/04/2015
Notice of ceasing to act as a voluntary liquidator
dot icon16/04/2015
Notice of ceasing to act as a voluntary liquidator
dot icon13/04/2015
Registered office address changed from Po Box 60317 10 Orange Street Haymarket London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 2015-04-14
dot icon21/09/2014
Liquidators' statement of receipts and payments to 2014-07-23
dot icon28/10/2013
Insolvency filing
dot icon02/10/2013
Liquidators' statement of receipts and payments to 2013-07-23
dot icon22/10/2012
Liquidators' statement of receipts and payments to 2012-09-11
dot icon06/09/2012
Notice of ceasing to act as a voluntary liquidator
dot icon04/09/2012
Appointment of a voluntary liquidator
dot icon05/12/2011
Administrator's progress report to 2011-03-09
dot icon13/11/2011
Administrator's progress report to 2011-03-09
dot icon11/09/2011
Administrator's progress report to 2011-09-06
dot icon11/09/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/11/2010
Result of meeting of creditors
dot icon04/11/2010
Statement of administrator's proposal
dot icon03/11/2010
Statement of affairs with form 2.14B
dot icon23/09/2010
Registered office address changed from 3, Cotswold Business Park, Millfield Lane, Caddington, Beds. LU1 4AR on 2010-09-24
dot icon23/09/2010
Appointment of an administrator
dot icon22/03/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-02-25
dot icon03/11/2009
Full accounts made up to 2009-03-31
dot icon28/05/2009
Full accounts made up to 2008-03-31
dot icon05/03/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon02/03/2009
First Gazette notice for compulsory strike-off
dot icon25/08/2008
Return made up to 29/07/08; full list of members
dot icon25/08/2008
Director's change of particulars / mark brewster / 01/01/2008
dot icon28/04/2008
Return made up to 29/07/07; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon30/08/2006
Return made up to 29/07/06; full list of members
dot icon07/11/2005
Full accounts made up to 2005-03-31
dot icon15/08/2005
Return made up to 29/07/05; full list of members
dot icon28/10/2004
Full accounts made up to 2004-03-31
dot icon23/08/2004
Return made up to 29/07/04; full list of members
dot icon18/11/2003
Amended full accounts made up to 2003-03-31
dot icon04/11/2003
Full accounts made up to 2003-03-31
dot icon08/08/2003
Return made up to 29/07/03; full list of members
dot icon03/11/2002
Full accounts made up to 2002-03-31
dot icon06/08/2002
Return made up to 29/07/02; full list of members
dot icon31/10/2001
Full accounts made up to 2001-03-31
dot icon08/08/2001
Return made up to 29/07/01; full list of members
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon28/09/2000
Return made up to 29/07/00; full list of members
dot icon31/10/1999
Full accounts made up to 1999-03-31
dot icon04/10/1999
Return made up to 29/07/99; full list of members
dot icon03/03/1999
Particulars of mortgage/charge
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon13/10/1998
Return made up to 29/07/98; no change of members
dot icon04/11/1997
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon04/11/1997
Balance Sheet
dot icon04/11/1997
Auditor's report
dot icon04/11/1997
Auditor's statement
dot icon04/11/1997
Re-registration of Memorandum and Articles
dot icon04/11/1997
Declaration on reregistration from private to PLC
dot icon04/11/1997
Application for reregistration from private to PLC
dot icon04/11/1997
Resolutions
dot icon04/11/1997
Resolutions
dot icon29/10/1997
New secretary appointed
dot icon29/10/1997
Secretary resigned
dot icon30/09/1997
Full accounts made up to 1997-03-31
dot icon30/09/1997
Return made up to 29/07/97; full list of members
dot icon16/07/1997
Particulars of mortgage/charge
dot icon12/05/1997
Ad 31/03/97--------- £ si 38000@1=38000 £ ic 12000/50000
dot icon18/03/1997
Return made up to 29/07/96; full list of members
dot icon02/10/1996
Full accounts made up to 1996-03-31
dot icon02/10/1995
Full accounts made up to 1995-03-31
dot icon02/10/1995
Return made up to 29/07/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Resolutions
dot icon03/08/1994
Ad 18/07/94--------- £ si 11901@1
dot icon03/08/1994
Resolutions
dot icon03/08/1994
£ nc 1000/500000 18/07/94
dot icon03/08/1994
New director appointed
dot icon03/08/1994
Return made up to 29/07/94; full list of members
dot icon31/07/1994
Full accounts made up to 1994-03-31
dot icon31/07/1994
Full accounts made up to 1993-12-31
dot icon04/04/1994
Accounting reference date shortened from 31/12 to 31/03
dot icon11/09/1993
Return made up to 29/07/93; full list of members
dot icon05/10/1992
Accounting reference date notified as 31/12
dot icon05/10/1992
Registered office changed on 06/10/92 from: hertfordshire business centre, alexandra road, london colney, herts. AL2 1JG
dot icon05/10/1992
Ad 24/08/92--------- £ si 97@1=97 £ ic 2/99
dot icon22/09/1992
Memorandum and Articles of Association
dot icon21/09/1992
Director resigned;new director appointed
dot icon21/09/1992
Secretary resigned;new director appointed
dot icon21/09/1992
New secretary appointed;director resigned;new director appointed
dot icon21/09/1992
Registered office changed on 22/09/92 from: 2 baches street london N1 6UB
dot icon03/09/1992
Certificate of change of name
dot icon28/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/07/1992 - 18/08/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/07/1992 - 18/08/1992
43699
Brewster, Reginald John
Director
18/08/1992 - Present
10
Mr Mark Jonathan Brewster
Director
17/07/1994 - Present
14
Coletta, John
Secretary
14/10/1997 - Present
26

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 GENUS PROPERTY SERVICES PLC

GENUS PROPERTY SERVICES PLC is an(a) Dissolved company incorporated on 28/07/1992 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW16BB. There are currently 5 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 GENUS PROPERTY SERVICES PLC?

toggle

GENUS PROPERTY SERVICES PLC is currently Dissolved. It was registered on 28/07/1992 and dissolved on 28/12/2016.

Where is GENUS PROPERTY SERVICES PLC located?

toggle

GENUS PROPERTY SERVICES PLC is registered at 5th Floor Grove House, 248a Marylebone Road, London NW16BB.

What does GENUS PROPERTY SERVICES PLC do?

toggle

GENUS PROPERTY SERVICES PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GENUS PROPERTY SERVICES PLC?

toggle

The latest filing was on 28/12/2016: Final Gazette dissolved following liquidation.