Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENTRA LIMITED
Company Information for

GENTRA LIMITED

JOANNA SCOTT, LEVEL 15, CITYPOINT, 1 ROPEMAKER STREET, LONDON, EC2Y 9AW,
Company Registration Number
00544337
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gentra Ltd
GENTRA LIMITED was founded on 1955-02-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Gentra Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GENTRA LIMITED
 
Legal Registered Office
JOANNA SCOTT, LEVEL 15, CITYPOINT
1 ROPEMAKER STREET
LONDON
EC2Y 9AW
Other companies in EC4R
 
Filing Information
Company Number 00544337
Company ID Number 00544337
Date formed 1955-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts FULL
Last Datalog update: 2021-01-06 01:48:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENTRA LIMITED
Is this data useful to you?
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.
Companies with same name GENTRA LIMITED
The following companies were found which have the same name as GENTRA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENTRA (ATLANTIC) LIMITED Prince Edward Island Unknown Company formed on the 1939-04-20
GENTRA (HK) TRADING LIMITED Unknown Company formed on the 2018-11-20
GENTRA (IRELAND) NOMINEES LIMITED C/O STOKES KENNEDY CROWLEY &CO 1, STOKES PLACE, ST. STEPHENS GREEN, DUBLIN 2. Dissolved Company formed on the 1972-07-11
GENTRA AS Sjøvegen 6 KARMSUND 5542 Liquidation Company formed on the 1982-05-02
GENTRA CAPITAL INVESTMENTS INC. 70 YORK STREET SUITE 1400 TORONTO Ontario M5J1S9 Dissolved Company formed on the 1990-12-13
GENTRA CAPITAL CORPORATION Delaware Unknown
GENTRA CAPITAL CORPORATION California Unknown
GENTRA CAPITAL CORPORATION New Jersey Unknown
GENTRA CAPITAL CORPORATION Tennessee Unknown
GENTRA COMPANY OF CANADA (IRELAND) LIMITED C/O STOKES KENNEDY CROWLEY & CO., 1, STOKES PLACE, ST. STEPHENS GREEN, DUBLIN 2. Dissolved Company formed on the 1954-08-04
GENTRA CONSULTING INC. 121 SPARROW HAWK GREEN FORT MCMURRAY ALBERTA T9K 0R6 Active Company formed on the 2012-02-13
GENTRA CORP. 12903 HANSEL LN HOUSTON TX 77024 Active Company formed on the 2000-02-11
Gentra Energy Corporation 700 2ND STREET S.W., SUITE 3300 CALGARY Ontario T2P 2W2 Inactive - Discontinued Company formed on the 1976-12-15
GENTRA ENTERPRISE PRIVATE LIMITED 501 5TH FLOOR SHERTON HOUSE OPP KETAV PETROL PUMP AMBAWADI AHMEDABAD Gujarat 380015 ACTIVE Company formed on the 2009-11-06
GENTRA EXPORTS PRIVATE LIMITED J-12/13 ANSA INDUSTRAIAL .ESTATE SAKI NAKA RD SAKI NAKA ANDHERI EAST MUMBAI- 08/11/2000 Maharashtra 400052 DORMANT Company formed on the 1997-06-06
GENTRA FINANCE CORPORATION 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Dissolved Company formed on the 1993-03-26
GENTRA FINANCE CORPORATION California Unknown
GENTRA FINANCE CORPORATION Tennessee Unknown
Gentra First Funds Management Ltd. 700 2ND STREET S.W. SUITE 3300 CALGARY Alberta T2P2W2 Dissolved Company formed on the 1987-02-25
GENTRA HOLDINGS COMPANY JOANNA SCOTT, LEVEL 15, CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9AW Active - Proposal to Strike off Company formed on the 1986-05-23

Company Officers of GENTRA LIMITED

Current Directors
Officer Role Date Appointed
ALLEN YI
Company Secretary 2014-03-11
P KEITH HYDE
Director 2004-11-30
RICKY TANG
Director 2016-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN KENNETH DAVIS
Director 2007-03-31 2016-02-08
P KEITH HYDE
Company Secretary 2004-11-30 2014-03-11
CRAIG J LAURIE
Director 2004-11-30 2007-03-31
MARTIN THEODORE WICKS
Company Secretary 1998-12-31 2004-11-30
SURREY INVESTMENTS INCORPORATED
Director 1998-12-31 2004-11-30
KIERAN FINBARR MULROY
Company Secretary 1996-06-28 1998-12-31
ONTARIO LIMITED
Director 1996-06-26 1998-12-31
SIMON ANTHONY IRONSIDE
Company Secretary 1995-02-28 1996-06-28
BRIAN ERNEST BARR
Director 1991-04-04 1996-06-28
ROBERT WILLIAM FAIRCHILD
Director 1993-09-29 1996-06-26
FRASER MATTHEWS FELL
Director 1993-09-29 1996-06-26
MICHAEL WALTER FREUND
Director 1993-09-29 1996-06-26
JAMES BARRETT WALKER
Director 1993-09-29 1996-06-26
MICHAEL CHARLES BRIERLEY
Director 1993-09-29 1995-06-28
EDMUND ANDREW CAPE
Director 1993-09-29 1995-04-25
PHILIP CHARLES GREGORY
Company Secretary 1993-09-01 1995-02-28
MAURICE HOPWOOD DAVENPORT
Director 1991-04-04 1993-09-29
DAVID LUCAS DONNE
Director 1991-04-04 1993-09-29
WILLIAM CLINTON HARKER
Director 1992-01-22 1993-09-29
MARCUS RICHARD KIMBALL
Director 1991-04-04 1993-09-29
ALLEN THOMAS LAMBERT
Director 1991-04-04 1993-09-29
PHILIP ALBERT LOVEGROVE
Director 1991-04-04 1993-09-29
HARTLAND MOLSON MACDOUGALL
Director 1991-04-04 1993-09-29
JAMES WILLIAM MILLER
Director 1993-03-24 1993-09-29
MICHAEL ANDREW PORTER
Director 1993-01-01 1993-09-29
COLIN STRATHEARN ROPNER STROYAN
Director 1991-04-04 1993-09-29
PATRICIA JOAN MOODY
Company Secretary 1991-04-04 1993-09-01
LAURENT MAURICE JOLY
Director 1991-04-04 1993-08-31
DONALD STEPHEN DOUGLAS KELLER-HOBSON
Director 1991-04-04 1993-08-31
HORACE ROY GAMBLE
Director 1991-04-04 1992-12-31
MICHAEL ADRIAAN CORNELISSEN
Director 1991-04-04 1992-12-01
PHILIP LESLIE HOLBECHE
Director 1991-04-04 1991-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICKY TANG GENTRA HOLDINGS COMPANY Director 2016-02-08 CURRENT 1986-05-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-08DS01Application to strike the company off the register
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2018-12-05CH01Director's details changed for Ricky Tang on 2018-12-05
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-03PSC05Change of details for Gentra Holdings Company as a person with significant control on 2018-08-03
2018-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/18 FROM C/O Joanna Scott 99 Bishopsgate Level 2 London EC2M 3XD England
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 123714259
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-02-24
2016-04-27ANNOTATIONClarification
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 123714259
2016-04-13AR0124/02/16 FULL LIST
2016-04-13AR0124/02/16 FULL LIST
2016-04-11CH03SECRETARY'S DETAILS CHNAGED FOR ALLEN YI on 2014-03-11
2016-04-08AP01DIRECTOR APPOINTED RICKY TANG
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN KENNETH DAVIS
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-25SH0118/07/14 STATEMENT OF CAPITAL GBP 123714259
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/15 FROM , C/O Berwin Leighton Paisner Llp, D Hughes Adelaide House, London Bridge, London, EC4R 9HA
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 108866959
2015-03-20AR0124/02/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 108866959
2014-05-29AR0124/02/14 ANNUAL RETURN FULL LIST
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / P KEITH HYDE / 01/11/2009
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN KENNETH DAVIS / 29/05/2014
2014-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY P HYDE
2014-05-09AP03Appointment of Allen Yi as company secretary
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10AR0124/02/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AR0111/04/12 FULL LIST
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-23AR0124/02/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-01AR0124/02/10 FULL LIST
2009-09-21363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-09-21353LOCATION OF REGISTER OF MEMBERS
2009-04-24363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-22363sRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-24288bDIRECTOR RESIGNED
2006-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-07363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-31287REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 3 NOBLE STREET, LONDON, EC2V 7EE
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-06-14363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-06-02288bSECRETARY RESIGNED
2005-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-02288bDIRECTOR RESIGNED
2005-06-02288aNEW DIRECTOR APPOINTED
2004-11-15RES06REDUCE ISSUED CAPITAL 11/07/03
2004-10-26CERT15REDUCTION OF ISSUED CAPITAL
2004-10-26RES06REDUCE ISSUED CAPITAL 11/07/03
2004-10-23OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 170671011/ 108866959
2004-09-15AAFULL ACCOUNTS MADE UP TO 31/12/98
2004-09-14RES06REDUCE ISSUED CAPITAL 11/07/03
2004-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-10AAFULL ACCOUNTS MADE UP TO 31/12/97
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2004-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2004-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/96
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-05-26363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-08-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-21363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-05-21288cDIRECTOR'S PARTICULARS CHANGED
2002-05-21363aRETURN MADE UP TO 04/04/02; NO CHANGE OF MEMBERS
2002-05-21DISS40STRIKE-OFF ACTION DISCONTINUED
2002-05-21363aRETURN MADE UP TO 04/04/00; NO CHANGE OF MEMBERS
2002-05-21353LOCATION OF REGISTER OF MEMBERS
2002-05-21363aRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2002-04-09287REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 6 DOWGATE HILL, LONDON, EC4R 2SS
2002-01-15GAZ1FIRST GAZETTE
2000-12-27DISS6STRIKE-OFF ACTION SUSPENDED
2000-09-19GAZ1FIRST GAZETTE
2000-01-28363aRETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS
2000-01-28288aNEW DIRECTOR APPOINTED
2000-01-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GENTRA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-01-15
Proposal to Strike Off2000-09-19
Fines / Sanctions
No fines or sanctions have been issued against GENTRA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 1994-11-11 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1994-07-21 Satisfied GUARDIAN ASSURANCE PLC
CHARGE OVER CASH 1994-04-13 Satisfied ROYAL BANK OF CANADA (IOM) LIMITED
SECURITY AGREEMENT 1994-03-09 Satisfied ROYAL BANK OF CANADA EUROPE LIMITED
MORTGAGE SALE AGREEMENT 1993-07-29 Satisfied BIRMINGHAM MIDSHIRES MORTGAGE ASSET NO.1 LIMITED
SECURITY DOCUMENT 1993-06-18 Satisfied ROYAL TRUST BANK (SWITZERLAND)
SUPPLEMENTAL SECURITY DOCUMENT 1993-06-04 Satisfied ROYAL TRUST BANK (SWITZERLAND)
SECURITY DOCUMENT 1993-05-17 Satisfied ROYAL TRUST BANK (CARIBBEAN) CORPORATION
SECURITY DOCUMENT 1993-05-07 Satisfied ROYAL TRUSTCO LIMITED.
SECURITY DOCUMENT 1993-04-23 Satisfied ROYAL TRUSTCO LIMITED
SECURITY DOCUMENT 1993-04-22 Satisfied ROYAL TRUST BANK (SWITZERLAND)
LETTER OF AMENDMENT 1993-04-14 Satisfied ROYAL TRUST BANK (SWITZERLAND)
SECURITY DOCUMENT 1993-04-07 Satisfied ROYAL TRUST BANK (SWITZERLAND)
SECURITY DOCUMENT 1993-03-12 Satisfied ROYAL TRUST BANK (CARIBBEAN) CORPORATION
LEGAL MORTGAGE 1986-03-27 Satisfied ROYAL TRUST BANK (JERSEY) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2006-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31

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 GENTRA LIMITED

Intangible Assets
Patents
We have not found any records of GENTRA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENTRA LIMITED
Trademarks
We have not found any records of GENTRA LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE WALMER PROPERTY COMPANY LIMITED 1994-01-27 Outstanding
RENTS ASSIGNMENT WALMER PROPERTY COMPANY LIMITED 1994-12-09 Outstanding
FLOATING CHARGE LEISURE HARBOURS LIMITED 1994-04-14 Outstanding

We have found 3 mortgage charges which are owed to GENTRA LIMITED

Income
Government Income
We have not found government income sources for GENTRA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GENTRA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GENTRA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGENTRA LIMITEDEvent Date2002-01-15
 
Initiating party Event TypeProposal to Strike Off
Defending partyGENTRA LIMITEDEvent Date2000-09-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENTRA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENTRA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.