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

GENOC CHARTERING LIMITED

25 MOORGATE, LONDON, EC2R 6AY,
Company Registration Number
01022227
Private Limited Company
Liquidation

Company Overview

About Genoc Chartering Ltd
GENOC CHARTERING LIMITED was founded on 1971-08-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Genoc Chartering Limited is a Private Limited Company registered in 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
GENOC CHARTERING LIMITED
 
Legal Registered Office
25 MOORGATE
LONDON
EC2R 6AY
Other companies in EC3R
 
Filing Information
Company Number 01022227
Company ID Number 01022227
Date formed 1971-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts FULL
Last Datalog update: 2018-10-04 23:59:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENOC CHARTERING 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 GENOC CHARTERING LIMITED
The following companies were found which have the same name as GENOC CHARTERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENOC CHARTERING LIMITED Unknown

Company Officers of GENOC CHARTERING LIMITED

Current Directors
Officer Role Date Appointed
THIERRY BOURVIS
Director 2000-02-21
TOBIAS CHARLES OSBORNE
Director 2017-09-18
MICHAEL OVERLANDER
Director 1997-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN FREDERICK TUNNELL
Company Secretary 1992-03-31 2016-02-26
ROBERT JAMES
Director 2003-02-27 2015-10-23
JEAN-LUC BOHBOT
Director 2007-03-15 2010-11-24
ROBIN ERIC ROUSE
Director 1995-03-01 2002-12-31
DANIELLE FRANCISCA MARIE DUBARRY
Director 1992-09-14 2001-03-23
MARIE PIA RONDON
Director 1992-09-14 2000-02-28
ROY JAMES HEWITT
Director 1995-03-01 1998-12-01
MARTIN EDWIN EMERY
Director 1991-08-16 1998-09-17
ROY HUTCHINS
Director 1991-08-16 1995-02-28
CLAUDE HENRI YVES SEMACH
Director 1991-08-16 1993-03-15
PETER SYDNEY RUSSELL
Company Secretary 1991-08-16 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THIERRY BOURVIS SUCDEN FINANCIAL LIMITED Director 1997-09-10 CURRENT 1973-02-14 Active
TOBIAS CHARLES OSBORNE SUCDEN FINANCIAL LIMITED Director 2015-09-29 CURRENT 1973-02-14 Active
TOBIAS CHARLES OSBORNE TN WOODLAND CIC Director 2012-08-03 CURRENT 2012-08-03 Active
MICHAEL OVERLANDER MOJOBO INVESTMENTS LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
MICHAEL OVERLANDER KIBBUTZ REPRESENTATIVES Director 2001-04-15 CURRENT 1986-05-15 Active
MICHAEL OVERLANDER SUCDEN FINANCIAL LIMITED Director 1991-08-16 CURRENT 1973-02-14 Active
MICHAEL OVERLANDER COMFIN TRADING LIMITED Director 1991-08-16 CURRENT 1984-10-26 Liquidation

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
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2017 FROM PLANTATION PLACE SOUTH 3RD FLOOR 60 GREAT TOWER STREET LONDON EC3R 5AZ
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2017 FROM PLANTATION PLACE SOUTH 3RD FLOOR 60 GREAT TOWER STREET LONDON EC3R 5AZ
2017-10-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-09LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-09LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-19AP01DIRECTOR APPOINTED MR TOBIAS CHARLES OSBORNE
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 105000
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-03-09TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN TUNNELL
2016-02-12AUDAUDITOR'S RESIGNATION
2016-01-28AUDAUDITOR'S RESIGNATION
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES
2015-10-16AUDAUDITOR'S RESIGNATION
2015-10-15AUDAUDITOR'S RESIGNATION
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-09AR0116/08/15 FULL LIST
2015-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OVERLANDER / 07/09/2015
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-10AR0116/08/14 FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OVERLANDER / 01/05/2014
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-29AR0116/08/13 FULL LIST
2012-09-10AR0116/08/12 FULL LIST
2012-05-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06AR0116/08/11 FULL LIST
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC BOHBOT
2010-08-31AR0116/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / THIERRY BOURVIS / 16/08/2010
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-25363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM PLANTATION PLACE SOUTH 3RD FLOOR 60 GREAT TOWER STREET LONDON EC3R 5AZ ENGLAND
2009-08-25353LOCATION OF REGISTER OF MEMBERS
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 5 LONDON BRIDGE STREET LONDON SE1 9SG
2008-09-03363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-09-03353LOCATION OF REGISTER OF MEMBERS
2008-06-02AUDAUDITOR'S RESIGNATION
2008-04-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-04-17288aNEW DIRECTOR APPOINTED
2006-08-29363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-13363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-03-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-29363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-04-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-19363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-09-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-10288aNEW DIRECTOR APPOINTED
2003-02-11288bDIRECTOR RESIGNED
2002-08-30363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-08-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-12363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-04-02288bDIRECTOR RESIGNED
2000-08-29363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-08-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-10288aNEW DIRECTOR APPOINTED
2000-03-28288bDIRECTOR RESIGNED
1999-09-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-14363sRETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS
1998-12-09288bDIRECTOR RESIGNED
1998-10-27288bDIRECTOR RESIGNED
1998-09-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-10363sRETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS
1997-09-01363sRETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS
1997-09-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-11288aNEW DIRECTOR APPOINTED
1996-08-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-28363sRETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS
1995-08-21AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-21363sRETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS
1995-03-01288NEW DIRECTOR APPOINTED
1995-03-01288NEW DIRECTOR APPOINTED
1995-03-01288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation




Licences & Regulatory approval
We could not find any licences issued to GENOC CHARTERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-09-27
Appointmen2017-09-27
Resolution2017-09-27
Fines / Sanctions
No fines or sanctions have been issued against GENOC CHARTERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENOC CHARTERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.339
MortgagesNumMortOutstanding0.577
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.769

This shows the max and average number of mortgages for companies with the same SIC code of 52220 - Service activities incidental to water transportation

Filed Financial Reports
Annual Accounts
2014-12-31
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
2007-12-31
Annual Accounts
2006-12-31

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 GENOC CHARTERING LIMITED

Intangible Assets
Patents
We have not found any records of GENOC CHARTERING LIMITED registering or being granted any patents
Domain Names

GENOC CHARTERING LIMITED owns 1 domain names.

genoc.co.uk  

Trademarks
We have not found any records of GENOC CHARTERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENOC CHARTERING 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 (52220 - Service activities incidental to water transportation) as GENOC CHARTERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GENOC CHARTERING 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 TypeNotices to Creditors
Defending partyGENOC CHARTERING LIMITEDEvent Date2017-09-19
Notice is hereby given that Creditors of the Company are required, on or before 23 October 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 19 September 2017 . Office Holder Details: Adam Henry Stephens (IP No. 9748 ) and Finbarr Thomas OConnell (IP No. 7931 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY For further details contact: Anjna Kalia, Email: Anjna.Kalia@smithandwilliamson.com . Ag MF61475
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGENOC CHARTERING LIMITEDEvent Date2017-09-19
Adam Henry Stephens (IP No. 9748 ) and Finbarr Thomas OConnell (IP No. 7931 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY : Ag MF61475
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGENOC CHARTERING LIMITEDEvent Date2017-09-19
Notice is hereby given that the following resolutions were passed on 19 September 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Adam Henry Stephens (IP No. 9748 ) and Finbarr Thomas OConnell (IP No. 7931 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: Anjna Kalia, Email: Anjna.Kalia@smithandwilliamson.com . Ag MF61475
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENOC CHARTERING 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 GENOC CHARTERING 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.