Company Information for GENOC CHARTERING LIMITED
25 MOORGATE, LONDON, EC2R 6AY,
|
Company Registration Number
01022227
Private Limited Company
Liquidation |
Company Name | |
---|---|
GENOC CHARTERING LIMITED | |
Legal Registered Office | |
25 MOORGATE LONDON EC2R 6AY Other companies in EC3R | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GENOC CHARTERING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
THIERRY BOURVIS |
||
TOBIAS CHARLES OSBORNE |
||
MICHAEL OVERLANDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN FREDERICK TUNNELL |
Company Secretary | ||
ROBERT JAMES |
Director | ||
JEAN-LUC BOHBOT |
Director | ||
ROBIN ERIC ROUSE |
Director | ||
DANIELLE FRANCISCA MARIE DUBARRY |
Director | ||
MARIE PIA RONDON |
Director | ||
ROY JAMES HEWITT |
Director | ||
MARTIN EDWIN EMERY |
Director | ||
ROY HUTCHINS |
Director | ||
CLAUDE HENRI YVES SEMACH |
Director | ||
PETER SYDNEY RUSSELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUCDEN FINANCIAL LIMITED | Director | 1997-09-10 | CURRENT | 1973-02-14 | Active | |
SUCDEN FINANCIAL LIMITED | Director | 2015-09-29 | CURRENT | 1973-02-14 | Active | |
TN WOODLAND CIC | Director | 2012-08-03 | CURRENT | 2012-08-03 | Active | |
MOJOBO INVESTMENTS LIMITED | Director | 2003-04-22 | CURRENT | 2003-04-22 | Active | |
KIBBUTZ REPRESENTATIVES | Director | 2001-04-15 | CURRENT | 1986-05-15 | Active | |
SUCDEN FINANCIAL LIMITED | Director | 1991-08-16 | CURRENT | 1973-02-14 | Active | |
COMFIN TRADING LIMITED | Director | 1991-08-16 | CURRENT | 1984-10-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM PLANTATION PLACE SOUTH 3RD FLOOR 60 GREAT TOWER STREET LONDON EC3R 5AZ | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM PLANTATION PLACE SOUTH 3RD FLOOR 60 GREAT TOWER STREET LONDON EC3R 5AZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AP01 | DIRECTOR APPOINTED MR TOBIAS CHARLES OSBORNE | |
LATEST SOC | 23/08/17 STATEMENT OF CAPITAL;GBP 105000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN TUNNELL | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 16/08/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OVERLANDER / 07/09/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 16/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OVERLANDER / 01/05/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 16/08/13 FULL LIST | |
AR01 | 16/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 16/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC BOHBOT | |
AR01 | 16/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THIERRY BOURVIS / 16/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM PLANTATION PLACE SOUTH 3RD FLOOR 60 GREAT TOWER STREET LONDON EC3R 5AZ ENGLAND | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 5 LONDON BRIDGE STREET LONDON SE1 9SG | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED |
Notices to | 2017-09-27 |
Appointmen | 2017-09-27 |
Resolution | 2017-09-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.33 | 9 |
MortgagesNumMortOutstanding | 0.57 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.76 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52220 - Service activities incidental to water transportation
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
GENOC CHARTERING LIMITED owns 1 domain names.
genoc.co.uk
The top companies supplying to UK government with the same SIC code (52220 - Service activities incidental to water transportation) as GENOC CHARTERING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GENOC CHARTERING LIMITED | Event Date | 2017-09-19 |
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 Type | Appointment of Liquidators | |
Defending party | GENOC CHARTERING LIMITED | Event Date | 2017-09-19 |
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 Type | Resolutions for Winding-up | |
Defending party | GENOC CHARTERING LIMITED | Event Date | 2017-09-19 |
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 | |||
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. |