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

GENDEX LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ,
Company Registration Number
01803248
Private Limited Company
Liquidation

Company Overview

About Gendex Ltd
GENDEX LIMITED was founded on 1984-03-26 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Gendex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GENDEX LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3TZ
Other companies in SO53
 
Filing Information
Company Number 01803248
Company ID Number 01803248
Date formed 1984-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2012
Account next due 31/03/2014
Latest return 31/12/2012
Return next due 28/01/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-06 22:20:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENDEX LIMITED
The accountancy firm based at this address is STRAIGHT FORWARD FINANCE LTD
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 GENDEX LIMITED
The following companies were found which have the same name as GENDEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENDEX CORP Delaware Unknown
GENDEX CORP Georgia Unknown
GENDEX CORPORATION California Unknown
GENDEX CORPORATION California Unknown
GENDEX CORPORATION Michigan UNKNOWN
GENDEX CORPORATION New Jersey Unknown
Gendex Corp. 4701 COX RD STE 301 GLEN ALLEN VA 23060-6802 WITHDRAWN-MERGER Company formed on the 2008-02-28
Gendex Corp Connecticut Unknown
GENDEX CORP North Carolina Unknown
Gendex Corp Indiana Unknown
Gendex Corp Maryland Unknown
GENDEX CORP Tennessee Unknown
GENDEX CORP Oklahoma Unknown
GENDEX CORP Idaho Unknown
GENDEX CORP Idaho Unknown
GENDEX CORP RHode Island Unknown
GENDEX CORP Arkansas Unknown
GENDEX FINANCIAL SERVICES, LLC PO BOX 924045 HOUSTON TX 77292 Forfeited Company formed on the 2011-07-26
GENDEX GROUP LIMITED 4 SPITFIRE WAY HUCKNALL NOTTINGHAM NG15 6WX Active - Proposal to Strike off Company formed on the 2022-12-30
GENDEX INCORPORATED New Jersey Unknown

Company Officers of GENDEX LIMITED

Current Directors
Officer Role Date Appointed
EDWINA JANE SOUTHEY
Company Secretary 1993-09-24
EDWINA JANE SOUTHEY
Director 1993-09-24
GRAHAM EDWIN SOUTHEY
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND BARRETT
Company Secretary 1991-12-31 1993-09-24
RAYMOND BARRETT
Director 1991-12-31 1993-09-24
LAWRENCE EDWIN BARRETT
Director 1991-12-31 1991-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWINA JANE SOUTHEY LAPVENT LTD Director 2010-09-28 CURRENT 2010-09-28 Active
EDWINA JANE SOUTHEY GLOWARM LTD Director 2009-12-24 CURRENT 2009-12-24 Dissolved 2016-04-26
GRAHAM EDWIN SOUTHEY LAPVENT LTD Director 2010-09-28 CURRENT 2010-09-28 Active
GRAHAM EDWIN SOUTHEY GLOWARM LTD Director 2009-12-24 CURRENT 2009-12-24 Dissolved 2016-04-26

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
2018-03-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/01/2018:LIQ. CASE NO.1
2017-03-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2017
2016-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2016
2015-04-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2015
2015-04-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2015
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM BRIDGE HOUSE COURT ROAD SWANAGE DORSET BH19 1DX
2014-01-314.20STATEMENT OF AFFAIRS/4.19
2014-01-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-11LATEST SOC11/01/13 STATEMENT OF CAPITAL;GBP 99
2013-01-11AR0131/12/12 FULL LIST
2012-08-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-08-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-14AR0131/12/11 FULL LIST
2011-12-15AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-04AR0131/12/10 FULL LIST
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN SOUTHEY / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWINA JANE SOUTHEY / 01/10/2009
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-18AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-08AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-30395PARTICULARS OF MORTGAGE/CHARGE
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-13287REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 6 GILBERT ROAD SWANAGE DORSET BH19 1DX
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-31363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-07225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99
1999-01-06363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-08363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-07363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/96
1996-01-09363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-09363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-15363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-10-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-02-01363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-02-01363(288)DIRECTOR RESIGNED
1992-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-02-05363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-02-05363(288)DIRECTOR RESIGNED
1991-12-23288DIRECTOR RESIGNED
1991-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-01-30363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to GENDEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2016-04-22
Resolutions for Winding-up2014-01-31
Appointment of Liquidators2014-01-31
Fines / Sanctions
No fines or sanctions have been issued against GENDEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER RENT DEPOSIT 2012-08-01 Outstanding CFA TRADING LIMITED
CHARGE OF DEPOSIT 2010-02-06 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2004-11-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-07-01 £ 0
Creditors Due Within One Year 2011-07-01 £ 391,431
Provisions For Liabilities Charges 2011-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

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 GENDEX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 99
Cash Bank In Hand 2011-07-01 £ 125,298
Current Assets 2011-07-01 £ 777,547
Debtors 2011-07-01 £ 476,276
Fixed Assets 2011-07-01 £ 88,483
Shareholder Funds 2011-07-01 £ 479,833
Stocks Inventory 2011-07-01 £ 175,973
Tangible Fixed Assets 2011-07-01 £ 87,383

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GENDEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENDEX LIMITED
Trademarks
We have not found any records of GENDEX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GENDEX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Poole Housing Partnership 2014-8 GBP £910 HRA Contract Payments
Borough of Poole 2014-2 GBP £2,817 HRA Contract Payments
Borough of Poole 2014-1 GBP £4,161 HRA Contract Payments
Borough of Poole 2013-12 GBP £4,278
Borough of Poole 2013-11 GBP £6,583
Borough of Poole 2013-10 GBP £19,799
Borough of Poole 2013-9 GBP £10,357
Borough of Poole 2013-8 GBP £3,769
Borough of Poole 2013-7 GBP £12,005
Borough of Poole 2013-6 GBP £18,559
Borough of Poole 2013-5 GBP £32,855
Borough of Poole 2013-4 GBP £29,483
Bournemouth Borough Council 2013-3 GBP £654
Borough of Poole 2013-2 GBP £9,885
Borough of Poole 2013-1 GBP £7,662
Bournemouth Borough Council 2013-1 GBP £1,393
Borough of Poole 2012-12 GBP £8,015
Bournemouth Borough Council 2012-12 GBP £12,564
Borough of Poole 2012-11 GBP £1,419
Borough of Poole 2012-10 GBP £10,617
Borough of Poole 2012-9 GBP £19,003
Bournemouth Borough Council 2012-9 GBP £6,980
Borough of Poole 2012-8 GBP £12,522
Bournemouth Borough Council 2012-8 GBP £182
Borough of Poole 2012-7 GBP £68,088
Bournemouth Borough Council 2012-7 GBP £72,592
Borough of Poole 2012-6 GBP £34,607
Bournemouth Borough Council 2012-6 GBP £26,704
Bournemouth Borough Council 2012-5 GBP £58,632
Borough of Poole 2012-5 GBP £62,973
Borough of Poole 2012-4 GBP £187,104
Bournemouth Borough Council 2012-4 GBP £57,236
Borough of Poole 2012-3 GBP £80,225
Bournemouth Borough Council 2012-3 GBP £42,058
Borough of Poole 2012-2 GBP £137,006
Borough of Poole 2012-1 GBP £245,366
Borough of Poole 2011-12 GBP £146,691
Borough of Poole 2011-11 GBP £157,434
Borough of Poole 2011-10 GBP £176,510
Borough of Poole 2011-9 GBP £49,519
Borough of Poole 2011-8 GBP £3,846
Borough of Poole 2011-7 GBP £15,203
Borough of Poole 2011-6 GBP £11,228
Borough of Poole 2011-5 GBP £2,483
Borough of Poole 2011-3 GBP £4,279

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GENDEX 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 TypeResolutions for Winding-up
Defending partyGENDEX LIMITEDEvent Date2014-01-24
At a General Meeting of the above-named Company, duly convened and held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 24 January 2014 the following Resolutions were passed; No 1 as a Special Resolution and No 2 as an Ordinary Resolution: 1. “That the Company be wound up voluntarily,” and 2. “That Alexander Kinninmonth and David Green be appointed Office holder capacity: Joint Liquidators , and that they act jointly and severally. Alexander Kinninmonth (Office holder IP No 9019 ) and David Green , (Office holder IP No 10070 ), Office holder capacity: Joint Liquidators : Baker Tilly Business Services Limited , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , +44 (0) 2380 646 464. : Date of Appointment: 24 January 2014 . : Graham Southey , Office holder capacity: Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGENDEX LIMITEDEvent Date2014-01-24
Liquidator's Name and Address: Alexander Kinninmonth and Liquidator's Name and Address: David Green , Office holder capacity: Joint Liquidators both of Baker Tilly Business Services Limited , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Tel: +44 (0) 2380 646 464. Alternative contact for enquiries on proceedings is Tel: 023 8064 6428 . :
 
Initiating party Event TypeNotice of Dividends
Defending partyGENDEX LIMITEDEvent Date
Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): GiS Nature of business: Building installations Capacity in which office holder acting: Joint Liquidator Take notice that the Joint Liquidators of the above named Company intend to make a first and final distribution to creditors. Creditors of the above company are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, by 13 June 2016 . Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for proving claims, given above. Correspondence address & contact details of case administrator Charlotte Betteridge RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder: Alexander Kinninmonth : Appointed: 24 January 2014 : RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ : 02380 646 534 : IP Number: 9019 : Joint Office Holder: David James Green : Appointed: 24 January 2014 : RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ : 02380 646 534 : IP Number: 10070 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENDEX 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 GENDEX 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.