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

GEENET LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
03995772
Private Limited Company
Liquidation

Company Overview

About Geenet Ltd
GEENET LIMITED was founded on 2000-05-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Geenet Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GEENET LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in BB12
 
Previous Names
SUPANET LIMITED07/09/2011
Filing Information
Company Number 03995772
Company ID Number 03995772
Date formed 2000-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2013
Account next due 30/01/2015
Latest return 17/05/2014
Return next due 14/06/2015
Type of accounts DORMANT
Last Datalog update: 2023-02-05 15:18:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEENET LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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 GEENET LIMITED
The following companies were found which have the same name as GEENET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEENET LIMITED Dissolved Company formed on the 1987-10-09
GEENET PTE. LTD. TOA PAYOH NORTH Singapore 318993 Active Company formed on the 2014-05-28
GEENET SYSTEMS, INC. 8000 N. UNIVERSITY DRIVE FT. LAUDERDALE FL 33321 Inactive Company formed on the 1995-06-12
GEENET TECHNOLOGY PTE. LTD. TOA PAYOH NORTH Singapore 318993 Active Company formed on the 2017-02-17
GEENETT ENTERTAINMENT, INC. 2364 SW 34TH STREET, BAY "F" DANIA FL 33312 Inactive Company formed on the 2003-05-08

Company Officers of GEENET LIMITED

Current Directors
Officer Role Date Appointed
JOHN KENNETH GRESHAM AIKMAN
Company Secretary 2011-08-15
JOHN KENNETH GRESHAM AIKMAN
Director 2010-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM PHILIP WOODS
Company Secretary 2006-01-31 2011-08-15
IMTIAZ AHMED
Director 2009-01-07 2011-06-30
ZUBER MOHSAN
Director 2003-01-31 2009-01-09
ADRIAN CHARLES MARRIETTE
Director 2006-03-09 2008-01-07
STEPHEN GRAHAM BAILEY
Company Secretary 2005-05-31 2006-01-31
STEPHEN GRAHAM BAILEY
Director 2004-06-25 2006-01-31
DIANE LESLEY HALSEY
Company Secretary 2004-06-25 2005-05-31
DAVID JONATHAN WARD
Company Secretary 2005-05-31 2005-05-31
LOUISE ANNE WALKER
Company Secretary 2002-05-24 2004-06-25
PAUL EGERTON VERNON
Director 2002-05-24 2004-06-25
BRIAN CHRISTOPHER MARSDEN
Director 2002-07-28 2004-06-25
TAHIR MOHAMMED MOHSAN
Director 2003-05-12 2004-06-25
LOUISE ANNE WALKER
Director 2002-05-24 2004-06-25
NORMAN GRANVILLE WELLINGTON
Director 2000-05-17 2003-01-31
TIMOTHY PATRICK LOUGHLIN
Company Secretary 2000-05-17 2002-05-24
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-05-17 2000-05-18
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-05-17 2000-05-18

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
2024-05-04Compulsory liquidation winding up progress report
2023-05-22Compulsory liquidation winding up progress report
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM 30 Finsbury Square Bristol EC2P 2YU
2023-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/23 FROM 30 Finsbury Square Bristol EC2P 2YU
2022-05-25WU07Compulsory liquidation winding up progress report
2021-05-25WU07Compulsory liquidation winding up progress report
2020-06-04WU07Compulsory liquidation winding up progress report
2019-06-12WU07Compulsory liquidation winding up progress report
2018-07-26WU07Compulsory liquidation winding up progress report
2017-05-234.31Compulsory liquidaton liquidator appointment
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM Time Technology Park Blackburn Road Simonstone Burnley Lancashire BB12 7NQ
2016-08-09COCOMPCompulsory winding up order
2016-08-08AC93ORDER OF COURT - RESTORE AND WIND UP
2016-08-08AC93ORDER OF COURT - RESTORE AND WIND UP
2016-01-05GAZ2Final Gazette dissolved via compulsory strike-off
2015-06-17DISS16(SOAS)Compulsory strike-off action has been suspended
2015-04-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-30AA01Previous accounting period shortened from 30/01/14 TO 29/01/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0117/05/14 ANNUAL RETURN FULL LIST
2013-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-06-10AR0117/05/13 ANNUAL RETURN FULL LIST
2013-01-28AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-26AA01Previous accounting period shortened from 31/01/12 TO 30/01/12
2012-06-06AR0117/05/12 ANNUAL RETURN FULL LIST
2011-10-31AA01Current accounting period extended from 31/07/11 TO 31/01/12
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR IMTIAZ AHMED
2011-09-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM WOODS
2011-09-13AP03Appointment of Mr John Kenneth Gresham Aikman as company secretary
2011-09-07RES15CHANGE OF NAME 25/08/2011
2011-09-07CERTNMCompany name changed supanet LIMITED\certificate issued on 07/09/11
2011-09-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-10AR0117/05/11 ANNUAL RETURN FULL LIST
2010-08-10AP01DIRECTOR APPOINTED MR JOHN KENNETH GRESHAM AIKMAN
2010-06-15AR0117/05/10 FULL LIST
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PHILIP WOODS / 14/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IMTIAZ AHMED / 14/06/2010
2009-08-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2009-07-10363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR ZUBER MOHSAN
2009-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-04288aDIRECTOR APPOINTED IMTIAZ AHMED
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN MARRIETTE
2008-07-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2008-05-23363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM INDIGO HOUSE, TIME TECHNOLOGY PARK, BLACKBURN ROAD, SIMONSTONE, BURNLEY LANCASHIRE BB12 7NQ
2007-06-11363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/08/06
2007-02-12363aRETURN MADE UP TO 17/05/06; NO CHANGE OF MEMBERS
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-081.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2006-07-24287REGISTERED OFFICE CHANGED ON 24/07/06 FROM: GRANT THORNTON UK LLP HERON HOUSE ALBERT SQUARE MANCHESTER M60 8GT
2006-07-202.32BNOTICE OF END OF ADMINISTRATION
2006-07-14225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06
2006-06-142.23BRESULT OF MEETING OF CREDITORS
2006-06-141.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2006-05-312.17BSTATEMENT OF PROPOSALS
2006-05-19287REGISTERED OFFICE CHANGED ON 19/05/06 FROM: INDIGO HOUSE TIME TECHNOLOGY PARK BLACKBURN ROAD SIMONSTONE BURNLEY BB12 7TH
2006-05-162.12BAPPOINTMENT OF ADMINISTRATOR
2006-03-24288aNEW DIRECTOR APPOINTED
2006-02-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-02-06288aNEW SECRETARY APPOINTED
2006-02-06288bSECRETARY RESIGNED
2006-02-06288bDIRECTOR RESIGNED
2006-01-26ELRESS386 DISP APP AUDS 17/01/06
2006-01-26ELRESS366A DISP HOLDING AGM 17/01/06
2005-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2005-07-13363aRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-07-08288bDIRECTOR RESIGNED
2005-06-17288bSECRETARY RESIGNED
2005-06-16288aNEW SECRETARY APPOINTED
2005-06-12288bSECRETARY RESIGNED
2005-06-10288aNEW SECRETARY APPOINTED
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16288bDIRECTOR RESIGNED
2004-07-16288aNEW SECRETARY APPOINTED
2004-07-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GEENET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-04-28
Winding-Up Orders2016-06-23
Petitions to Wind Up (Companies)2016-06-01
Fines / Sanctions
No fines or sanctions have been issued against GEENET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-05 Outstanding PANORAMA HOLDINGS LIMITED
CHARGE OF DEPOSIT 2006-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-10-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-12-23 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of GEENET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEENET LIMITED
Trademarks
We have not found any records of GEENET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEENET 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 (82990 - Other business support service activities n.e.c.) as GEENET LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GEENET 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 TypeAppointment of Liquidators
Defending partyGEENET LIMITEDEvent Date2017-04-24
In the Manchester District Registry, case number 2806 Notice is hereby given of the appointment of the liquidator of the company by the Secretary of State for Business, Enterprise and Industrial Strategy. Date of Appointment: 29 March 2017 Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeWinding-Up Orders
Defending partyGEENET LIMITEDEvent Date2016-06-13
In the High Court Of Justice case number 001167 Official Receiver appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyGEENET LIMITEDEvent Date2016-03-02
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1167 A Petition to wind up the above-named Company, Registration Number 03995772, of ,Time Technology Park, Blackburn Road, Simonstone, Burnley, Lancashire, BB12 7NQ, presented on 2 March 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 13 June 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 June 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEENET 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 GEENET 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1