Dissolved 2016-09-28
Company Information for GENIE (ISLE OF WIGHT) LTD
APPLEY BRIDGE, WIGAN, WN6,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-09-28 |
Company Name | |
---|---|
GENIE (ISLE OF WIGHT) LTD | |
Legal Registered Office | |
APPLEY BRIDGE WIGAN | |
Company Number | 07784150 | |
---|---|---|
Date formed | 2011-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2016-09-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 10:41:45 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SCOTT DOUGLAS RICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT DOUGLAS RICE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GENIE PROPERTY MAINTENANCE SOLUTIONS LTD | Director | 2011-11-25 | CURRENT | 2011-11-25 | Dissolved 2015-06-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM UNIT 4 PONDACRE FARM YARMOUTH ROAD NEWPORT ISLE OF WIGHT PO30 4LY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM UNIT 4 PONDACRE FARM YARMOUTH ROAD NEWPORT ISLE OF WIGHT PO30 4LY ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM C/O APPLE ACCOUNTANCY SERVICES LTD 59 THORNBURY GARDENS BOREHAMWOOD HERTFORDSHIRE WD6 1RB ENGLAND | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/09/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SCOTT RICE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 59 THORNBURY GARDENS BOREHAMWOOD HERTFORDSHIRE WD6 1RB | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2012 FROM UNIT 4 PONDACRE FARM YARMOUTH ROAD NEWPORT ISLE OF WIGHT PO30 4LZ | |
AA01 | PREVEXT FROM 30/09/2012 TO 30/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 14 BROADFIELDS BUSINESS PARK SEAVIEW ROAD COWES ISLE OF WIGHT PO31 7US ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-04-21 |
Appointment of Liquidators | 2015-06-19 |
Resolutions for Winding-up | 2015-06-19 |
Meetings of Creditors | 2015-05-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
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 GENIE (ISLE OF WIGHT) LTD
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as GENIE (ISLE OF WIGHT) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GENIE (ISLE OF WIGHT) LTD | Event Date | 2015-06-12 |
Anthony Fisher and Gary Birchall , both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW . : For further details contact: Kathryn Valentine on email: k.valentine@focusinsolvencygroup.co.uk or on tel: 01257 257030. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GENIE (ISLE OF WIGHT) LTD | Event Date | 2015-06-12 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 12 June 2015 as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Anthony Fisher and Gary Birchall , both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW , (IP Nos 9725 and 9506) be and are hereby nominated as Joint Liquidators for the purposes of the winding up. At the subsequent meeting of creditors held on the same date, the appointment of Anthony Fisher and Gary Birchall of Focus Insolvency Group as Joint Liquidators was confirmed. For further details contact: Kathryn Valentine on email: k.valentine@focusinsolvencygroup.co.uk or on tel: 01257 257030. Scott Douglas Rice , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GENIE (ISLE OF WIGHT) LTD | Event Date | 2015-06-12 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of the Members of the above Company will be held at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW on 17 June 2016 at 11.00 am to be followed at 11.15 am by a Final Meeting of the Creditors, for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and also of determining whether the Joint Liquidators should be granted their release from office. Proxies to be used at the Meetings must be lodged with the Joint Liquidator at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW no later than 12.00 noon on the preceding business day. Date of Appointment: 12 June 2015 Office Holder details: Gary Birchall , (IP No. 9725) and Anthony Fisher , (IP No. 9506) both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW . For further details contact: Catherine Unsworth, Email: Catherine.unsworth@focusinsolvency.co.uk, Tel: 01257 251319 Gary Birchall , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GENIE (ISLE OF WIGHT) LTD | Event Date | 2015-05-14 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above Company will be held at Ibis London Euston St Pancras, 3 Cardington Street, London NW1 2LW on 12 June 2015 at 10.30 am for the purposes mentioned in section 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated. In addition the meeting may be called upon to approve the costs of preparing the statement of affairs and convening the meetings. A proof of debt and proxy form which, if intended to be used for voting at the meeting, must be duly completed and lodged with the Company at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW, not later than 12.00 noon on the business day preceding the meeting. Pursuant to section 98(2)(b) of the Act, a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, WN6 9DW , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. For further details contact: Gary Birchall (IP No 9725), E-mail: g.birchall@focusinsolvencygroup.co.uk, Tel: 01257 251319. | |||
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. |