About

Registered Number: 05511861
Date of Incorporation: 18/07/2005 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (6 years ago)
Registered Address: Unit 6 Badhan Court, Castle Street Hadley, Telford, Shropshire, TF1 5QX

 

Having been setup in 2005, Geneca Group Plc are based in Telford, Shropshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANG, Jack Miinjy 18 July 2005 10 November 2006 1
Secretary Name Appointed Resigned Total Appointments
HEALD, Kay 18 July 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2019
4.43 - Notice of final meeting of creditors 23 January 2019
COCOMP - Order to wind up 01 June 2007
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 April 2007
COCOMP - Order to wind up 19 April 2007
287 - Change in situation or address of Registered Office 08 December 2006
363s - Annual Return 07 December 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 05 September 2005
225 - Change of Accounting Reference Date 05 September 2005
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2005
123 - Notice of increase in nominal capital 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2005
287 - Change in situation or address of Registered Office 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
395 - Particulars of a mortgage or charge 12 August 2005
NEWINC - New incorporation documents 18 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.