About

Registered Number: 03613703
Date of Incorporation: 11/08/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2020 (4 years and 3 months ago)
Registered Address: Genesys House, Sandbeck Way, Wetherby, West Yorkshire, LS22 7DN

 

Genesys Properties Ltd was founded on 11 August 1998 with its registered office in Wetherby, West Yorkshire, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLER, Wayne Christopher 11 August 1998 - 1
FULCHER, Yvonne 08 September 1999 30 March 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2020
3.6 - Abstract of receipt and payments in receivership 30 January 2015
RM02 - N/A 30 January 2015
3.6 - Abstract of receipt and payments in receivership 30 January 2015
L64.04 - Directions to defer dissolution 12 May 2014
L64.07 - Release of Official Receiver 12 May 2014
3.6 - Abstract of receipt and payments in receivership 03 February 2014
3.6 - Abstract of receipt and payments in receivership 13 August 2013
COCOMP - Order to wind up 20 November 2012
LQ01 - Notice of appointment of receiver or manager 25 June 2012
DISS16(SOAS) - N/A 31 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
RT01 - Application for administrative restoration to the register 16 May 2011
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2011
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 01 September 2005
395 - Particulars of a mortgage or charge 03 August 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 25 August 2004
395 - Particulars of a mortgage or charge 06 August 2004
CERTNM - Change of name certificate 30 June 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 31 January 2002
395 - Particulars of a mortgage or charge 19 December 2001
395 - Particulars of a mortgage or charge 05 December 2001
363s - Annual Return 07 September 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
395 - Particulars of a mortgage or charge 10 February 2001
287 - Change in situation or address of Registered Office 18 January 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 04 February 2000
287 - Change in situation or address of Registered Office 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
363s - Annual Return 25 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1998
225 - Change of Accounting Reference Date 27 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
287 - Change in situation or address of Registered Office 17 August 1998
NEWINC - New incorporation documents 11 August 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 August 2005 Outstanding

N/A

Legal mortgage 02 August 2004 Outstanding

N/A

Debenture 17 December 2001 Outstanding

N/A

Charge 30 November 2001 Outstanding

N/A

Debenture 05 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.