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