GENCO (FC) LIMITED
Status | ACTIVE |
Company No. | 00011076 |
Category | Private Limited Company |
Incorporated | 20 Dec 1876 |
Age | 147 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2015 |
Years | 9 years, 1 month, 4 days |
SUMMARY
GENCO (FC) LIMITED is an active private limited company with number 00011076. It was incorporated 147 years, 4 months, 15 days ago, on 20 December 1876 and it was dissolved 9 years, 1 month, 4 days ago, on 31 March 2015. The company address is P O Box 60317 P O Box 60317, London, WC2H 7WR.
Company Fillings
Restoration order of court
Date: 29 May 2018
Category: Restoration
Type: AC92
Documents
Termination secretary company with name termination date
Date: 22 Oct 2014
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Speafi Limited
Termination date: 2014-10-14
Documents
Restoration order of court
Date: 20 May 2013
Category: Restoration
Type: AC92
Documents
Legacy
Date: 05 Sep 2007
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation in administration move to dissolution
Date: 05 Jun 2007
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Documents
Legacy
Date: 08 May 2007
Category: Address
Type: 287
Description: Registered office changed on 08/05/07 from: c/o rothman pantall & co clarevile house 26-27 oxendon street london SW1Y 4EP
Documents
Liquidation in administration extension of period
Date: 10 May 2006
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report
Date: 10 May 2006
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Liquidation in administration progress report
Date: 08 Nov 2005
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Documents
Liquidation in administration progress report
Date: 10 May 2005
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Documents
Liquidation in administration statement of affairs
Date: 22 Mar 2005
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Documents
Legacy
Date: 01 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 01/03/05 from: first floor offices 54-56 bell street henley on thames oxfordshire RG9 2BG
Documents
Liquidation in administration result creditors meeting
Date: 09 Feb 2005
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration appointment of administrator
Date: 12 Oct 2004
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/04; full list of members
Documents
Legacy
Date: 26 May 2004
Category: Address
Type: 287
Description: Registered office changed on 26/05/04 from: 21 northfield end henley on thames oxfordshire RG9 2JQ
Documents
Legacy
Date: 01 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 01/03/04 from: 5 the fairmile henley on thames oxfordshire RG9 2JR
Documents
Legacy
Date: 11 Jan 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with made up date
Date: 26 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 30 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 30/09/03 from: enterprise house sunningdale road leicester LE3 1ZE
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/03; full list of members
Documents
Certificate change of name company
Date: 09 Aug 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed footwear corporation LIMITED\certificate issued on 09/08/02
Documents
Legacy
Date: 08 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/02; full list of members
Documents
Legacy
Date: 12 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 12/07/02 from: 4TH floor euston house 132 hampstead road london NW1 2PS
Documents
Accounts with accounts type full
Date: 31 May 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Accounts with made up date
Date: 05 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 07 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 23/10/01--------- £ si 5282000@1=5282000 £ ic 1500000/6782000
Documents
Resolution
Date: 07 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Nov 2001
Category: Capital
Type: 123
Description: £ nc 1537500/6782000 23/10/01
Documents
Legacy
Date: 28 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/01; full list of members
Documents
Accounts with accounts type full
Date: 08 Sep 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 28 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/00; full list of members
Documents
Legacy
Date: 27 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 27/06/00 from: 40 duke street london W1A 2HP
Documents
Accounts with accounts type full
Date: 03 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 12 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/99; full list of members
Documents
Legacy
Date: 15 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 Dec 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 20 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 23/09/98 from: sunningdale road leicester LE3 1UR
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/98; full list of members
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Dec 1997
Action Date: 01 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-01
Documents
Legacy
Date: 24 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/97; full list of members
Documents
Legacy
Date: 22 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 08 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 31 Jan 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed saxone LIMITED\certificate issued on 03/02/97
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 1996
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Oct 1996
Action Date: 03 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-03
Documents
Legacy
Date: 20 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/96; full list of members
Documents
Legacy
Date: 12 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 16 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
UNIT A, INCHYRA BUSINESS PARK,GRANGEMOUTH,FK3 9XF
Number: | SC121827 |
Status: | ACTIVE |
Category: | Private Limited Company |
145A ASHLEY ROAD,ALTRINCHAM,WA14 2UW
Number: | 08610114 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004253 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
PENNINGTON'S PROPERTY DEVELOPMENT'S LTD
118 BUCKHURST AVENUE,CARSHALTON,SM5 1PF
Number: | 11778328 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLORMADE GROUP HOLDINGS LIMITED
M W S, KINGSRIDGE HOUSE,WESTCLIFF-ON-SEA,SS0 9PE
Number: | 11395804 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXECUTIVE SEARCH AGENT LIMITED
7 CHRISTIE WAY,MANCHESTER,M21 7QY
Number: | 09827382 |
Status: | ACTIVE |
Category: | Private Limited Company |