GENCO (FC) LIMITED

P O Box 60317 P O Box 60317, London, WC2H 7WR
StatusACTIVE
Company No.00011076
CategoryPrivate Limited Company
Incorporated20 Dec 1876
Age147 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution31 Mar 2015
Years9 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

View document PDF

Gazette dissolved compulsory

Date: 31 Mar 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Restoration order of court

Date: 20 May 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 05 Jun 2007

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Documents

View document PDF

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

View document PDF

Liquidation in administration extension of period

Date: 10 May 2006

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report

Date: 10 May 2006

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Nov 2005

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration progress report

Date: 10 May 2005

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 22 Mar 2005

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

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

View document PDF

Liquidation in administration result creditors meeting

Date: 09 Feb 2005

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 12 Oct 2004

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 25 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/03; full list of members

Documents

View document PDF

Memorandum articles

Date: 19 Aug 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 23/10/01--------- £ si 5282000@1=5282000 £ ic 1500000/6782000

Documents

View document PDF

Resolution

Date: 07 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Capital

Type: 123

Description: £ nc 1537500/6782000 23/10/01

Documents

View document PDF

Legacy

Date: 28 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 28 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 23/09/98 from: sunningdale road leicester LE3 1UR

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/98; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/97; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 08 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/96; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

GAC SERVICES (UK) LTD

UNIT A, INCHYRA BUSINESS PARK,GRANGEMOUTH,FK3 9XF

Number:SC121827
Status:ACTIVE
Category:Private Limited Company

IAN BRIGHT ARCHITECTS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source