Company NameGenesis Facilities Management Security Limited
Company StatusDissolved
Company Number06231468
CategoryPrivate Limited Company
Incorporation Date30 April 2007(17 years ago)
Dissolution Date24 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMrs Sherry Toni Heath
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2007(5 days after company formation)
Appointment Duration8 years (closed 24 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Hillside Road
Billericay
Essex
CM11 2DA
Secretary NameMr Christopher Heath
NationalityBritish
StatusClosed
Appointed05 May 2007(5 days after company formation)
Appointment Duration8 years (closed 24 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Hillside Road
Billericay
Essex
CM11 2DA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Christopher Heath
50.00%
Ordinary
50 at £1Mrs Sherry Toni Heath
50.00%
Ordinary

Financials

Year2014
Net Worth£4,413
Cash£4,863
Current Liabilities£435,849

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2015Final Gazette dissolved following liquidation (1 page)
24 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Court order insolvency:replacement of liquidator (12 pages)
24 February 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
29 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
6 December 2013Notice of completion of voluntary arrangement (5 pages)
26 November 2013Registered office address changed from 47 Hillside Road Billericay Essex CM11 2DA on 26 November 2013 (2 pages)
22 November 2013Statement of affairs with form 4.19 (6 pages)
22 November 2013Appointment of a voluntary liquidator (1 page)
22 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 2013 (7 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 2012 (5 pages)
12 July 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 100
(4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
7 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 September 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
14 May 2009Return made up to 30/04/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 August 2008Return made up to 30/04/08; full list of members (3 pages)
31 October 2007Accounting reference date shortened from 30/04/08 to 30/11/07 (1 page)
12 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New secretary appointed (2 pages)
25 May 2007Registered office changed on 25/05/07 from: 21 ashmans row, southwoodham serrers, thelmsford essex CM3 5GD (1 page)
25 May 2007Ad 02/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 April 2007Incorporation (9 pages)
30 April 2007Director resigned (1 page)
30 April 2007Secretary resigned (1 page)