UKBizDB.co.uk

GENCO (FC) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Genco (fc) Limited. The company was founded 147 years ago and was given the registration number 00011076. The firm's registered office is in LONDON. You can find them at P O Box 60317, 10 Orange Street, London, . This company's SIC code is 7020 - Letting of own property.

Company Information

Name:GENCO (FC) LIMITED
Company Number:00011076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1876
End of financial year:31 January 2003
Jurisdiction:England - Wales
Industry Codes:
  • 7020 - Letting of own property

Office Address & Contact

Registered Address:P O Box 60317, 10 Orange Street, London, WC2H 7WR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Northfield End, Henley On Thames, RG9 2JQ

Director18 September 2003Active
1 Garrick Road, Hendon, London, NW9 6AU

Secretary31 March 1999Active
Oakham House, 10b Leicester Road, Ashby De La Zouch, LE65 1DE

Secretary28 May 2002Active
28 Burman Drive, Coleshill, Birmingham, B46 3NB

Secretary30 June 1996Active
40 Duke Street, London, W1A 2HP

Secretary08 May 1996Active
Oak Tree Cottage, Cinder Path, Woking, GU22 0ER

Secretary17 September 1997Active
400 Oxford Street, London, W1A 1AB

Secretary-Active
Woodside House, 166 Knighton Church Road, Leicester, LE2 3JL

Secretary16 September 2003Active
40 Duke Street, London, W1A 2HP

Secretary10 May 1996Active
400 Oxford Street, London, W1A 1AB

Secretary09 December 1994Active
Third Floor 20 Saint James Street, London, SW1A 1ES

Corporate Secretary27 September 1999Active
The Old Coroners Court, No 1 London Street, Reading, RG1 4QW

Corporate Secretary18 September 2003Active
400 Oxford Street, London, W1A 1AB

Director18 July 1995Active
Attleborough House, Townsend Drive, Nuneaton, CV11 6RU

Director-Active
Attleborough House, Nuneaton, CV11 6RU

Director04 December 1995Active
Attleborough House Townsend Drive, Nuneaton, CV11 6RU

Director24 June 1997Active
Radcliffe House, Blenheim Court, Solihull, B91 2AA

Director18 July 1996Active
Attleborough House, Townsend Drive, Nuneaton, CV11 6RU

Director30 April 1998Active
1 Garrick Road, Hendon, London, NW9 6AU

Director08 May 1996Active
Mansard Close, Westgate, Northampton, NN5 5DL

Director23 September 1992Active
Gardeners Cottage Old Hall Drive, Widmerpool Keyworth, Nottingham, NG12 5PZ

Director-Active
Catharinaberg 1, 5235 Bls-Hertogenbosch, Netherlands, FOREIGN

Director-Active
Attleborough House Townsend Drive, Nuneaton, CV11 6RU

Director18 July 1995Active
Radcliffe Houseet Blenheim Court, Solihull, B91 2AA

Director30 April 1998Active
28 Burman Drive, Coleshill, Birmingham, B46 3NB

Director02 April 1996Active
11 Chapel Street, Woburn Sands, Milton Keynes, MK17 8PG

Director-Active
139 Clapham Road, London, SW99 0HR

Director30 June 1998Active
40 Duke Street, London, W1A 2HP

Director26 November 1997Active
8 Packhorse Road, Stratford Upon Avon, CV37 9AW

Director27 December 1995Active
The Castle, Munsley, Ledbury, HR8 2SF

Director-Active
40 Duke Street, London, W1A 2HP

Director01 February 1994Active
Jellystone Farm Friezland Lane, Greenfield Saddleworth, Oldham, OL3 7HB

Director28 May 2002Active
Attleborough House Townsend Drive, Attleborough Fields Indu, Nuneaton, CV11 6RU

Director26 November 1997Active
The Old Vicarage Church Lane, Dunton Bassett, LE17 5JX

Director02 November 1992Active
Sea Moor Farm, Brownbank Lane, Keighley, BD20 0NN

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2018-05-29Restoration

Restoration order of court.

Download
2015-03-31Gazette

Gazette dissolved compulsory.

Download
2014-12-16Gazette

Gazette notice compulsory.

Download
2014-10-22Officers

Termination secretary company with name termination date.

Download
2013-05-20Restoration

Restoration order of court.

Download
2007-09-05Insolvency

Legacy.

Download
2007-06-05Insolvency

Liquidation in administration move to dissolution.

Download
2007-05-08Address

Legacy.

Download
2006-05-10Insolvency

Liquidation in administration extension of period.

Download
2006-05-10Insolvency

Liquidation in administration progress report.

Download
2005-12-22Officers

Legacy.

Download
2005-11-08Insolvency

Liquidation in administration progress report.

Download
2005-05-10Insolvency

Liquidation in administration progress report.

Download
2005-03-22Insolvency

Liquidation in administration statement of affairs.

Download
2005-03-01Address

Legacy.

Download
2005-02-09Insolvency

Liquidation in administration result creditors meeting.

Download
2004-10-12Insolvency

Liquidation in administration appointment of administrator.

Download
2004-07-22Annual return

Legacy.

Download
2004-05-26Address

Legacy.

Download
2004-03-01Address

Legacy.

Download
2004-01-25Auditors

Auditors resignation company.

Download
2004-01-11Address

Legacy.

Download
2003-11-26Accounts

Accounts with made up date.

Download
2003-09-30Address

Legacy.

Download
2003-09-30Officers

Legacy.

Download

Copyright © 2024. All rights reserved.