This company is commonly known as Geneva Engineering Limited. The company was founded 23 years ago and was given the registration number 04071847. The firm's registered office is in HAMPTON WICK. You can find them at Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames. This company's SIC code is 25620 - Machining.
Name | : | GENEVA ENGINEERING LIMITED |
---|---|---|
Company Number | : | 04071847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 September 2000 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5, 12 Boundary Road, Hove, England, BN3 4EH | Director | 03 May 2018 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 14 September 2000 | Active |
61, Woodside Road, New Malden, KT3 3AW | Secretary | 22 September 2000 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Corporate Secretary | 16 December 2008 | Active |
Lower Whitelands Farm, Broad Oak, Hereford, HR2 8QX | Director | 07 December 2005 | Active |
Orchard House, Heatherwold, Newtown, Newbury, RG20 9BG | Director | 18 September 2008 | Active |
Hickman Avenue, Wolverhampton, WV1 2EN | Director | 11 April 2015 | Active |
2 Rhydd Close, Malvern, WR14 3RB | Director | 03 October 2000 | Active |
9, Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 19 June 2017 | Active |
Hickman Avenue, Wolverhampton, WV1 2EN | Director | 23 September 2016 | Active |
430 Quinton Road West, Quinton, Birmingham, B32 1QG | Director | 22 September 2000 | Active |
Hickman Avenue, Wolverhampton, WV1 2DW | Director | 02 January 2002 | Active |
Hickman Avenue, Wolverhampton, WV1 2EN | Director | 25 June 2014 | Active |
9, Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ | Director | 22 March 2018 | Active |
108 White Hill, Kinver, Stourbridge, DY7 6AU | Director | 22 September 2000 | Active |
5 Fitzwilliam Avenue, Richmond, TW9 2DQ | Director | 04 April 2002 | Active |
Hickman Avenue, Wolverhampton, United Kingdom, WV1 2EN | Director | 05 February 2009 | Active |
Hickman Avenue, Wolverhampton, United Kingdom, WV1 2EN | Director | 25 September 2012 | Active |
Unit 7, Parkside Industrial Estate, Hickman Avenue, Wolverhampton, England, WV1 2EN | Director | 21 January 2015 | Active |
9, Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ | Director | 19 June 2017 | Active |
36, Three Springs Road, Pershore, WR10 1HS | Director | 01 June 2005 | Active |
Byways, Tunley, Bath, BA3 1DP | Director | 03 October 2000 | Active |
Hickman Avenue, Wolverhampton, WV1 2EN | Director | 28 November 2014 | Active |
Highland, Poolhead Lane, Tanworth-In-Arden, Solihull, B94 5ED | Director | 29 October 2002 | Active |
Charlecote House, Weaverlake Drive, Yoxall, DE13 8AD | Director | 22 September 2000 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 14 September 2000 | Active |
Geneva Engineering Holdings Limited | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9 Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ |
Nature of control | : |
|
Accura Finance Ltd | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hickman Avenue, Hickman Avenue, Wolverhampton, England, WV1 2DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-18 | Insolvency | Liquidation disclaimer notice. | Download |
2019-07-29 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-26 | Resolution | Resolution. | Download |
2019-06-19 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2019-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Address | Change registered office address company with date old address new address. | Download |
2018-07-23 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2018-05-29 | Address | Change registered office address company with date old address new address. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Officers | Appoint person director company with name date. | Download |
2018-03-23 | Accounts | Accounts with accounts type small. | Download |
2018-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.