Company NameGenco (RC) Limited
DirectorKeith Henry Clapp
Company StatusDissolved
Company Number00572047
CategoryPrivate Limited Company
Incorporation Date27 September 1956(67 years, 7 months ago)
Previous NameThe Retail Corporation Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameKeith Henry Clapp
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2003(47 years after company formation)
Appointment Duration20 years, 7 months
RoleChartered Surveyor
Correspondence Address21 Northfield End
Henley On Thames
Oxfordshire
RG9 2JQ
Secretary NameSpeafi Limited (Corporation)
StatusCurrent
Appointed18 September 2003(47 years after company formation)
Appointment Duration20 years, 7 months
Correspondence AddressThe Old Coroners Court
No 1 London Street
Reading
Berkshire
RG1 4QW
Director NameSir John Michael Pickard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(34 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 February 1992)
RoleChartered Accountant
Correspondence AddressMeadow House Meadow Walk
Walton-On-The-Hill
Tadworth
Surrey
KT20 7UF
Director NameHoward Stephen Perlin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(34 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Hawtrey Road
London
NW3 3SS
Director NameGeoffrey Maitland Smith
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(34 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 June 1995)
RoleChartered Accountant
Correspondence AddressHarbet House 23 Harbet Road
London
W2 1JZ
Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(34 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 1993)
RoleCompany Director
Correspondence Address75 Capital Wharf
High Street Wapping
London
E1W 1LY
Secretary NameJohn David Francis Drum
NationalityBritish
StatusResigned
Appointed06 August 1991(34 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU
Director NameStephen Park
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(36 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressIverwood 43 Oatlands Chase
Weybridge
Surrey
KT13 9RP
Director NameDavid Andrew Defty
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(37 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 April 1999)
RoleCompany Director
Correspondence AddressRadcliffe House
Blenheim Court
Solihull
B91 2AA
Director NameJohn David Francis Drum
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(37 years, 6 months after company formation)
Appointment Duration5 years (resigned 13 April 1999)
RoleSecretary
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU
Secretary NameDiane Quinlan
NationalityBritish
StatusResigned
Appointed31 March 1994(37 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 1998)
RoleSecretary
Correspondence Address40 Duke Street
London
W1A 2HP
Director NameRoger George Groom
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(39 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 December 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLatimer House
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Secretary NameAlyson Elizabeth Mulholland
NationalityBritish
StatusResigned
Appointed15 April 1996(39 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 1999)
RoleSecretary
Correspondence Address40 Duke Street
London
W1A 2HP
Director NameRichard Collier
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(41 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address139 Clapham Road
London
SW99 0HR
Director NameMr Joseph Chalmers Goff
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(41 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 May 2002)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressThe Thatched House 6 Church Bank
Great Easton
Market Harborough
Leicestershire
LE16 8SN
Secretary NameDavid Stanley Mapp
NationalityBritish
StatusResigned
Appointed08 May 1998(41 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 1999)
RoleCompany Director
Correspondence Address40 Duke Street
London
W1A 2HP
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed17 July 1998(41 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 1999)
RoleCompany Director
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU
Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(42 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St. James's Street
London
SW1A 1ES
Director NameMichael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(42 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2003)
RoleChartered Accountant
Correspondence Address58 Kingsley Way
London
N2 0EW
Secretary NameMichael Seal
NationalityBritish
StatusResigned
Appointed27 September 1999(43 years after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 2003)
RoleCompany Director
Correspondence Address58 Kingsley Way
London
N2 0EW
Secretary NameDavid Andrew Church
NationalityBritish
StatusResigned
Appointed20 October 1999(43 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 October 2000)
RoleCompany Director
Correspondence Address5 Manor Gardens
Glenfield
Leicester
Leicestershire
LE3 8FN
Director NameJohn Paul Readman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(46 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJellystone Farm Friezland Lane
Greenfield Saddleworth
Oldham
Greater Manchester
OL3 7HB
Secretary NameMr Kevin Paul Elliott
NationalityBritish
StatusResigned
Appointed11 March 2003(46 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakham House
10b Leicester Road
Ashby De La Zouch
Leicestershire
LE65 1DE
Secretary NameMr Gary Mark Ogg
NationalityBritish
StatusResigned
Appointed16 September 2003(47 years after company formation)
Appointment Duration1 year (resigned 15 September 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressWoodside House
166 Knighton Church Road
Leicester
LE2 3JL

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

2 May 2008Bona Vacantia disclaimer (1 page)
5 September 2007Dissolved (1 page)
5 June 2007Notice of move from Administration to Dissolution (9 pages)
8 May 2007Registered office changed on 08/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
15 November 2006Administrator's progress report (14 pages)
10 May 2006Notice of extension of period of Administration (1 page)
10 May 2006Administrator's progress report (16 pages)
22 December 2005Secretary resigned (1 page)
16 November 2005Administrator's progress report (17 pages)
17 August 2005Administrator's progress report (9 pages)
25 May 2005Administrator's progress report (9 pages)
22 March 2005Statement of affairs (6 pages)
1 March 2005Registered office changed on 01/03/05 from: first floor offices 54-56 bell street henley on thames oxfordshire RG9 2BG (1 page)
9 February 2005Result of meeting of creditors (4 pages)
12 October 2004Appointment of an administrator (1 page)
16 August 2004Return made up to 06/08/04; full list of members (7 pages)
26 May 2004Registered office changed on 26/05/04 from: 21 northfield end henley on thames oxfordshire RG9 2JQ (1 page)
1 March 2004Registered office changed on 01/03/04 from: 5 the fairmile henley on thames oxfordshire RG9 2JR (1 page)
25 January 2004Auditor's resignation (1 page)
11 January 2004Location of register of members (1 page)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: ground floor enterprise house sunningdale road leicester LE3 1ZE (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (1 page)
8 September 2003Return made up to 06/08/03; full list of members (6 pages)
26 April 2003Memorandum and Articles of Association (12 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New secretary appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
12 April 2003Registered office changed on 12/04/03 from: 4TH floor, euston house 132 hampstead road london NW1 2PS (1 page)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2003Company name changed the retail corporation LIMITED\certificate issued on 10/04/03 (2 pages)
7 March 2003Auditor's resignation (1 page)
6 March 2003Full accounts made up to 31 January 2003 (13 pages)
14 February 2003£ ic 130512687/1 03/01/03 £ sr [email protected]=130512686 (1 page)
13 December 2002Memorandum and Articles of Association (5 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 December 2002Declaration of shares redemption:auditor's report (3 pages)
6 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 October 2002Re-registration of Memorandum and Articles (28 pages)
25 October 2002Application for reregistration from PLC to private (1 page)
25 October 2002Certificate of re-registration from Public Limited Company to Private (1 page)
25 October 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 June 2002Group of companies' accounts made up to 31 January 2002 (15 pages)
16 June 2002Director resigned (1 page)
17 September 2001Return made up to 06/08/01; bulk list available separately (7 pages)
22 August 2001Group of companies' accounts made up to 31 January 2001 (18 pages)
24 July 2001Director's particulars changed (1 page)
8 November 2000Secretary resigned (1 page)
17 August 2000Return made up to 06/08/00; full list of members (7 pages)
15 August 2000Full group accounts made up to 31 January 2000 (20 pages)
28 June 2000Registered office changed on 28/06/00 from: 40 duke street london W1A 2HP (1 page)
10 May 2000Location of register of members (1 page)
14 January 2000Director resigned (1 page)
14 November 1999Full group accounts made up to 31 January 1999 (22 pages)
9 November 1999New secretary appointed (2 pages)
8 November 1999Secretary resigned (1 page)
4 November 1999Return made up to 06/08/99; no change of members (17 pages)
4 November 1999Director's particulars changed (1 page)
25 October 1999Director's particulars changed (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
7 September 1999Location of register of members (1 page)
6 September 1999Director resigned (1 page)
20 April 1999New director appointed (3 pages)
20 April 1999New director appointed (4 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
15 February 1999Secretary resigned (1 page)
2 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 September 1998Auditor's resignation (2 pages)
7 September 1998Secretary's particulars changed (1 page)
6 August 1998New secretary appointed (2 pages)
3 August 1998Secretary resigned (1 page)
27 July 1998Full group accounts made up to 31 January 1998 (23 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
8 January 1998Location of register of members (1 page)
10 September 1997Return made up to 06/08/97; bulk list available separately (9 pages)
29 June 1997Full group accounts made up to 31 January 1997 (24 pages)
5 September 1996Return made up to 06/08/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
6 August 1996Full group accounts made up to 31 January 1996 (21 pages)
24 May 1996New secretary appointed (2 pages)
24 April 1996New director appointed (1 page)
24 April 1996New secretary appointed (2 pages)
27 December 1995Director resigned (4 pages)
16 August 1995Return made up to 06/08/95; bulk list available separately (12 pages)
4 July 1995Full group accounts made up to 31 January 1995 (21 pages)