Company NameGenavco Air Limited
Company StatusDissolved
Company Number01287488
CategoryPrivate Limited Company
Incorporation Date23 November 1976(47 years, 5 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NameAlzep Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 50400Inland freight water transport
SIC 51210Freight air transport

Directors

Director NameMr Andrew William Morgan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(27 years, 10 months after company formation)
Appointment Duration14 years, 2 months (closed 20 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Secretary NameMr Andrew William Morgan
NationalityBritish
StatusClosed
Appointed15 September 2004(27 years, 10 months after company formation)
Appointment Duration14 years, 2 months (closed 20 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMs Astrid Bray
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(39 years, 11 months after company formation)
Appointment Duration2 years (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameEdgar Lewis Brown
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1990(14 years after company formation)
Appointment Duration13 years, 9 months (resigned 15 September 2004)
RoleCompany Director
Correspondence Address6 Malthouse Lane
West End
Woking
Surrey
GU24 9JF
Director NameJohn George Hadjioannou
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1990(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 1992)
RoleCompany Director
Correspondence Address1 Lord Napier Place
Hammersmith
London
W6 9UB
Director NameNorman Roger Hudson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1990(14 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressSpringfield
Dunton
Bucks
MK18 3LW
Director NameJohn Tillman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1990(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address71 Thorntons Farm Avenue
Rush Green
Romford
Essex
RM7 0TS
Secretary NameEdgar Lewis Brown
NationalityBritish
StatusResigned
Appointed29 November 1990(14 years after company formation)
Appointment Duration13 years, 9 months (resigned 15 September 2004)
RoleCompany Director
Correspondence Address6 Malthouse Lane
West End
Woking
Surrey
GU24 9JF
Director NameJohn Francis Higgins
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(16 years, 5 months after company formation)
Appointment Duration1 month (resigned 03 June 1993)
RoleCompany Director
Correspondence Address48 Hardy Road
Wimbledon
London
SW19 1HY
Director NameJeffrey Upton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(16 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1995)
RoleAccountant
Correspondence Address42 Myrtle Road
Hampton
Middlesex
TW12 1QB
Director NameMr Donald Stewart Crawford
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(18 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Francois Thomas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed26 January 2012(35 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMr Robert James Fallowfield
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(35 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA

Location

Registered Address55 Park Lane
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

99 at £1General Navigation & Commerce Co LTD
99.00%
Ordinary
1 at £1E.l. Brown
1.00%
Ordinary

Financials

Year2014
Net Worth-£2,530,583
Current Liabilities£2,530,583

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

1 February 1984Delivered on: 3 February 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set-off.
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: All sums standing or that may stand to the credit of the company's account with the bank.
Outstanding
5 April 1982Delivered on: 8 April 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein.
Particulars: All sums standing or that may stand to the credit of the company's accounts with the bank.
Outstanding

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 September 2017Satisfaction of charge 2 in full (1 page)
28 September 2017Satisfaction of charge 1 in full (1 page)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
1 November 2016Appointment of Ms Astrid Bray as a director on 31 October 2016 (2 pages)
1 November 2016Termination of appointment of Robert James Fallowfield as a director on 31 October 2016 (1 page)
25 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 January 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (1 page)
30 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
6 February 2015Termination of appointment of Francois Thomas as a director on 31 December 2014 (1 page)
26 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (1 page)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (1 page)
11 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (1 page)
7 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
22 March 2012Appointment of Mr Francois Thomas as a director (2 pages)
22 March 2012Appointment of Mr Robert James Fallowfield as a director (2 pages)
22 March 2012Termination of appointment of Donald Crawford as a director (1 page)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
9 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
10 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Andrew William Morgan on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Donald Stewart Crawford on 26 October 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
26 October 2009Secretary's details changed for Andrew William Morgan on 26 October 2009 (1 page)
3 September 2009Return made up to 10/08/09; full list of members (4 pages)
8 September 2008Return made up to 10/08/08; full list of members (4 pages)
21 July 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
13 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
11 September 2007Return made up to 10/08/07; no change of members (7 pages)
15 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
13 September 2006Return made up to 10/08/06; full list of members (7 pages)
14 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
12 September 2005Return made up to 10/08/05; full list of members
  • 363(287) ‐ Registered office changed on 12/09/05
(7 pages)
12 November 2004New secretary appointed;new director appointed (1 page)
12 November 2004Secretary resigned;director resigned (1 page)
26 August 2004Return made up to 10/08/04; full list of members (7 pages)
26 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
1 September 2003Return made up to 10/08/03; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
4 September 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
22 August 2002Return made up to 10/08/02; full list of members (7 pages)
16 August 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
16 August 2001Return made up to 10/08/01; full list of members (6 pages)
16 August 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
16 August 2000Return made up to 10/08/00; full list of members (6 pages)
24 August 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
24 August 1999Return made up to 10/08/99; full list of members (6 pages)
19 August 1998Return made up to 10/08/98; no change of members (4 pages)
19 August 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
20 August 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
20 August 1997Return made up to 10/08/97; no change of members
  • 363(287) ‐ Registered office changed on 20/08/97
(4 pages)
20 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Registered office changed on 14/01/97 from: 14 south street london W1Y 5PJ (1 page)
18 August 1996Return made up to 10/08/96; full list of members (6 pages)
9 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
2 November 1995Director resigned (2 pages)
2 November 1995New director appointed (2 pages)
14 August 1995Return made up to 10/08/95; no change of members (6 pages)
1 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 August 1995Accounts for a dormant company made up to 31 January 1995 (1 page)