Company NameGenesis Forwarding Services Limited
Company StatusDissolved
Company Number01989283
CategoryPrivate Limited Company
Incorporation Date13 February 1986(38 years, 2 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport
SIC 52102Operation of warehousing and storage facilities for air transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr James Francis Irving
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed01 July 2013(27 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 09 January 2018)
RoleCommercial Director
Country of ResidenceHong Kong
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Mark Steven Kurzeja
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(30 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Bruce James Chaplin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySouth African
StatusClosed
Appointed17 February 2017(31 years after company formation)
Appointment Duration10 months, 3 weeks (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Dugald Ferguson Currie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(5 years after company formation)
Appointment Duration19 years, 11 months (resigned 28 February 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
55 South Street
Eastbourne
East Sussex
BN21 4UT
Director NameMr Roy James Tricker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(5 years after company formation)
Appointment Duration19 years, 3 months (resigned 01 July 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
55 South Street
Eastbourne
East Sussex
BN21 4UT
Director NameMr Kenneth Fredrick Howell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(5 years after company formation)
Appointment Duration19 years, 3 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
55 South Street
Eastbourne
East Sussex
BN21 4UT
Director NameMr Michael P Panteli
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1993)
RoleJt Man Director
Correspondence Address25 Upland Road
Eastbourne
East Sussex
BN20 8ER
Secretary NameMr Dugald Ferguson Currie
NationalityBritish
StatusResigned
Appointed13 March 1991(5 years after company formation)
Appointment Duration19 years, 3 months (resigned 01 July 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
55 South Street
Eastbourne
East Sussex
BN21 4UT
Director NameNikolai Fawley Askaroff
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(10 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
55 South Street
Eastbourne
East Sussex
BN21 4UT
Director NameMr Paul Alexander Little
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2010(24 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressLevel 7 380 St Kilda Road
Melbourne
Victoria
3004
Director NameMr Christopher John Fahy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(24 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2011)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Hugh Joseph Cushing
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(24 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
North Fleham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Gary Morter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2011(25 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Graham Andrew Ward
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(25 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutty Sark Bridge Road
Bursledon
Southampton
SO31 8AL
Director NameMr Mark Andrew Wardman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Peter Rohan Sprogis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2011(25 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2013)
RoleCommercial Director
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Stephen Buckerfield
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(27 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Paul William Coutts
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(27 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr John David Eyre
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(27 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR

Contact

Websitegenesis-forwarding.com

Location

Registered AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

70k at £1Genesis Forwarding Group LTD
99.01%
Ordinary
700 at £1Genesis Forwarding Group LTD
0.99%
Irredeemable Non-vot Non-cum Preference

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 August 2006Delivered on: 2 September 2006
Persons entitled: Rbs Invoice Finance Limited (The Secuirty Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 November 1990Delivered on: 28 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 20 trident industrial estate poyle spelthorne surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 January 1989Delivered on: 27 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold premises k/a unit 3 kelvin centre kelvin way, crawley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 December 1988Delivered on: 14 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
15 September 2017Solvency Statement dated 15/09/17 (2 pages)
15 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2017Statement by Directors (2 pages)
15 September 2017Statement of capital on 15 September 2017
  • GBP 1
(3 pages)
16 August 2017Satisfaction of charge 2 in full (1 page)
15 August 2017Satisfaction of charge 3 in full (1 page)
15 August 2017Satisfaction of charge 1 in full (1 page)
15 August 2017Satisfaction of charge 4 in full (1 page)
14 August 2017Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages)
31 May 2017Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page)
29 March 2017Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
28 February 2017Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages)
28 February 2017Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page)
14 December 2016Current accounting period extended from 31 March 2016 to 31 December 2016 (1 page)
2 September 2016Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages)
11 April 2016Full accounts made up to 30 June 2015 (14 pages)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 296,275
(5 pages)
8 March 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 296,275
(3 pages)
22 September 2015Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page)
22 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 70,700
(5 pages)
28 May 2014Full accounts made up to 30 June 2013 (17 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 70,700
(5 pages)
22 November 2013Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page)
4 July 2013Appointment of Mr John David Eyre as a director (2 pages)
4 July 2013Full accounts made up to 30 June 2012 (18 pages)
4 July 2013Termination of appointment of Peter Sprogis as a director (1 page)
4 July 2013Termination of appointment of Graham Ward as a director (1 page)
4 July 2013Appointment of Mr James Francis Irving as a director (2 pages)
11 April 2013Appointment of Mr Stephen Buckerfield as a director (2 pages)
11 April 2013Appointment of Mr Paul William Coutts as a director (2 pages)
10 April 2013Termination of appointment of Hugh Cushing as a director (1 page)
10 April 2013Termination of appointment of Mark Wardman as a director (1 page)
22 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
23 May 2012Full accounts made up to 30 June 2011 (19 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
20 January 2012Termination of appointment of Gary Morter as a director (1 page)
16 January 2012Appointment of Mr Graham Andrew Ward as a director (2 pages)
13 January 2012Termination of appointment of Paul Little as a director (1 page)
13 January 2012Appointment of Mr Peter Rohan Sprogis as a director (2 pages)
21 November 2011Appointment of Mr Mark Andrew Wardman as a director (2 pages)
31 May 2011Appointment of Mr Gary Morter as a director (2 pages)
17 May 2011Termination of appointment of Christopher Fahy as a director (1 page)
15 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
12 April 2011Termination of appointment of Dugald Currie as a director (1 page)
14 December 2010Full accounts made up to 30 June 2010 (18 pages)
26 July 2010Appointment of Christopher John Fahy as a director (3 pages)
22 July 2010Previous accounting period shortened from 30 June 2011 to 30 June 2010 (1 page)
13 July 2010Appointment of Paul Alexander Little as a director (3 pages)
13 July 2010Termination of appointment of Roy Tricker as a director (2 pages)
13 July 2010Registered office address changed from 1St Floor, 55, South Street, Eastbourne, East Sussex, BN21 4UT. on 13 July 2010 (2 pages)
13 July 2010Termination of appointment of Dugald Currie as a secretary (2 pages)
13 July 2010Current accounting period extended from 1 February 2011 to 30 June 2011 (3 pages)
13 July 2010Current accounting period extended from 1 February 2011 to 30 June 2011 (3 pages)
13 July 2010Termination of appointment of Nikolai Askaroff as a director (2 pages)
13 July 2010Appointment of Hugh Joseph Cushing as a director (3 pages)
13 July 2010Termination of appointment of Kenneth Howell as a director (2 pages)
19 May 2010Full accounts made up to 31 January 2010 (19 pages)
13 April 2010Director's details changed for Nikolai Fawley Askaroff on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Roy James Tricker on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Dugald Ferguson Currie on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
13 April 2010Director's details changed for Mr Kenneth Fredrick Howell on 12 April 2010 (2 pages)
3 June 2009Full accounts made up to 31 January 2009 (19 pages)
31 March 2009Return made up to 13/03/09; full list of members (5 pages)
21 May 2008Director's change of particulars / kenneth howell / 21/05/2008 (1 page)
14 May 2008Full accounts made up to 31 January 2008 (20 pages)
2 April 2008Return made up to 13/03/08; full list of members (5 pages)
6 June 2007Full accounts made up to 31 January 2007 (19 pages)
13 April 2007Return made up to 13/03/07; full list of members (4 pages)
2 September 2006Particulars of mortgage/charge (5 pages)
27 June 2006Full accounts made up to 31 January 2006 (18 pages)
5 April 2006Return made up to 13/03/06; full list of members (4 pages)
26 May 2005Full accounts made up to 31 January 2005 (16 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
19 March 2005Return made up to 13/03/05; full list of members (3 pages)
4 March 2005Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
29 June 2004Full accounts made up to 31 January 2004 (15 pages)
18 March 2004Return made up to 13/03/04; full list of members (8 pages)
12 August 2003Full accounts made up to 31 January 2003 (19 pages)
30 April 2003Return made up to 13/03/03; full list of members (8 pages)
29 July 2002Full accounts made up to 31 January 2002 (19 pages)
29 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2001Full accounts made up to 31 January 2001 (16 pages)
20 March 2001Return made up to 13/03/01; full list of members (8 pages)
4 August 2000Full accounts made up to 31 January 2000 (17 pages)
31 March 2000Return made up to 13/03/00; full list of members (7 pages)
9 August 1999Full accounts made up to 31 January 1999 (16 pages)
7 April 1999Director's particulars changed (1 page)
30 March 1999Return made up to 13/03/99; no change of members (4 pages)
14 September 1998Full accounts made up to 31 January 1998 (17 pages)
20 May 1998Director's particulars changed (1 page)
20 May 1998Return made up to 13/03/98; no change of members (4 pages)
17 June 1997Full accounts made up to 31 January 1997 (19 pages)
4 April 1997Return made up to 13/03/97; full list of members (6 pages)
29 January 1997New director appointed (2 pages)
17 September 1996Full accounts made up to 31 January 1996 (16 pages)
15 April 1996Return made up to 13/03/96; no change of members (4 pages)
7 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)
20 March 1995Return made up to 13/03/95; full list of members (6 pages)
25 January 1991£ nc 70000/71000 16/01/91 (1 page)
25 January 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(16 pages)
28 November 1990Particulars of mortgage/charge (3 pages)
14 June 1990Registered office changed on 14/06/90 from: unit 5 mckay trading estate blckthorne road colnbrook slough berkshire (1 page)
16 February 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
15 February 1990Memorandum and Articles of Association (10 pages)
15 May 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1989Particulars of mortgage/charge (3 pages)
14 December 1988Particulars of mortgage/charge (3 pages)
8 February 1988Registered office changed on 08/02/88 from: unit 5 mbkay trading estate blackthorne road slough berkshire SL3 0AH (1 page)
5 August 1987Registered office changed on 05/08/87 from: leith house 47/57 gresham street london EC2V 7EH (1 page)
13 February 1986Certificate of incorporation (1 page)