Company NameGenesis Facilities Maintenance Limited
Company StatusDissolved
Company Number04579251
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 6 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Sherry Toni Heath
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(2 weeks, 3 days after company formation)
Appointment Duration16 years, 10 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Hillside Road
Billericay
Essex
CM11 2DA
Director NameSarah Lousie Child
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(2 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 2004)
RoleSecretary
Correspondence Address12 Brampsteads
Basildon
Essex
SS15 6QU
Secretary NameMrs Sherry Toni Heath
NationalityBritish
StatusResigned
Appointed18 November 2002(2 weeks, 3 days after company formation)
Appointment Duration5 years, 3 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Hillside Road
Billericay
Essex
CM11 2DA
Director NameMr Christopher Heath
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(1 year, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 26 June 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Hillside Road
Billericay
Essex
CM11 2DA
Secretary NameMr Christopher Heath
NationalityBritish
StatusResigned
Appointed21 October 2004(1 year, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 26 June 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Hillside Road
Billericay
Essex
CM11 2DA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitegenesisfm.co.uk
Telephone01277 636556
Telephone regionBrentwood

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Christopher Heath
50.00%
Ordinary
50 at £1Sherry Toni Heath
50.00%
Ordinary

Financials

Year2014
Net Worth£139,548
Cash£53,148
Current Liabilities£532,495

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

14 January 2003Delivered on: 18 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

22 September 2017Registered office address changed from Squire House 81/87 High Street Billericay Essex CM12 9AS to Squire House 81 / 87 High Street Billericay Essex CM12 9AS on 22 September 2017 (2 pages)
6 June 2017Appointment of a voluntary liquidator (1 page)
6 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-17
(1 page)
6 June 2017Statement of affairs (10 pages)
23 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 August 2015Registered office address changed from 47 Hillside Road Billericay Essex CM11 2DA to Squire House 81/87 High Street Billericay Essex CM12 9AS on 20 August 2015 (1 page)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
13 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 February 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
18 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 November 2011Director's details changed for Sherry Toni Heath on 1 January 2011 (2 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
15 November 2011Director's details changed for Christopher Heath on 1 January 2011 (2 pages)
15 November 2011Director's details changed for Christopher Heath on 1 January 2011 (2 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
15 November 2011Director's details changed for Sherry Toni Heath on 1 January 2011 (2 pages)
13 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
13 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
20 August 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
15 January 2009Return made up to 01/11/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
29 February 2008Appointment terminated secretary sherry heath (1 page)
27 December 2007Return made up to 01/11/07; no change of members (7 pages)
19 March 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
14 November 2006Return made up to 01/11/06; full list of members (7 pages)
24 July 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
21 November 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2005Registered office changed on 15/09/05 from: 1 reeve close langdon hills essex SS16 6PD (1 page)
6 June 2005Amended accounts made up to 30 November 2004 (10 pages)
28 April 2005Accounts for a dormant company made up to 30 November 2004 (10 pages)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005Director resigned (1 page)
9 December 2004Amended accounts made up to 30 November 2003 (10 pages)
26 October 2004Return made up to 01/11/04; full list of members (7 pages)
22 September 2004Director's particulars changed (1 page)
8 July 2004Accounts for a dormant company made up to 30 November 2003 (10 pages)
10 November 2003Return made up to 01/11/03; full list of members (7 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
19 December 2002Ad 18/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 December 2002Registered office changed on 19/12/02 from: 225 hullbridge road south woodhen ferrers chelmsford essex CM3 5LW (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New secretary appointed;new director appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Secretary resigned (1 page)
1 November 2002Incorporation (9 pages)