Company NameGenesis Forwarding Property Services Limited
Company StatusDissolved
Company Number04726527
CategoryPrivate Limited Company
Incorporation Date8 April 2003(20 years, 12 months ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Francis Irving
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed01 July 2013(10 years, 2 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(13 years, 5 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(13 years, 10 months 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 NameNikolai Fawley Askaroff
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
55 South Street
Eastbourne
East Sussex
BN21 4UT
Director NameMr Dugald Ferguson Currie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
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
Appointed08 April 2003(same day as company formation)
RoleCompany Director
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
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
55 South Street
Eastbourne
East Sussex
BN21 4UT
Secretary NameMr Dugald Ferguson Currie
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
55 South Street
Eastbourne
East Sussex
BN21 4UT
Director NameMr Hugh Joseph Cushing
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2010(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
Feltham
Middlesex
TW14 0RB
Director NameMr Christopher John Fahy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address647 River Gardens
Feltham
Middlesex
TW14 0RB
Director NameMr Paul Alexander Little
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2010(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 7, 380 St Kilda Road
Melbourne
Victoria
3004
Director NameMr Gary Morter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2011(8 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address647 River Gardens
Feltham
Middlesex
TW14 0RB
Director NameMr Graham Andrew Ward
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(8 years, 6 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(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address647 River Gardens
Feltham
Middlesex
TW14 0RB
Director NameMr Peter Rohan Sprogis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2011(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2013)
RoleCommercial Director
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
Feltham
Middlesex
TW14 0RB
Director NameMr Stephen Buckerfield
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(9 years, 11 months 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(9 years, 11 months 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(10 years, 2 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
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitetollglobalforwarding.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

100 at £1Genesis Forwarding Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£46,750
Net Worth£124,531
Current Liabilities£14,123

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 October 2003Delivered on: 7 October 2003
Persons entitled: Project Office Furniture PLC

Classification: Rent deposit deed
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: The sum from time to time in a deposit account opened by project office furniture PLC of hamlet green haverhill suffolk, initial sum of £58,750.
Outstanding
4 August 2003Delivered on: 13 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from genesis forwarding services limited to the chargee on any account whatsoever.
Particulars: 55 south street eastbourne east sussex BN21 4UT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 May 2003Delivered on: 23 May 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

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 (1 page)
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)
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 2 in full (2 pages)
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)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
29 March 2017Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 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)
8 September 2016Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
11 April 2016Full accounts made up to 30 June 2015 (15 pages)
22 September 2015Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page)
21 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
2 June 2015Full accounts made up to 30 June 2014 (15 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
31 March 2014Full accounts made up to 30 June 2013 (17 pages)
22 November 2013Registered office address changed from 647 River Gardens Feltham Middlesex TW14 0RB United Kingdom on 22 November 2013 (1 page)
5 August 2013Full accounts made up to 30 June 2012 (17 pages)
4 July 2013Termination of appointment of Peter Sprogis as a director (1 page)
4 July 2013Appointment of Mr John David Eyre as a director (2 pages)
4 July 2013Appointment of Mr James Francis Irving as a director (2 pages)
4 July 2013Termination of appointment of Graham Ward as a director (1 page)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 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 Mark Wardman as a director (1 page)
10 April 2013Termination of appointment of Hugh Joseph Cushing as a director (1 page)
21 May 2012Full accounts made up to 30 June 2011 (17 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 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 2012Appointment of Mr Peter Rohan Sprogis as a director (2 pages)
13 January 2012Termination of appointment of Paul Alexander Little as a director (1 page)
21 November 2011Appointment of Mr Mark Andrew Wardman as a director (2 pages)
15 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 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)
12 April 2011Termination of appointment of Dugald Currie as a director (1 page)
21 July 2010Appointment of Mr Christopher Fahy as a director (2 pages)
20 July 2010Appointment of Mr Paul Alexander Little as a director (2 pages)
20 July 2010Appointment of Mr Hugh Joseph Cushing as a director (2 pages)
16 July 2010Termination of appointment of Roy Tricker as a director (1 page)
16 July 2010Termination of appointment of Nikolai Askaroff as a director (1 page)
16 July 2010Termination of appointment of Dugald Currie as a secretary (1 page)
16 July 2010Termination of appointment of Kenneth Howell as a director (1 page)
16 July 2010Registered office address changed from 1St Floor, 55 South Street Eastbourne East Sussex BN21 4UT on 16 July 2010 (1 page)
13 July 2010Current accounting period extended from 31 January 2011 to 30 June 2011 (3 pages)
19 May 2010Full accounts made up to 31 January 2010 (15 pages)
12 April 2010Director's details changed for Nikolai Fawley Askaroff on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Roy James Tricker on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Roy James Tricker on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Dugald Ferguson Currie on 9 April 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Mr Kenneth Fredrick Howell on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Dugald Ferguson Currie on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Kenneth Fredrick Howell on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Nikolai Fawley Askaroff on 9 April 2010 (2 pages)
3 June 2009Full accounts made up to 31 January 2009 (15 pages)
21 April 2009Return made up to 08/04/09; full list of members (4 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 (15 pages)
11 April 2008Return made up to 08/04/08; full list of members (4 pages)
6 June 2007Full accounts made up to 31 January 2007 (15 pages)
13 April 2007Return made up to 08/04/07; full list of members (3 pages)
27 June 2006Full accounts made up to 31 January 2006 (14 pages)
10 April 2006Return made up to 08/04/06; full list of members (3 pages)
26 May 2005Full accounts made up to 31 January 2005 (13 pages)
20 April 2005Return made up to 08/04/05; full list of members (3 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
29 June 2004Full accounts made up to 31 January 2004 (12 pages)
20 April 2004Return made up to 08/04/04; full list of members (8 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
27 April 2003Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2003Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
9 April 2003New director appointed (1 page)
9 April 2003New director appointed (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed;new director appointed (1 page)
9 April 2003Director resigned (1 page)
8 April 2003Incorporation (31 pages)