GENCOA LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L24 8RN

Company number 02956450
Status Active
Incorporation Date 8 August 1994
Company Type Private Limited Company
Address 4 DE HAVILLAND DRIVE, SPEKE, LIVERPOOL, MERSEYSIDE, ENGLAND, L24 8RN
Home Country United Kingdom
Nature of Business 28910 - Manufacture of machinery for metallurgy
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 029564500009, created on 1 August 2016; Confirmation statement made on 29 July 2016 with updates. The most likely internet sites of GENCOA LIMITED are www.gencoa.co.uk, and www.gencoa.co.uk. The predicted number of employees is 120 to 130. The company’s age is thirty-one years and two months. Gencoa Limited is a Private Limited Company. The company registration number is 02956450. Gencoa Limited has been working since 08 August 1994. The present status of the company is Active. The registered address of Gencoa Limited is 4 De Havilland Drive Speke Liverpool Merseyside England L24 8rn. The company`s financial liabilities are £1989.79k. It is £-1080.48k against last year. The cash in hand is £447.11k. It is £224.9k against last year. And the total assets are £3750.21k, which is £-239.26k against last year. MONAGHAN, Susan is a Secretary of the company. MONAGHAN, Dermot Patrick, Doctor is a Director of the company. Secretary MONAGHAN, Edward has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of machinery for metallurgy".


gencoa Key Finiance

LIABILITIES £1989.79k
-36%
CASH £447.11k
+101%
TOTAL ASSETS £3750.21k
-6%
All Financial Figures

Current Directors

Secretary
MONAGHAN, Susan
Appointed Date: 19 April 2013

Director
MONAGHAN, Dermot Patrick, Doctor
Appointed Date: 20 September 1994
59 years old

Resigned Directors

Secretary
MONAGHAN, Edward
Resigned: 19 April 2013
Appointed Date: 20 September 1994

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 September 1994
Appointed Date: 08 August 1994

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 September 1994
Appointed Date: 08 August 1994

Persons With Significant Control

Mr Liam Edward Monaghan
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENCOA LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Registration of charge 029564500009, created on 1 August 2016
11 Aug 2016
Confirmation statement made on 29 July 2016 with updates
08 Jun 2016
Registered office address changed from Physics Road Liverpool Merseyside L24 9HP to 4 De Havilland Drive Speke Liverpool Merseyside L24 8RN on 8 June 2016
10 May 2016
Registration of charge 029564500008, created on 28 April 2016
...
... and 76 more events
28 Sep 1994
New director appointed
28 Sep 1994
Director resigned

28 Sep 1994
Secretary resigned

28 Sep 1994
Registered office changed on 28/09/94 from: 12 york place leeds LS1 2DS

08 Aug 1994
Incorporation

GENCOA LIMITED Charges

1 August 2016
Charge code 0295 6450 0009
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: The North West Fund for Business Loand LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited
Description: Contains fixed charge.
28 April 2016
Charge code 0295 6450 0008
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property being hangar 1 estuary commerce park…
28 April 2016
Charge code 0295 6450 0007
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All the assets and undertaking of the company…
28 April 2016
Charge code 0295 6450 0006
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP Acting by Its General Partner Nw Loans Limited Acting by Fw Capital Limited
Description: All that leasehold land known as hangar 1, estuary commerce…
23 November 2015
Charge code 0295 6450 0005
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Contains fixed charge…
10 June 2008
Debenture
Delivered: 11 June 2008
Status: Satisfied on 1 October 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 June 2008
Debenture
Delivered: 7 June 2008
Status: Satisfied on 15 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 January 2004
Charge of deposit
Delivered: 22 January 2004
Status: Satisfied on 1 October 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £9,125 credited to account…
3 November 1997
Charge over credit balances
Delivered: 13 November 1997
Status: Satisfied on 1 October 2015
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,400 together with interest accrued now or to…