Company number 05448820
Status Liquidation
Incorporation Date 11 May 2005
Company Type Private Limited Company
Address KRE CORPORATE RECOVERY LLP, 1ST FLOOR HEDRICH HOUSE, 14-16 CROSS STREET, READING, RG1 1SN
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Liquidators statement of receipts and payments to 2 September 2016; Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 12 September 2016; Liquidators statement of receipts and payments to 2 September 2015. The most likely internet sites of GENDRIVE LIMITED are www.gendrive.co.uk, and www.gendrive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Gendrive Limited is a Private Limited Company.
The company registration number is 05448820. Gendrive Limited has been working since 11 May 2005.
The present status of the company is Liquidation. The registered address of Gendrive Limited is Kre Corporate Recovery Llp 1st Floor Hedrich House 14 16 Cross Street Reading Rg1 1sn. . Secretary JAKEMAN, Nigel, Dr has been resigned. Secretary MUSGRAVE, Monica has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director DE VERE GREEN, Timothy Fletcher has been resigned. Director FLYNN, Thomas James has been resigned. Director JAKEMAN, Nigel, Dr has been resigned. Director KRASNODEBSKI, Artur Piotr, Dr has been resigned. Director MUSGRAVE, Damyn James, Dr has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".
Resigned Directors
Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 11 May 2005
Appointed Date: 11 May 2005
Nominee Director
ABERGAN REED LIMITED
Resigned: 11 May 2005
Appointed Date: 11 May 2005
GENDRIVE LIMITED Events
12 Oct 2016
Liquidators statement of receipts and payments to 2 September 2016
12 Sep 2016
Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 12 September 2016
10 Nov 2015
Liquidators statement of receipts and payments to 2 September 2015
18 Sep 2014
Appointment of a voluntary liquidator
17 Sep 2014
Administrator's progress report to 3 September 2014
...
... and 81 more events
20 May 2005
New secretary appointed
18 May 2005
Secretary resigned
18 May 2005
Director resigned
18 May 2005
Registered office changed on 18/05/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH
11 May 2005
Incorporation
13 March 2013
Fixed charge on non-vesting debts and floating charge
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
18 January 2012
Debenture
Delivered: 25 January 2012
Status: Satisfied
on 14 December 2013
Persons entitled: Timothy Fletcher De Vere Green ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
1 December 2011
Lease
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: John Jameson Limited
Description: Rent deposit account.
17 January 2008
Debenture
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 2007
Rent deposit deed
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: Cpp (Stortford) Limited
Description: Interest in the deposit.