Company NameGentoo Genie Admin Limited
Company StatusDissolved
Company Number08201449
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 8 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Simon Walker
StatusClosed
Appointed26 May 2017(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 26 October 2021)
RoleCompany Director
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Steven Mark Hicks
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2017(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 26 October 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Simon Walker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2018(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 26 October 2021)
RoleCompany Secretary & General Counsel
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Simon Walker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Secretary NameSimon Walker
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr David Crawford
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(5 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Andrew Graham Taylor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 2014)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Peter Walls
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Steven Mark Hicks
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr John Robert Walker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(5 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Michael Adrian Bussey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(5 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Secretary NameMs Julie Shipley
StatusResigned
Appointed17 March 2016(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 15 September 2016)
RoleCompany Director
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Director NameMrs Joanne Bell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Secretary NameMrs Alice Hermione Laura Ambrose-Thurman
StatusResigned
Appointed15 September 2016(4 years after company formation)
Appointment Duration8 months, 1 week (resigned 26 May 2017)
RoleCompany Director
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR

Contact

Websitegentoogroup.com
Email address[email protected]
Telephone0191 5255000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEmperor House
2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Shareholders

100k at £1Gentoo Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
9 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
14 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 January 2018Appointment of Mr Simon Walker as a director on 2 January 2018 (2 pages)
2 January 2018Termination of appointment of Joanne Bell as a director on 2 January 2018 (1 page)
4 December 2017Termination of appointment of Michael Bussey as a director on 21 November 2017 (1 page)
4 December 2017Appointment of Mr Steven Mark Hicks as a director on 21 November 2017 (2 pages)
4 December 2017Termination of appointment of Michael Bussey as a director on 21 November 2017 (1 page)
4 December 2017Appointment of Mr Steven Mark Hicks as a director on 21 November 2017 (2 pages)
15 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
27 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 May 2017Appointment of Mr Simon Walker as a secretary on 26 May 2017 (2 pages)
30 May 2017Appointment of Mr Simon Walker as a secretary on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 26 May 2017 (1 page)
21 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
19 September 2016Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 15 September 2016 (2 pages)
19 September 2016Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 15 September 2016 (2 pages)
19 September 2016Appointment of Mrs Joanne Bell as a director on 15 September 2016 (2 pages)
19 September 2016Termination of appointment of Julie Shipley as a secretary on 15 September 2016 (1 page)
19 September 2016Termination of appointment of Julie Shipley as a secretary on 15 September 2016 (1 page)
19 September 2016Appointment of Mrs Joanne Bell as a director on 15 September 2016 (2 pages)
16 September 2016Termination of appointment of Steven Mark Hicks as a director on 31 August 2016 (1 page)
16 September 2016Termination of appointment of John Robert Walker as a director on 15 September 2016 (1 page)
16 September 2016Termination of appointment of Steven Mark Hicks as a director on 31 August 2016 (1 page)
16 September 2016Termination of appointment of John Robert Walker as a director on 15 September 2016 (1 page)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 April 2016Appointment of Ms Julie Shipley as a secretary on 17 March 2016 (2 pages)
18 April 2016Termination of appointment of Simon Walker as a secretary on 17 March 2016 (1 page)
18 April 2016Appointment of Ms Julie Shipley as a secretary on 17 March 2016 (2 pages)
18 April 2016Termination of appointment of Simon Walker as a secretary on 17 March 2016 (1 page)
15 December 2015Termination of appointment of Peter Walls as a director on 14 December 2015 (1 page)
15 December 2015Termination of appointment of Peter Walls as a director on 14 December 2015 (1 page)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100,000
(5 pages)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100,000
(5 pages)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100,000
(5 pages)
8 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,000
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,000
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,000
(5 pages)
15 May 2014Termination of appointment of Andrew Taylor as a director (1 page)
15 May 2014Termination of appointment of Andrew Taylor as a director (1 page)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 September 2013Termination of appointment of David Crawford as a director (1 page)
16 September 2013Termination of appointment of David Crawford as a director (1 page)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100,000
(6 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100,000
(6 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100,000
(6 pages)
8 February 2013Appointment of John Robert Walker as a director (2 pages)
8 February 2013Appointment of John Robert Walker as a director (2 pages)
7 February 2013Termination of appointment of Simon Walker as a director (1 page)
7 February 2013Appointment of Mr Steven Mark Hicks as a director (2 pages)
7 February 2013Appointment of Mr Andrew Graham Taylor as a director (2 pages)
7 February 2013Termination of appointment of Simon Walker as a director (1 page)
7 February 2013Appointment of Mr Michael Bussey as a director (2 pages)
7 February 2013Appointment of Mr Peter Walls as a director (2 pages)
7 February 2013Appointment of Mr Peter Walls as a director (2 pages)
7 February 2013Appointment of Mr Steven Mark Hicks as a director (2 pages)
7 February 2013Appointment of Mr David Crawford as a director (2 pages)
7 February 2013Appointment of Mr Michael Bussey as a director (2 pages)
7 February 2013Appointment of Mr Andrew Graham Taylor as a director (2 pages)
7 February 2013Appointment of Mr David Crawford as a director (2 pages)
10 September 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
10 September 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)