Liquidation
Company Information for GENERATION DEVELOPMENTS LTD.
BROOK BUSINESS RECOVERY LIMITED, THE MEDIA CENTRE, 7 NORTHUMBERLAND STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 1RL,
|
Company Registration Number
04336320
Private Limited Company
Liquidation |
Company Name | |
---|---|
GENERATION DEVELOPMENTS LTD. | |
Legal Registered Office | |
BROOK BUSINESS RECOVERY LIMITED THE MEDIA CENTRE 7 NORTHUMBERLAND STREET HUDDERSFIELD WEST YORKSHIRE HD1 1RL Other companies in HD9 | |
Company Number | 04336320 | |
---|---|---|
Company ID Number | 04336320 | |
Date formed | 2001-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2012 | |
Account next due | 31/03/2014 | |
Latest return | 07/12/2014 | |
Return next due | 04/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 03:56:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GENERATION DEVELOPMENTS PTY LTD | Strike-off action in progress | Company formed on the 2006-05-25 |
Officer | Role | Date Appointed |
---|---|---|
KEITH DYSON |
||
PAUL BRIERLEY |
||
KEITH DYSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARAGON OAK LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Active | |
DBR PROPERTIES LIMITED | Director | 2009-05-20 | CURRENT | 2009-03-24 | Active | |
SWALLOWTAIL DESIGN LIMITED | Director | 2016-04-12 | CURRENT | 2009-04-07 | Active | |
DBR PROPERTIES LIMITED | Director | 2009-05-20 | CURRENT | 2009-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-17 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/15 FROM Old Hassocks Hassocks Lane, Honley Holmfirth West Yorkshire HD9 6RF | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:<ul><li>Special resolution to wind up on 2015-02-18</ul> | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/09 ANNUAL RETURN FULL LIST | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/12/08; full list of members | |
288c | Director's change of particulars / paul brierley / 10/12/2008 | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIERLEY / 22/10/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-02-24 |
Resolutions for Winding-up | 2015-02-24 |
Notices to Creditors | 2015-02-24 |
Proposal to Strike Off | 2014-07-01 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-06-30 | £ 330,205 |
---|---|---|
Creditors Due Within One Year | 2011-06-30 | £ 323,837 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENERATION DEVELOPMENTS LTD.
Cash Bank In Hand | 2012-06-30 | £ 56,519 |
---|---|---|
Cash Bank In Hand | 2011-06-30 | £ 27,003 |
Current Assets | 2012-06-30 | £ 382,584 |
Current Assets | 2011-06-30 | £ 357,294 |
Debtors | 2012-06-30 | £ 275,985 |
Debtors | 2011-06-30 | £ 281,586 |
Shareholder Funds | 2012-06-30 | £ 58,837 |
Shareholder Funds | 2011-06-30 | £ 41,921 |
Stocks Inventory | 2012-06-30 | £ 50,080 |
Stocks Inventory | 2011-06-30 | £ 48,705 |
Tangible Fixed Assets | 2012-06-30 | £ 6,458 |
Tangible Fixed Assets | 2011-06-30 | £ 8,464 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as GENERATION DEVELOPMENTS LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GENERATION DEVELOPMENTS LTD | Event Date | 2015-02-18 |
Charles Brook , of Brook Business Recovery (BBR) LLP , The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL : Further details contact: The Joint Liquidators, Email: info@brookbusinessrecovery.com Alternative contact: Michelle Chatterton. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GENERATION DEVELOPMENTS LTD | Event Date | 2015-02-18 |
Notice is hereby given that the following resolutions were passed on 18 February 2015 , as a special resolution and an ordinary resolution respectively; That the company be wound up voluntarily and that Charles Brook , of Brook Business Recovery (BBR) LLP , The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL, (IP No: 9157) be appointed as Liquidator for the purposes of such voluntary winding up. Further details contact: The Joint Liquidators, Email: info@brookbusinessrecovery.com Alternative contact: Michelle Chatterton. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GENERATION DEVELOPMENTS LTD | Event Date | 2015-02-18 |
Notice is hereby given that the creditors of the above named Company are required, on or before 31 March 2015, to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the liquidator at Brook Business Recovery (BBR) LLP, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL. If so required by notice in writing from the Liquidator, creditors must, by their solicitors or personally, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 18 February 2015. Office Holder details: Charles Brook (IP No: 9157) of Brook Business Recovery (BBR) LLP, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL Further details contact: The Joint Liquidators, Email: info@brookbusinessrecovery.com Alternative contact: Michelle Chatterton. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GENERATION DEVELOPMENTS LTD. | Event Date | 2014-07-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |