Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENERATOR COMPONENTS UK LIMITED
Company Information for

GENERATOR COMPONENTS UK LIMITED

EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, WS9 8PH,
Company Registration Number
05128900
Private Limited Company
Liquidation

Company Overview

About Generator Components Uk Ltd
GENERATOR COMPONENTS UK LIMITED was founded on 2004-05-14 and has its registered office in Walsall. The organisation's status is listed as "Liquidation". Generator Components Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GENERATOR COMPONENTS UK LIMITED
 
Legal Registered Office
EMERALD HOUSE 20-22 ANCHOR ROAD
ALDRIDGE
WALSALL
WS9 8PH
Other companies in WS9
 
Previous Names
LISTER PETTER AFTER-MARKETS LIMITED24/10/2013
COBCO 636 LIMITED25/05/2004
Filing Information
Company Number 05128900
Company ID Number 05128900
Date formed 2004-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 14/05/2013
Return next due 11/06/2014
Type of accounts SMALL
Last Datalog update: 2019-12-04 15:32:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENERATOR COMPONENTS UK LIMITED
Is this data useful to you?
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.

Company Officers of GENERATOR COMPONENTS UK LIMITED

Current Directors
Officer Role Date Appointed
PATRICK ROGER COMER
Director 2013-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
RITA CHRISTINE GRIMES
Company Secretary 2004-05-17 2014-01-08
DARREN GRAHAM SALTER
Director 2013-03-28 2014-01-08
TREVOR ROYSTON MODELL
Director 2008-04-16 2013-03-14
DAVID ROBERT PERRY
Director 2011-11-01 2012-03-26
ROBERT IAN BELL
Director 2007-08-10 2011-11-15
KEITH ANDREW BAKER
Director 2007-08-10 2008-08-19
GERARD HUGH BARNES
Director 2007-03-14 2008-01-25
BRYAN PATRICK DRAPER
Director 2004-05-17 2007-08-10
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2004-05-14 2004-05-17
COBBETTS LIMITED
Director 2004-05-14 2004-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK ROGER COMER LISTER PETTER INVESTMENT HOLDINGS LIMITED Director 2012-03-26 CURRENT 2004-09-06 Liquidation
PATRICK ROGER COMER HAWKPOWER UK LTD Director 2008-07-09 CURRENT 2008-05-21 Dissolved 2017-08-15
PATRICK ROGER COMER LISTER PETTER LIMITED Director 2007-08-10 CURRENT 2003-09-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-12REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2016-07-11GAZ2Final Gazette dissolved via compulsory strike-off
2016-04-114.72Voluntary liquidation creditors final meeting
2016-01-214.68 Liquidators' statement of receipts and payments to 2016-01-07
2015-05-26TM02Termination of appointment of Rita Christine Grimes on 2014-01-08
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GRAHAM SALTER
2015-01-294.68 Liquidators' statement of receipts and payments to 2015-01-07
2014-01-30600Appointment of a voluntary liquidator
2014-01-304.20Volunatary liquidation statement of affairs with form 4.19
2014-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/14 FROM Po Box 58 Lister Petter Offices the Priory Long Street Dursley Gloucestershire GL11 4WH
2014-01-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2014-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-24RES15CHANGE OF NAME 23/10/2013
2013-10-24CERTNMCompany name changed lister petter after-markets LIMITED\certificate issued on 24/10/13
2013-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-29LATEST SOC29/05/13 STATEMENT OF CAPITAL;GBP 900000
2013-05-29AR0114/05/13 ANNUAL RETURN FULL LIST
2013-04-17AP01DIRECTOR APPOINTED MR DARREN GRAHAM SALTER
2013-04-11AP01DIRECTOR APPOINTED MR PATRICK COMER
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MODELL
2013-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 01/04/12
2012-06-27AR0114/05/12 ANNUAL RETURN FULL LIST
2012-04-24CH01Director's details changed for Mr Trevor Royston Modell on 2012-03-26
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT PERRY / 27/01/2012
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/11
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BELL
2011-11-16AP01DIRECTOR APPOINTED DAVID ROBERT PERRY
2011-05-25AR0114/05/11 NO CHANGES
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/10
2010-07-15AR0114/05/10 FULL LIST
2010-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-15RES04NC INC ALREADY ADJUSTED 31/03/2010
2010-04-15SH0131/03/10 STATEMENT OF CAPITAL GBP 500000
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-17363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR KEITH BAKER
2008-07-08363sRETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS
2008-06-06288aDIRECTOR APPOINTED TREVOR ROYSTON MODELL
2008-02-07288bDIRECTOR RESIGNED
2008-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-20288bDIRECTOR RESIGNED
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28363sRETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS
2007-03-29288aNEW DIRECTOR APPOINTED
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-23363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-16244DELIVERY EXT'D 3 MTH 31/03/05
2005-08-25288cDIRECTOR'S PARTICULARS CHANGED
2005-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-23363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-12-31395PARTICULARS OF MORTGAGE/CHARGE
2004-12-29288cDIRECTOR'S PARTICULARS CHANGED
2004-08-27287REGISTERED OFFICE CHANGED ON 27/08/04 FROM: PO BOX 11174 HOWARD ROAD REDDITCH WORCESTERSHIRE B98 7ZR
2004-07-15288aNEW SECRETARY APPOINTED
2004-07-15288aNEW DIRECTOR APPOINTED
2004-06-04287REGISTERED OFFICE CHANGED ON 04/06/04 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2004-06-04288bSECRETARY RESIGNED
2004-06-04288bDIRECTOR RESIGNED
2004-06-04225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-05-26ELRESS386 DISP APP AUDS 17/03/04
2004-05-26ELRESS366A DISP HOLDING AGM 17/03/04
2004-05-25CERTNMCOMPANY NAME CHANGED COBCO 636 LIMITED CERTIFICATE ISSUED ON 25/05/04
2004-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles



Licences & Regulatory approval
We could not find any licences issued to GENERATOR COMPONENTS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-28
Resolutions for Winding-up2014-01-31
Appointment of Liquidators2014-01-31
Notices to Creditors2014-01-31
Fines / Sanctions
No fines or sanctions have been issued against GENERATOR COMPONENTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE (ALL ASSETS) 2007-06-26 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-06-26 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2004-12-29 Satisfied GE COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-04-01
Annual Accounts
2011-04-01

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 GENERATOR COMPONENTS UK LIMITED

Intangible Assets
Patents
We have not found any records of GENERATOR COMPONENTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENERATOR COMPONENTS UK LIMITED
Trademarks
We have not found any records of GENERATOR COMPONENTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENERATOR COMPONENTS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as GENERATOR COMPONENTS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GENERATOR COMPONENTS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyGENERATOR COMPONENTS UK LIMITEDEvent Date2014-01-21
In accordance with Rule 4.106, I C H I Moore (IP Number 8156) of K .J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH give notice that on 8 January 2014 I was appointed Liquidator of Generator Components UK Limited formerly Lister Petter After-Markets Limited by resolutions of members. My appointment was confirmed by creditors on 21 January 2014 . Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 4 March 2014 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. C H I Moore , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGENERATOR COMPONENTS UK LIMITEDEvent Date2014-01-08
Liquidator's Name and Address: C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor, Road, Aldridge, Walsall WS9 8PH :
 
Initiating party Event TypeFinal Meetings
Defending partyGENERATOR COMPONENTS UK LIMITEDEvent Date2014-01-08
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held at the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 31 March 2016 at 10.00 am, to be followed at 10.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and approving the release of the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH no later than 12 noon on the preceding day. Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor, Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 8 January 2014 . Further information about this case is available from Peter D'Arcy at the offices of K. J. Watkin & Co on 01922 452881. C H I Moore , Liquidator Dated 21 January 2016
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGENERATOR COMPONENTS UK LIMITEDEvent Date
At a General Meeting of the members of the above named Company, duly convened and held at Unit 5 Blackbrook Valley Industrial Estate, Narrowboat Way, Dudley, DY2 0XQ on 8 January 2014 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily”. 2. “That C H I Moore be and he is hereby appointed Liquidator for the purposes of such winding up”. C H I Moore (IP Number: 8156) of K.J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed Liquidator of the Company by the members on 8 January 2014 , and confirmed by the Creditors on 21 January 2014 . D G Salter , Director : Dated 8 January 2014
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENERATOR COMPONENTS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENERATOR COMPONENTS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.