Liquidation
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 Name | ||||
---|---|---|---|---|
GENERATOR COMPONENTS UK LIMITED | ||||
Legal Registered Office | ||||
EMERALD HOUSE 20-22 ANCHOR ROAD ALDRIDGE WALSALL WS9 8PH Other companies in WS9 | ||||
Previous Names | ||||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICK ROGER COMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RITA CHRISTINE GRIMES |
Company Secretary | ||
DARREN GRAHAM SALTER |
Director | ||
TREVOR ROYSTON MODELL |
Director | ||
DAVID ROBERT PERRY |
Director | ||
ROBERT IAN BELL |
Director | ||
KEITH ANDREW BAKER |
Director | ||
GERARD HUGH BARNES |
Director | ||
BRYAN PATRICK DRAPER |
Director | ||
COBBETTS (SECRETARIAL) LIMITED |
Company Secretary | ||
COBBETTS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LISTER PETTER INVESTMENT HOLDINGS LIMITED | Director | 2012-03-26 | CURRENT | 2004-09-06 | Liquidation | |
HAWKPOWER UK LTD | Director | 2008-07-09 | CURRENT | 2008-05-21 | Dissolved 2017-08-15 | |
LISTER PETTER LIMITED | Director | 2007-08-10 | CURRENT | 2003-09-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-07 | |
TM02 | Termination of appointment of Rita Christine Grimes on 2014-01-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN GRAHAM SALTER | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-07 | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/14 FROM Po Box 58 Lister Petter Offices the Priory Long Street Dursley Gloucestershire GL11 4WH | |
LRESEX | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
RES15 | CHANGE OF NAME 23/10/2013 | |
CERTNM | Company name changed lister petter after-markets LIMITED\certificate issued on 24/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 29/05/13 STATEMENT OF CAPITAL;GBP 900000 | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DARREN GRAHAM SALTER | |
AP01 | DIRECTOR APPOINTED MR PATRICK COMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR MODELL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 01/04/12 | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Trevor Royston Modell on 2012-03-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT PERRY / 27/01/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BELL | |
AP01 | DIRECTOR APPOINTED DAVID ROBERT PERRY | |
AR01 | 14/05/11 NO CHANGES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/10 | |
AR01 | 14/05/10 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 31/03/2010 | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 500000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH BAKER | |
363s | RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED TREVOR ROYSTON MODELL | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
244 | DELIVERY EXT'D 3 MTH 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 27/08/04 FROM: PO BOX 11174 HOWARD ROAD REDDITCH WORCESTERSHIRE B98 7ZR | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/06/04 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 | |
ELRES | S386 DISP APP AUDS 17/03/04 | |
ELRES | S366A DISP HOLDING AGM 17/03/04 | |
CERTNM | COMPANY NAME CHANGED COBCO 636 LIMITED CERTIFICATE ISSUED ON 25/05/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-01-28 |
Resolutions for Winding-up | 2014-01-31 |
Appointment of Liquidators | 2014-01-31 |
Notices to Creditors | 2014-01-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE | Satisfied | GE COMMERCIAL FINANCE LIMITED |
|
|
|
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
The top companies supplying to UK government with the same SIC code (25620 - Machining) as GENERATOR COMPONENTS UK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GENERATOR COMPONENTS UK LIMITED | Event Date | 2014-01-21 |
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 Type | Appointment of Liquidators | |
Defending party | GENERATOR COMPONENTS UK LIMITED | Event Date | 2014-01-08 |
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 Type | Final Meetings | |
Defending party | GENERATOR COMPONENTS UK LIMITED | Event Date | 2014-01-08 |
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 Type | Resolutions for Winding-up | |
Defending party | GENERATOR COMPONENTS UK LIMITED | Event 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 | |||
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. |