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

GENERAY HOLDINGS LIMITED

LONDON, W1K,
Company Registration Number
05560132
Private Limited Company
Dissolved

Dissolved 2017-09-06

Company Overview

About Generay Holdings Ltd
GENERAY HOLDINGS LIMITED was founded on 2005-09-12 and had its registered office in London. The company was dissolved on the 2017-09-06 and is no longer trading or active.

Key Data
Company Name
GENERAY HOLDINGS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
BEALAW (781) LIMITED27/09/2006
Filing Information
Company Number 05560132
Date formed 2005-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2017-09-06
Type of accounts SMALL
Last Datalog update: 2018-01-24 10:39:31
Primary Source:Companies House
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 GENERAY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID GEOFFREY MAURICE CULL
Director 2006-07-13
RICHARD ANTHONY OURY
Director 2006-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES CHILDS
Company Secretary 2006-09-24 2012-09-27
DAWN LESLEY HARTWELL
Company Secretary 2006-07-13 2006-10-05
BEACH SECRETARIES LIMITED
Company Secretary 2005-09-12 2006-07-13
CROFT NOMINEES LIMITED
Director 2005-09-12 2006-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEOFFREY MAURICE CULL MOOR PARK GOLF CLUB LIMITED Director 2015-11-13 CURRENT 1937-04-28 Active
DAVID GEOFFREY MAURICE CULL MINEVA MANAGEMENT LIMITED Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2016-11-22
DAVID GEOFFREY MAURICE CULL WEMBLEY WASTE LIMITED Director 2007-09-24 CURRENT 2004-12-22 Dissolved 2014-02-04
DAVID GEOFFREY MAURICE CULL GENERAY LIMITED Director 2006-10-05 CURRENT 1975-02-25 Dissolved 2017-07-19
RICHARD ANTHONY OURY PANACEA MEDIA LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
RICHARD ANTHONY OURY ARMOURGEL DEFENCE SYSTEMS LONDON LIMITED Director 2014-03-06 CURRENT 2014-03-06 Liquidation
RICHARD ANTHONY OURY DY FURBS LIMITED Director 2014-02-01 CURRENT 2003-03-13 Active
RICHARD ANTHONY OURY PFC PROPERTY FINANCE LIMITED Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2016-01-27
RICHARD ANTHONY OURY PFC ASSET FINANCE LIMITED Director 2012-03-20 CURRENT 2012-01-05 Dissolved 2015-04-14
RICHARD ANTHONY OURY GENERAY LIMITED Director 2006-10-05 CURRENT 1975-02-25 Dissolved 2017-07-19
RICHARD ANTHONY OURY PANACEA PUBLISHING INTERNATIONAL LIMITED Director 2005-05-13 CURRENT 2005-04-12 Active
RICHARD ANTHONY OURY PERRY PUBLICATIONS LIMITED Director 2005-05-06 CURRENT 1963-08-14 Active
RICHARD ANTHONY OURY MAGIC ORGANIC APOTHECARY LIMITED Director 2004-02-24 CURRENT 2003-07-05 Active
RICHARD ANTHONY OURY OCL FUNDING LIMITED Director 2001-11-21 CURRENT 2001-11-08 Active - Proposal to Strike off
RICHARD ANTHONY OURY ARLINGTON RECRUITMENT LIMITED Director 2000-01-01 CURRENT 1999-11-03 Active
RICHARD ANTHONY OURY CLAREVILLE CAPITAL LIMITED Director 1996-05-10 CURRENT 1995-11-16 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
2017-09-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/05/2017:LIQ. CASE NO.2
2017-06-06LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2016-09-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2016
2015-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2015
2014-10-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2014
2013-08-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/07/2013
2013-07-262.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-05-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/03/2013
2012-12-122.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-11-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2012-11-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-10-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2012 FROM MCBRIDE HOUSE SECOND FLOOR 32 PENN ROAD BEACONSFIELD BUCKS HP9 2FY ENGLAND
2012-10-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CHILDS
2012-09-14LATEST SOC14/09/12 STATEMENT OF CAPITAL;GBP 100000
2012-09-14AR0106/09/12 FULL LIST
2011-09-09AR0106/09/11 FULL LIST
2011-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-04ANNOTATIONOther
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-07AR0106/09/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY OURY / 06/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY MAURICE CULL / 06/09/2010
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES CHILDS / 06/09/2010
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-19MISCSECTION 519
2009-09-07363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-09-10363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-09-10190LOCATION OF DEBENTURE REGISTER
2008-09-10353LOCATION OF REGISTER OF MEMBERS
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM MCBRIDE HOUSE 32 PENN ROAD BEACONSFIELD BUCKS HP9 2FY
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CULL / 01/12/2007
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: THE OLD BANK HOUSE HIGH STREET CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4QA
2007-09-11363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2007-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-16288bSECRETARY RESIGNED
2006-10-16288aNEW SECRETARY APPOINTED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-04363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-09-27CERTNMCOMPANY NAME CHANGED BEALAW (781) LIMITED CERTIFICATE ISSUED ON 27/09/06
2006-09-26123NC INC ALREADY ADJUSTED 11/09/06
2006-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-26RES04£ NC 100/100000 11/09
2006-09-2688(2)RAD 11/09/06--------- £ SI 99999@1=99999 £ IC 1/100000
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 100 FETTER LANE LONDON EC4A 1BN
2006-07-26288bSECRETARY RESIGNED
2006-07-26288bDIRECTOR RESIGNED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-26288aNEW SECRETARY APPOINTED
2005-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GENERAY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-10
Notice of Intended Dividends2013-08-16
Appointment of Liquidators2013-08-07
Meetings of Creditors2012-11-27
Appointment of Administrators2012-10-03
Fines / Sanctions
No fines or sanctions have been issued against GENERAY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-02-03 Outstanding RICHARD ANTHONY OURY, WENDY JANE AMOS-YEO AND DAVID GEOFFREY MAURICE CULL IN THEIR CAPACITIES AS TRUSTEES OF THE SETTLEMENT DATED 11 MARCH 1968
LEGAL MORTGAGE 2007-05-15 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 GENERAY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GENERAY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENERAY HOLDINGS LIMITED
Trademarks
We have not found any records of GENERAY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENERAY HOLDINGS 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 (70100 - Activities of head offices) as GENERAY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GENERAY HOLDINGS 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 TypeNotice of Intended Dividends
Defending partyGENERAY HOLDINGS LIMITEDEvent Date2013-08-13
Principal Trading Address: McBride House, Second Floor, 32 Penn Road, Beaconsfield, Bucks HP9 2FY Notice is hereby given of the Joint Liquidators intention to declare a first and final dividend to unsecured creditors of the Company. Those creditors who have not already done so are required on or before 9 September 2013 to send their claims and all relevant supporting evidence to Stephen Robert Cork and Joanne Elizabeth Milner, the Joint Liquidators of the Company, at Cork Gully LLP, 52 Brook Street, London, W1K 5DS and, if so requested to provide any further details, documents or other such evidence as may appear to the Joint Liquidators to be necessary. Any creditor who has not proved their debt by 9 September 2013 will be excluded from the dividend, which we intend to declare within the period of 2 months after 9 September 2013. Stephen Cork and Joanne Milner (IP Nos 8627 and 8761) of Cork Gully LLP, 52 Brook Street, London, W1K 5DS were appointed Joint Administrators on 27 September 2012 (High Court of Justice 7548 of 2012) and subsequently Joint Liquidators on 26 July 2013. For further details contact: Chloe Charlesworth, E-mail: chloecarlesworth@corkgully.com, Tel: 020 7268 2150.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGENERAY HOLDINGS LIMITEDEvent Date2013-07-26
Stephen Robert Cork and Joanne Elizabeth Milner , both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS . : For further details contact: Chloe Charlesworth, Email: chloecharlesworth@corkgully.com, Tel: 020 7268 2150.
 
Initiating party Event TypeFinal Meetings
Defending partyGENERAY HOLDINGS LIMITEDEvent Date2013-07-26
Notice is hereby given that the Joint Liquidators have summoned final meetings of Companys Members and Creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at Cork Gully LLP, 52 Brook Street, London, W1K 5DS on 19 May 2017 at 3.00 pm (members) and 3.15 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Cork Gully LLP, 52 Brook Street, London, W1K 5DS by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 26 July 2013 Office Holder details: Stephen Robert Cork , (IP No. 8627) and Joanne Elizabeth Milner , (IP No. 8761) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS . The Joint Liquidators can be contacted by Tel: 0207 268 2150. Stephen Robert Cork and Joanne Elizabeth Milner Joint Liquidators : Ag CF82293
 
Initiating party Event TypeAppointment of Administrators
Defending partyGENERAY HOLDINGS LIMITEDEvent Date2012-09-27
In the High Court of Justice, Chancery Division Companies Court case number 7548 Stephen Cork and Joanne Milner (IP Nos 8627 and 8761 ), both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS Further details contact: James McKillop, E-mail: jamesmckillop@corkgully.com, Tel: 0207 268 2150. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGENERAY HOLDINGS LIMITEDEvent Date
In the High Court of Justice Companies Court case number 7548 Notice is hereby given by Stephen Cork and Joanne Milner (IP Nos 8627 and 8761), both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS that a meeting of the creditors of Generay Holdings Limited, 52 Brook Street, London,W1K 5DS is to be held at 42 Brook Street, London, W1K 5DB on 06 December 2012 at 3.00 pm . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. The purpose of the meeting is to consider the Joint Administrators’ proposals includingpre-appointment remuneration. A proxy form should be completed and returned to usby the date of the meeting if you cannot attend and wish to be represented. In orderto be entitled to vote under Rule 2.38 at the meeting you must give to us, not laterthan 12.00 noon on the business day before the day fixed for the meeting, detailsin writing of your claim. Date of Appointment: 27 September 2012. Further details contact: James McKillop, Email: jamesmckillop@corkgully.com, Tel:020 7268 2150. Stephen Cork and Joanne Milner , Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENERAY HOLDINGS 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 GENERAY HOLDINGS 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.