Dissolved
Dissolved 2017-09-06
Company Information for GENERAY HOLDINGS LIMITED
LONDON, W1K,
|
Company Registration Number
05560132
Private Limited Company
Dissolved Dissolved 2017-09-06 |
Company Name | ||
---|---|---|
GENERAY HOLDINGS LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
DAVID GEOFFREY MAURICE CULL |
||
RICHARD ANTHONY OURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JAMES CHILDS |
Company Secretary | ||
DAWN LESLEY HARTWELL |
Company Secretary | ||
BEACH SECRETARIES LIMITED |
Company Secretary | ||
CROFT NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOOR PARK GOLF CLUB LIMITED | Director | 2015-11-13 | CURRENT | 1937-04-28 | Active | |
MINEVA MANAGEMENT LIMITED | Director | 2013-01-25 | CURRENT | 2013-01-25 | Dissolved 2016-11-22 | |
WEMBLEY WASTE LIMITED | Director | 2007-09-24 | CURRENT | 2004-12-22 | Dissolved 2014-02-04 | |
GENERAY LIMITED | Director | 2006-10-05 | CURRENT | 1975-02-25 | Dissolved 2017-07-19 | |
PANACEA MEDIA LIMITED | Director | 2015-08-11 | CURRENT | 2015-08-11 | Active | |
ARMOURGEL DEFENCE SYSTEMS LONDON LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Liquidation | |
DY FURBS LIMITED | Director | 2014-02-01 | CURRENT | 2003-03-13 | Active | |
PFC PROPERTY FINANCE LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Dissolved 2016-01-27 | |
PFC ASSET FINANCE LIMITED | Director | 2012-03-20 | CURRENT | 2012-01-05 | Dissolved 2015-04-14 | |
GENERAY LIMITED | Director | 2006-10-05 | CURRENT | 1975-02-25 | Dissolved 2017-07-19 | |
PANACEA PUBLISHING INTERNATIONAL LIMITED | Director | 2005-05-13 | CURRENT | 2005-04-12 | Active | |
PERRY PUBLICATIONS LIMITED | Director | 2005-05-06 | CURRENT | 1963-08-14 | Active | |
MAGIC ORGANIC APOTHECARY LIMITED | Director | 2004-02-24 | CURRENT | 2003-07-05 | Active | |
OCL FUNDING LIMITED | Director | 2001-11-21 | CURRENT | 2001-11-08 | Active - Proposal to Strike off | |
ARLINGTON RECRUITMENT LIMITED | Director | 2000-01-01 | CURRENT | 1999-11-03 | Active | |
CLAREVILLE CAPITAL LIMITED | Director | 1996-05-10 | CURRENT | 1995-11-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/05/2017:LIQ. CASE NO.2 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/07/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/03/2013 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM MCBRIDE HOUSE SECOND FLOOR 32 PENN ROAD BEACONSFIELD BUCKS HP9 2FY ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS CHILDS | |
LATEST SOC | 14/09/12 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 06/09/12 FULL LIST | |
AR01 | 06/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
ANNOTATION | Other | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 06/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY OURY / 06/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY MAURICE CULL / 06/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES CHILDS / 06/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
MISC | SECTION 519 | |
363a | RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM MCBRIDE HOUSE 32 PENN ROAD BEACONSFIELD BUCKS HP9 2FY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CULL / 01/12/2007 | |
287 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: THE OLD BANK HOUSE HIGH STREET CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4QA | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BEALAW (781) LIMITED CERTIFICATE ISSUED ON 27/09/06 | |
123 | NC INC ALREADY ADJUSTED 11/09/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/100000 11/09 | |
88(2)R | AD 11/09/06--------- £ SI 99999@1=99999 £ IC 1/100000 | |
287 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 100 FETTER LANE LONDON EC4A 1BN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-10 |
Notice of Intended Dividends | 2013-08-16 |
Appointment of Liquidators | 2013-08-07 |
Meetings of Creditors | 2012-11-27 |
Appointment of Administrators | 2012-10-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | 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 | Outstanding | AIB GROUP (UK) PLC |
|
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GENERAY HOLDINGS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | GENERAY HOLDINGS LIMITED | Event Date | 2013-08-13 |
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 Type | Appointment of Liquidators | |
Defending party | GENERAY HOLDINGS LIMITED | Event Date | 2013-07-26 |
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 Type | Final Meetings | |
Defending party | GENERAY HOLDINGS LIMITED | Event Date | 2013-07-26 |
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 Type | Appointment of Administrators | |
Defending party | GENERAY HOLDINGS LIMITED | Event Date | 2012-09-27 |
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 Type | Meetings of Creditors | |
Defending party | GENERAY HOLDINGS LIMITED | Event 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 : | |||
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. |