Generator Components Uk Limited

DataGardener
in liquidation
Medium

Generator Components Uk Limited

05128900Private Limited With Share Capital

Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS98PH
Incorporated

14/05/2004

Company Age

21 years

Directors

1

Employees

SIC Code

25620

Risk

not scored

Company Overview

Registration, classification & business activity

Generator Components Uk Limited (05128900) is a private limited with share capital incorporated on 14/05/2004 (21 years old) and registered in walsall, WS98PH. The company operates under SIC code 25620 and is classified as Medium.

Private Limited With Share Capital
SIC: 25620
Medium
Incorporated 14/05/2004
WS98PH

Financial Overview

Total Assets

£1.84M

Liabilities

£1.96M

Net Assets

£-121.1K

Cash

£1.0K

Key Metrics

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

69
Order Of Court Restoration Previously Creditors Voluntary Liquidation
Category:Insolvency
Date:12-11-2019
Gazette Dissolved Liquidation
Category:Gazette
Date:11-07-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-04-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-01-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-01-2014
Resolution
Category:Resolution
Date:15-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:24-10-2013
Change Of Name Notice
Category:Change Of Name
Date:24-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2013
Termination Director Company With Name
Category:Officers
Date:05-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2012
Termination Director Company With Name
Category:Officers
Date:02-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2012
Termination Director Company With Name
Category:Officers
Date:13-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-11-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:25-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2010
Capital Allotment Shares
Category:Capital
Date:15-04-2010
Resolution
Category:Resolution
Date:15-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-2010
Legacy
Category:Annual Return
Date:17-06-2009
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2009
Legacy
Category:Officers
Date:24-11-2008
Legacy
Category:Annual Return
Date:08-07-2008
Legacy
Category:Officers
Date:06-06-2008
Legacy
Category:Officers
Date:07-02-2008
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2008
Legacy
Category:Officers
Date:18-09-2007
Legacy
Category:Officers
Date:06-09-2007
Legacy
Category:Officers
Date:20-08-2007
Legacy
Category:Mortgage
Date:28-06-2007
Legacy
Category:Mortgage
Date:28-06-2007
Legacy
Category:Annual Return
Date:28-06-2007
Legacy
Category:Officers
Date:29-03-2007
Accounts With Accounts Type Small
Category:Accounts
Date:06-02-2007
Legacy
Category:Annual Return
Date:23-08-2006
Accounts With Accounts Type Small
Category:Accounts
Date:13-06-2006
Legacy
Category:Accounts
Date:16-01-2006
Legacy
Category:Officers
Date:25-08-2005
Legacy
Category:Annual Return
Date:23-06-2005
Legacy
Category:Mortgage
Date:31-12-2004
Legacy
Category:Officers
Date:29-12-2004
Legacy
Category:Address
Date:27-08-2004
Legacy
Category:Officers
Date:15-07-2004
Legacy
Category:Officers
Date:15-07-2004
Legacy
Category:Officers
Date:04-06-2004
Legacy
Category:Officers
Date:04-06-2004
Legacy
Category:Address
Date:04-06-2004
Legacy
Category:Accounts
Date:04-06-2004
Resolution
Category:Resolution
Date:26-05-2004
Resolution
Category:Resolution
Date:26-05-2004
Resolution
Category:Resolution
Date:26-05-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:25-05-2004
Incorporation Company
Category:Incorporation
Date:14-05-2004

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2014
Filing Date24/12/2013
Latest Accounts31/03/2013

Trading Addresses

Emerald House, 20-22 Anchor Road, Aldridge, Walsall, West Midlands, WS98PHRegistered

Contact

lister-petter.co.uk
Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS98PH