Liquidation
Company Information for GENCOR INTERNATIONAL LIMITED
10 FLEET PLACE, LONDON, EC4M 7RB,
|
Company Registration Number
03403681
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
GENCOR INTERNATIONAL LIMITED | |||
Legal Registered Office | |||
10 FLEET PLACE LONDON EC4M 7RB Other companies in EC4M | |||
| |||
Company Number | 03403681 | |
---|---|---|
Company ID Number | 03403681 | |
Date formed | 1997-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2001 | |
Account next due | 30/07/2003 | |
Latest return | 15/07/2002 | |
Return next due | 12/08/2003 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2021-07-06 14:50:22 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GENCOR INTERNATIONAL LIMITED | Dissolved | Company formed on the 1993-07-06 |
Officer | Role | Date Appointed |
---|---|---|
EMANUEL JOHN ELLIOT |
||
EMANUEL JOHN ELLIOT |
||
JOHN EMANUEL ELLIOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN STUART HOGG |
Director | ||
JOHN PETER MOORE |
Director | ||
IAN STUART HOGG |
Director | ||
MARTYN JOHN CUBBAGE |
Company Secretary | ||
SIMON PETER NICHOL |
Company Secretary | ||
SIMON PETER NICHOL |
Director | ||
GLENN BRYAN DALBY |
Director | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Secretary | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Director | ||
ALNERY INCORPORATIONS NO 2 LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2010-11-05 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2010-06-13 | |
4.68 | Liquidators' statement of receipts and payments to 2009-12-13 | |
4.68 | Liquidators' statement of receipts and payments to 2009-06-13 | |
4.68 | Liquidators' statement of receipts and payments to 2008-12-13 | |
4.68 | Liquidators' statement of receipts and payments to 2008-12-13 | |
4.68 | Liquidators' statement of receipts and payments | |
MISC | C/O replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments | |
288b | Director resigned | |
4.20 | Voluntary liquidation statement of affairs | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
2.15 | Liquidation abstract of receipts and payments | |
2.19 | Notice of discharge of Administration Order | |
288a | New director appointed | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
MISC | O/C replacement liquidator | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.23 | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.7 | NOTICE OF ADMINISTRATION ORDER | |
287 | REGISTERED OFFICE CHANGED ON 13/07/03 FROM: WHARF WAY GLEN PARVA, LEICESTER, LEICESTERSHIRE, LE2 9TF | |
2.6 | ADVANCE NOTICE OF ADMIN ORDER | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/01 | |
CERTNM | COMPANY NAME CHANGED GENCOR INDUSTRIES LIMITED CERTIFICATE ISSUED ON 28/06/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 15/12/97 | |
WRES04 | £ NC 100/2384838 15/1 | |
88(2)R | AD 15/12/97--------- £ SI 2384738@1=2384738 £ IC 100/2384838 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Meetings of Creditors | 2003-09-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL MORTGAGE | Outstanding | CREDIT LYONNAIS NEW YORK BRANCH (THE AGENT) AS AGENT AND TRUSTEE FOR THELENDERS | |
SECURITY DOCUMENT AND GUARANTEE | Outstanding | CREDIT LYONNAIS NEW YORK BRANCH; (THE "AGENT" (AS AGENT AND TRUSTEE FOR THE LENDERS)) |
The top companies supplying to UK government with the same SIC code (2952 - Manufacture machines for mining, quarry etc.) as GENCOR INTERNATIONAL LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | GENCOR INTERNATIONAL LIMITED | Event Date | 2003-09-15 |
GENCOR INTERNATIONAL LIMITEDNotice is hereby given that a Meeting of Creditors in the above matter is to be held at Kroll Limited, 10 Fleet Place, London EC4M 7RB, on Thursday 2 October 2003, at 11.00 am, to consider, and if thought fit, to approve our statement of proposals as Joint Administrators under section 23(1) of the Insolvency Act 1986, to consider establishing a Creditors Committee, to authorise the Administrators remuneration and any other business. A proxy form should be completed and returned to me by the date of the Meeting if you canot attend the Meeting and wish to be represented. In order to be entitled to vote at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. Members and Creditors may obtain a copy of my proposals and the proxy form, free of charge, from Giles Moore, at Kroll Limited, 10 Fleet Place, London EC4 7RB. L A Manning, Joint Administrator (526) | |||
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. |