Company Information for GENCOMP (NO. 10) LIMITED
GROUND FLOOR, BAIRD HOUSE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, MK5 8FR,
|
Company Registration Number
08298893
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GENCOMP (NO. 10) LIMITED | ||
Legal Registered Office | ||
GROUND FLOOR, BAIRD HOUSE SEEBECK PLACE KNOWLHILL MILTON KEYNES MK5 8FR Other companies in NG21 | ||
Previous Names | ||
|
Company Number | 08298893 | |
---|---|---|
Company ID Number | 08298893 | |
Date formed | 2012-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2019 | |
Account next due | 31/08/2021 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-06-05 16:51:40 |
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. |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-24 | ||
Removal of liquidator by court order | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 27/01/23 FROM 7 st. John Street Mansfield Nottinghamshire NG18 1QH England | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-24 | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
RES15 | CHANGE OF COMPANY NAME 26/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/17 FROM C/O Bfs Accountants Ltd Oak House B Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082988930001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082988930001 | |
SH01 | 28/05/13 STATEMENT OF CAPITAL GBP 30 | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DONALD WARD / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SPENCER / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES PALMER / 01/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/13 FROM Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX United Kingdom | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-12-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CITY LIFELINE LIMITED |
Creditors Due After One Year | 2012-11-19 | £ 5,700 |
---|---|---|
Creditors Due Within One Year | 2012-11-19 | £ 18,441 |
Taxation Social Security Due Within One Year | 2012-11-19 | £ 2,798 |
Trade Creditors Within One Year | 2012-11-19 | £ 2,590 |
Creditors and other liabilities
|
|
|
|
|
|
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 GENCOMP (NO. 10) LIMITED
Called Up Share Capital | 2012-11-19 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-11-19 | £ 8,132 |
Current Assets | 2012-11-19 | £ 19,087 |
Debtors | 2012-11-19 | £ 10,955 |
Fixed Assets | 2012-11-19 | £ 15,257 |
Shareholder Funds | 2012-11-19 | £ 10,203 |
Tangible Fixed Assets | 2012-11-19 | £ 15,257 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as GENCOMP (NO. 10) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85021340 | Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output > 750 kVA but <= 2.000 kVA |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | STANDBY POWER GENERATION UK LIMITED | Event Date | 2020-12-11 |
In the Business and Property Courts of England and Wales, Insolvency & Companies List Court Number: CR-2020-004425 STANDBY POWER GENERATION UK LIMITED (Company Number 08298893 ) Trading Name: SPGUK Na… | |||
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. |