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

GENERATOR RESEARCH LIMITED

CENTENARY HOUSE, PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
04904542
Private Limited Company
Liquidation

Company Overview

About Generator Research Ltd
GENERATOR RESEARCH LIMITED was founded on 2003-09-19 and has its registered office in Rydon Lane. The organisation's status is listed as "Liquidation". Generator Research Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GENERATOR RESEARCH LIMITED
 
Legal Registered Office
CENTENARY HOUSE
PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in TQ2
 
Previous Names
GENERATOR SOLUTIONS LIMITED12/09/2005
Filing Information
Company Number 04904542
Company ID Number 04904542
Date formed 2003-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 19/09/2014
Return next due 17/10/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 03:56:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENERATOR RESEARCH LIMITED
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 GENERATOR RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
TW SECRETARIAL LIMITED
Company Secretary 2005-01-06
ANDREW PATRICK SHEEHY
Director 2003-09-19
CZESLAW WLADYSLAW JOHN ZIEMNIAK
Director 2006-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
CLARA SHEEHY
Company Secretary 2003-09-29 2006-01-06
UKBF NOMINEE DIRECTOR LIMITED
Nominated Director 2003-09-19 2003-12-02
UKBF NOMINEE COMPANY SECRETARY LIMITED
Nominated Secretary 2003-09-19 2003-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TW SECRETARIAL LIMITED WALKER BRICKLAYERS LIMITED Company Secretary 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
TW SECRETARIAL LIMITED SHORELINE BUSINESS CONSULTING LTD Company Secretary 2017-05-15 CURRENT 2017-05-15 Active
TW SECRETARIAL LIMITED FILERS TRAVEL LIMITED Company Secretary 2017-05-01 CURRENT 2006-08-01 Active
TW SECRETARIAL LIMITED RM CATTLE IMPORTS LIMITED Company Secretary 2017-04-10 CURRENT 2015-02-25 Active
TW SECRETARIAL LIMITED MJ & RH MEDICAL LIMITED Company Secretary 2017-03-01 CURRENT 2014-03-24 Active
TW SECRETARIAL LIMITED WOODTON LODGE INVESTMENTS LIMITED Company Secretary 2017-02-02 CURRENT 1971-08-20 Active
TW SECRETARIAL LIMITED FLEMING REGULATORY LIMITED Company Secretary 2016-12-19 CURRENT 2009-12-10 Active
TW SECRETARIAL LIMITED WEST END ADMINISTRATION LIMITED Company Secretary 2016-10-17 CURRENT 2012-11-12 Active
TW SECRETARIAL LIMITED BRAUNTON (WRAFTON ROAD) LIMITED Company Secretary 2016-09-29 CURRENT 1978-09-05 Liquidation
TW SECRETARIAL LIMITED S & M (SERVICES) LIMITED Company Secretary 2016-09-27 CURRENT 2015-01-15 Active - Proposal to Strike off
TW SECRETARIAL LIMITED PAMPLONA LTD Company Secretary 2016-05-25 CURRENT 2015-02-05 Active
TW SECRETARIAL LIMITED CERAMTEC UK LTD Company Secretary 2015-12-31 CURRENT 1965-06-08 Active
TW SECRETARIAL LIMITED KINGSWOOD PLUMBING & HEATING SERVICES LIMITED Company Secretary 2015-12-24 CURRENT 2015-12-24 Active - Proposal to Strike off
TW SECRETARIAL LIMITED SAUNTON BEACH ENTERPRISES LTD Company Secretary 2015-11-06 CURRENT 2012-10-25 Active
TW SECRETARIAL LIMITED BARRICANE ESTATES LIMITED Company Secretary 2015-09-01 CURRENT 2015-09-01 Active
TW SECRETARIAL LIMITED NAKONO LTD Company Secretary 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
TW SECRETARIAL LIMITED BEN CROCKER PANTOMIMES LIMITED Company Secretary 2015-06-18 CURRENT 2014-05-08 Active
TW SECRETARIAL LIMITED FUNDER ISLAND LIMITED Company Secretary 2015-06-17 CURRENT 2014-04-28 Active
TW SECRETARIAL LIMITED EK MEDICAL LIMITED Company Secretary 2015-05-07 CURRENT 2014-03-19 Active
TW SECRETARIAL LIMITED M. L EDEN & SON PLUMBING & HEATING SERVICES LTD Company Secretary 2015-04-22 CURRENT 2014-03-25 Active
TW SECRETARIAL LIMITED HUNGARIAN DOCTORS LTD Company Secretary 2015-04-21 CURRENT 2015-04-21 Dissolved 2017-09-26
TW SECRETARIAL LIMITED D A RIDALLS TRADING COMPANY LIMITED Company Secretary 2015-03-31 CURRENT 2005-04-01 Active
TW SECRETARIAL LIMITED COMPLETE BOOKING SOFTWARE LIMITED Company Secretary 2015-03-24 CURRENT 2013-05-16 Active - Proposal to Strike off
TW SECRETARIAL LIMITED STOMP SHOES LIMITED Company Secretary 2015-02-24 CURRENT 2009-01-23 Active - Proposal to Strike off
TW SECRETARIAL LIMITED WALKER CATERING (DARTMOUTH) LIMITED Company Secretary 2015-01-22 CURRENT 2003-01-13 Active
TW SECRETARIAL LIMITED HOLISTIC LEAN SOLUTIONS LIMITED Company Secretary 2015-01-22 CURRENT 2013-12-09 Active - Proposal to Strike off
TW SECRETARIAL LIMITED WILSON LEISURE DEVELOPMENTS LIMITED Company Secretary 2015-01-01 CURRENT 2003-07-17 Active - Proposal to Strike off
TW SECRETARIAL LIMITED RGP ARCHITECTS LIMITED Company Secretary 2014-11-14 CURRENT 2008-04-05 Active
TW SECRETARIAL LIMITED VICTORIA STREET PROPERTY LIMITED Company Secretary 2014-11-14 CURRENT 2013-10-22 Active
TW SECRETARIAL LIMITED H K FIRCH LIMITED Company Secretary 2013-04-03 CURRENT 2013-04-03 Active - Proposal to Strike off
TW SECRETARIAL LIMITED NX BURST UK LIMITED Company Secretary 2012-12-24 CURRENT 2012-12-24 Dissolved 2015-03-24
TW SECRETARIAL LIMITED AB TRAINING SERVICES LIMITED Company Secretary 2012-09-26 CURRENT 2012-09-26 Dissolved 2013-10-29
TW SECRETARIAL LIMITED RTPM SOLUTIONS LIMITED Company Secretary 2012-08-28 CURRENT 2012-05-18 Dissolved 2018-04-17
TW SECRETARIAL LIMITED RAFALE PROPERTIES LTD Company Secretary 2012-05-22 CURRENT 2012-04-17 Active
TW SECRETARIAL LIMITED AEGIS LANE LIMITED Company Secretary 2011-11-09 CURRENT 2011-10-20 Active - Proposal to Strike off
TW SECRETARIAL LIMITED JUNGLAROO LIMITED Company Secretary 2011-05-19 CURRENT 2006-04-13 Active
TW SECRETARIAL LIMITED LGM MARKETING LIMITED Company Secretary 2011-05-10 CURRENT 2011-01-07 Liquidation
TW SECRETARIAL LIMITED POSEIDON CATERERS LTD Company Secretary 2011-04-09 CURRENT 2008-04-01 Active
TW SECRETARIAL LIMITED TOTAL SUPPORT INTERNATIONAL LIMITED Company Secretary 2011-03-31 CURRENT 1995-03-08 Active - Proposal to Strike off
TW SECRETARIAL LIMITED TOTAL SUPPORT INC (UK) LIMITED Company Secretary 2011-03-31 CURRENT 1986-05-23 Liquidation
TW SECRETARIAL LIMITED OASIS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2011-03-11 CURRENT 2000-12-18 Active
TW SECRETARIAL LIMITED LINDSTRAND AEROPLATFORMS LIMITED Company Secretary 2011-01-21 CURRENT 2004-10-20 Active - Proposal to Strike off
TW SECRETARIAL LIMITED CLEMENTS MILLARD MARINE CONSULTANTS LIMITED Company Secretary 2010-12-10 CURRENT 2007-05-24 Dissolved 2015-07-07
TW SECRETARIAL LIMITED CAFFE DELIZIA LIMITED Company Secretary 2010-10-18 CURRENT 2009-08-29 Active
TW SECRETARIAL LIMITED T.J.COMER(CONTRACTORS)LIMITED Company Secretary 2010-09-16 CURRENT 1963-10-04 Active - Proposal to Strike off
TW SECRETARIAL LIMITED SEAILFRACOMBE LIMITED Company Secretary 2010-08-12 CURRENT 2009-08-12 Active
TW SECRETARIAL LIMITED GARNESS CONTRACTING LTD Company Secretary 2010-08-09 CURRENT 2008-11-06 Active
TW SECRETARIAL LIMITED ALAN SCHOFIELD PHOTOGRAPHY LIMITED Company Secretary 2010-07-02 CURRENT 2004-01-13 Active - Proposal to Strike off
TW SECRETARIAL LIMITED THE WOOLACOMBE HOLIDAY SHOP LIMITED Company Secretary 2010-06-01 CURRENT 1995-10-31 Active
TW SECRETARIAL LIMITED HEADLANDS RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2010-06-01 CURRENT 2006-02-09 Active
TW SECRETARIAL LIMITED JOHN HOCKIN (BRAUNTON) LIMITED Company Secretary 2010-04-30 CURRENT 1954-04-21 Active
TW SECRETARIAL LIMITED THAMBU SOLUTIONS LIMITED Company Secretary 2010-03-22 CURRENT 2010-03-22 Active - Proposal to Strike off
TW SECRETARIAL LIMITED J.A. BUDD LIMITED Company Secretary 2010-02-15 CURRENT 2006-04-25 Active
TW SECRETARIAL LIMITED R.C. PILLAR & SONS LTD Company Secretary 2009-12-22 CURRENT 1960-04-12 Active
TW SECRETARIAL LIMITED ENJIK LIMITED Company Secretary 2009-12-03 CURRENT 2001-09-13 Active
TW SECRETARIAL LIMITED BARROW CLARK COMPLETE FURNISHERS LIMITED Company Secretary 2009-12-02 CURRENT 1965-10-01 Active
TW SECRETARIAL LIMITED REED'S BUTCHERS LIMITED Company Secretary 2009-11-19 CURRENT 2003-06-02 Active - Proposal to Strike off
TW SECRETARIAL LIMITED SUBIACO ASSOCIATES LIMITED Company Secretary 2009-11-10 CURRENT 2003-09-29 Active
TW SECRETARIAL LIMITED ZELKOVA ARBORICULTURE LIMITED Company Secretary 2009-11-09 CURRENT 2008-01-08 Dissolved 2015-11-21
TW SECRETARIAL LIMITED EDEN (BARNSTAPLE) LIMITED Company Secretary 2009-11-04 CURRENT 2003-10-06 Dissolved 2017-03-14
TW SECRETARIAL LIMITED THE SQUIRRELS DEVELOPMENT COMPANY LIMITED Company Secretary 2009-10-20 CURRENT 2002-04-23 Active
TW SECRETARIAL LIMITED VIRGO MARKETING LIMITED Company Secretary 2009-10-01 CURRENT 2005-09-06 Active
TW SECRETARIAL LIMITED LSW DESIGN LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
TW SECRETARIAL LIMITED AD & JE CHAPMAN LIMITED Company Secretary 2008-02-25 CURRENT 2008-02-25 Active - Proposal to Strike off
TW SECRETARIAL LIMITED GR COMMUNICATIONS LIMITED Company Secretary 2007-11-13 CURRENT 2007-11-13 Dissolved 2014-06-24
TW SECRETARIAL LIMITED ABANICO SALSA LTD Company Secretary 2007-05-01 CURRENT 2007-05-01 Active
TW SECRETARIAL LIMITED RICHARDS TV LIMITED Company Secretary 2007-04-03 CURRENT 2007-04-03 Active
TW SECRETARIAL LIMITED MEDWORTH PLUMBING & HEATING LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Active
TW SECRETARIAL LIMITED 56 VICTORIA PARK ROAD TORQUAY MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-05 CURRENT 1988-10-27 Active
TW SECRETARIAL LIMITED TILLS CONSULTING LIMITED Company Secretary 2006-12-14 CURRENT 2006-12-14 Active
TW SECRETARIAL LIMITED MERLIN (TINTAGEL) LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Dissolved 2018-05-01
TW SECRETARIAL LIMITED LACK FUNERAL SERVICES (HOLDINGS) LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active
TW SECRETARIAL LIMITED BLOOMING TOOLS LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active
TW SECRETARIAL LIMITED WOODROLL CARPENTERS LIMITED Company Secretary 2006-05-24 CURRENT 2005-03-30 Active - Proposal to Strike off
TW SECRETARIAL LIMITED SKY PAVING LIMITED Company Secretary 2006-05-22 CURRENT 2006-05-22 Dissolved 2014-07-08
TW SECRETARIAL LIMITED NORMAN ABBOTT LIMITED Company Secretary 2006-03-21 CURRENT 2003-03-13 Active
TW SECRETARIAL LIMITED REES FLATROOFING LIMITED Company Secretary 2006-03-16 CURRENT 2003-03-21 Active
TW SECRETARIAL LIMITED KABOODLES (TORQUAY) LIMITED Company Secretary 2006-02-17 CURRENT 2003-10-27 Liquidation
TW SECRETARIAL LIMITED CRINTLANDS HOTELS LIMITED Company Secretary 2005-12-01 CURRENT 1964-01-08 Liquidation
TW SECRETARIAL LIMITED MARINA VIEW KINGSWEAR LIMITED Company Secretary 2005-11-07 CURRENT 1991-09-18 Active
TW SECRETARIAL LIMITED TOURNAMENT LIMITED Company Secretary 2005-11-01 CURRENT 2004-02-10 Active
TW SECRETARIAL LIMITED SHG LIMITED Company Secretary 2005-10-26 CURRENT 1987-07-13 Active
TW SECRETARIAL LIMITED COMPUCARE COMPUTER SERVICING LIMITED Company Secretary 2005-10-21 CURRENT 2001-10-08 Active
TW SECRETARIAL LIMITED KEYS BUILDING SERVICES LIMITED Company Secretary 2005-10-20 CURRENT 2005-10-20 Dissolved 2015-02-03
TW SECRETARIAL LIMITED THE DARTMOUTH BAKERY LIMITED Company Secretary 2005-10-20 CURRENT 2003-10-15 Active
TW SECRETARIAL LIMITED PROOFMARK LIMITED Company Secretary 2005-09-26 CURRENT 2002-09-13 Active
TW SECRETARIAL LIMITED BELGRAVE TANDOORI LIMITED Company Secretary 2005-09-19 CURRENT 2003-12-12 Active
TW SECRETARIAL LIMITED MTM MARINE LIMITED Company Secretary 2005-09-01 CURRENT 2000-08-17 Active - Proposal to Strike off
TW SECRETARIAL LIMITED MEADS FASHIONS LIMITED Company Secretary 2005-08-19 CURRENT 2004-07-16 Active - Proposal to Strike off
TW SECRETARIAL LIMITED RIGLARCH DATA LIMITED Company Secretary 2005-05-24 CURRENT 1989-02-08 Active
TW SECRETARIAL LIMITED LACK FUNERAL SERVICES LIMITED Company Secretary 2005-05-24 CURRENT 2003-04-16 Active
TW SECRETARIAL LIMITED FIELDFARE COUNTRY FOODS LIMITED Company Secretary 2005-05-17 CURRENT 2005-04-11 Active
TW SECRETARIAL LIMITED OIL APPLICATIONS LTD Company Secretary 2005-03-10 CURRENT 2004-02-16 Active
CZESLAW WLADYSLAW JOHN ZIEMNIAK VTESSE HARLOW LIMITED Director 2015-02-17 CURRENT 2012-04-24 Active
CZESLAW WLADYSLAW JOHN ZIEMNIAK WESSEX PROPERTY PARTNERSHIP LIMITED Director 2001-11-07 CURRENT 2001-08-31 Dissolved 2016-11-15
CZESLAW WLADYSLAW JOHN ZIEMNIAK B Z INVESTMENTS LIMITED Director 2001-11-07 CURRENT 2001-08-31 Dissolved 2018-07-26

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
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2018 FROM GROUND FLOOR VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD
2017-10-31LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/08/2017:LIQ. CASE NO.1
2016-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2016
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM PETITOR HOUSE NICHOLSON ROAD TORQUAY DEVON TQ2 7TD
2015-09-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-09-024.20STATEMENT OF AFFAIRS/4.19
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ZIEMNIAK / 24/06/2015
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATRICK SHEEHY / 09/07/2015
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ZIEMNIAK / 24/06/2015
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 154
2014-10-29AR0119/09/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 154
2013-11-15AR0119/09/13 FULL LIST
2013-02-18AR0119/09/12 FULL LIST
2013-02-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-21AR0119/09/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-21AR0119/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATRICK SHEEHY / 01/10/2009
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ZIEMNIAK / 01/10/2009
2010-09-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TW SECRETARIAL LIMITED / 01/10/2009
2009-11-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-04-14288cSECRETARY'S CHANGE OF PARTICULARS / P H & S LIMITED / 01/04/2009
2008-10-03363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-08-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-19225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06
2007-09-19363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2006-10-18363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-10-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2006-02-28288aNEW DIRECTOR APPOINTED
2006-01-2588(2)RAD 03/01/06--------- £ SI 54@1=54 £ IC 100/154
2006-01-16287REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 14 LYNCOMBE CRESCENT HIGHER LINCOMBE ROAD TORQUAY DEVON TQ1 2HP
2006-01-16288bSECRETARY RESIGNED
2006-01-16288aNEW SECRETARY APPOINTED
2005-12-23363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-09-12CERTNMCOMPANY NAME CHANGED GENERATOR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/09/05
2004-11-03363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-01-2788(2)RAD 19/01/04--------- £ SI 2@1=2 £ IC 96/98
2004-01-2788(2)RAD 19/01/04--------- £ SI 2@1=2 £ IC 98/100
2003-12-08288bDIRECTOR RESIGNED
2003-11-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-25RES12VARYING SHARE RIGHTS AND NAMES
2003-11-2588(2)RAD 14/11/03--------- £ SI 94@1=94 £ IC 2/96
2003-10-18287REGISTERED OFFICE CHANGED ON 18/10/03 FROM: C/O UKBF LIMITED, OFFICE 2 16 NEW STREET STOURPORT-ON-SEVERN DY13 8UW
2003-10-18288aNEW SECRETARY APPOINTED
2003-10-18288aNEW DIRECTOR APPOINTED
2003-09-25288bSECRETARY RESIGNED
2003-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to GENERATOR RESEARCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-02-01
Resolutions for Winding-up2015-08-28
Appointment of Liquidators2015-08-28
Meetings of Creditors2015-08-13
Fines / Sanctions
No fines or sanctions have been issued against GENERATOR RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENERATOR RESEARCH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling

Creditors
Creditors Due Within One Year 2012-01-01 £ 57,612
Creditors Due Within One Year 2011-01-01 £ 48,509
Provisions For Liabilities Charges 2012-01-01 £ 172
Provisions For Liabilities Charges 2011-01-01 £ 278

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 GENERATOR RESEARCH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 154
Called Up Share Capital 2011-01-01 £ 154
Cash Bank In Hand 2012-01-01 £ 14,602
Cash Bank In Hand 2011-01-01 £ 45,841
Current Assets 2012-01-01 £ 14,844
Current Assets 2011-01-01 £ 46,083
Debtors 2012-01-01 £ 242
Debtors 2011-01-01 £ 242
Fixed Assets 2012-01-01 £ 858
Fixed Assets 2011-01-01 £ 1,388
Shareholder Funds 2012-01-01 £ 42,082
Shareholder Funds 2011-01-01 £ 1,316
Tangible Fixed Assets 2012-01-01 £ 858
Tangible Fixed Assets 2011-01-01 £ 1,388

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GENERATOR RESEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENERATOR RESEARCH LIMITED
Trademarks
We have not found any records of GENERATOR RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENERATOR RESEARCH 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 (73200 - Market research and public opinion polling) as GENERATOR RESEARCH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GENERATOR RESEARCH 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 TypeResolutions for Winding-up
Defending partyGENERATOR RESEARCH LIMITEDEvent Date2015-08-21
At a general meeting of the Company, duly convened and held at Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD on 21 August 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 21 August 2015 , Creditors: 21 August 2015 Stephen James Hobson (IP 6473 ), Liquidator , Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , telephone: 01392 667000 . Alternative person to contact with enquiries about the case: Nick Harris Andrew Sheehy :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGENERATOR RESEARCH LIMITEDEvent Date2015-08-21
Stephen James Hobson , of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD : Alternative person to contact with enquiries about the case & telephone number: Nick Harris, Tel: 01392 667000
 
Initiating party Event TypeMeetings of Creditors
Defending partyGENERATOR RESEARCH LIMITEDEvent Date2015-08-11
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , on 21 August 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD on 19 August 2015 and 20 August 2015 between the hours of 10.00 am and 4.00 pm. Proposed Liquidator: S J Hobson, IP number: 006473, telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Nick Harris
 
Initiating party Event TypeNotices to Creditors
Defending partyGENERATOR RESEARCH LIMITEDEvent Date1970-01-01
Nature of Business: Market research and public opinion polling. Date of Appointment: 21 August 2015 NOTICE IS HEREBY GIVEN that the Creditors of the company are required, on or before 29 February 2016 , to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date by which creditors must submit their claims: 29 February 2016 Address to which creditors must submit their claims: Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD Stephen James Hobson , (IP no 006473 ), Liquidator , of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , telephone number 01392 667000 : Alternative person to contact with enquiries about the case: Nick Harris
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENERATOR RESEARCH 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 GENERATOR RESEARCH 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.