Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENERATION 3 LIMITED
Company Information for

GENERATION 3 LIMITED

SKERNE ROAD, DRIFFIELD, YO25,
Company Registration Number
04907326
Private Limited Company
Dissolved

Dissolved 2016-06-29

Company Overview

About Generation 3 Ltd
GENERATION 3 LIMITED was founded on 2003-09-22 and had its registered office in Skerne Road. The company was dissolved on the 2016-06-29 and is no longer trading or active.

Key Data
Company Name
GENERATION 3 LIMITED
 
Legal Registered Office
SKERNE ROAD
DRIFFIELD
 
Filing Information
Company Number 04907326
Date formed 2003-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-06-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-10 02:50:24
Primary Source:Companies House
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.
Companies with same name GENERATION 3 LIMITED
The following companies were found which have the same name as GENERATION 3 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENERATION 3 INTERIORS LTD 1 KINGSWOOD CLOSE BILLERICAY ESSEX CM11 1AL Active Company formed on the 2009-04-28
GENERATION 3 DEVELOPMENTS INC. 776 Mill Street box 15 CALABOGIE Ontario K0J 1H0 Active Company formed on the 2007-11-30
GENERATION 3 HOLDINGS LLC SUITE 1A 316 EAST 63RD STREET NEW YORK NY 10065 Active Company formed on the 2008-04-23
Generation 3 Ignition, LLC 3937 S Lipan St Englewood CO 80110 Good Standing Company formed on the 2008-12-19
GENERATION 3 ENGINEERING, LLC 2833 RIACHUELO SAN CLEMENTE CA 92673 ACTIVE Company formed on the 2010-02-09
GENERATION 3 INVESTMENTS I LLC 9061 SANTA MONICA BLVD. LOS ANGELES CA 90069 ACTIVE Company formed on the 2001-03-23
GENERATION 3 BUILDERS, LLC P.O. BOX 5097 ASPEN CO 81612 Administratively Dissolved Company formed on the 2001-07-25
GENERATION 3 HOMES AND RENOVATIONS INC. 1600 421 - 7TH AVENUE SW CALGARY ALBERTA T2P 4K9 Active Company formed on the 2014-03-10
GENERATION 3 EXHIBITS INC Ontario Dissolved
GENERATION 3 LLC 4510 RUNNINGFAWN DRIVE - CINCINNATI OH 45247 Active Company formed on the 2013-01-22
GENERATION 3 LLC 5975 KENTSHIRE DRIVE - DAYTON OH 45440 Active Company formed on the 2001-06-25
GENERATION 3 INVESTMENTS II LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2001-07-13
GENERATION 3, INC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Active Company formed on the 2000-03-17
GENERATION 3 CONSTRUCTION, LLC 6332 KIRKHILL RD CLINTON WA 982368518 Dissolved Company formed on the 2016-08-23
GENERATION 3 COMMUNICATIONS PTY. LTD. Active Company formed on the 2005-09-05
GENERATION 3 ENTERPRISES PTY LTD Active Company formed on the 2011-06-02
GENERATION 3D PTE. LTD. SOUTH BRIDGE ROAD Singapore 058668 Dissolved Company formed on the 2010-04-07
GENERATION 3 SDN. BHD. Active
Generation 360, Inc. 5716 Corsa Ave Ste 110 Westlake Village CA 91362-7354 FTB Suspended Company formed on the 2010-01-04
Generation 3 IK Ranching Ltd. 4909-49th St. Lloydminster Saskatchewan Active Company formed on the 1997-03-31

Company Officers of GENERATION 3 LIMITED

Current Directors
Officer Role Date Appointed
LAURAINE MARY TENNISON
Company Secretary 2009-01-09
MICHAEL RALPH
Director 2003-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANN WILSON
Company Secretary 2003-09-24 2009-01-08
IRENE LESLEY HARRISON
Nominated Secretary 2003-09-22 2003-09-24
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2003-09-22 2003-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURAINE MARY TENNISON RALPH'S BUILDING SUPPLIES LIMITED Company Secretary 2009-01-09 CURRENT 1980-07-22 Dissolved 2013-12-26
LAURAINE MARY TENNISON YORKSHIRE AGGREGATES (UK) LIMITED Company Secretary 2009-01-09 CURRENT 1999-08-18 Dissolved 2013-08-03
LAURAINE MARY TENNISON M. RALPH AND SONS (BUILDERS) LIMITED Company Secretary 2009-01-09 CURRENT 1980-02-19 Dissolved 2016-06-30
LAURAINE MARY TENNISON MR BUILDER (1987) LIMITED Company Secretary 2009-01-09 CURRENT 1987-03-11 Active - Proposal to Strike off
MICHAEL RALPH HARE & HOUNDS (BURSTWICK) LIMITED Director 2017-02-06 CURRENT 2014-05-23 Liquidation
MICHAEL RALPH RALPH BUILDERS LTD Director 2016-12-13 CURRENT 2016-12-13 Liquidation
MICHAEL RALPH RYEHILL BUILDING SUPPLIES LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
MICHAEL RALPH MANOR HOUSE CONSTRUCTION (HOLDERNESS) LIMITED Director 2012-09-24 CURRENT 2012-09-24 Liquidation
MICHAEL RALPH YORKSHIRE AGGREGATES (UK) LIMITED Director 1999-09-17 CURRENT 1999-08-18 Dissolved 2013-08-03
MICHAEL RALPH RALPH'S BUILDING SUPPLIES LIMITED Director 1991-05-28 CURRENT 1980-07-22 Dissolved 2013-12-26
MICHAEL RALPH HUMBERSIDE BLOCKS (1986) LIMITED Director 1991-05-28 CURRENT 1986-09-15 Dissolved 2013-12-26
MICHAEL RALPH MR BUILDER (1987) LIMITED Director 1991-05-28 CURRENT 1987-03-11 Active - Proposal to Strike off
MICHAEL RALPH M. RALPH AND SONS (BUILDERS) LIMITED Director 1990-09-30 CURRENT 1980-02-19 Dissolved 2016-06-30

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
2016-06-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2015 FROM MANOR HOUSE MAIN ROAD RYEHILL NR HEDON EAST YORKSHIRE HU12 9NH
2015-04-134.20STATEMENT OF AFFAIRS/4.19
2015-04-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-03AR0109/09/14 FULL LIST
2014-01-14AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-01AR0109/09/13 FULL LIST
2013-06-11AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-27AR0109/09/12 FULL LIST
2012-03-14AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-11AR0109/09/11 FULL LIST
2011-03-22AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-14AR0109/09/10 FULL LIST
2009-11-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-05-13AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY MARGARET WILSON
2009-03-27288aSECRETARY APPOINTED LAURAINE MARY TENNISON
2008-09-26363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-06-17AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-18363sRETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-19363sRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-23363sRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-27363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2003-10-02288aNEW DIRECTOR APPOINTED
2003-10-02288aNEW SECRETARY APPOINTED
2003-10-02287REGISTERED OFFICE CHANGED ON 02/10/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2003-10-02288bDIRECTOR RESIGNED
2003-10-02288bSECRETARY RESIGNED
2003-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to GENERATION 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-29
Resolutions for Winding-up2015-04-10
Appointment of Liquidators2015-04-10
Meetings of Creditors2015-03-12
Fines / Sanctions
No fines or sanctions have been issued against GENERATION 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2010-12-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Creditors
Creditors Due After One Year 2013-09-30 £ 24,546
Creditors Due After One Year 2012-09-30 £ 35,435
Creditors Due After One Year 2012-09-30 £ 35,435
Creditors Due Within One Year 2013-09-30 £ 850,411
Creditors Due Within One Year 2012-09-30 £ 710,780
Creditors Due Within One Year 2012-09-30 £ 710,780
Creditors Due Within One Year 2011-09-30 £ 565,060

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 GENERATION 3 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 7,689
Cash Bank In Hand 2012-09-30 £ 14,388
Cash Bank In Hand 2012-09-30 £ 14,388
Cash Bank In Hand 2011-09-30 £ 8,672
Current Assets 2013-09-30 £ 34,198
Current Assets 2012-09-30 £ 45,044
Current Assets 2012-09-30 £ 45,044
Current Assets 2011-09-30 £ 71,825
Debtors 2013-09-30 £ 9,979
Debtors 2012-09-30 £ 13,808
Debtors 2012-09-30 £ 13,808
Debtors 2011-09-30 £ 46,346
Secured Debts 2013-09-30 £ 76,789
Secured Debts 2012-09-30 £ 82,602
Secured Debts 2012-09-30 £ 82,602
Secured Debts 2011-09-30 £ 89,779
Stocks Inventory 2013-09-30 £ 16,530
Stocks Inventory 2012-09-30 £ 16,848
Stocks Inventory 2012-09-30 £ 16,848
Stocks Inventory 2011-09-30 £ 16,807
Tangible Fixed Assets 2013-09-30 £ 505,742
Tangible Fixed Assets 2012-09-30 £ 463,559
Tangible Fixed Assets 2012-09-30 £ 463,559
Tangible Fixed Assets 2011-09-30 £ 398,068

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GENERATION 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENERATION 3 LIMITED
Trademarks
We have not found any records of GENERATION 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENERATION 3 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 (56302 - Public houses and bars) as GENERATION 3 LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where GENERATION 3 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 partyGENERATION 3 LIMITEDEvent Date2015-03-30
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Maclaren House, Skerne Road, Driffield YO25 6PN , on 30 March 2015 the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. Liquidators Details: Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . Contact number: 01377 257788 Office holder numbers: 8367 and 9591
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGENERATION 3 LIMITEDEvent Date2015-03-30
John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 :
 
Initiating party Event TypeFinal Meetings
Defending partyGENERATION 3 LIMITEDEvent Date2015-03-30
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, on 24 February 2016 at 10.00 am and 10.15 am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the companys property disposed of and giving an explanation of that account; and 2. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meetings in order to be entitled to vote at the meetings. Liquidators names and address: A J Nichols and J W Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . Tel: 01377 257788, Office holder numbers: 8367 and 9591 . Date of appointment: 30 March 2015 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGENERATION 3 LIMITEDEvent Date2015-03-02
Section 98 of the Insolvency Act 1986 (Rule 4.53D) 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 Maclaren House, Skerne Road, Driffield YO25 6PN , on 30 March 2015 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. A J Nichols ( 8367 ) and J W Butler ( 9591 ), of Redman Nichols Butler , Licensed Insolvency Practitioners, Maclaren House, Skerne Road, Driffield YO25 6PN (T: 01377 257788) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENERATION 3 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 GENERATION 3 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.
    Other companies at postcode YO25