Dissolved
Dissolved 2016-06-29
Company Information for GENERATION 3 LIMITED
SKERNE ROAD, DRIFFIELD, YO25,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-06-29 |
Company Name | |
---|---|
GENERATION 3 LIMITED | |
Legal Registered Office | |
SKERNE ROAD DRIFFIELD | |
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 |
Companies House |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
LAURAINE MARY TENNISON |
||
MICHAEL RALPH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ANN WILSON |
Company Secretary | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RALPH'S BUILDING SUPPLIES LIMITED | Company Secretary | 2009-01-09 | CURRENT | 1980-07-22 | Dissolved 2013-12-26 | |
YORKSHIRE AGGREGATES (UK) LIMITED | Company Secretary | 2009-01-09 | CURRENT | 1999-08-18 | Dissolved 2013-08-03 | |
M. RALPH AND SONS (BUILDERS) LIMITED | Company Secretary | 2009-01-09 | CURRENT | 1980-02-19 | Dissolved 2016-06-30 | |
MR BUILDER (1987) LIMITED | Company Secretary | 2009-01-09 | CURRENT | 1987-03-11 | Active - Proposal to Strike off | |
HARE & HOUNDS (BURSTWICK) LIMITED | Director | 2017-02-06 | CURRENT | 2014-05-23 | Liquidation | |
RALPH BUILDERS LTD | Director | 2016-12-13 | CURRENT | 2016-12-13 | Liquidation | |
RYEHILL BUILDING SUPPLIES LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active | |
MANOR HOUSE CONSTRUCTION (HOLDERNESS) LIMITED | Director | 2012-09-24 | CURRENT | 2012-09-24 | Liquidation | |
YORKSHIRE AGGREGATES (UK) LIMITED | Director | 1999-09-17 | CURRENT | 1999-08-18 | Dissolved 2013-08-03 | |
RALPH'S BUILDING SUPPLIES LIMITED | Director | 1991-05-28 | CURRENT | 1980-07-22 | Dissolved 2013-12-26 | |
HUMBERSIDE BLOCKS (1986) LIMITED | Director | 1991-05-28 | CURRENT | 1986-09-15 | Dissolved 2013-12-26 | |
MR BUILDER (1987) LIMITED | Director | 1991-05-28 | CURRENT | 1987-03-11 | Active - Proposal to Strike off | |
M. RALPH AND SONS (BUILDERS) LIMITED | Director | 1990-09-30 | CURRENT | 1980-02-19 | Dissolved 2016-06-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM MANOR HOUSE MAIN ROAD RYEHILL NR HEDON EAST YORKSHIRE HU12 9NH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 09/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY MARGARET WILSON | |
288a | SECRETARY APPOINTED LAURAINE MARY TENNISON | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/10/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-29 |
Resolutions for Winding-up | 2015-04-10 |
Appointment of Liquidators | 2015-04-10 |
Meetings of Creditors | 2015-03-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
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
|
|
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
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
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as GENERATION 3 LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GENERATION 3 LIMITED | Event Date | 2015-03-30 |
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 Type | Appointment of Liquidators | |
Defending party | GENERATION 3 LIMITED | Event Date | 2015-03-30 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GENERATION 3 LIMITED | Event Date | 2015-03-30 |
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 Type | Meetings of Creditors | |
Defending party | GENERATION 3 LIMITED | Event Date | 2015-03-02 |
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. | |||
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. |