Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Generator Components UK Limited
Generator Components UK Limited is a liquidation company incorporated on 14 May 2004 with the registered office located in Walsall, West Midlands. Generator Components UK Limited was registered 21 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
11 years ago
Company No
05128900
Private limited company
Age
21 years
Incorporated
14 May 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3023 days
Awaiting first confirmation statement
Dated
14 May 2017
Was due on
28 May 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
3902 days
For period
2 Apr
⟶
31 Mar 2013
(12 months)
Accounts type is
Small
Next accounts for period
31 March 2014
Was due on
31 December 2014
(10 years ago)
Learn more about Generator Components UK Limited
Contact
Address
Emerald House 20-22 Anchor Road
Aldridge
Walsall
WS9 8PH
Same address for the past
11 years
Companies in WS9 8PH
Telephone
Unreported
Email
Unreported
Website
Lister-petter.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Mr Patrick Roger Comer
Director • British • Lives in England • Born in Jun 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lister Petter Limited
Mr Patrick Roger Comer is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
£1.02K
Decreased by £2.91K (-74%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.84M
Decreased by £644.07K (-26%)
Total Liabilities
-£1.96M
Decreased by £322.46K (-14%)
Net Assets
-£121.09K
Decreased by £321.61K (-160%)
Debt Ratio (%)
107%
Increased by 14.68% (+16%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
9 Years Ago on 11 Jul 2016
Voluntary Liquidator Appointed
11 Years Ago on 30 Jan 2014
Registered Address Changed
11 Years Ago on 17 Jan 2014
Rita Christine Grimes Resigned
11 Years Ago on 8 Jan 2014
Darren Graham Salter Resigned
11 Years Ago on 8 Jan 2014
Small Accounts Submitted
11 Years Ago on 4 Jan 2014
Charge Satisfied
11 Years Ago on 26 Sep 2013
Charge Satisfied
11 Years Ago on 12 Sep 2013
Charge Satisfied
11 Years Ago on 12 Sep 2013
Confirmation Submitted
12 Years Ago on 29 May 2013
Get Alerts
Get Credit Report
Discover Generator Components UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of court - previously in Creditors' Voluntary Liquidation
Submitted on 12 Nov 2019
Final Gazette dissolved following liquidation
Submitted on 11 Jul 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 11 Apr 2016
Liquidators' statement of receipts and payments to 7 January 2016
Submitted on 21 Jan 2016
Termination of appointment of Rita Christine Grimes as a secretary on 8 January 2014
Submitted on 26 May 2015
Termination of appointment of Darren Graham Salter as a director on 8 January 2014
Submitted on 27 Apr 2015
Liquidators' statement of receipts and payments to 7 January 2015
Submitted on 29 Jan 2015
Appointment of a voluntary liquidator
Submitted on 30 Jan 2014
Statement of affairs with form 4.19
Submitted on 30 Jan 2014
Registered office address changed from Po Box 58 Lister Petter Offices the Priory Long Street Dursley Gloucestershire GL11 4WH on 17 January 2014
Submitted on 17 Jan 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs