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
Gener8 Finance Holdings Limited
Gener8 Finance Holdings Limited is a dissolved company incorporated on 16 January 2015 with the registered office located in Bath, Somerset. Gener8 Finance Holdings Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 June 2019
(6 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09393231
Private limited company
Age
10 years
Incorporated
16 January 2015
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Gener8 Finance Holdings Limited
Contact
Address
2nd Floor, St James House The Square,
Lower Bristol Road
Bath
BA2 3BH
England
Same address for the past
8 years
Companies in BA2 3BH
Telephone
08458128808
Email
Unreported
Website
Gener8finance.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr James Matthew Arthur Roberts
Director • British • Lives in England • Born in Sep 1977
Mr Edward John Rimmer
Director • British • Lives in UK • Born in Jul 1972
Mr Richard Ian Smith
Director • British • Lives in Wales • Born in Apr 1961
Jennifer Bodey
Secretary
1PM Plc
PSC
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
Time Vendor Finance Limited
Mr Edward John Rimmer and Mr James Matthew Arthur Roberts are mutual people.
Active
Time Broker Finance Limited
Mr Edward John Rimmer and Mr James Matthew Arthur Roberts are mutual people.
Active
Time Hard Asset Finance Limited
Mr Edward John Rimmer and Mr James Matthew Arthur Roberts are mutual people.
Active
Time Finance Plc
Mr Edward John Rimmer and Mr James Matthew Arthur Roberts are mutual people.
Active
Time Invoice Finance Limited
Mr Edward John Rimmer and Mr James Matthew Arthur Roberts are mutual people.
Active
Chilton Williams Limited
Mr Edward John Rimmer and Mr James Matthew Arthur Roberts are mutual people.
Active
Time Commercial Finance Limited
Mr Edward John Rimmer and Mr James Matthew Arthur Roberts are mutual people.
Active
Time Property Finance Limited
Mr Edward John Rimmer and Mr James Matthew Arthur Roberts are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2018)
Period Ended
31 May 2018
For period
31 Dec
⟶
31 May 2018
Traded for
17 months
Cash in Bank
£300
Decreased by £11.8K (-98%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 3 (-50%)
Total Assets
£3.4M
Decreased by £586 (-0%)
Total Liabilities
-£1.09M
Increased by £92.04K (+9%)
Net Assets
£2.31M
Decreased by £92.62K (-4%)
Debt Ratio (%)
32%
Increased by 2.71% (+9%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 25 Jun 2019
Voluntary Gazette Notice
6 Years Ago on 9 Apr 2019
Application To Strike Off
6 Years Ago on 27 Mar 2019
New Charge Registered
6 Years Ago on 1 Mar 2019
Confirmation Submitted
6 Years Ago on 23 Jan 2019
Small Accounts Submitted
6 Years Ago on 6 Dec 2018
Thomas Richard Case Resigned
7 Years Ago on 1 Jun 2018
Jennifer Bodey Appointed
7 Years Ago on 1 Jun 2018
Paul Andrew Stokes Resigned
7 Years Ago on 8 Mar 2018
Mr Richard Ian Smith Appointed
7 Years Ago on 23 Feb 2018
Get Alerts
Get Credit Report
Discover Gener8 Finance Holdings 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
Final Gazette dissolved via voluntary strike-off
Submitted on 25 Jun 2019
First Gazette notice for voluntary strike-off
Submitted on 9 Apr 2019
Application to strike the company off the register
Submitted on 27 Mar 2019
Registration of charge 093932310001, created on 1 March 2019
Submitted on 8 Mar 2019
Confirmation statement made on 16 January 2019 with no updates
Submitted on 23 Jan 2019
Accounts for a small company made up to 31 May 2018
Submitted on 6 Dec 2018
Termination of appointment of Paul Andrew Stokes as a director on 8 March 2018
Submitted on 11 Jul 2018
Appointment of Jennifer Bodey as a secretary on 1 June 2018
Submitted on 4 Jun 2018
Termination of appointment of Thomas Richard Case as a secretary on 1 June 2018
Submitted on 4 Jun 2018
Appointment of Mr Richard Ian Smith as a director on 23 February 2018
Submitted on 23 Feb 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs