About

Registered Number: 06473885
Date of Incorporation: 15/01/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 2 months ago)
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Cash Generator Holdings Ltd was founded on 15 January 2008 and are based in Weybridge, Surrey. Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Dean, Roger Wayne, Noble, Emma Louise for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEAN, Roger Wayne 23 November 2010 24 March 2014 1
NOBLE, Emma Louise 24 March 2014 17 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 19 December 2019
PSC05 - N/A 13 August 2019
AD01 - Change of registered office address 12 August 2019
CH04 - Change of particulars for corporate secretary 12 August 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 29 January 2019
PSC05 - N/A 21 January 2019
AA - Annual Accounts 28 August 2018
CH01 - Change of particulars for director 02 August 2018
SH08 - Notice of name or other designation of class of shares 29 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2018
RESOLUTIONS - N/A 25 January 2018
CS01 - N/A 25 January 2018
CH01 - Change of particulars for director 12 January 2018
RESOLUTIONS - N/A 27 November 2017
MA - Memorandum and Articles 27 November 2017
MR01 - N/A 09 November 2017
CH01 - Change of particulars for director 30 October 2017
RESOLUTIONS - N/A 13 September 2017
AP02 - Appointment of corporate director 05 September 2017
AP04 - Appointment of corporate secretary 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
AD01 - Change of registered office address 05 September 2017
AP01 - Appointment of director 05 September 2017
AP02 - Appointment of corporate director 05 September 2017
MR01 - N/A 02 September 2017
MR04 - N/A 29 August 2017
MR04 - N/A 29 August 2017
TM01 - Termination of appointment of director 02 June 2017
AA01 - Change of accounting reference date 02 June 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 23 December 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 04 February 2015
CH01 - Change of particulars for director 04 February 2015
AP01 - Appointment of director 13 January 2015
AA - Annual Accounts 02 December 2014
TM02 - Termination of appointment of secretary 17 June 2014
TM01 - Termination of appointment of director 28 May 2014
AP01 - Appointment of director 24 April 2014
TM01 - Termination of appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
TM01 - Termination of appointment of director 24 March 2014
AP03 - Appointment of secretary 24 March 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
CH01 - Change of particulars for director 24 March 2014
CH01 - Change of particulars for director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM02 - Termination of appointment of secretary 24 March 2014
TM01 - Termination of appointment of director 21 March 2014
AD01 - Change of registered office address 19 March 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 24 January 2013
AP01 - Appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 31 October 2011
AA01 - Change of accounting reference date 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AR01 - Annual Return 26 January 2011
AP01 - Appointment of director 30 November 2010
CH03 - Change of particulars for secretary 30 November 2010
AP01 - Appointment of director 30 November 2010
AP01 - Appointment of director 30 November 2010
AP01 - Appointment of director 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
CH03 - Change of particulars for secretary 30 November 2010
TM02 - Termination of appointment of secretary 30 November 2010
AP03 - Appointment of secretary 30 November 2010
RESOLUTIONS - N/A 29 November 2010
SH08 - Notice of name or other designation of class of shares 29 November 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 26 February 2009
287 - Change in situation or address of Registered Office 26 February 2009
353 - Register of members 26 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 February 2009
AUD - Auditor's letter of resignation 03 September 2008
395 - Particulars of a mortgage or charge 24 July 2008
395 - Particulars of a mortgage or charge 12 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
RESOLUTIONS - N/A 17 April 2008
RESOLUTIONS - N/A 17 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
123 - Notice of increase in nominal capital 17 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
MEM/ARTS - N/A 31 March 2008
CERTNM - Change of name certificate 25 March 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2017 Outstanding

N/A

A registered charge 30 August 2017 Outstanding

N/A

Guarantee & debenture 01 July 2008 Fully Satisfied

N/A

Guarantee & debenture 03 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.