About

Registered Number: 09393231
Date of Incorporation: 16/01/2015 (10 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (5 years and 10 months ago)
Registered Address: 2nd Floor, St James House The Square,, Lower Bristol Road, Bath, BA2 3BH,

 

Established in 2015, Gener8 Finance Holdings Ltd have registered office in Bath, it has a status of "Dissolved". The company has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BODEY, Jennifer 01 June 2018 - 1
CASE, Thomas Richard 08 June 2017 01 June 2018 1
RAVEN, Philip 27 April 2015 08 June 2017 1
RICHARDS, Tracey Louise 16 January 2015 08 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 27 March 2019
MR01 - N/A 08 March 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 06 December 2018
TM01 - Termination of appointment of director 11 July 2018
AP03 - Appointment of secretary 04 June 2018
TM02 - Termination of appointment of secretary 04 June 2018
AP01 - Appointment of director 23 February 2018
CS01 - N/A 16 January 2018
PSC02 - N/A 16 January 2018
PSC07 - N/A 16 January 2018
PSC07 - N/A 16 January 2018
PSC04 - N/A 09 January 2018
AA01 - Change of accounting reference date 07 December 2017
RESOLUTIONS - N/A 27 June 2017
RESOLUTIONS - N/A 21 June 2017
AD01 - Change of registered office address 21 June 2017
TM01 - Termination of appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
TM02 - Termination of appointment of secretary 09 June 2017
TM02 - Termination of appointment of secretary 09 June 2017
AP03 - Appointment of secretary 09 June 2017
AP01 - Appointment of director 09 June 2017
AP01 - Appointment of director 09 June 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 16 January 2017
CH01 - Change of particulars for director 10 October 2016
AA - Annual Accounts 27 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 May 2016
AR01 - Annual Return 05 February 2016
AA01 - Change of accounting reference date 19 January 2016
RESOLUTIONS - N/A 16 December 2015
SH06 - Notice of cancellation of shares 16 December 2015
SH03 - Return of purchase of own shares 16 December 2015
RESOLUTIONS - N/A 26 November 2015
AP01 - Appointment of director 16 October 2015
RESOLUTIONS - N/A 05 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 October 2015
SH01 - Return of Allotment of shares 10 June 2015
RP04 - N/A 29 May 2015
RP04 - N/A 29 May 2015
SH01 - Return of Allotment of shares 27 May 2015
SH01 - Return of Allotment of shares 27 May 2015
SH01 - Return of Allotment of shares 27 May 2015
SH08 - Notice of name or other designation of class of shares 26 May 2015
AP01 - Appointment of director 13 May 2015
AP03 - Appointment of secretary 13 May 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
RESOLUTIONS - N/A 16 April 2015
RR02 - Application by a public company for re-registration as a private limited company 16 April 2015
CERT10 - Re-registration of a company from public to private 16 April 2015
MAR - Memorandum and Articles - used in re-registration 16 April 2015
NEWINC - New incorporation documents 16 January 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.