Background WavePink WaveYellow Wave

CASH GENERATOR HOLDINGS LIMITED (06473885)

CASH GENERATOR HOLDINGS LIMITED (06473885) is a dissolved UK company. incorporated on 15 January 2008. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CASH GENERATOR HOLDINGS LIMITED has been registered for 18 years. Current directors include MCKINNON, Graeme Shepherd, FANTASTIC VOYAGE LIMITED, GOLD ROUND LIMITED.

Company Number
06473885
Status
dissolved
Type
ltd
Incorporated
15 January 2008
Age
18 years
Address
Ground Floor, Egerton House, Weybridge, KT13 8AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCKINNON, Graeme Shepherd, FANTASTIC VOYAGE LIMITED, GOLD ROUND LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASH GENERATOR HOLDINGS LIMITED

CASH GENERATOR HOLDINGS LIMITED is an dissolved company incorporated on 15 January 2008 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CASH GENERATOR HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

dissolved

Active since 18 years ago

Company No

06473885

LTD Company

Age

18 Years

Incorporated 15 January 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2018 (7 years ago)
Submitted on 1 April 2019 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 January 2019 (7 years ago)

Next Due

Due by N/A

Previous Company Names

HALLCO 1589 LIMITED
From: 15 January 2008To: 25 March 2008
Contact
Address

Ground Floor, Egerton House 68 Baker Street Weybridge, KT13 8AL,

Previous Addresses

2 a C Court High Street Thames Ditton KT7 0SR England
From: 5 September 2017To: 12 August 2019
Atria Spa Road Bolton BL1 4AG
From: 19 March 2014To: 5 September 2017
Cg House Express Trading Estate, Stone Hill Road Farnworth Bolton BL4 9TP
From: 15 January 2008To: 19 March 2014
Timeline

36 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Aug 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
May 14
Director Joined
Jan 15
Director Left
May 16
Director Left
Apr 17
Director Left
Jun 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Nov 17
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

RJP SECRETARIES LIMITED

Active
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 30 Aug 2017

MCKINNON, Graeme Shepherd

Active
Ac Court, Thames DittonKT7 0SR
Born December 1961
Director
Appointed 30 Aug 2017

FANTASTIC VOYAGE LIMITED

Active
Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 30 Aug 2017

GOLD ROUND LIMITED

Active
Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 30 Aug 2017

ALTMAN, Stephen Louis

Resigned
Express Trading Estate, Stone Hill Road, BoltonBL4 9TP
Secretary
Appointed 27 Mar 2008
Resigned 23 Nov 2010

DEAN, Roger Wayne

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 23 Nov 2010
Resigned 24 Mar 2014

NOBLE, Emma Louise

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 24 Mar 2014
Resigned 17 Jun 2014

HBJGW MANCHESTER SECRETARIES LIMITED

Resigned
3 Hardman Square, ManchesterM3 3EB
Corporate secretary
Appointed 15 Jan 2008
Resigned 27 Mar 2008

ALTMAN, Stephen Louis

Resigned
Express Trading Estate, Stone Hill Road, BoltonBL4 9TP
Born May 1962
Director
Appointed 27 Mar 2008
Resigned 23 Nov 2010

BERGER, Nigel Jeremy

Resigned
Express Trading Estate, Stone Hill Road, BoltonBL4 9TP
Born November 1969
Director
Appointed 27 Mar 2008
Resigned 23 Nov 2010

CLARK, Douglas Dean

Resigned
High Street, Thames DittonKT7 0SR
Born March 1965
Director
Appointed 23 Nov 2010
Resigned 30 Aug 2017

COURT, Paul Michael

Resigned
High Street, Thames DittonKT7 0SR
Born September 1960
Director
Appointed 23 Apr 2014
Resigned 30 Aug 2017

DAVIS, Allen David

Resigned
Express Trading Estate, Stone Hill Road, BoltonBL4 9TP
Born December 1964
Director
Appointed 23 Nov 2010
Resigned 24 Mar 2014

DEAN, Roger Wayne

Resigned
Spa Road, BoltonBL1 4AG
Born April 1962
Director
Appointed 23 Nov 2010
Resigned 01 Apr 2016

DELLER, Andrew Michael

Resigned
Spa Road, BoltonBL1 4AG
Born February 1968
Director
Appointed 24 Mar 2014
Resigned 14 May 2014

HACKETT, John Richard

Resigned
Spa Road, BoltonBL1 4AG
Born January 1960
Director
Appointed 24 Mar 2014
Resigned 09 Apr 2014

KEENAN, John Joseph

Resigned
Spa Road, BoltonBL1 4AG
Born December 1970
Director
Appointed 24 Mar 2014
Resigned 31 Mar 2014

LEWIS, Brian Clifford

Resigned
Express Trading Estate, Stone Hill Road, BoltonBL4 9TP
Born July 1949
Director
Appointed 04 Apr 2008
Resigned 23 Nov 2010

MAY, Allan Hamilton Robert

Resigned
Spa Road, BoltonBL1 4AG
Born October 1971
Director
Appointed 07 Jan 2013
Resigned 24 Mar 2014

PAGE, Robert Aird

Resigned
Express Trading Estate, Stone Hill Road, BoltonBL4 9TP
Born June 1952
Director
Appointed 04 Apr 2008
Resigned 30 Nov 2012

SCHALLER, Stephen John

Resigned
Express Trading Estate, Stone Hill Road, BoltonBL4 9TP
Born May 1967
Director
Appointed 23 Nov 2010
Resigned 17 Feb 2014

STILLWELL, Leslie James

Resigned
Spa Road, BoltonBL1 4AG
Born August 1952
Director
Appointed 24 Mar 2014
Resigned 31 May 2017

URRY, Julian

Resigned
Express Trading Estate, Stone Hill Road, BoltonBL4 9TP
Born March 1959
Director
Appointed 04 Apr 2008
Resigned 14 Jan 2013

WILKINSON, Steven James

Resigned
Express Trading Estate, Stone Hill Road, BoltonBL4 9TP
Born May 1965
Director
Appointed 04 Apr 2008
Resigned 14 Jul 2011

WOOD, Craig

Resigned
Ratho Park, NewbridgeEH28 8QQ
Born March 1970
Director
Appointed 18 Dec 2014
Resigned 13 Apr 2017

HALLIWELLS DIRECTORS LIMITED

Resigned
3 Hardman Square, ManchesterM3 3EB
Corporate director
Appointed 15 Jan 2008
Resigned 27 Mar 2008

Persons with significant control

1

68 Baker Street, WeybridgeKT13 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Gazette Dissolved Voluntary
17 March 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 December 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 December 2019
DS01DS01
Change To A Person With Significant Control
13 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 August 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
29 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 January 2018
SH10Notice of Particulars of Variation
Resolution
25 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Memorandum Articles
27 November 2017
MAMA
Resolution
27 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Resolution
13 September 2017
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
5 September 2017
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
5 September 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
5 September 2017
AP02Appointment of Corporate Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
24 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 August 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 November 2010
AP03Appointment of Secretary
Capital Name Of Class Of Shares
29 November 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
29 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
1 October 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
287Change of Registered Office
Legacy
26 February 2009
353353
Legacy
26 February 2009
190190
Auditors Resignation Company
3 September 2008
AUDAUD
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
123Notice of Increase in Nominal Capital
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
122122
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
287Change of Registered Office
Memorandum Articles
31 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 2008
NEWINCIncorporation