Company NameGencor International Limited
DirectorsEmanuel John Elliot and John Emanuel Elliot
Company StatusLiquidation
Company Number03403681
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 months ago)
Previous NamesAlnery No.1668 Limited and Gencor Industries Limited

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Director NameEmanuel John Elliot
Date of BirthJune 1929 (Born 94 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 7 months
RoleExecutive
Correspondence Address143 Variety Tree Circle
Altamomnte Springs
Florida 32714 5834
United States
Director NameJohn Emanuel Elliot
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 7 months
RoleExecutive
Correspondence Address143 Variety Tree Circle
Altamonte Springs
Florida 32714 5834
United States
Secretary NameEmanuel John Elliot
NationalityAmerican
StatusCurrent
Appointed29 September 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 7 months
RoleExecutive
Correspondence Address143 Variety Tree Circle
Altamomnte Springs
Florida 32714 5834
United States
Director NameGlenn Bryan Dalby
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 1999)
RoleGroup Managing Director
Correspondence AddressPeatling Lodge
Peatling Parva
Lutterworth
Leicestershire
LE17 5RB
Director NameSimon Peter Nichol
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Brook Lane
Timperley
Cheshire
WA15 6RS
Secretary NameSimon Peter Nichol
NationalityBritish
StatusResigned
Appointed13 June 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Brook Lane
Timperley
Cheshire
WA15 6RS
Director NameMr John Peter Moore
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(5 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 February 2003)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressClifton Lodge
Loughborough Road, Rempstone
Loughborough
Leicestershire
LE12 6RQ
Secretary NameMr Martyn John Cubbage
NationalityBritish
StatusResigned
Appointed16 October 2002(5 years, 3 months after company formation)
Appointment Duration2 months (resigned 16 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Epsom Road
Beeston
Nottingham
Nottinghamshire
NG9 6HQ
Director NameMr Ian Stuart Hogg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(8 years, 7 months after company formation)
Appointment Duration4 months (resigned 21 June 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address112 Vancouver Quay
Grain Wharf
Salford
Manchester
M50 3TX
Director NameMr Ian Stuart Hogg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(8 years, 7 months after company formation)
Appointment Duration4 months (resigned 21 June 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Vancouver Quay
Grain Wharf
Salford
Manchester
M50 3TX
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2001
Turnover£5,592,314
Gross Profit£937,530
Net Worth-£158,874
Cash£150,776
Current Liabilities£2,993,028

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Next Accounts Due30 July 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due29 July 2016 (overdue)

Filing History

5 September 2012Restoration by order of the court (4 pages)
16 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2011Final Gazette dissolved following liquidation (1 page)
16 November 2010Liquidators statement of receipts and payments to 5 November 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 5 November 2010 (5 pages)
16 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 2010Liquidators statement of receipts and payments to 5 November 2010 (5 pages)
28 June 2010Liquidators statement of receipts and payments to 13 June 2010 (6 pages)
28 June 2010Liquidators' statement of receipts and payments to 13 June 2010 (6 pages)
11 January 2010Liquidators' statement of receipts and payments to 13 December 2009 (5 pages)
11 January 2010Liquidators statement of receipts and payments to 13 December 2009 (5 pages)
7 July 2009Liquidators statement of receipts and payments to 13 June 2009 (6 pages)
7 July 2009Liquidators' statement of receipts and payments to 13 June 2009 (6 pages)
12 January 2009Liquidators statement of receipts and payments to 13 December 2008 (5 pages)
12 January 2009Liquidators' statement of receipts and payments to 13 December 2008 (5 pages)
27 June 2008Liquidators' statement of receipts and payments to 13 December 2008 (5 pages)
27 June 2008Liquidators statement of receipts and payments to 13 December 2008 (5 pages)
31 December 2007Liquidators' statement of receipts and payments (5 pages)
31 December 2007Liquidators statement of receipts and payments (5 pages)
25 October 2007Appointment of a voluntary liquidator (1 page)
25 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
25 October 2007C/O replacement of liquidator (4 pages)
22 June 2007Liquidators statement of receipts and payments (5 pages)
22 June 2007Liquidators' statement of receipts and payments (5 pages)
17 July 2006Director resigned (1 page)
3 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2006Administrator's abstract of receipts and payments (2 pages)
3 July 2006Notice of discharge of Administration Order (4 pages)
3 July 2006Appointment of a voluntary liquidator (1 page)
3 July 2006Statement of affairs (7 pages)
8 March 2006New director appointed (2 pages)
12 January 2006Administrator's abstract of receipts and payments (3 pages)
12 January 2006Administrator's abstract of receipts and payments (3 pages)
12 January 2006Administrator's abstract of receipts and payments (3 pages)
26 August 2004O/C replacement liquidator (6 pages)
20 July 2004Administrator's abstract of receipts and payments (3 pages)
26 January 2004Administrator's abstract of receipts and payments (3 pages)
10 October 2003Notice of result of meeting of creditors (3 pages)
18 July 2003Administration Order (4 pages)
13 July 2003Registered office changed on 13/07/03 from: wharf way glen parva, leicester, leicestershire, LE2 9TF (1 page)
9 July 2003Notice of Administration Order (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
20 November 2002New director appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned;director resigned (1 page)
9 September 2002Particulars of mortgage/charge (3 pages)
25 July 2002Return made up to 15/07/02; full list of members (8 pages)
8 May 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
8 May 2002Group of companies' accounts made up to 30 September 2000 (23 pages)
16 January 2002Particulars of mortgage/charge (4 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
20 July 2001Return made up to 15/07/01; full list of members (7 pages)
11 July 2001Delivery ext'd 3 mth 30/09/01 (1 page)
28 June 2001Company name changed gencor industries LIMITED\certificate issued on 28/06/01 (2 pages)
14 April 2001Director's particulars changed (1 page)
28 December 2000Auditor's resignation (1 page)
27 December 2000Auditor's resignation (1 page)
8 October 2000Full group accounts made up to 30 September 1999 (23 pages)
8 August 2000Return made up to 15/07/00; full list of members (7 pages)
7 June 2000Full group accounts made up to 30 September 1998 (27 pages)
27 July 1999Return made up to 15/07/99; no change of members (4 pages)
10 April 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
21 August 1998Return made up to 15/07/98; full list of members (6 pages)
30 December 1997Nc inc already adjusted 15/12/97 (1 page)
30 December 1997Memorandum and Articles of Association (12 pages)
30 December 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 December 1997Ad 15/12/97--------- £ si 2384738@1=2384738 £ ic 100/2384838 (2 pages)
27 November 1997Particulars of mortgage/charge (8 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Registered office changed on 24/11/97 from: 9 cheapside, london, EC2V 6AD (1 page)
20 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 October 1997Secretary resigned;director resigned (1 page)
16 October 1997Memorandum and Articles of Association (12 pages)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Ad 29/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
16 October 1997New secretary appointed;new director appointed (2 pages)
29 September 1997Company name changed alnery no.1668 LIMITED\certificate issued on 29/09/97 (2 pages)
15 July 1997Incorporation (17 pages)