GEMTEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGEMTEC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01451481
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GEMTEC LIMITED?

    • (7250) /

    Where is GEMTEC LIMITED located?

    Registered Office Address
    The Old Town Hall The Broadway
    Wimbledon
    SW9 8YA London
    Undeliverable Registered Office AddressNo

    What were the previous names of GEMTEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    G.M. COPIERS LIMITEDOct 01, 1979Oct 01, 1979

    What are the latest accounts for GEMTEC LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for GEMTEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Mar 31, 2011

    7 pagesAA

    Registered office address changed from The Ricoh Centre 18 Priory Tech Park Saxon Way Hessle HU13 9PB on Jan 25, 2012

    2 pagesAD01

    Termination of appointment of Neil Robson as a secretary on Jul 25, 2011

    2 pagesTM02

    Termination of appointment of Neil Robson as a director on Jul 25, 2011

    2 pagesTM01

    Termination of appointment of Shaun Barker as a director on Jul 25, 2011

    2 pagesTM01

    Termination of appointment of Eric Shackleton as a director on Jul 25, 2011

    2 pagesTM01

    Appointment of Alan Pierpoint as a secretary on Jul 25, 2011

    3 pagesAP03

    Appointment of Barry Trevor Ferdinand as a director on Jul 25, 2011

    3 pagesAP01

    Appointment of Jason Patrick Collins as a director on Jul 25, 2011

    3 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a small company made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Nov 11, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2011

    Statement of capital on Jan 05, 2011

    • Capital: GBP 30,000
    SH01

    Accounts for a small company made up to Mar 31, 2009

    6 pagesAA

    Annual return made up to Nov 11, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Shaun Barker on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Eric Shackleton on Oct 01, 2009

    2 pagesCH01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts for a small company made up to Mar 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts for a small company made up to Mar 31, 2007

    6 pagesAA

    Who are the officers of GEMTEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIERPOINT, Alan
    Chase Gardens
    Waltham Chase
    SO32 2ES Southampton
    4
    Hampshire
    Secretary
    Chase Gardens
    Waltham Chase
    SO32 2ES Southampton
    4
    Hampshire
    British166169700001
    COLLINS, Jason Patrick
    Dickens Street
    SW8 3ES London
    7
    United Kingdom
    Director
    Dickens Street
    SW8 3ES London
    7
    United Kingdom
    United KingdomBritishCompany Director108435590002
    FERDINAND, Barry Trevor
    Copthill Lane
    KT20 6HL Kingswood
    Ashpen House
    Surrey
    Director
    Copthill Lane
    KT20 6HL Kingswood
    Ashpen House
    Surrey
    United KingdomBritishCompany Director118176440001
    GLADSTONE, Maureen Elizabeth
    12 Northfield Close
    South Cave
    HU15 2EW Brough
    North Humberside
    Secretary
    12 Northfield Close
    South Cave
    HU15 2EW Brough
    North Humberside
    British3001350001
    ROBSON, Neil
    15 Croft Park
    HU14 3JX North Ferriby
    Secretary
    15 Croft Park
    HU14 3JX North Ferriby
    British45455170004
    BARKER, Shaun
    Jendale
    HU7 4BT Hull
    101
    North Humberside
    Director
    Jendale
    HU7 4BT Hull
    101
    North Humberside
    EnglandBritishManager140931570001
    GLADSTONE, James Trevor
    12 Northfield Close
    South Cave
    HU15 2EW Brough
    North Humberside
    Director
    12 Northfield Close
    South Cave
    HU15 2EW Brough
    North Humberside
    BritishCompany Director3378120001
    ROBSON, Neil
    15 Croft Park
    HU14 3JX North Ferriby
    Director
    15 Croft Park
    HU14 3JX North Ferriby
    EnglandBritishCompany Director45455170004
    SHACKLETON, Eric
    41 Hastings Court
    Altofts
    WF6 2SH Wakefield
    West Yorkshire
    Director
    41 Hastings Court
    Altofts
    WF6 2SH Wakefield
    West Yorkshire
    EnglandBritishSales110512640001
    YATES, Michael
    Redcliffe Road
    HU13 0HA Hessle
    North Humberside
    Director
    Redcliffe Road
    HU13 0HA Hessle
    North Humberside
    BritishCompany Director3001370001

    Does GEMTEC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Mar 20, 1995
    Delivered On Mar 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 30TH september 1994
    Short particulars
    All the photocopiers & cabinet comprised in the rental agreements, all additions alterations accessories replacements & renewals the benefit of all maintenance agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Mar 27, 1995Registration of a charge (395)
    • Jul 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Sep 30, 1994
    Delivered On Oct 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a block discount master agreement of even date
    Short particulars
    All photocopiers as per rental agreements as described in the schedule. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Oct 14, 1994Registration of a charge (395)
    • Jul 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Block discount master agreement
    Created On Sep 30, 1994
    Delivered On Oct 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a block discount master agreement of even date
    Short particulars
    First fixed charge over all goods as per the rental agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Oct 07, 1994Registration of a charge (395)
    • Jul 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 01, 1993
    Delivered On Apr 07, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade and tenants fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 1993Registration of a charge (395)
    • Mar 27, 1996Statement that part or whole of property from a floating charge has been released (403b)
    Legal charge
    Created On Apr 01, 1993
    Delivered On Apr 02, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Caroline house 19-21 caroline place kingston upon hull.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 02, 1993Registration of a charge (395)
    • Mar 27, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 25, 1983
    Delivered On Nov 11, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    19/22 caroline place kingston upon hull humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 11, 1983Registration of a charge
    • Jun 08, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 04, 1979
    Delivered On Dec 18, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. (See doc M9).
    Persons Entitled
    • Yorkshire Bank Limited
    Transactions
    • Dec 18, 1979Registration of a charge
    • Jun 08, 1993Statement of satisfaction of a charge in full or part (403a)
    Loan agreement & charge
    Created On Oct 16, 1979
    Delivered On Nov 06, 1979
    Satisfied
    Amount secured
    For securing £10,000 and all other monies due from the company to the chargee
    Short particulars
    Floating charge on present and future motor vehicles.
    Persons Entitled
    • G. G.E Merchant & Company LTD
    Transactions
    • Nov 06, 1979Registration of a charge
    • Jun 08, 1993Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0