GEMTEC LIMITED
Overview
Company Name | GEMTEC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01451481 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GEMTEC LIMITED?
Company Name | From | Until |
---|---|---|
G.M. COPIERS LIMITED | Oct 01, 1979 | Oct 01, 1979 |
What are the latest accounts for GEMTEC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for GEMTEC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a small company made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Registered office address changed from The Ricoh Centre 18 Priory Tech Park Saxon Way Hessle HU13 9PB on Jan 25, 2012 | 2 pages | AD01 | ||||||||||
Termination of appointment of Neil Robson as a secretary on Jul 25, 2011 | 2 pages | TM02 | ||||||||||
Termination of appointment of Neil Robson as a director on Jul 25, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Shaun Barker as a director on Jul 25, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Eric Shackleton as a director on Jul 25, 2011 | 2 pages | TM01 | ||||||||||
Appointment of Alan Pierpoint as a secretary on Jul 25, 2011 | 3 pages | AP03 | ||||||||||
Appointment of Barry Trevor Ferdinand as a director on Jul 25, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Jason Patrick Collins as a director on Jul 25, 2011 | 3 pages | AP01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Accounts for a small company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Nov 11, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Nov 11, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Shaun Barker on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Eric Shackleton on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts for a small company made up to Mar 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a small company made up to Mar 31, 2007 | 6 pages | AA |
Who are the officers of GEMTEC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PIERPOINT, Alan | Secretary | Chase Gardens Waltham Chase SO32 2ES Southampton 4 Hampshire | British | 166169700001 | ||||||
COLLINS, Jason Patrick | Director | Dickens Street SW8 3ES London 7 United Kingdom | United Kingdom | British | Company Director | 108435590002 | ||||
FERDINAND, Barry Trevor | Director | Copthill Lane KT20 6HL Kingswood Ashpen House Surrey | United Kingdom | British | Company Director | 118176440001 | ||||
GLADSTONE, Maureen Elizabeth | Secretary | 12 Northfield Close South Cave HU15 2EW Brough North Humberside | British | 3001350001 | ||||||
ROBSON, Neil | Secretary | 15 Croft Park HU14 3JX North Ferriby | British | 45455170004 | ||||||
BARKER, Shaun | Director | Jendale HU7 4BT Hull 101 North Humberside | England | British | Manager | 140931570001 | ||||
GLADSTONE, James Trevor | Director | 12 Northfield Close South Cave HU15 2EW Brough North Humberside | British | Company Director | 3378120001 | |||||
ROBSON, Neil | Director | 15 Croft Park HU14 3JX North Ferriby | England | British | Company Director | 45455170004 | ||||
SHACKLETON, Eric | Director | 41 Hastings Court Altofts WF6 2SH Wakefield West Yorkshire | England | British | Sales | 110512640001 | ||||
YATES, Michael | Director | Redcliffe Road HU13 0HA Hessle North Humberside | British | Company Director | 3001370001 |
Does GEMTEC LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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