APS (GEMS) LIMITED

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

    Company NameAPS (GEMS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02339556
    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 APS (GEMS) LIMITED?

    • Primary education (85200) / Education

    Where is APS (GEMS) LIMITED located?

    Registered Office Address
    100 Hills Road
    CB2 1PH Cambridge
    Undeliverable Registered Office AddressNo

    What were the previous names of APS (GEMS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBOTSFORD PREPARATORY SCHOOL LIMITEDJan 21, 1998Jan 21, 1998
    THE MANCHESTER PREPARATORY SCHOOL LIMITEDSep 16, 1996Sep 16, 1996
    CAIUS HOUSE SCHOOL LIMITEDApr 11, 1989Apr 11, 1989
    STAMPGRAM LIMITEDJan 26, 1989Jan 26, 1989

    What are the latest accounts for APS (GEMS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for APS (GEMS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for APS (GEMS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Oct 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2014

    Statement of capital on Oct 28, 2014

    • Capital: GBP 100
    SH01

    Accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Oct 01, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Dino Sunny Varkey on Mar 19, 2013

    2 pagesCH01

    Director's details changed for Global Education Management Systems Limited on Mar 19, 2013

    2 pagesCH02

    Secretary's details changed for M&R Secretarial Services Limited on Feb 19, 2013

    2 pagesCH04

    Certificate of change of name

    Company name changed abbotsford preparatory school LIMITED\certificate issued on 03/07/13
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 24, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from 112 Hills Road Cambridge CB2 1PH on Mar 18, 2013

    1 pagesAD01

    Accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Oct 01, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Oct 01, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Oct 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Global Education Management System Limited on Oct 01, 2010

    2 pagesCH02

    Secretary's details changed for M&R Secretarial Services Limited on Oct 06, 2010

    2 pagesCH04

    Accounts made up to Mar 31, 2009

    6 pagesAA

    Director's details changed for Dino Sunny Varkey on Nov 19, 2009

    3 pagesCH01

    Annual return made up to Oct 01, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Global Education Management System Limited on Oct 23, 2009

    1 pagesCH02

    Director's details changed for Dino Sunny Varkey on Oct 01, 2009

    2 pagesCH01

    Who are the officers of APS (GEMS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    M&R SECRETARIAL SERVICES LIMITED
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Secretary
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Identification TypeEuropean Economic Area
    Registration Number05065514
    99412960001
    VARKEY, Dino Sunny
    Hills Road
    CB2 1PH Cambridge
    100
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    100
    England
    United Arab EmiratesIndianDirector99007620001
    GLOBAL EDUCATION MANAGEMENT SYSTEMS LIMITED
    Hills Road
    CB2 1PH Cambridge
    100
    England
    Director
    Hills Road
    CB2 1PH Cambridge
    100
    England
    Identification TypeEuropean Economic Area
    Registration Number04742550
    98789860007
    JOHNSON, David William
    22 Sunnyside Close
    Reedsholme
    BB4 8PE Rossendale
    Lancashire
    Secretary
    22 Sunnyside Close
    Reedsholme
    BB4 8PE Rossendale
    Lancashire
    British2299140001
    MITCHELL, James Patrick
    54 Kent Road
    HG1 2EU Harrogate
    North Yorkshire
    Secretary
    54 Kent Road
    HG1 2EU Harrogate
    North Yorkshire
    BritishSolicitor46193460002
    SIMPSON, Lorene
    182 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    Secretary
    182 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    BritishChartered Accountant51283590002
    ALOE, Michel Jean Herve
    Wirral Lodge Mount Pleasant
    Oxton
    CH43 5SY Wirral
    Director
    Wirral Lodge Mount Pleasant
    Oxton
    CH43 5SY Wirral
    United KingdomFrenchDirector79998450001
    CUMMINS, Simon Paul Jeremiah
    9 Harland Way
    TN4 0TQ Tunbridge Wells
    Director
    9 Harland Way
    TN4 0TQ Tunbridge Wells
    BritishSchools Director98960160001
    FITZMAURICE, Andrew
    96 Maplewell Road
    Woodhouse Eaves
    LE12 8RA Loughborough
    Leicestershire
    Director
    96 Maplewell Road
    Woodhouse Eaves
    LE12 8RA Loughborough
    Leicestershire
    United KingdomBritishChief Executive70922490001
    JOHNSON, David William
    Jolly Hall Farm
    Oakenhead Wood Old Road
    BB4 8TX Rossendale
    Lancashire
    Director
    Jolly Hall Farm
    Oakenhead Wood Old Road
    BB4 8TX Rossendale
    Lancashire
    BritishCompany Director2299140002
    MCNEANY, Kevin Joseph
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    Director
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    EnglandIrishCompany Director2299150001
    SIMPSON, Lorene
    182 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    Director
    182 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    BritishCompany Director51283590002

    Does APS (GEMS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 24, 2004
    Delivered On Jul 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Jul 02, 2004Registration of a charge (395)
    • Feb 19, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 21, 1992
    Delivered On Jun 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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 Royal Bank of Scotland PLC
    Transactions
    • Jun 10, 1992Registration of a charge (395)
    • Jul 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 21, 1992
    Delivered On May 29, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures) by way of legal mortgage the f/h land and premises thereon k/a 99 church road, urmston, manchester title nos. GM494287 and GM520663. 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
    • Allied Irish Banks, P.L.C.
    Transactions
    • May 29, 1992Registration of a charge (395)
    • Jul 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 21, 1989
    Delivered On Sep 01, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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 Royal Bank of Scotland PLC
    Transactions
    • Sep 01, 1989Registration of a charge

    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