GEMGAIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGEMGAIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02396685
    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 GEMGAIN LIMITED?

    • Retail sale of watches and jewellery in specialised stores (47770) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GEMGAIN LIMITED located?

    Registered Office Address
    Unit 1 Castle Marina Road
    NG7 1TN Nottingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GEMGAIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for GEMGAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period shortened from Jun 30, 2019 to May 31, 2019

    1 pagesAA01

    Termination of appointment of Alpesh Kumar Patel as a director on Oct 07, 2019

    1 pagesTM01

    Appointment of Mr Sheraz Afzal as a director on Oct 07, 2019

    2 pagesAP01

    Confirmation statement made on Jul 24, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew James Smith as a director on May 08, 2019

    1 pagesTM01

    Termination of appointment of Kevin Richard Kaye as a director on Mar 22, 2019

    1 pagesTM01

    Appointment of Mr Alpesh Kumar Patel as a director on Mar 22, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Termination of appointment of Tony Deakin as a director on Dec 01, 2018

    1 pagesTM01

    Registered office address changed from Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on Sep 12, 2018

    1 pagesAD01

    Confirmation statement made on Jul 24, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Lorna Biondi as a secretary on Apr 30, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    All of the property or undertaking has been released from charge 023966850005

    1 pagesMR05

    Appointment of Mr Tony Deakin as a director on Feb 27, 2018

    2 pagesAP01

    All of the property or undertaking has been released from charge 023966850006

    5 pagesMR05

    All of the property or undertaking has been released from charge 023966850007

    5 pagesMR05

    Termination of appointment of Stuart John Howard as a director on Sep 28, 2017

    1 pagesTM01

    Appointment of Mr Andrew James Smith as a director on Sep 28, 2017

    2 pagesAP01

    Confirmation statement made on Jul 24, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Who are the officers of GEMGAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AFZAL, Sheraz
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    United KingdomBritish251073350001
    BIONDI, Lorna
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Secretary
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    196292070001
    DRYER, Spencer
    44 Beech Avenue
    WD7 7DE Radlett
    Hertfordshire
    Secretary
    44 Beech Avenue
    WD7 7DE Radlett
    Hertfordshire
    British58289880001
    LEARER, Adrian
    310 Friern Barnet Lane
    Whetstone
    N20 0YZ London
    2 Mountview Court
    Secretary
    310 Friern Barnet Lane
    Whetstone
    N20 0YZ London
    2 Mountview Court
    152257390001
    MCKENZIE, Robbie
    Kirtley Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    Secretary
    Kirtley Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    194883410001
    PRIOR, Mark
    Kirtley Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    Secretary
    Kirtley Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    181849200001
    COREPAL, Sanjiv Kumar
    Kirtley Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    Director
    Kirtley Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    United KingdomBritish205239750001
    DEAKIN, Tony
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    United KingdomBritish210862440001
    DRYER, Spencer
    310 Friern Barnet Lane
    Whetstone
    N20 0YZ London
    2 Mountview Court
    Director
    310 Friern Barnet Lane
    Whetstone
    N20 0YZ London
    2 Mountview Court
    EnglandBritish58289880001
    ERICKSON, Eric George
    Kirtley Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    Director
    Kirtley Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    UsaUsa224104020001
    HOWARD, Stuart John
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    EnglandBritish192909600002
    HUTTER, Jurgen
    Kirtley Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    Director
    Kirtley Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    United KingdomBritish181932310001
    KAHAN, Keith Raymond
    7 Winnington Close
    N2 0UA London
    Director
    7 Winnington Close
    N2 0UA London
    British37779020002
    KAYE, Kevin Richard
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish257480610001
    LAZARUS, Andrew
    310 Friern Barnet Lane
    Whetstone
    N20 0YZ London
    2 Mountview Court
    Director
    310 Friern Barnet Lane
    Whetstone
    N20 0YZ London
    2 Mountview Court
    United KingdomBritish78103260002
    MILLER, Norman
    Kirtley Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    Director
    Kirtley Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    UsaUnited States180185310001
    PATEL, Alpesh Kumar
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish193008350001
    PRIOR, Mark Lee
    Kirtley Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    Director
    Kirtley Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    UsaAmerican177845480001
    RICHARDSON, James Andrew
    Kirtley Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    Director
    Kirtley Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United KingdomBritish193813560001
    SMITH, Andrew James
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    United KingdomBritish196638730002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of GEMGAIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Instant Cash Loans
    Bevis Marks
    EC3A 7BA London
    6
    England
    Apr 06, 2016
    Bevis Marks
    EC3A 7BA London
    6
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredRegister Of Uk Companies, Companies House
    Registration Number02685515
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GEMGAIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 19, 2016
    Delivered On Sep 05, 2016
    Outstanding
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Trust Company Americas
    Transactions
    • Sep 05, 2016Registration of a charge (MR01)
    • Mar 05, 2018All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Jun 13, 2014
    Delivered On Jun 19, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Trust Company Americas as Security Trustee
    Transactions
    • Jun 19, 2014Registration of a charge (MR01)
    • Mar 05, 2018All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Jun 13, 2014
    Delivered On Jun 19, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jefferies Finance Llc as Security Trustee
    Transactions
    • Jun 19, 2014Registration of a charge (MR01)
    • Mar 12, 2018All of the property or undertaking has been released from the charge (MR05)
    Rent deposit deed
    Created On Jun 09, 2009
    Delivered On Jun 12, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The initial deposit being £6037.50 and all sums paid under ther terms of the rent deposit see image for full details.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Jun 12, 2009Registration of a charge (395)
    Debenture
    Created On May 06, 2008
    Delivered On May 13, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 13, 2008Registration of a charge (395)
    • Oct 05, 2013Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Apr 29, 2008
    Delivered On May 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 02, 2008Registration of a charge (395)
    • Oct 05, 2013Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Oct 27, 1992
    Delivered On Nov 06, 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 charge over goodwill,bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 06, 1992Registration of a charge (395)
    • Aug 07, 2009Statement 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