GEMSIS LIMITED
Overview
| Company Name | GEMSIS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03019956 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GEMSIS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GEMSIS LIMITED located?
| Registered Office Address | Kpmg Llp 8 Princes Parade L3 1QH Liverpool Merseyside |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GEMSIS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORAY 765 LIMITED | Feb 09, 1995 | Feb 09, 1995 |
What are the latest accounts for GEMSIS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GEMSIS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Duncan Jonathan Magrath as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD to Kpmg Llp 8 Princes Parade Liverpool Merseyside L3 1QH on Oct 19, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Sep 19, 2018
| 3 pages | SH19 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Finnigan as a director on May 16, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher John Clarkson as a secretary on May 16, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Christopher John Clarkson as a director on May 16, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Nigel Scarratt as a director on May 16, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Nigel Scarratt as a secretary on May 16, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr Andrew Nigel Scarratt as a secretary on Jul 18, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Andrew Nigel Scarratt as a director on Jul 18, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Duncan Jonathan Magrath as a director on Jul 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Paul Hodkinson as a director on Jul 18, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Paul Hodkinson as a secretary on Jul 18, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
legacy | 40 pages | RP04CS01 | ||||||||||
Who are the officers of GEMSIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKSON, Christopher John | Secretary | 8 Princes Parade L3 1QH Liverpool Kpmg Llp Merseyside | 246741080001 | |||||||
| CLARKSON, Christopher John | Director | 8 Princes Parade L3 1QH Liverpool Kpmg Llp Merseyside | United Kingdom | British | 246497160001 | |||||
| FINNIGAN, Paul | Director | 8 Princes Parade L3 1QH Liverpool Kpmg Llp Merseyside | England | British | 236790590001 | |||||
| BLEASE, Elizabeth Ann | Secretary | Dicklow Cob Farm Dicklow Cob SK11 9EA Lower Withington Cheshire | British | 68258550002 | ||||||
| HODKINSON, Steven Paul | Secretary | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire | 217638430001 | |||||||
| MIDDLEMISS, Graham | Secretary | 2 Blakemore Close Harborne B32 3DZ Birmingham | British | 65483160002 | ||||||
| NEWEY, Stephen Patrick | Secretary | 21 Campion Grove Lutley B63 1HB Halesowen West Midlands | British | 7839930002 | ||||||
| PHILLIPS, David Michael | Secretary | 13 Oak Dene Close Claverdon CV35 8PZ Warwick Warwickshire | British | 2973800001 | ||||||
| SCARRATT, Andrew Nigel | Secretary | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire | 235705550001 | |||||||
| SHORT, Christopher David | Secretary | Battenhall Avenue WR5 2HN Worcester The Grange England | British | 102462770001 | ||||||
| STIMSON, John Brian | Secretary | 5 Denehurst Parkway Cuddington CW8 2UB Northwich Cheshire | British | 7800460002 | ||||||
| BICKLEY, James | Director | 88 Ferndown Close Bloxwich WS3 3XH Walsall West Midlands | British | 7839940001 | ||||||
| BLEASE, Elizabeth Ann | Director | Dicklow Cob Farm Dicklow Cob SK11 9EA Lower Withington Cheshire | British | 68258550002 | ||||||
| CUMMING, John William | Director | Lindow Chase 67 Racecourse Road SK9 5LJ Wilmslow Cheshire | British | 7404240001 | ||||||
| HODKINSON, Steven Paul | Director | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire | England | British | 207071940001 | |||||
| INGALL, David James | Director | 31 Marlborough Avenue SK8 7AP Cheadle Hulme Cheshire | British | 50988810002 | ||||||
| MACE, Derek | Director | 4 Roman Close Claybrook Magna LE17 5DU Lutterworth Leicestershire | British | 24696850001 | ||||||
| MAGRATH, Duncan Jonathan | Director | 8 Princes Parade L3 1QH Liverpool Kpmg Llp Merseyside | United Kingdom | British | 167161300001 | |||||
| MIDDLEMISS, Graham | Director | 2 Blakemore Close Harborne B32 3DZ Birmingham | British | 65483160002 | ||||||
| NEWEY, Stephen Patrick | Director | 21 Campion Grove Lutley B63 1HB Halesowen West Midlands | British | 7839930002 | ||||||
| PHILLIPS, David Michael | Director | 13 Oak Dene Close Claverdon CV35 8PZ Warwick Warwickshire | England | British | 2973800001 | |||||
| SCARRATT, Andrew Nigel | Director | 1 Old Market Place WA16 6PD Knutsford St Ann's House Cheshire | United Kingdom | British | 11376090002 | |||||
| SHORT, Christopher David | Director | Battenhall Avenue WR5 2HN Worcester The Grange England | United Kingdom | British | 102462770003 | |||||
| SPINNER, Mark Owen | Director | 9 Morningside B73 6BL Sutton Coldfield West Midlands | British | 58926640002 | ||||||
| STIMSON, John Brian | Director | 5 Denehurst Parkway Cuddington CW8 2UB Northwich Cheshire | British | 7800460002 | ||||||
| THWAITE, Paul Edmund | Director | 9 Birch Close TW11 8BJ Teddington Middlesex | United Kingdom | British | 7210350002 | |||||
| WATTS, Colin Leonard | Director | 48 St Andrews Close Cinnamon Brow WA2 0EJ Warrington Cheshire | British | 7343580001 |
Who are the persons with significant control of GEMSIS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mecro Limited | Apr 06, 2016 | Old Market Place WA16 6PD Knutsford St Ann's House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GEMSIS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Jun 14, 1995 Delivered On Jun 28, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Charges to kellock by way of legal mortgage all f/h and l/h property (including fittings and fixtures) owned by the company (if any). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 14, 1995 Delivered On Jun 17, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a guarantee contained in clause 10 of an instrument constituting subordinated secured loan stock 2002 of abec group limited dated 14TH june 1995 | |
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
| ||||
Transactions
| ||||
| Debenture | Created On Jun 14, 1995 Delivered On Jun 17, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a guarantee contained in clause 10 of an instrument constituting subordinated secured loan stock 2002 of abec group limited dated 14TH june 1995 | |
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
| ||||
Transactions
| ||||
| Debenture | Created On Jun 14, 1995 Delivered On Jun 17, 1995 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GEMSIS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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