GEMSIS LIMITED

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

    Company NameGEMSIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03019956
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of GEMSIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORAY 765 LIMITEDFeb 09, 1995Feb 09, 1995

    What are the latest accounts for GEMSIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GEMSIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Duncan Jonathan Magrath as a director on Apr 30, 2019

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2018

    LRESSP

    Statement of capital on Sep 19, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    4 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 10, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Paul Finnigan as a director on May 16, 2018

    2 pagesAP01

    Appointment of Mr Christopher John Clarkson as a secretary on May 16, 2018

    2 pagesAP03

    Appointment of Mr Christopher John Clarkson as a director on May 16, 2018

    2 pagesAP01

    Termination of appointment of Andrew Nigel Scarratt as a director on May 16, 2018

    1 pagesTM01

    Termination of appointment of Andrew Nigel Scarratt as a secretary on May 16, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Appointment of Mr Andrew Nigel Scarratt as a secretary on Jul 18, 2017

    2 pagesAP03

    Appointment of Mr Andrew Nigel Scarratt as a director on Jul 18, 2017

    2 pagesAP01

    Appointment of Mr Duncan Jonathan Magrath as a director on Jul 18, 2017

    2 pagesAP01

    Termination of appointment of Steven Paul Hodkinson as a director on Jul 18, 2017

    1 pagesTM01

    Termination of appointment of Steven Paul Hodkinson as a secretary on Jul 18, 2017

    1 pagesTM02

    Confirmation statement made on Jul 10, 2017 with no updates

    3 pagesCS01

    legacy

    40 pagesRP04CS01

    Who are the officers of GEMSIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKSON, Christopher John
    8 Princes Parade
    L3 1QH Liverpool
    Kpmg Llp
    Merseyside
    Secretary
    8 Princes Parade
    L3 1QH Liverpool
    Kpmg Llp
    Merseyside
    246741080001
    CLARKSON, Christopher John
    8 Princes Parade
    L3 1QH Liverpool
    Kpmg Llp
    Merseyside
    Director
    8 Princes Parade
    L3 1QH Liverpool
    Kpmg Llp
    Merseyside
    United KingdomBritish246497160001
    FINNIGAN, Paul
    8 Princes Parade
    L3 1QH Liverpool
    Kpmg Llp
    Merseyside
    Director
    8 Princes Parade
    L3 1QH Liverpool
    Kpmg Llp
    Merseyside
    EnglandBritish236790590001
    BLEASE, Elizabeth Ann
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    Secretary
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    British68258550002
    HODKINSON, Steven Paul
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's House
    Cheshire
    Secretary
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's House
    Cheshire
    217638430001
    MIDDLEMISS, Graham
    2 Blakemore Close
    Harborne
    B32 3DZ Birmingham
    Secretary
    2 Blakemore Close
    Harborne
    B32 3DZ Birmingham
    British65483160002
    NEWEY, Stephen Patrick
    21 Campion Grove
    Lutley
    B63 1HB Halesowen
    West Midlands
    Secretary
    21 Campion Grove
    Lutley
    B63 1HB Halesowen
    West Midlands
    British7839930002
    PHILLIPS, David Michael
    13 Oak Dene Close
    Claverdon
    CV35 8PZ Warwick
    Warwickshire
    Secretary
    13 Oak Dene Close
    Claverdon
    CV35 8PZ Warwick
    Warwickshire
    British2973800001
    SCARRATT, Andrew Nigel
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's House
    Cheshire
    Secretary
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's House
    Cheshire
    235705550001
    SHORT, Christopher David
    Battenhall Avenue
    WR5 2HN Worcester
    The Grange
    England
    Secretary
    Battenhall Avenue
    WR5 2HN Worcester
    The Grange
    England
    British102462770001
    STIMSON, John Brian
    5 Denehurst Parkway
    Cuddington
    CW8 2UB Northwich
    Cheshire
    Secretary
    5 Denehurst Parkway
    Cuddington
    CW8 2UB Northwich
    Cheshire
    British7800460002
    BICKLEY, James
    88 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    Director
    88 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    British7839940001
    BLEASE, Elizabeth Ann
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    Director
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    British68258550002
    CUMMING, John William
    Lindow Chase 67 Racecourse Road
    SK9 5LJ Wilmslow
    Cheshire
    Director
    Lindow Chase 67 Racecourse Road
    SK9 5LJ Wilmslow
    Cheshire
    British7404240001
    HODKINSON, Steven Paul
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's House
    Cheshire
    Director
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's House
    Cheshire
    EnglandBritish207071940001
    INGALL, David James
    31 Marlborough Avenue
    SK8 7AP Cheadle Hulme
    Cheshire
    Director
    31 Marlborough Avenue
    SK8 7AP Cheadle Hulme
    Cheshire
    British50988810002
    MACE, Derek
    4 Roman Close
    Claybrook Magna
    LE17 5DU Lutterworth
    Leicestershire
    Director
    4 Roman Close
    Claybrook Magna
    LE17 5DU Lutterworth
    Leicestershire
    British24696850001
    MAGRATH, Duncan Jonathan
    8 Princes Parade
    L3 1QH Liverpool
    Kpmg Llp
    Merseyside
    Director
    8 Princes Parade
    L3 1QH Liverpool
    Kpmg Llp
    Merseyside
    United KingdomBritish167161300001
    MIDDLEMISS, Graham
    2 Blakemore Close
    Harborne
    B32 3DZ Birmingham
    Director
    2 Blakemore Close
    Harborne
    B32 3DZ Birmingham
    British65483160002
    NEWEY, Stephen Patrick
    21 Campion Grove
    Lutley
    B63 1HB Halesowen
    West Midlands
    Director
    21 Campion Grove
    Lutley
    B63 1HB Halesowen
    West Midlands
    British7839930002
    PHILLIPS, David Michael
    13 Oak Dene Close
    Claverdon
    CV35 8PZ Warwick
    Warwickshire
    Director
    13 Oak Dene Close
    Claverdon
    CV35 8PZ Warwick
    Warwickshire
    EnglandBritish2973800001
    SCARRATT, Andrew Nigel
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's House
    Cheshire
    Director
    1 Old Market Place
    WA16 6PD Knutsford
    St Ann's House
    Cheshire
    United KingdomBritish11376090002
    SHORT, Christopher David
    Battenhall Avenue
    WR5 2HN Worcester
    The Grange
    England
    Director
    Battenhall Avenue
    WR5 2HN Worcester
    The Grange
    England
    United KingdomBritish102462770003
    SPINNER, Mark Owen
    9 Morningside
    B73 6BL Sutton Coldfield
    West Midlands
    Director
    9 Morningside
    B73 6BL Sutton Coldfield
    West Midlands
    British58926640002
    STIMSON, John Brian
    5 Denehurst Parkway
    Cuddington
    CW8 2UB Northwich
    Cheshire
    Director
    5 Denehurst Parkway
    Cuddington
    CW8 2UB Northwich
    Cheshire
    British7800460002
    THWAITE, Paul Edmund
    9 Birch Close
    TW11 8BJ Teddington
    Middlesex
    Director
    9 Birch Close
    TW11 8BJ Teddington
    Middlesex
    United KingdomBritish7210350002
    WATTS, Colin Leonard
    48 St Andrews Close
    Cinnamon Brow
    WA2 0EJ Warrington
    Cheshire
    Director
    48 St Andrews Close
    Cinnamon Brow
    WA2 0EJ Warrington
    Cheshire
    British7343580001

    Who are the persons with significant control of GEMSIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Market Place
    WA16 6PD Knutsford
    St Ann's House
    United Kingdom
    Apr 06, 2016
    Old Market Place
    WA16 6PD Knutsford
    St Ann's House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number03014065
    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.

    Does GEMSIS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Kellock Limited
    Transactions
    • Jun 28, 1995Registration of a charge (395)
    • Nov 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Natwest Ventures Investments Limited
    Transactions
    • Jun 17, 1995Registration of a charge (395)
    • Nov 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I Group PLC
    Transactions
    • Jun 17, 1995Registration of a charge (395)
    • Nov 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 17, 1995Registration of a charge (395)
    • Nov 06, 1996Statement of satisfaction of a charge in full or part (403a)

    Does GEMSIS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2018Commencement of winding up
    May 13, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Mark Jeremy Orton
    Kpmg Llp,
    8 Princes Parade,
    L3 1QH Liverpool.
    practitioner
    Kpmg Llp,
    8 Princes Parade,
    L3 1QH Liverpool.

    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