GEMSTONE FINANCIAL MANAGEMENT LIMITED

GEMSTONE FINANCIAL MANAGEMENT LIMITED

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

    Company NameGEMSTONE FINANCIAL MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03928987
    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 GEMSTONE FINANCIAL MANAGEMENT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is GEMSTONE FINANCIAL MANAGEMENT LIMITED located?

    Registered Office Address
    Marston House 5, Elmdon Lane
    Marston Green
    B37 7DL Solihull
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GEMSTONE FINANCIAL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    IM BIRMINGHAM (144) LIMITEDFeb 18, 2000Feb 18, 2000

    What are the latest accounts for GEMSTONE FINANCIAL MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GEMSTONE FINANCIAL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Feb 18, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Clive Aubrey Margetts on Jun 26, 2016

    2 pagesCH01

    Director's details changed for Miss Rebecca Lee on Jun 26, 2016

    2 pagesCH01

    Appointment of Miss Rebecca Lee as a director on Apr 22, 2016

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2015

    5 pagesAA

    Registered office address changed from 2nd Floor 1, the Courtyard Warwick Road Solihull West Midlands B91 3DA to Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL on Mar 23, 2016

    1 pagesAD01

    Annual return made up to Feb 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 11.19
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Feb 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 11.19
    SH01

    Director's details changed for Mr Clive Aubrey Margetts on Jan 07, 2015

    2 pagesCH01

    Registered office address changed from Cranmore Place Cranmore Drive Shirley Solihull West Midlands B90 4RZ to 2Nd Floor 1, the Courtyard Warwick Road Solihull West Midlands B91 3DA on Jul 17, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Feb 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 11.19
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    8 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11

    Purchase of own shares.

    3 pagesSH03

    Annual return made up to Feb 18, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Clive Aubrey Margetts on Feb 19, 2012

    2 pagesCH01

    Who are the officers of GEMSTONE FINANCIAL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARGETTS, Clive Aubrey
    5, Elmdon Lane
    Marston Green
    B37 7DL Solihull
    Marston House
    West Midlands
    England
    Secretary
    5, Elmdon Lane
    Marston Green
    B37 7DL Solihull
    Marston House
    West Midlands
    England
    163159740001
    LEE, Rebecca
    5, Elmdon Lane
    Marston Green
    B37 7DL Solihull
    Marston House
    West Midlands
    England
    Director
    5, Elmdon Lane
    Marston Green
    B37 7DL Solihull
    Marston House
    West Midlands
    England
    EnglandBritish207545810002
    MARGETTS, Clive Aubrey
    5, Elmdon Lane
    Marston Green
    B37 7DL Solihull
    Marston House
    West Midlands
    England
    Director
    5, Elmdon Lane
    Marston Green
    B37 7DL Solihull
    Marston House
    West Midlands
    England
    United KingdomBritish141791870009
    BOWLER, Neil James
    1 Cranmore Drive
    Shirley
    B90 4RZ Solihull
    West Midlands
    Secretary
    1 Cranmore Drive
    Shirley
    B90 4RZ Solihull
    West Midlands
    British74438370001
    DUNSHEE, Michael John
    64 Elizabeth Road
    B73 5AT Sutton Coldfield
    West Midlands
    Secretary
    64 Elizabeth Road
    B73 5AT Sutton Coldfield
    West Midlands
    British71795910002
    JOHAL, Resh
    Imperial House
    31 Temple Street
    B2 5DB Birmingham
    West Midlands
    Uk
    Secretary
    Imperial House
    31 Temple Street
    B2 5DB Birmingham
    West Midlands
    Uk
    British67554020001
    BAILEY, Robert Anthony
    5 The Thistles Thistlebury Avenue
    ST5 2HR Newcastle
    Staffordshire
    Director
    5 The Thistles Thistlebury Avenue
    ST5 2HR Newcastle
    Staffordshire
    EnglandBritish50916840001
    BOWLER, Neil James
    1 Cranmore Drive
    Shirley
    B90 4RZ Solihull
    West Midlands
    Director
    1 Cranmore Drive
    Shirley
    B90 4RZ Solihull
    West Midlands
    United KingdomBritish74438370001
    DUNSHEE, Michael John
    64 Elizabeth Road
    B73 5AT Sutton Coldfield
    West Midlands
    Director
    64 Elizabeth Road
    B73 5AT Sutton Coldfield
    West Midlands
    British71795910002

    Who are the persons with significant control of GEMSTONE FINANCIAL MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Clive Aubrey Margetts
    5, Elmdon Lane
    Marston Green
    B37 7DL Solihull
    Marston House
    West Midlands
    England
    Apr 06, 2016
    5, Elmdon Lane
    Marston Green
    B37 7DL Solihull
    Marston House
    West Midlands
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    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 GEMSTONE FINANCIAL MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 14, 2005
    Delivered On Feb 23, 2005
    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
    • Barclays Bank PLC
    Transactions
    • Feb 23, 2005Registration of a charge (395)
    • Apr 04, 2012Statement of satisfaction of a charge in full or part (MG02)

    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