GEMSTAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGEMSTAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04051245
    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 GEMSTAND LIMITED?

    • (7499) /

    Where is GEMSTAND LIMITED located?

    Registered Office Address
    100 Barbirolli Square
    M2 3EY Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GEMSTAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GEMSTAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Sep 22, 2012

    7 pages4.68

    Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on Oct 11, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2011

    LRESSP

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2011

    Statement of capital on Jul 26, 2011

    • Capital: GBP 7,900,242
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew Moss on Mar 15, 2010

    2 pagesCH01

    Director's details changed for Mr Michael John Merrick on Mar 05, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    2 pages363a

    Who are the officers of GEMSTAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    115204320002
    MERRICK, Michael John
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish74114060001
    MOSS, Andrew
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish151524430001
    GOSSAI, Bankim Chand
    8 Dickerage Road
    KT1 3SP Kingston Upon Thames
    Surrey
    Secretary
    8 Dickerage Road
    KT1 3SP Kingston Upon Thames
    Surrey
    British14634210001
    HILLS, Jeremy Coleridge
    26 Dry Hill Road
    TN9 1LX Tonbridge
    Kent
    Secretary
    26 Dry Hill Road
    TN9 1LX Tonbridge
    Kent
    British7003810001
    WILMAN, Jennifer Jane
    Turnberry House
    Northop Country Park Northop
    CH7 6WD Mold
    Clwyd
    Secretary
    Turnberry House
    Northop Country Park Northop
    CH7 6WD Mold
    Clwyd
    British100783210001
    DRYHILL SERVICES
    26 Dry Hill Road
    TN9 1LX Tonbridge
    Kent
    Secretary
    26 Dry Hill Road
    TN9 1LX Tonbridge
    Kent
    75065840001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHISLETT, Clive Phillip
    12 Briary Croft
    L38 9ES Hightownl
    Liverpool
    Director
    12 Briary Croft
    L38 9ES Hightownl
    Liverpool
    British78358430001
    CRAINE, Roger
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    Director
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    United KingdomBritish89585440001
    EPPEL, Leonard Cedric
    Flat 1 Summit Lodge
    9 Lower Terrace Hampstead
    NW3 6RF London
    Director
    Flat 1 Summit Lodge
    9 Lower Terrace Hampstead
    NW3 6RF London
    British28121430001
    GREENFIELD, Richard Edward Keith
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    Director
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    United KingdomBritish100783270001
    HAI, Nicholas Paul
    45 Linden Lea
    N2 ORF London
    Director
    45 Linden Lea
    N2 ORF London
    British14697390001
    JONES, Alan
    32 The Park
    Ealing
    W5 5NP London
    Director
    32 The Park
    Ealing
    W5 5NP London
    United KingdomBritish14634220001
    LUSCOMBE, Kerr
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    Director
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    ScotlandBritish83541890001
    STAFFURTH, Jeremy Alan Forbes
    Perry Cottage
    Matthews Lane Hadlow
    TN11 0JG Tonbridge
    Kent
    Director
    Perry Cottage
    Matthews Lane Hadlow
    TN11 0JG Tonbridge
    Kent
    EnglandBritish72722540004
    STOCKTON, Robert Paul
    Leek Wootton House
    Warwick Road, Leek Wootton
    CV35 7QR Warwick
    Director
    Leek Wootton House
    Warwick Road, Leek Wootton
    CV35 7QR Warwick
    EnglandBritish120520560001
    WHATFORD, Cara Ann
    24 The Paddock
    TN2 4NR Pembury
    Kent
    Director
    24 The Paddock
    TN2 4NR Pembury
    Kent
    EnglandBritish288377370001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does GEMSTAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge and assignment between the company arrowcroft group PLC arrowcroft limited and the chargee
    Created On Jan 31, 2001
    Delivered On Feb 15, 2001
    Satisfied
    Amount secured
    All indebtedness monies obligations and liabilities of the chargors to the chargee and/or any transferee (as defined in the charge) under the terms of the facility letter and/or the guarantee documents and/or under any other security documents (all as defined) together with all expenses and interest thereon and all other present and/or future indebtedness on any account
    Short particulars
    The chargors charge (pursuant to the charge and assignment dated 9 january 2001 between the parties hereto) all right title and interest from time to time in and to the building contract and appointments. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Feb 15, 2001Registration of a charge (395)
    • Oct 09, 2001Statement of satisfaction of a charge in full or part (403a)
    A legal charge of even date between the company arrowcroft group PLC (the borrower) and the chargee
    Created On Jan 09, 2001
    Delivered On Jan 25, 2001
    Satisfied
    Amount secured
    All indebtedness, monies and obligations and liabilities due or to become due from the borrower and/or the company to the chargee and/or any transferee (as defined) arising whether directly or indirectly under the terms of the facility letter (as defined) and/or in connection with the facility thereby granted and/or under the charge and/or the guarantee documents and/or under any other security documents (both as defined)
    Short particulars
    With full title guarantee by way of first legal mortgage the property k/a parts of the basement ground and the whole of each of the first second third and fourth floors of the building shortly k/a edward pavillion albert dock village and the 19 car parking spaced adjacent thereto - MS399480 and all buildings structures and fixtures (including trade fixtures fixed plant and machinery but excluding tenant's fixtures and fittings). See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Jan 25, 2001Registration of a charge (395)
    • Oct 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge assignment dated 9TH january 2001 (the "charge") between the chargor, arrowcroft group PLC, arrowcroft limited (together the "chargors") and n m rothschild & sons limited (the "chargee"
    Created On Jan 09, 2001
    Delivered On Jan 25, 2001
    Satisfied
    Amount secured
    All indebtedness, monies and obligations and liabilities due or to become due from the company and/or any chargors to the chargee and/or any transferee (as defined in the charge), arising whether directly or indirectly under the terms of the facility letter and/or in connection with the facility thereby granted and/or under the charge and/or the guarantee documents and/or under any other security documents
    Short particulars
    The chargors charge with full title guarantee by way of first fixed charge all the chargor's right title and interest from time to time in and to the related documents, all agreements, contracts, deeds, licences, undertakings, guarantees, covenants, warranties, representations and other documents, now or in the future. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Jan 25, 2001Registration of a charge (395)
    • Oct 09, 2001Statement of satisfaction of a charge in full or part (403a)

    Does GEMSTAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 17, 2014Dissolved on
    Sep 23, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Allport
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Thomas Andrew Jack
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester

    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