GEMSTAND LIMITED
Overview
| Company Name | GEMSTAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04051245 |
| 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 GEMSTAND LIMITED?
- (7499) /
Where is GEMSTAND LIMITED located?
| Registered Office Address | 100 Barbirolli Square M2 3EY Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GEMSTAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for GEMSTAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Sep 22, 2012 | 7 pages | 4.68 | ||||||||||
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on Oct 11, 2011 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Andrew Moss on Mar 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael John Merrick on Mar 05, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2007 | 13 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2006 | 13 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of GEMSTAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 | 115204320002 | |||||||
| MERRICK, Michael John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 74114060001 | |||||
| MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 151524430001 | |||||
| GOSSAI, Bankim Chand | Secretary | 8 Dickerage Road KT1 3SP Kingston Upon Thames Surrey | British | 14634210001 | ||||||
| HILLS, Jeremy Coleridge | Secretary | 26 Dry Hill Road TN9 1LX Tonbridge Kent | British | 7003810001 | ||||||
| WILMAN, Jennifer Jane | Secretary | Turnberry House Northop Country Park Northop CH7 6WD Mold Clwyd | British | 100783210001 | ||||||
| DRYHILL SERVICES | Secretary | 26 Dry Hill Road TN9 1LX Tonbridge Kent | 75065840001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CHISLETT, Clive Phillip | Director | 12 Briary Croft L38 9ES Hightownl Liverpool | British | 78358430001 | ||||||
| CRAINE, Roger | Director | 2 Pheasant Field Hale Village L24 5SD Liverpool Merseyside | United Kingdom | British | 89585440001 | |||||
| EPPEL, Leonard Cedric | Director | Flat 1 Summit Lodge 9 Lower Terrace Hampstead NW3 6RF London | British | 28121430001 | ||||||
| GREENFIELD, Richard Edward Keith | Director | Byeways Neston CH64 7TA South Wirral Merseyside | United Kingdom | British | 100783270001 | |||||
| HAI, Nicholas Paul | Director | 45 Linden Lea N2 ORF London | British | 14697390001 | ||||||
| JONES, Alan | Director | 32 The Park Ealing W5 5NP London | United Kingdom | British | 14634220001 | |||||
| LUSCOMBE, Kerr | Director | 3e Melbourne Court Braidpark Drive, Giffnock G46 6LA Glasgow | Scotland | British | 83541890001 | |||||
| STAFFURTH, Jeremy Alan Forbes | Director | Perry Cottage Matthews Lane Hadlow TN11 0JG Tonbridge Kent | England | British | 72722540004 | |||||
| STOCKTON, Robert Paul | Director | Leek Wootton House Warwick Road, Leek Wootton CV35 7QR Warwick | England | British | 120520560001 | |||||
| WHATFORD, Cara Ann | Director | 24 The Paddock TN2 4NR Pembury Kent | England | British | 288377370001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does GEMSTAND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does GEMSTAND 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