GEKIN LIMITED
Overview
Company Name | GEKIN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04177118 |
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 GEKIN LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is GEKIN LIMITED located?
Registered Office Address | Kendal House 41 Scotland Street S3 7BS Sheffield |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GEKIN LIMITED?
Company Name | From | Until |
---|---|---|
THE HEWLETT GROUP LIMITED | Mar 12, 2001 | Mar 12, 2001 |
What are the latest accounts for GEKIN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for GEKIN LIMITED?
Annual Return |
|
---|
What are the latest filings for GEKIN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | 4.72 | ||||||||||
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on Aug 12, 2015 | 2 pages | AD01 | ||||||||||
Insolvency filing Insolvency:replacement of liquidator | 18 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Jul 29, 2014 | 14 pages | 4.68 | ||||||||||
Registered office address changed from * 93 Queen Street Sheffield South Yorkshire S1 1WF* on Aug 08, 2013 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 2175 Century Way, Thorpe Park Leeds LS15 8ZB* on Jul 25, 2013 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed the hewlett group LIMITED\certificate issued on 11/06/13 | 5 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Mar 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Hills as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Hills as a secretary | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Mar 31, 2011 | 24 pages | AA | ||||||||||
Group of companies' accounts made up to Mar 31, 2012 | 24 pages | AA | ||||||||||
Annual return made up to Mar 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Mar 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2010 | 24 pages | AA | ||||||||||
Annual return made up to Mar 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2009 | 24 pages | AA | ||||||||||
legacy | 1 pages | 403a | ||||||||||
Who are the officers of GEKIN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUFFY, John Patrick | Director | Rough Hills Linton Lane, Linton LS22 4HH Wetherby West Yorkshire | England | Irish | Director | 12793290003 | ||||
HILLS, Mark Robert | Secretary | Village Farm House Roecliffe YO51 9LY York North Yorkshire | British | Financial Director | 84894560002 | |||||
SPEAR, John | Secretary | Saint Vincent House 4 Vincent Street BD1 2PJ Bradford West Yorkshire | British | 38187210003 | ||||||
WILSON, David Paul | Secretary | 6 Bardon Hall Gardens Weetwood LS16 5TX Leeds West Yorkshire | British | 64001270002 | ||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
COOPER, Alan Richard | Director | Frog Bank Knaresborough Road Little Ribston LS22 4ET Wetherby West Yorkshire | England | British | Director | 38090350002 | ||||
GARDINER, Paul | Director | 41 Meadow Vale Outwood WF1 3TD Wakefield West Yorkshire | British | Director | 64648520001 | |||||
SPEAR, John | Director | Saint Vincent House 4 Vincent Street BD1 2PJ Bradford West Yorkshire | England | British | Director | 38187210003 | ||||
WELLS, Jonathan Frank | Director | 15 Westminster Road Burn Bridge HG3 1LS Harrogate North Yorkshire | England | British | Director | 37942410001 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Does GEKIN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Assignment of keyman life policy | Created On Mar 17, 2004 Delivered On Mar 30, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The assignors whole right title and interest present and future in the policies being, insureer: scottish provident, policy no: 215618401, life or lives assured: mr john duffy, sum assured: £99928 guaranteed life assurance, date: 10 may 1995, insurer: scottish provident, policy no: 215618402, life or live assured: mr john patrick duffy, sum assured: £99928 guaranteed life assured, date: 10 may 1995, insurer:scottish provident, policy no: 215618403, life or lives assured:mr john patrick duffy, sum assured: £99928 guaranteed life assurance, date: 10 may 1995 for furter details please refer to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Mar 17, 2004 Delivered On Mar 26, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Charges to the bank all securities and their proceeds of sale, all dividends, interest and other distributions, all accretions, rights, benefits, money or property accruing, issued or offered in respect of the securities at any time. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 17, 2004 Delivered On Mar 26, 2004 | Outstanding | 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
| ||||
Transactions
| ||||
Debenture | Created On Mar 22, 2001 Delivered On Mar 26, 2001 | 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
| ||||
Transactions
|
Does GEKIN LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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