GEKIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGEKIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04177118
    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 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 AddressNo

    What were the previous names of GEKIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE HEWLETT GROUP LIMITEDMar 12, 2001Mar 12, 2001

    What are the latest accounts for GEKIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for GEKIN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GEKIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    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 pagesAD01

    Insolvency filing

    Insolvency:replacement of liquidator
    18 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jul 29, 2014

    14 pages4.68

    Registered office address changed from * 93 Queen Street Sheffield South Yorkshire S1 1WF* on Aug 08, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * 2175 Century Way, Thorpe Park Leeds LS15 8ZB* on Jul 25, 2013

    2 pagesAD01

    Certificate of change of name

    Company name changed the hewlett group LIMITED\certificate issued on 11/06/13
    5 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 11, 2013

    Change company name resolution on May 29, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Mar 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2013

    Statement of capital on Apr 30, 2013

    • Capital: GBP 3,000,000
    SH01

    Termination of appointment of Mark Hills as a secretary

    1 pagesTM02

    Termination of appointment of Mark Hills as a secretary

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2011

    24 pagesAA

    Group of companies' accounts made up to Mar 31, 2012

    24 pagesAA

    Annual return made up to Mar 12, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Mar 12, 2011 with full list of shareholders

    4 pagesAR01

    Group of companies' accounts made up to Mar 31, 2010

    24 pagesAA

    Annual return made up to Mar 12, 2010 with full list of shareholders

    4 pagesAR01

    Group of companies' accounts made up to Mar 31, 2009

    24 pagesAA

    legacy

    1 pages403a

    Who are the officers of GEKIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUFFY, John Patrick
    Rough Hills
    Linton Lane, Linton
    LS22 4HH Wetherby
    West Yorkshire
    Director
    Rough Hills
    Linton Lane, Linton
    LS22 4HH Wetherby
    West Yorkshire
    EnglandIrishDirector12793290003
    HILLS, Mark Robert
    Village Farm House
    Roecliffe
    YO51 9LY York
    North Yorkshire
    Secretary
    Village Farm House
    Roecliffe
    YO51 9LY York
    North Yorkshire
    BritishFinancial Director84894560002
    SPEAR, John
    Saint Vincent House
    4 Vincent Street
    BD1 2PJ Bradford
    West Yorkshire
    Secretary
    Saint Vincent House
    4 Vincent Street
    BD1 2PJ Bradford
    West Yorkshire
    British38187210003
    WILSON, David Paul
    6 Bardon Hall Gardens
    Weetwood
    LS16 5TX Leeds
    West Yorkshire
    Secretary
    6 Bardon Hall Gardens
    Weetwood
    LS16 5TX Leeds
    West Yorkshire
    British64001270002
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    COOPER, Alan Richard
    Frog Bank
    Knaresborough Road Little Ribston
    LS22 4ET Wetherby
    West Yorkshire
    Director
    Frog Bank
    Knaresborough Road Little Ribston
    LS22 4ET Wetherby
    West Yorkshire
    EnglandBritishDirector38090350002
    GARDINER, Paul
    41 Meadow Vale
    Outwood
    WF1 3TD Wakefield
    West Yorkshire
    Director
    41 Meadow Vale
    Outwood
    WF1 3TD Wakefield
    West Yorkshire
    BritishDirector64648520001
    SPEAR, John
    Saint Vincent House
    4 Vincent Street
    BD1 2PJ Bradford
    West Yorkshire
    Director
    Saint Vincent House
    4 Vincent Street
    BD1 2PJ Bradford
    West Yorkshire
    EnglandBritishDirector38187210003
    WELLS, Jonathan Frank
    15 Westminster Road
    Burn Bridge
    HG3 1LS Harrogate
    North Yorkshire
    Director
    15 Westminster Road
    Burn Bridge
    HG3 1LS Harrogate
    North Yorkshire
    EnglandBritishDirector37942410001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does GEKIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 30, 2004Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 26, 2004Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 26, 2004Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 26, 2001Registration of a charge (395)
    • Jun 09, 2009Statement of satisfaction of a charge in full or part (403a)

    Does GEKIN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2013Commencement of winding up
    Nov 26, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Russell
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    Andrew Philip Wood
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    Ashleigh William Fletcher
    93 Queen Street
    S1 1WF Sheffield
    practitioner
    93 Queen Street
    S1 1WF Sheffield

    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