GEMINI RAIL TECHNOLOGY UK LTD

GEMINI RAIL TECHNOLOGY UK LTD

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

    Company NameGEMINI RAIL TECHNOLOGY UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04316445
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GEMINI RAIL TECHNOLOGY UK LTD?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is GEMINI RAIL TECHNOLOGY UK LTD located?

    Registered Office Address
    C/O Frp Minerva
    29 East Parade
    LS1 5PS Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of GEMINI RAIL TECHNOLOGY UK LTD?

    Previous Company Names
    Company NameFromUntil
    KIEPE ELECTRIC UK LIMITEDMay 24, 2017May 24, 2017
    VOSSLOH KIEPE UK LIMITEDOct 01, 2012Oct 01, 2012
    TRANSYS PROJECTS LIMITEDMay 07, 2002May 07, 2002
    EVER 1665 LIMITEDNov 05, 2001Nov 05, 2001

    What are the latest accounts for GEMINI RAIL TECHNOLOGY UK LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for GEMINI RAIL TECHNOLOGY UK LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2020

    What are the latest filings for GEMINI RAIL TECHNOLOGY UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Insolvency filing

    INSOLVENCY:Secretary of State release of Liquidator Phillip Edward Pierce wef 12/04/2024.
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    19 pagesLIQ10

    Liquidators' statement of receipts and payments to Oct 05, 2023

    21 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    30 pagesAM22

    Administrator's progress report

    28 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Registered office address changed from Wolverton Works Stratford Road Wolverton Milton Keynes MK12 5NT England to C/O Frp Minerva 29 East Parade Leeds LS1 5PS on Oct 08, 2021

    2 pagesAD01

    Statement of administrator's proposal

    49 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Cessation of Mutares-25 Ag as a person with significant control on Nov 01, 2018

    1 pagesPSC07

    Notification of Gemini Rail Holdings Uk Limited as a person with significant control on Nov 01, 2018

    2 pagesPSC02

    Termination of appointment of Timothy Jenkins as a director on Aug 31, 2021

    1 pagesTM01

    Termination of appointment of Paul Alexander Janes as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Christian Klingler as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Paul Alexander Janes as a secretary on Jun 10, 2021

    1 pagesTM02

    Appointment of Mr Thomas Cullis as a secretary on Jun 10, 2021

    2 pagesAP03

    Appointment of Mr Kirk Trewin as a director on Jun 10, 2021

    2 pagesAP01

    Appointment of Mr Thomas Cullis as a director on Jun 10, 2021

    2 pagesAP01

    Appointment of Mr Austin Wallace as a director on Jun 10, 2021

    2 pagesAP01

    Who are the officers of GEMINI RAIL TECHNOLOGY UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULLIS, Thomas
    Minerva
    29 East Parade
    LS1 5PS Leeds
    C/O Frp
    Secretary
    Minerva
    29 East Parade
    LS1 5PS Leeds
    C/O Frp
    284227050001
    CULLIS, Thomas
    Minerva
    29 East Parade
    LS1 5PS Leeds
    C/O Frp
    Director
    Minerva
    29 East Parade
    LS1 5PS Leeds
    C/O Frp
    EnglandBritish284225950001
    TREWIN, Kirk
    Minerva
    29 East Parade
    LS1 5PS Leeds
    C/O Frp
    Director
    Minerva
    29 East Parade
    LS1 5PS Leeds
    C/O Frp
    EnglandBritish284227000001
    WALLACE, Austin
    Minerva
    29 East Parade
    LS1 5PS Leeds
    C/O Frp
    Director
    Minerva
    29 East Parade
    LS1 5PS Leeds
    C/O Frp
    ScotlandScottish150234080002
    JANES, Paul Alexander
    Stratford Road
    Wolverton
    MK12 5NT Milton Keynes
    Wolverton Works
    England
    Secretary
    Stratford Road
    Wolverton
    MK12 5NT Milton Keynes
    Wolverton Works
    England
    262677600001
    LIDSTER, Dorothy Jean
    Willow Beck House
    Bosworth Grange Snarestone
    DE12 7DQ Swadlincote
    Derbyshire
    Secretary
    Willow Beck House
    Bosworth Grange Snarestone
    DE12 7DQ Swadlincote
    Derbyshire
    British46706490001
    STAMPS, Emma
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    United Kingdom
    Secretary
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    United Kingdom
    British125566750001
    WATKINS, Lee
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    Secretary
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    215234410001
    EVERSECRETARY LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Secretary
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018440001
    ASHLEY, Jeremy Justins
    18 Verden Avenue
    CV34 6RX Warwick
    Warwickshire
    Director
    18 Verden Avenue
    CV34 6RX Warwick
    Warwickshire
    British58141820002
    BARRAS, John Karl
    2 Priestley Wharf
    Aston Science Park Holt Street
    B7 4BN Birmingham
    West Midlands
    Director
    2 Priestley Wharf
    Aston Science Park Holt Street
    B7 4BN Birmingham
    West Midlands
    United KingdomBritish126564670001
    COMELIO, Philip Neal
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    United Kingdom
    Director
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    United Kingdom
    United KingdomBritish126564500001
    DUGHER, Tim Richard
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    United Kingdom
    Director
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    United Kingdom
    EnglandBritish195347840001
    JANES, Paul Alexander
    Stratford Road
    Wolverton
    MK12 5NT Milton Keynes
    Wolverton Works
    England
    Director
    Stratford Road
    Wolverton
    MK12 5NT Milton Keynes
    Wolverton Works
    England
    EnglandBritish208423980001
    JENKINS, Timothy
    Stratford Road
    Wolverton
    MK12 5NT Milton Keynes
    Wolverton Works
    England
    Director
    Stratford Road
    Wolverton
    MK12 5NT Milton Keynes
    Wolverton Works
    England
    EnglandBritish213665860001
    KLINGLER, Christian
    Stratford Road
    Wolverton
    MK12 5NT Milton Keynes
    Wolverton Works
    England
    Director
    Stratford Road
    Wolverton
    MK12 5NT Milton Keynes
    Wolverton Works
    England
    GermanyAustrian253220520001
    LANE, Kevin
    2 Priestley Wharf
    Aston Science Park Holt Street
    B7 4BN Birmingham
    West Midlands
    Director
    2 Priestley Wharf
    Aston Science Park Holt Street
    B7 4BN Birmingham
    West Midlands
    EnglandBritish126564630001
    LIDSTER, Dorothy Jean
    Willow Beck House
    Bosworth Grange Snarestone
    DE12 7DQ Swadlincote
    Derbyshire
    Director
    Willow Beck House
    Bosworth Grange Snarestone
    DE12 7DQ Swadlincote
    Derbyshire
    British46706490001
    PARKER, Hugh Bernard
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    United Kingdom
    Director
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    United Kingdom
    United KingdomBritish156226920001
    PARSONS, Brian Alec
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    United Kingdom
    Director
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    United Kingdom
    United KingdomBritish126564220001
    RALLEY, Brian John
    1 Roman Lane
    Little Aston
    B74 3AD Sutton Coldfield
    West Midlands
    Director
    1 Roman Lane
    Little Aston
    B74 3AD Sutton Coldfield
    West Midlands
    EnglandBritish81851530001
    ROBERTS, Graham
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    United Kingdom
    Director
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    United Kingdom
    United KingdomBritish81912470001
    STAMPS, Emma
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    United Kingdom
    Director
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    United Kingdom
    EnglandBritish125566750001
    WATKINS, Lee
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    Director
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    EnglandBritish214532990001
    WILLIAMSON, Mark Antony
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    Director
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    EnglandBritish181175980001
    WOOLLEY, Paul Philip
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    Director
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    EnglandBritish221242910001
    WRIGHT, Christopher George
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    Director
    Priestley Wharf
    Birmingham Science Park Aston Holt Street
    B7 4BN Birmingham
    2
    EnglandBritish194116200001
    EVERDIRECTOR LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Director
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018430001

    Who are the persons with significant control of GEMINI RAIL TECHNOLOGY UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mutares-25 Ag
    Wiessee
    Munich
    Sonnenbichlweg 1 83707 Bad
    Germany
    Nov 01, 2018
    Wiessee
    Munich
    Sonnenbichlweg 1 83707 Bad
    Germany
    Yes
    Legal FormLimited Company
    Country RegisteredGermany
    Legal AuthorityGerman
    Place RegisteredMunich
    Registration NumberHrb 220195
    Search in German RegistryMutares-25 Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Stratford Road
    Wolverton
    MK12 5NT Milton Keynes
    Wolverton Works
    England
    Nov 01, 2018
    Stratford Road
    Wolverton
    MK12 5NT Milton Keynes
    Wolverton Works
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06956783
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Kiepe Electric Ltd
    Priestley Wharf
    Holt Street
    B7 4BN Birmingham
    2
    England
    Apr 06, 2016
    Priestley Wharf
    Holt Street
    B7 4BN Birmingham
    2
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House England And Wales
    Registration Number06956783
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GEMINI RAIL TECHNOLOGY UK LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2021Administration started
    Oct 06, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark David Hodgett
    Minvera 29 East Parade
    LS1 5PS Leeds
    West Yorkshire
    practitioner
    Minvera 29 East Parade
    LS1 5PS Leeds
    West Yorkshire
    Philip Edward Pierce
    Minerva 29 East Parade
    LS1 5PS Leeds
    West Yorkshire
    practitioner
    Minerva 29 East Parade
    LS1 5PS Leeds
    West Yorkshire
    2
    DateType
    Oct 06, 2022Commencement of winding up
    Oct 02, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Antony Willis
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    practitioner
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Philip Edward Pierce
    Minerva 29 East Parade
    LS1 5PS Leeds
    West Yorkshire
    practitioner
    Minerva 29 East Parade
    LS1 5PS Leeds
    West Yorkshire
    Mark David Hodgett
    Minvera 29 East Parade
    LS1 5PS Leeds
    West Yorkshire
    practitioner
    Minvera 29 East Parade
    LS1 5PS Leeds
    West Yorkshire

    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