GEMINI RAIL TECHNOLOGY UK LTD
Overview
| Company Name | GEMINI RAIL TECHNOLOGY UK LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04316445 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GEMINI RAIL TECHNOLOGY UK LTD?
| Company Name | From | Until |
|---|---|---|
| KIEPE ELECTRIC UK LIMITED | May 24, 2017 | May 24, 2017 |
| VOSSLOH KIEPE UK LIMITED | Oct 01, 2012 | Oct 01, 2012 |
| TRANSYS PROJECTS LIMITED | May 07, 2002 | May 07, 2002 |
| EVER 1665 LIMITED | Nov 05, 2001 | Nov 05, 2001 |
What are the latest accounts for GEMINI RAIL TECHNOLOGY UK LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 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 To | Nov 05, 2020 |
What are the latest filings for GEMINI RAIL TECHNOLOGY UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Insolvency filing INSOLVENCY:Secretary of State release of Liquidator Phillip Edward Pierce wef 12/04/2024. | 1 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 19 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Oct 05, 2023 | 21 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 30 pages | AM22 | ||||||||||
Administrator's progress report | 28 pages | AM10 | ||||||||||
Result of meeting of creditors | 5 pages | AM07 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of administrator's proposal | 49 pages | AM03 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Cessation of Mutares-25 Ag as a person with significant control on Nov 01, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Gemini Rail Holdings Uk Limited as a person with significant control on Nov 01, 2018 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Timothy Jenkins as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Alexander Janes as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christian Klingler as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Alexander Janes as a secretary on Jun 10, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Thomas Cullis as a secretary on Jun 10, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Mr Kirk Trewin as a director on Jun 10, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Cullis as a director on Jun 10, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Austin Wallace as a director on Jun 10, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of GEMINI RAIL TECHNOLOGY UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CULLIS, Thomas | Secretary | Minerva 29 East Parade LS1 5PS Leeds C/O Frp | 284227050001 | |||||||
| CULLIS, Thomas | Director | Minerva 29 East Parade LS1 5PS Leeds C/O Frp | England | British | 284225950001 | |||||
| TREWIN, Kirk | Director | Minerva 29 East Parade LS1 5PS Leeds C/O Frp | England | British | 284227000001 | |||||
| WALLACE, Austin | Director | Minerva 29 East Parade LS1 5PS Leeds C/O Frp | Scotland | Scottish | 150234080002 | |||||
| JANES, Paul Alexander | Secretary | Stratford Road Wolverton MK12 5NT Milton Keynes Wolverton Works England | 262677600001 | |||||||
| LIDSTER, Dorothy Jean | Secretary | Willow Beck House Bosworth Grange Snarestone DE12 7DQ Swadlincote Derbyshire | British | 46706490001 | ||||||
| STAMPS, Emma | Secretary | Priestley Wharf Birmingham Science Park Aston Holt Street B7 4BN Birmingham 2 United Kingdom | British | 125566750001 | ||||||
| WATKINS, Lee | Secretary | Priestley Wharf Birmingham Science Park Aston Holt Street B7 4BN Birmingham 2 | 215234410001 | |||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018440001 | |||||||
| ASHLEY, Jeremy Justins | Director | 18 Verden Avenue CV34 6RX Warwick Warwickshire | British | 58141820002 | ||||||
| BARRAS, John Karl | Director | 2 Priestley Wharf Aston Science Park Holt Street B7 4BN Birmingham West Midlands | United Kingdom | British | 126564670001 | |||||
| COMELIO, Philip Neal | Director | Priestley Wharf Birmingham Science Park Aston Holt Street B7 4BN Birmingham 2 United Kingdom | United Kingdom | British | 126564500001 | |||||
| DUGHER, Tim Richard | Director | Priestley Wharf Birmingham Science Park Aston Holt Street B7 4BN Birmingham 2 United Kingdom | England | British | 195347840001 | |||||
| JANES, Paul Alexander | Director | Stratford Road Wolverton MK12 5NT Milton Keynes Wolverton Works England | England | British | 208423980001 | |||||
| JENKINS, Timothy | Director | Stratford Road Wolverton MK12 5NT Milton Keynes Wolverton Works England | England | British | 213665860001 | |||||
| KLINGLER, Christian | Director | Stratford Road Wolverton MK12 5NT Milton Keynes Wolverton Works England | Germany | Austrian | 253220520001 | |||||
| LANE, Kevin | Director | 2 Priestley Wharf Aston Science Park Holt Street B7 4BN Birmingham West Midlands | England | British | 126564630001 | |||||
| LIDSTER, Dorothy Jean | Director | Willow Beck House Bosworth Grange Snarestone DE12 7DQ Swadlincote Derbyshire | British | 46706490001 | ||||||
| PARKER, Hugh Bernard | Director | Priestley Wharf Birmingham Science Park Aston Holt Street B7 4BN Birmingham 2 United Kingdom | United Kingdom | British | 156226920001 | |||||
| PARSONS, Brian Alec | Director | Priestley Wharf Birmingham Science Park Aston Holt Street B7 4BN Birmingham 2 United Kingdom | United Kingdom | British | 126564220001 | |||||
| RALLEY, Brian John | Director | 1 Roman Lane Little Aston B74 3AD Sutton Coldfield West Midlands | England | British | 81851530001 | |||||
| ROBERTS, Graham | Director | Priestley Wharf Birmingham Science Park Aston Holt Street B7 4BN Birmingham 2 United Kingdom | United Kingdom | British | 81912470001 | |||||
| STAMPS, Emma | Director | Priestley Wharf Birmingham Science Park Aston Holt Street B7 4BN Birmingham 2 United Kingdom | England | British | 125566750001 | |||||
| WATKINS, Lee | Director | Priestley Wharf Birmingham Science Park Aston Holt Street B7 4BN Birmingham 2 | England | British | 214532990001 | |||||
| WILLIAMSON, Mark Antony | Director | Priestley Wharf Birmingham Science Park Aston Holt Street B7 4BN Birmingham 2 | England | British | 181175980001 | |||||
| WOOLLEY, Paul Philip | Director | Priestley Wharf Birmingham Science Park Aston Holt Street B7 4BN Birmingham 2 | England | British | 221242910001 | |||||
| WRIGHT, Christopher George | Director | Priestley Wharf Birmingham Science Park Aston Holt Street B7 4BN Birmingham 2 | England | British | 194116200001 | |||||
| EVERDIRECTOR LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mutares-25 Ag | Nov 01, 2018 | Wiessee Munich Sonnenbichlweg 1 83707 Bad Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Gemini Rail Holdings Uk Limited | Nov 01, 2018 | Stratford Road Wolverton MK12 5NT Milton Keynes Wolverton Works England | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Kiepe Electric Ltd | Apr 06, 2016 | Priestley Wharf Holt Street B7 4BN Birmingham 2 England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Does GEMINI RAIL TECHNOLOGY UK LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||||
| 2 |
| 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