GEMINI RAIL HOLDINGS UK LTD
Overview
| Company Name | GEMINI RAIL HOLDINGS UK LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06956783 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GEMINI RAIL HOLDINGS UK LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GEMINI RAIL HOLDINGS UK LTD located?
| Registered Office Address | Wolverton Works Stratford Road Wolverton MK12 5NT Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GEMINI RAIL HOLDINGS UK LTD?
| Company Name | From | Until |
|---|---|---|
| KIEPE ELECTRIC LIMITED | Jun 13, 2017 | Jun 13, 2017 |
| VOSSLOH KIEPE LIMITED | Oct 01, 2012 | Oct 01, 2012 |
| TPL (MIDLANDS) LIMITED | Dec 29, 2009 | Dec 29, 2009 |
| TRANSYS HOLDINGS LIMITED | Aug 25, 2009 | Aug 25, 2009 |
| ENSCO 749 LIMITED | Jul 09, 2009 | Jul 09, 2009 |
What are the latest accounts for GEMINI RAIL HOLDINGS UK LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GEMINI RAIL HOLDINGS UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Timothy Jenkins as a director on Aug 31, 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 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 Kirk Trewin as a director on Jun 10, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Cullis as a secretary on Jun 10, 2021 | 2 pages | AP03 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2 Priestley Wharf Aston Science Park Holt Street Birmingham West Midlands B7 4BN to Wolverton Works Stratford Road Wolverton Milton Keynes MK12 5NT on Jun 25, 2020 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 069567830004 in full | 1 pages | MR04 | ||||||||||
Registration of charge 069567830004, created on Jan 16, 2020 | 53 pages | MR01 | ||||||||||
Confirmation statement made on Nov 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Paul Alexander Janes as a secretary on Sep 10, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr Paul Alexander Janes as a director on Sep 10, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lee Watkins as a secretary on Aug 22, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lee Watkins as a director on Aug 22, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Appointment of Mr Christian Klingler as a director on Dec 06, 2018 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Kiepe Electric Gmbh as a person with significant control on Oct 31, 2018 | 1 pages | PSC07 | ||||||||||
Who are the officers of GEMINI RAIL HOLDINGS UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CULLIS, Thomas | Secretary | Stratford Road Wolverton MK12 5NT Milton Keynes Wolverton Works England | 284228110001 | |||||||
| CULLIS, Thomas | Director | Stratford Road Wolverton MK12 5NT Milton Keynes Wolverton Works England | England | British | 284225950001 | |||||
| TREWIN, Kirk | Director | Stratford Road Wolverton MK12 5NT Milton Keynes Wolverton Works England | England | British | 284227000001 | |||||
| WALLACE, Austin | Director | Stratford Road Wolverton MK12 5NT Milton Keynes Wolverton Works England | Scotland | Scottish | 150234080002 | |||||
| JANES, Paul Alexander | Secretary | Stratford Road Wolverton MK12 5NT Milton Keynes Wolverton Works England | 262678060001 | |||||||
| STAMPS, Emma | Secretary | Aston Science Park Holt Street B7 4BN Birmingham 2 Priestley Wharf West Midlands | British | 125566750001 | ||||||
| WATKINS, Lee | Secretary | Aston Science Park Holt Street B7 4BN Birmingham 2 Priestley Wharf West Midlands | 215236050001 | |||||||
| HBJGW SECRETARIAL SUPPORT LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven West Midlands England | 139463140001 | |||||||
| BARRAS, John Karl | Director | 174 Kent Road B62 8PN Halesowen West Midlands | United Kingdom | British | 126564670001 | |||||
| COLLIS, Michael Christopher | Director | 145 Holme Road NG2 5AG West Bridgford Nottinghamshire | England | British | 92105960001 | |||||
| COMELIO, Philip Neal | Director | Aston Science Park Holt Street B7 4BN Birmingham 2 Priestley Wharf West Midlands | United Kingdom | British | 126564500001 | |||||
| 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 | Aston Science Park Holt Street B7 4BN Birmingham 2 Priestley Wharf West Midlands | England | British | 126564630001 | |||||
| LAUEL, Ulrich Gerhard | Director | Aston Science Park Holt Street B7 4BN Birmingham 2 Priestley Wharf West Midlands | Germany | German | 195445410001 | |||||
| PARKER, Hugh Bernard | Director | Aston Science Park Holt Street B7 4BN Birmingham 2 Priestley Wharf West Midlands | United Kingdom | British | 156226920001 | |||||
| PARSONS, Brian Alec | Director | Aston Science Park Holt Street B7 4BN Birmingham 2 Priestley Wharf West Midlands | 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 | Aston Science Park Holt Street B7 4BN Birmingham 2 Priestley Wharf West Midlands | United Kingdom | British | 81912470001 | |||||
| SEIBERT, Manfred | Director | Aston Science Park Holt Street B7 4BN Birmingham 2 Priestley Wharf West Midlands | Germany | German | 170497990001 | |||||
| STAMPS, Emma | Director | Aston Science Park Holt Street B7 4BN Birmingham 2 Priestley Wharf West Midlands | England | British | 125566750001 | |||||
| TEXTOR, Joerg | Director | Aston Science Park Holt Street B7 4BN Birmingham 2 Priestley Wharf West Midlands | Germany | German | 179765920001 | |||||
| VOELKNER, Juergen Norbert | Director | Aston Science Park Holt Street B7 4BN Birmingham 2 Priestley Wharf West Midlands | Germany | German | 195445090001 | |||||
| VOELKNER, Juergen | Director | Aston Science Park Holt Street B7 4BN Birmingham 2 Priestley Wharf West Midlands | Germany | German | 170482600001 | |||||
| WARD, Michael James | Director | Westmorelands 26 Westfield Road Edgbaston B15 3QG Birmingham West Midlands | England | British | 7966270004 | |||||
| WATKINS, Lee | Director | Aston Science Park Holt Street B7 4BN Birmingham 2 Priestley Wharf West Midlands | England | British | 214532990001 | |||||
| WILLIAMSON, Mark Antony | Director | Aston Science Park Holt Street B7 4BN Birmingham 2 Priestley Wharf West Midlands | England | British | 181175980001 | |||||
| HBJGW INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands England | 68279000005 |
Who are the persons with significant control of GEMINI RAIL HOLDINGS UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mutares Holding-25 Ag | Nov 01, 2018 | 83707 Bad Wiessee Munich Sonnenbichlweg 1 Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Kiepe Electric Gmbh | Apr 06, 2016 | 40599 Dusseldorf Dusseldorf Kiepe-Platz 1 Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Does GEMINI RAIL HOLDINGS UK LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 16, 2020 Delivered On Jan 16, 2020 | Satisfied | ||
Brief description By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 07, 2009 Delivered On Aug 12, 2009 | Satisfied | 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 Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 07, 2009 Delivered On Aug 13, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and the holders from time to time of the loan stock on any account whatsoever. Under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 07, 2009 Delivered On Aug 08, 2009 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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