GEMINI RAIL HOLDINGS UK LTD

GEMINI RAIL HOLDINGS UK LTD

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

    Company NameGEMINI RAIL HOLDINGS UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06956783
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    KIEPE ELECTRIC LIMITEDJun 13, 2017Jun 13, 2017
    VOSSLOH KIEPE LIMITEDOct 01, 2012Oct 01, 2012
    TPL (MIDLANDS) LIMITEDDec 29, 2009Dec 29, 2009
    TRANSYS HOLDINGS LIMITEDAug 25, 2009Aug 25, 2009
    ENSCO 749 LIMITEDJul 09, 2009Jul 09, 2009

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Timothy Jenkins as a director on Aug 31, 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 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 Kirk Trewin as a director on Jun 10, 2021

    2 pagesAP01

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

    2 pagesAP03

    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

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Nov 18, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Satisfaction of charge 069567830004 in full

    1 pagesMR04

    Registration of charge 069567830004, created on Jan 16, 2020

    53 pagesMR01

    Confirmation statement made on Nov 18, 2019 with updates

    4 pagesCS01

    Appointment of Mr Paul Alexander Janes as a secretary on Sep 10, 2019

    2 pagesAP03

    Appointment of Mr Paul Alexander Janes as a director on Sep 10, 2019

    2 pagesAP01

    Termination of appointment of Lee Watkins as a secretary on Aug 22, 2019

    1 pagesTM02

    Termination of appointment of Lee Watkins as a director on Aug 22, 2019

    1 pagesTM01

    Confirmation statement made on Jul 09, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Appointment of Mr Christian Klingler as a director on Dec 06, 2018

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 06, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 06, 2018

    RES15

    Cessation of Kiepe Electric Gmbh as a person with significant control on Oct 31, 2018

    1 pagesPSC07

    Who are the officers of GEMINI RAIL HOLDINGS UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULLIS, Thomas
    Stratford Road
    Wolverton
    MK12 5NT Milton Keynes
    Wolverton Works
    England
    Secretary
    Stratford Road
    Wolverton
    MK12 5NT Milton Keynes
    Wolverton Works
    England
    284228110001
    CULLIS, Thomas
    Stratford Road
    Wolverton
    MK12 5NT Milton Keynes
    Wolverton Works
    England
    Director
    Stratford Road
    Wolverton
    MK12 5NT Milton Keynes
    Wolverton Works
    England
    EnglandBritish284225950001
    TREWIN, Kirk
    Stratford Road
    Wolverton
    MK12 5NT Milton Keynes
    Wolverton Works
    England
    Director
    Stratford Road
    Wolverton
    MK12 5NT Milton Keynes
    Wolverton Works
    England
    EnglandBritish284227000001
    WALLACE, Austin
    Stratford Road
    Wolverton
    MK12 5NT Milton Keynes
    Wolverton Works
    England
    Director
    Stratford Road
    Wolverton
    MK12 5NT Milton Keynes
    Wolverton Works
    England
    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
    262678060001
    STAMPS, Emma
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    Secretary
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    British125566750001
    WATKINS, Lee
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    Secretary
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    215236050001
    HBJGW SECRETARIAL SUPPORT LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    139463140001
    BARRAS, John Karl
    174 Kent Road
    B62 8PN Halesowen
    West Midlands
    Director
    174 Kent Road
    B62 8PN Halesowen
    West Midlands
    United KingdomBritish126564670001
    COLLIS, Michael Christopher
    145 Holme Road
    NG2 5AG West Bridgford
    Nottinghamshire
    Director
    145 Holme Road
    NG2 5AG West Bridgford
    Nottinghamshire
    EnglandBritish92105960001
    COMELIO, Philip Neal
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    Director
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    United KingdomBritish126564500001
    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
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    Director
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    EnglandBritish126564630001
    LAUEL, Ulrich Gerhard
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    Director
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    GermanyGerman195445410001
    PARKER, Hugh Bernard
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    Director
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    United KingdomBritish156226920001
    PARSONS, Brian Alec
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    Director
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    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
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    Director
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    United KingdomBritish81912470001
    SEIBERT, Manfred
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    Director
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    GermanyGerman170497990001
    STAMPS, Emma
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    Director
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    EnglandBritish125566750001
    TEXTOR, Joerg
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    Director
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    GermanyGerman179765920001
    VOELKNER, Juergen Norbert
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    Director
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    GermanyGerman195445090001
    VOELKNER, Juergen
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    Director
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    GermanyGerman170482600001
    WARD, Michael James
    Westmorelands 26 Westfield Road
    Edgbaston
    B15 3QG Birmingham
    West Midlands
    Director
    Westmorelands 26 Westfield Road
    Edgbaston
    B15 3QG Birmingham
    West Midlands
    EnglandBritish7966270004
    WATKINS, Lee
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    Director
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    EnglandBritish214532990001
    WILLIAMSON, Mark Antony
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    Director
    Aston Science Park
    Holt Street
    B7 4BN Birmingham
    2 Priestley Wharf
    West Midlands
    EnglandBritish181175980001
    HBJGW INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mutares Holding-25 Ag
    83707 Bad Wiessee
    Munich
    Sonnenbichlweg 1
    Germany
    Nov 01, 2018
    83707 Bad Wiessee
    Munich
    Sonnenbichlweg 1
    Germany
    No
    Legal FormLimited Company
    Country RegisteredGermany
    Legal AuthorityGerman
    Place RegisteredMunich
    Registration NumberHrb 220195
    Search in German RegistryMutares Holding-25 Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Kiepe Electric Gmbh
    40599 Dusseldorf
    Dusseldorf
    Kiepe-Platz 1
    Germany
    Apr 06, 2016
    40599 Dusseldorf
    Dusseldorf
    Kiepe-Platz 1
    Germany
    Yes
    Legal FormGmbh - Limited Liability Company
    Legal AuthorityGerman Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GEMINI RAIL HOLDINGS UK LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bibby Financial Services (As Security Trustee)
    Transactions
    • Jan 16, 2020Registration of a charge (MR01)
    • Jun 02, 2020Satisfaction of a charge (MR04)
    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
    • Liquidity Limited
    Transactions
    • Aug 12, 2009Registration of a charge (395)
    • Jun 02, 2015Satisfaction of a charge (MR04)
    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
    • Maven Capital Partners UK LLP in Its Capacity as Security Trustee
    Transactions
    • Aug 13, 2009Registration of a charge (395)
    • Jul 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Advantage Transition Bridge Fund Limited
    Transactions
    • Aug 08, 2009Registration of a charge (395)
    • Feb 03, 2012Statement of satisfaction of a charge in full or part (MG02)

    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