Company Information for GEMINI SERVICES MANAGEMENT LTD.
3RD FLOOR, THE PINNACLE, 73 KING STREET, MANCHESTER, LANCASHIRE, M2 4NG,
|
Company Registration Number
04295193
Private Limited Company
Liquidation |
Company Name | |
---|---|
GEMINI SERVICES MANAGEMENT LTD. | |
Legal Registered Office | |
3RD FLOOR, THE PINNACLE 73 KING STREET MANCHESTER LANCASHIRE M2 4NG Other companies in BN27 | |
Company Number | 04295193 | |
---|---|---|
Company ID Number | 04295193 | |
Date formed | 2001-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 12:59:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LYNNE CALVERT |
||
ROBERT HARRY SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY PAUL WALSH |
Director | ||
STARTCO LIMITED |
Company Secretary | ||
NEWCO LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 27/09/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 27/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALSH | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 25/01/07 FROM: PARK FARM CHIDDINGLY LEWES EAST SUSSEX BN8 6HH | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 25/09/03 FROM: SARUM COTTAGE PARK FARM CHIDDINGLY LEWES EAST SUSSEX BN8 6HH | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
88(2)R | AD 29/11/02--------- £ SI 1@1=1 £ IC 3/4 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 29/11/02--------- £ SI 1@1=1 £ IC 2/3 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 | |
363a | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 01/10/01--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/10/01 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-05-03 |
Appointmen | 2017-05-03 |
Resolution | 2017-05-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEMINI SERVICES MANAGEMENT LTD.
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as GEMINI SERVICES MANAGEMENT LTD. are:
CAPITA SYMONDS LIMITED | £ 2,316,152 |
HALCROW GROUP LIMITED | £ 273,209 |
ARCADIS CONSULTING (UK) LIMITED | £ 230,426 |
SWEETT (UK) LIMITED | £ 216,430 |
JACOBS U.K. LIMITED | £ 214,503 |
MICHAEL DYSON ASSOCIATES LIMITED | £ 149,626 |
RIDER LEVETT BUCKNALL UK LIMITED | £ 142,241 |
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED | £ 136,619 |
HAMSON BARRON SMITH LIMITED | £ 132,228 |
PARSONS BRINCKERHOFF LTD | £ 121,156 |
MOTT MACDONALD LIMITED | £ 58,436,058 |
CAPITA SYMONDS LIMITED | £ 53,168,942 |
HALCROW GROUP LIMITED | £ 46,313,104 |
JACOBS U.K. LIMITED | £ 43,928,690 |
NPS HUMBER LIMITED | £ 21,186,310 |
KELLOGG BROWN & ROOT LIMITED | £ 16,172,816 |
PARSONS BRINCKERHOFF LTD | £ 13,692,129 |
NPS SOUTH EAST LIMITED | £ 10,758,202 |
2020 KNOWSLEY LIMITED | £ 9,139,792 |
ARCADIS CONSULTING (UK) LIMITED | £ 8,873,587 |
MOTT MACDONALD LIMITED | £ 58,436,058 |
CAPITA SYMONDS LIMITED | £ 53,168,942 |
HALCROW GROUP LIMITED | £ 46,313,104 |
JACOBS U.K. LIMITED | £ 43,928,690 |
NPS HUMBER LIMITED | £ 21,186,310 |
KELLOGG BROWN & ROOT LIMITED | £ 16,172,816 |
PARSONS BRINCKERHOFF LTD | £ 13,692,129 |
NPS SOUTH EAST LIMITED | £ 10,758,202 |
2020 KNOWSLEY LIMITED | £ 9,139,792 |
ARCADIS CONSULTING (UK) LIMITED | £ 8,873,587 |
MOTT MACDONALD LIMITED | £ 58,436,058 |
CAPITA SYMONDS LIMITED | £ 53,168,942 |
HALCROW GROUP LIMITED | £ 46,313,104 |
JACOBS U.K. LIMITED | £ 43,928,690 |
NPS HUMBER LIMITED | £ 21,186,310 |
KELLOGG BROWN & ROOT LIMITED | £ 16,172,816 |
PARSONS BRINCKERHOFF LTD | £ 13,692,129 |
NPS SOUTH EAST LIMITED | £ 10,758,202 |
2020 KNOWSLEY LIMITED | £ 9,139,792 |
ARCADIS CONSULTING (UK) LIMITED | £ 8,873,587 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GEMINI SERVICES MANAGEMENT LTD. | Event Date | 2017-04-24 |
Notice is hereby given that creditors of the Company are required, on or before 25 May 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M3 2HW. If so requested by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 24 April 2017 Office Holder Details: Toyah Marie Poole (IP No. 9740 ) and John Paul Bell (IP No. 8608 ) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG : For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com , Ag HF12095 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GEMINI SERVICES MANAGEMENT LTD. | Event Date | 2017-04-24 |
Toyah Marie Poole (IP No. 9740 ) and John Paul Bell (IP No. 8608 ) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG : Ag HF12095 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GEMINI SERVICES MANAGEMENT LTD. | Event Date | 2017-04-24 |
Notice is hereby given that the following resolutions were passed on 24 April 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Toyah Marie Poole (IP No. 9740 ) and John Paul Bell (IP No. 8608 ) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG are hereby appointed Joint Liquidators for the purposes of the voluntary winding up of the Company." : For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com , Ag HF12095 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |