Liquidation
Company Information for GEMINI RAIL TECHNOLOGY UK LTD
C/O Frp Minerva, 29 East Parade, Leeds, LS1 5PS,
|
Company Registration Number
04316445
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
GEMINI RAIL TECHNOLOGY UK LTD | ||||||
Legal Registered Office | ||||||
C/O Frp Minerva 29 East Parade Leeds LS1 5PS Other companies in B7 | ||||||
Previous Names | ||||||
|
Company Number | 04316445 | |
---|---|---|
Company ID Number | 04316445 | |
Date formed | 2001-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-12-31 | |
Account next due | 2021-09-30 | |
Latest return | 2020-11-05 | |
Return next due | 2021-11-19 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-27 05:45:21 |
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 |
---|---|---|
LEE WATKINS |
||
PHILIP NEAL COMELIO |
||
TIMOTHY JENKINS |
||
LEE WATKINS |
||
PAUL PHILIP WOOLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA STAMPS |
Director | ||
EMMA STAMPS |
Company Secretary | ||
MARK ANTONY WILLIAMSON |
Director | ||
CHRISTOPHER GEORGE WRIGHT |
Director | ||
GRAHAM ROBERTS |
Director | ||
TIM RICHARD DUGHER |
Director | ||
BRIAN ALEC PARSONS |
Director | ||
HUGH BERNARD PARKER |
Director | ||
BRIAN JOHN RALLEY |
Director | ||
KEVIN LANE |
Director | ||
JOHN KARL BARRAS |
Director | ||
DOROTHY JEAN LIDSTER |
Company Secretary | ||
JEREMY JUSTINS ASHLEY |
Director | ||
DOROTHY JEAN LIDSTER |
Director | ||
EVERSECRETARY LIMITED |
Nominated Secretary | ||
EVERDIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENSCO 749 LIMITED | Director | 2007-12-04 | CURRENT | 2007-11-01 | Dissolved 2015-08-13 | |
GEMINI RAIL HOLDINGS UK LTD | Director | 2016-08-22 | CURRENT | 2009-07-09 | Active - Proposal to Strike off | |
GEMINI RAIL HOLDINGS UK LTD | Director | 2016-10-18 | CURRENT | 2009-07-09 | Active - Proposal to Strike off | |
LERRIN LTD | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
600 | Appointment of a voluntary liquidator | |
Liquidation. Administration move to voluntary liquidation | ||
AM22 | Liquidation. Administration move to voluntary liquidation | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/21 FROM Wolverton Works Stratford Road Wolverton Milton Keynes MK12 5NT England | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
RES01 | ADOPT ARTICLES 04/10/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC07 | CESSATION OF MUTARES-25 AG AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Gemini Rail Holdings Uk Limited as a person with significant control on 2018-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JENKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KLINGLER | |
TM02 | Termination of appointment of Paul Alexander Janes on 2021-06-10 | |
AP03 | Appointment of Mr Thomas Cullis as company secretary on 2021-06-10 | |
AP01 | DIRECTOR APPOINTED MR AUSTIN WALLACE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/20 FROM 2 Priestley Wharf Birmingham Science Park Aston Holt Street Birmingham B7 4BN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043164450008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043164450008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL PHILIP WOOLLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES | |
PSC02 | Notification of Mutares-25 Ag as a person with significant control on 2018-11-01 | |
PSC07 | CESSATION OF KIEPE ELECTRIC LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Mr Paul Alexander Janes as company secretary on 2019-09-10 | |
TM02 | Termination of appointment of Lee Watkins on 2019-08-22 | |
AP01 | DIRECTOR APPOINTED MR PAUL ALEXANDER JANES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE WATKINS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN KLINGLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 01/11/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES | |
PSC05 | Change of details for Vossloh Kiepe Ltd as a person with significant control on 2017-06-13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
RES15 | CHANGE OF COMPANY NAME 24/05/17 | |
CERTNM | COMPANY NAME CHANGED VOSSLOH KIEPE UK LIMITED CERTIFICATE ISSUED ON 24/05/17 | |
AP01 | DIRECTOR APPOINTED MR PAUL PHILIP WOOLLEY | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 29801.9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR LEE WATKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA STAMPS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Mr Lee Watkins as company secretary on 2016-09-28 | |
TM02 | Termination of appointment of Emma Stamps on 2016-09-28 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JENKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMSON | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 29801.9 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD DUGHER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GEORGE WRIGHT | |
AP01 | DIRECTOR APPOINTED MR MARK ANTONY WILLIAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN PARSONS | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 29801.9 | |
AR01 | 05/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH PARKER | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 29801.9 | |
AR01 | 05/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN RALLEY | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY RICHARD DUGHER | |
AR01 | 05/11/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
RES15 | CHANGE OF NAME 29/08/2012 | |
CERTNM | COMPANY NAME CHANGED TRANSYS PROJECTS LIMITED CERTIFICATE ISSUED ON 01/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES01 | ADOPT ARTICLES 22/06/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AUD | AUDITOR'S RESIGNATION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AR01 | 05/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 2 PRIESTLEY WHARF ASTON SCIENCE PARK HOLT STREET BIRMINGHAM WEST MIDLANDS B7 4BN | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LANE | |
AR01 | 05/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HUGH BERNARD PARKER | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ROBERTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARRAS | |
AR01 | 05/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA STAMPS / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALEC PARSONS / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LANE / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEAL COMELIO / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KARL BARRAS / 02/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA STAMPS / 01/11/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | GUARANTEE, LOAN AGREEME 04/12/07 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
122 | S-DIV 04/12/07 | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS |
Appointmen | 2022-10-12 |
Notices to | 2022-10-12 |
Appointmen | 2021-10-06 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ADVANTAGE TRANSITION BRIDGE FUND LIMITED | |
DEBENTURE | Satisfied | MAVEN CAPITAL PARTNERS UK LLP IN ITS CAPACITY AS SECURITY TRUSTEE | |
DEBENTURE | Satisfied | LIQUIDITY LIMITED (THE SECURITY HOLDER) | |
DEBENTURE | Satisfied | ABERDEEN ASSET MANAGERS LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | ABERDEEN ASSETS MANAGERS LIMITED |
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as GEMINI RAIL TECHNOLOGY UK LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
86079980 | Parts of rolling stock of heading 8603, 8604, 8605 or 8606, n.e.s. | |||
83024900 | Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85182995 | Loudspeakers, without enclosure (excl. those having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications) | |||
85256000 | Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus | |||
85291095 | Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators) | |||
85312020 | Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling) | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
83024900 | Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85182995 | Loudspeakers, without enclosure (excl. those having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications) | |||
85256000 | Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus | |||
85291095 | Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators) | |||
85312020 | Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling) | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
84145920 | Axial fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W) | |||
83024900 | Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85182930 | Loudspeakers, without enclosure, having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications | |||
85256000 | Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus | |||
85312095 | Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling) | |||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85182995 | Loudspeakers, without enclosure (excl. those having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications) | |||
85256000 | Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus | |||
85291039 | Outside aerials for radio or television broadcast receivers (excl. those for satellite reception) | |||
85291095 | Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators) | |||
85369001 | Prefabricated elements for electrical circuits, for a voltage of <= 1.000 V | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
85319085 | Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GEMINI RAIL TECHNOLOGY UK LTD | Event Date | 2022-10-12 |
Name of Company: GEMINI RAIL TECHNOLOGY UK LTD Company Number: 04316445 Nature of Business: Other engineering activities Registered office: Minerva, 29 East Parade, Leeds, LS1 5PS Type of Liquidation:… | |||
Initiating party | Event Type | Notices to | |
Defending party | GEMINI RAIL TECHNOLOGY UK LTD | Event Date | 2022-10-12 |
Initiating party | Event Type | Appointmen | |
Defending party | GEMINI RAIL TECHNOLOGY UK LTD | Event Date | 2021-10-06 |
In the High Court of Justice, Business & Property Courts in Leeds Insolvency and Companies List Court Number: CR-2021-471 GEMINI RAIL TECHNOLOGY UK LTD (Company Number 04316445 ) Nature of Business: O… | |||
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. |