Company Information for GEMINI VEHICLE SOLUTIONS LIMITED
4TH FLOOR CUMBERLAND HOUSE 15-17, CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2BG,
|
Company Registration Number
05754220
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GEMINI VEHICLE SOLUTIONS LIMITED | ||
Legal Registered Office | ||
4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2BG Other companies in SO15 | ||
Previous Names | ||
|
Company Number | 05754220 | |
---|---|---|
Company ID Number | 05754220 | |
Date formed | 2006-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/06/2014 | |
Latest return | 23/03/2014 | |
Return next due | 20/04/2015 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-10-04 11:20:22 |
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 |
---|---|---|
JAMES ANDERSON LIDDIARD |
||
KAREN ELIZABETH ALLEN |
||
JACOBUS FRANCKE PREYSER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW WHITTALL |
Director | ||
ANDREW JOHN HOPKINS |
Company Secretary | ||
ANDREW JOHN HOPKINS |
Director | ||
TIMOTHY SIMON HOPKINS |
Director | ||
JOSEPH EDWARD LONGWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NSN HOLDINGS LIMITED | Director | 2014-06-05 | CURRENT | 2002-04-10 | Liquidation | |
MOTOR CONSULTING & MANAGEMENT LIMITED | Director | 2014-06-05 | CURRENT | 1994-05-19 | Liquidation | |
ADDRESSOLOGY LTD | Director | 2014-06-05 | CURRENT | 2004-12-10 | Liquidation | |
MOTOR CONSULTING & MANAGEMENT LIMITED | Director | 2009-12-30 | CURRENT | 1994-05-19 | Liquidation | |
NSN HOLDINGS LIMITED | Director | 2008-06-06 | CURRENT | 2002-04-10 | Liquidation | |
INNOVATION GROUP TREASURY LIMITED | Director | 2008-05-12 | CURRENT | 2008-05-12 | Dissolved 2016-01-19 |
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 26/06/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM SMITH & WILLIAMSON LLP IMPERIAL HOUSE 18-21 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2AT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM SMITH & WILLIAMSON LLP IMPERIAL HOUSE 18-21 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO18 1FW | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM YARMOUTH HOUSE 1300 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 057542200002 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MRS KAREN ELIZABETH ALLEN | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITTALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057542200002 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AUD | AUDITOR'S RESIGNATION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW HOPKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOPKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HOPKINS | |
AP01 | DIRECTOR APPOINTED JACOBUS FRANCKE PREYSER | |
AP03 | SECRETARY APPOINTED JAMES ANDERSON LIDDIARD | |
AP01 | DIRECTOR APPOINTED MATTHEW WHITTALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AA01 | CURRSHO FROM 31/12/2013 TO 30/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 2 WATER COURT WATER STREET BIRMINGHAM WEST MIDLANDS B3 1HP | |
RES01 | ADOPT ARTICLES 04/04/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH LONGWORTH | |
AR01 | 23/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 23/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON HOPKINS / 01/04/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HOPKINS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD LONGWORTH / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN HOPKINS / 02/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 29/09/08 GBP SI 98@1=98 GBP IC 2/100 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/06/06 FROM: COLKETTS FARM, KINGS GREEN WICHENFORD WORCESTER WORCESTERSHIRE WR6 6YF | |
CERTNM | COMPANY NAME CHANGED GEMINI VEHICLE HIRE LIMITED CERTIFICATE ISSUED ON 21/06/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-07-03 |
Resolutions for Winding-up | 2014-07-03 |
Proposal to Strike Off | 2011-07-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL of the property or undertaking has been released from charge | BARCLAYS BANK PLC | ||
DEBENTURE | Multiple filings of asset release and removal. Please see documents registered | BARCLAYS BANK PLC |
|
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 VEHICLE SOLUTIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
Motor Insurance Fund Rev AC |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
42050090 | Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GEMINI VEHICLE SOLUTIONS LIMITED | Event Date | 2014-06-27 |
Stephen John Adshead and Gregory Andrew Palfrey , both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT : For further details contact: The Joint Liquidators, Tel: 023 8082 7600. Alternative contact: Chris Trimble, Email: christopher.trimble@smith.williamson.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GEMINI VEHICLE SOLUTIONS LIMITED | Event Date | 2014-06-27 |
Notice is hereby given that the following resolutions were passed on 27 June 2014 , in relation to each of the Companies, as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that Stephen John Adshead and Gregory Andrew Palfrey , both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT, (IP Nos 8574 and 9060) are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: The Joint Liquidators, Tel: 023 8082 7600. Alternative contact: Chris Trimble, Email: christopher.trimble@smith.williamson.co.uk | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GEMINI VEHICLE SOLUTIONS LIMITED | Event Date | 2011-07-26 |
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. |