Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEVECTO LIMITED
Company Information for

GEVECTO LIMITED

20 MARGARET STREET, LONDON, W1W,
Company Registration Number
06970307
Private Limited Company
Dissolved

Dissolved 2017-03-14

Company Overview

About Gevecto Ltd
GEVECTO LIMITED was founded on 2009-07-23 and had its registered office in 20 Margaret Street. The company was dissolved on the 2017-03-14 and is no longer trading or active.

Key Data
Company Name
GEVECTO LIMITED
 
Legal Registered Office
20 MARGARET STREET
LONDON
 
Filing Information
Company Number 06970307
Date formed 2009-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-03-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-08-15 18:19:25
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name GEVECTO LIMITED
The following companies were found which have the same name as GEVECTO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEVECTO TRADING LIMITED 85 GREAT PORTLAND STREET LONDON W1W 7LT Active - Proposal to Strike off Company formed on the 2016-05-19

Company Officers of GEVECTO LIMITED

Current Directors
Officer Role Date Appointed
MAYSIDE SECRETARIES LIMITED
Company Secretary 2009-07-23
BENJAMIN JAMES ANTHONY BATESON
Director 2014-08-01
PANFRY LIMITED
Director 2009-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES GILFILLAN
Director 2012-12-31 2014-08-01
ELIZABETH ANNE KNOTT
Director 2009-07-23 2012-12-31
BARBARA KAHAN
Director 2009-07-23 2009-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAYSIDE SECRETARIES LIMITED STARBAY DEVELOPMENTS LIMITED Company Secretary 2013-07-31 CURRENT 2008-08-13 Active - Proposal to Strike off
MAYSIDE SECRETARIES LIMITED MARITON INVESTMENTS LIMITED Company Secretary 2013-03-14 CURRENT 1999-02-03 Active
MAYSIDE SECRETARIES LIMITED QUADRA TECH LIMITED Company Secretary 2013-02-15 CURRENT 2013-02-15 Dissolved 2016-04-05
MAYSIDE SECRETARIES LIMITED HILLMOUNT PROPERTIES LIMITED Company Secretary 2012-11-05 CURRENT 2012-11-05 Active - Proposal to Strike off
MAYSIDE SECRETARIES LIMITED LENTOR LIMITED Company Secretary 2012-10-22 CURRENT 2010-11-11 Active
MAYSIDE SECRETARIES LIMITED EDONIA UK PROPERTIES LIMITED Company Secretary 2012-09-26 CURRENT 2012-09-26 Dissolved 2017-03-28
MAYSIDE SECRETARIES LIMITED EDONIA UK LIMITED Company Secretary 2012-09-26 CURRENT 2012-09-26 Dissolved 2017-02-28
MAYSIDE SECRETARIES LIMITED FORMTYKE LIMITED Company Secretary 2012-09-12 CURRENT 1996-12-11 Active - Proposal to Strike off
MAYSIDE SECRETARIES LIMITED SILVERSPUR LIMITED Company Secretary 2012-03-02 CURRENT 1997-02-05 Active - Proposal to Strike off
MAYSIDE SECRETARIES LIMITED BHSAD UK LIMITED Company Secretary 2011-08-11 CURRENT 2011-08-11 Active - Proposal to Strike off
MAYSIDE SECRETARIES LIMITED INCMATTERS LIMITED Company Secretary 2011-02-09 CURRENT 2004-08-27 Dissolved 2016-10-11
MAYSIDE SECRETARIES LIMITED CHANAN LIMITED Company Secretary 2010-03-11 CURRENT 2000-05-30 Dissolved 2017-02-28
MAYSIDE SECRETARIES LIMITED FINSLEY CONSULTING LIMITED Company Secretary 2009-12-14 CURRENT 2003-11-20 Active - Proposal to Strike off
MAYSIDE SECRETARIES LIMITED GHT GROUP LIMITED Company Secretary 2009-04-06 CURRENT 2008-01-17 Active
MAYSIDE SECRETARIES LIMITED VALEDATA TECHNOLOGY LIMITED Company Secretary 2009-02-06 CURRENT 2008-06-12 Dissolved 2017-02-21
MAYSIDE SECRETARIES LIMITED GOLDENTAP TRADING LIMITED Company Secretary 2008-06-01 CURRENT 2006-09-27 Active
MAYSIDE SECRETARIES LIMITED OAKBRIDGE MARKETING LIMITED Company Secretary 2008-03-25 CURRENT 1996-10-03 Dissolved 2017-07-25
MAYSIDE SECRETARIES LIMITED TRADEWISE ENGINEERING LIMITED Company Secretary 2008-03-25 CURRENT 1996-09-20 Dissolved 2018-05-08
MAYSIDE SECRETARIES LIMITED GLADEVALE INVESTMENTS LIMITED Company Secretary 2008-03-25 CURRENT 2006-01-04 Active
MAYSIDE SECRETARIES LIMITED PANFRY LIMITED Company Secretary 2007-11-01 CURRENT 2006-11-09 Active
BENJAMIN JAMES ANTHONY BATESON MAISON INVESTMENTS LIMITED Director 2015-07-13 CURRENT 2008-05-30 Dissolved 2017-01-31
BENJAMIN JAMES ANTHONY BATESON BELTHUR ACCOUNTING LTD Director 2015-07-13 CURRENT 2009-05-08 Dissolved 2017-05-23
BENJAMIN JAMES ANTHONY BATESON SPARTACUS CONSULTANCY LTD Director 2015-07-13 CURRENT 2008-09-25 Active - Proposal to Strike off
BENJAMIN JAMES ANTHONY BATESON PLUTOLL LIMITED Director 2015-02-11 CURRENT 1990-05-14 Active
BENJAMIN JAMES ANTHONY BATESON GREENSHINE SYSTEMS LIMITED Director 2014-11-25 CURRENT 2006-10-03 Active - Proposal to Strike off
BENJAMIN JAMES ANTHONY BATESON FUSTON HOLDING LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
BENJAMIN JAMES ANTHONY BATESON GLADEVALE INVESTMENTS LIMITED Director 2014-09-29 CURRENT 2006-01-04 Active
BENJAMIN JAMES ANTHONY BATESON FARMSTOP LIMITED Director 2014-08-01 CURRENT 1995-10-19 Dissolved 2014-10-14
BENJAMIN JAMES ANTHONY BATESON J. P. T. (U.K.) LIMITED Director 2014-08-01 CURRENT 1978-02-07 Dissolved 2015-01-20
BENJAMIN JAMES ANTHONY BATESON SIMTO TRADING LIMITED Director 2014-08-01 CURRENT 2004-12-23 Dissolved 2015-10-27
BENJAMIN JAMES ANTHONY BATESON RAIL STRATEGY CORP LTD Director 2014-08-01 CURRENT 2008-03-10 Dissolved 2015-09-29
BENJAMIN JAMES ANTHONY BATESON 360 DEGREES DESIGN LIMITED Director 2014-08-01 CURRENT 2002-08-02 Dissolved 2015-10-13
BENJAMIN JAMES ANTHONY BATESON INCMATTERS LIMITED Director 2014-08-01 CURRENT 2004-08-27 Dissolved 2016-10-11
BENJAMIN JAMES ANTHONY BATESON NISTE TECHNOLOGY LIMITED Director 2014-08-01 CURRENT 2004-09-23 Dissolved 2016-09-06
BENJAMIN JAMES ANTHONY BATESON AQUACOLOR LIMITED Director 2014-08-01 CURRENT 2005-12-14 Dissolved 2016-12-20
BENJAMIN JAMES ANTHONY BATESON OAKBRIDGE MARKETING LIMITED Director 2014-08-01 CURRENT 1996-10-03 Dissolved 2017-07-25
BENJAMIN JAMES ANTHONY BATESON EDONIA UK LIMITED Director 2014-08-01 CURRENT 2012-09-26 Dissolved 2017-02-28
BENJAMIN JAMES ANTHONY BATESON CTP UK GLOBAL INVESTMENTS LIMITED Director 2014-08-01 CURRENT 2013-03-27 Dissolved 2017-03-07
BENJAMIN JAMES ANTHONY BATESON JV IP DEVELOPING LTD Director 2014-08-01 CURRENT 2011-05-31 Dissolved 2017-08-22
BENJAMIN JAMES ANTHONY BATESON SIENA DREAM LIMITED Director 2014-08-01 CURRENT 2004-01-27 Active - Proposal to Strike off
BENJAMIN JAMES ANTHONY BATESON FIRSTGUST LIMITED Director 2014-08-01 CURRENT 2003-06-06 Dissolved 2017-10-17
BENJAMIN JAMES ANTHONY BATESON TILE & SKY AGENCY LIMITED Director 2014-08-01 CURRENT 2003-09-12 Active - Proposal to Strike off
BENJAMIN JAMES ANTHONY BATESON HILLMOUNT PROPERTIES LIMITED Director 2014-08-01 CURRENT 2012-11-05 Active - Proposal to Strike off
BENJAMIN JAMES ANTHONY BATESON GREENCHEM TRADING LIMITED Director 2014-08-01 CURRENT 2013-01-17 Active - Proposal to Strike off
BENJAMIN JAMES ANTHONY BATESON WATERLOOK LIMITED Director 2014-08-01 CURRENT 2003-12-04 Active - Proposal to Strike off
BENJAMIN JAMES ANTHONY BATESON RAIL & TRACTION CONSULTING LIMITED Director 2014-08-01 CURRENT 2009-01-21 Active - Proposal to Strike off
BENJAMIN JAMES ANTHONY BATESON DEARPACK LIMITED Director 2014-08-01 CURRENT 2001-01-29 Active
BENJAMIN JAMES ANTHONY BATESON FINGRANGE PHARMA LIMITED Director 2014-08-01 CURRENT 2005-10-27 Active
BENJAMIN JAMES ANTHONY BATESON LOBELHA MANAGEMENT LIMITED Director 2014-08-01 CURRENT 2011-07-12 Active
BENJAMIN JAMES ANTHONY BATESON BLUEBELL FINANCE LIMITED Director 2014-08-01 CURRENT 2013-11-26 Active - Proposal to Strike off
BENJAMIN JAMES ANTHONY BATESON FINSLEY CONSULTING LIMITED Director 2014-08-01 CURRENT 2003-11-20 Active - Proposal to Strike off
BENJAMIN JAMES ANTHONY BATESON TILETEC INVEST LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
BENJAMIN JAMES ANTHONY BATESON MARITON INVESTMENTS LIMITED Director 2014-06-01 CURRENT 1999-02-03 Active
PANFRY LIMITED GEVECTO TRADING LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
PANFRY LIMITED STARBAY DEVELOPMENTS LIMITED Director 2013-07-31 CURRENT 2008-08-13 Active - Proposal to Strike off
PANFRY LIMITED MARITON INVESTMENTS LIMITED Director 2013-03-14 CURRENT 1999-02-03 Active
PANFRY LIMITED HILLMOUNT PROPERTIES LIMITED Director 2012-11-05 CURRENT 2012-11-05 Active - Proposal to Strike off
PANFRY LIMITED LENTOR LIMITED Director 2012-10-22 CURRENT 2010-11-11 Active
PANFRY LIMITED SILVERSPUR LIMITED Director 2012-09-03 CURRENT 1997-02-05 Active - Proposal to Strike off
PANFRY LIMITED BHSAD UK LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active - Proposal to Strike off
PANFRY LIMITED PORTVILLE INVESTMENTS LIMITED Director 2011-06-14 CURRENT 2010-09-22 Active
PANFRY LIMITED CHANAN LIMITED Director 2010-03-11 CURRENT 2000-05-30 Dissolved 2017-02-28
PANFRY LIMITED FINSLEY CONSULTING LIMITED Director 2009-12-14 CURRENT 2003-11-20 Active - Proposal to Strike off
PANFRY LIMITED GOLDENTAP TRADING LIMITED Director 2008-06-01 CURRENT 2006-09-27 Active
PANFRY LIMITED MAYSIDE SECRETARIES LIMITED Director 2007-08-01 CURRENT 2006-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-19DS01APPLICATION FOR STRIKING-OFF
2016-09-05AA31/12/15 TOTAL EXEMPTION FULL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-23AR0123/07/15 FULL LIST
2015-06-17AA31/12/14 TOTAL EXEMPTION FULL
2014-08-13AP01DIRECTOR APPOINTED MR BENJAMIN JAMES ANTHONY BATESON
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GILFILLAN
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-29AR0123/07/14 FULL LIST
2014-07-02AA31/12/13 TOTAL EXEMPTION FULL
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 180-186 KINGS CROSS ROAD LONDON WC1X 9DE
2013-07-25AR0123/07/13 FULL LIST
2013-06-11AA31/12/12 TOTAL EXEMPTION FULL
2013-01-02AP01DIRECTOR APPOINTED MR ANDREW JAMES GILFILLAN
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KNOTT
2012-07-23AR0123/07/12 FULL LIST
2012-03-26AA31/12/11 TOTAL EXEMPTION FULL
2011-07-25AR0123/07/11 FULL LIST
2011-03-17AA31/12/10 TOTAL EXEMPTION FULL
2010-08-12AR0123/07/10 FULL LIST
2010-08-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PANFRY LIMITED / 23/07/2010
2010-08-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYSIDE SECRETARIES LIMITED / 23/07/2010
2010-03-25AA01CURREXT FROM 31/12/2009 TO 31/12/2010
2009-08-04288aDIRECTOR APPOINTED PANFRY LIMITED
2009-08-04288aSECRETARY APPOINTED MAYSIDE SECRETARIES LIMITED
2009-08-04288aDIRECTOR APPOINTED MRS ELIZABETH ANNE KNOTT
2009-08-04225CURRSHO FROM 31/07/2010 TO 31/12/2009
2009-08-0488(2)AD 23/07/09 GBP SI 1@1=1 GBP IC 1/2
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GEVECTO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEVECTO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GEVECTO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-12-31

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 GEVECTO LIMITED

Intangible Assets
Patents
We have not found any records of GEVECTO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEVECTO LIMITED
Trademarks
We have not found any records of GEVECTO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEVECTO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as GEVECTO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GEVECTO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEVECTO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEVECTO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1W