Established in 1993, Gemini Riteway Scaffolding Ltd are based in London, it's status in the Companies House registry is set to "Liquidation". The current directors of this organisation are listed as Butlin, Christopher Hamilton, Dixon, Kenneth, Taylor, Nicholas Anthony. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTLIN, Christopher Hamilton | 13 May 1993 | 22 October 1997 | 1 |
DIXON, Kenneth | 13 May 1993 | 06 June 1995 | 1 |
TAYLOR, Nicholas Anthony | 14 May 1994 | 26 August 2012 | 1 |
Document Type | Date | |
---|---|---|
4.68 - Liquidator's statement of receipts and payments | 25 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 13 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 01 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 30 April 2014 | |
LIQ MISC OC - N/A | 20 December 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 December 2013 | |
4.40 - N/A | 12 December 2013 | |
AD01 - Change of registered office address | 23 October 2013 | |
MR04 - N/A | 04 October 2013 | |
MR04 - N/A | 04 October 2013 | |
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 | 25 September 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 July 2013 | |
4.40 - N/A | 04 July 2013 | |
2.24B - N/A | 15 April 2013 | |
2.34B - N/A | 27 February 2013 | |
2.16B - N/A | 01 February 2013 | |
2.23B - N/A | 03 January 2013 | |
2.17B - N/A | 03 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 October 2012 | |
AD01 - Change of registered office address | 15 October 2012 | |
AD01 - Change of registered office address | 11 October 2012 | |
2.12B - N/A | 11 October 2012 | |
MG01 - Particulars of a mortgage or charge | 02 October 2012 | |
MG01 - Particulars of a mortgage or charge | 02 October 2012 | |
TM01 - Termination of appointment of director | 20 September 2012 | |
AD01 - Change of registered office address | 20 September 2012 | |
TM01 - Termination of appointment of director | 03 September 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 12 December 2011 | |
AR01 - Annual Return | 08 June 2011 | |
AA - Annual Accounts | 02 December 2010 | |
AR01 - Annual Return | 11 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
AA - Annual Accounts | 24 October 2009 | |
363a - Annual Return | 19 August 2009 | |
169 - Return by a company purchasing its own shares | 30 July 2009 | |
AA - Annual Accounts | 01 November 2008 | |
363a - Annual Return | 11 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2008 | |
395 - Particulars of a mortgage or charge | 15 April 2008 | |
395 - Particulars of a mortgage or charge | 22 January 2008 | |
395 - Particulars of a mortgage or charge | 15 January 2008 | |
RESOLUTIONS - N/A | 06 December 2007 | |
169 - Return by a company purchasing its own shares | 06 December 2007 | |
AA - Annual Accounts | 20 September 2007 | |
363s - Annual Return | 04 July 2007 | |
395 - Particulars of a mortgage or charge | 23 January 2007 | |
AA - Annual Accounts | 25 August 2006 | |
363s - Annual Return | 01 June 2006 | |
AA - Annual Accounts | 22 September 2005 | |
363s - Annual Return | 16 June 2005 | |
395 - Particulars of a mortgage or charge | 21 May 2005 | |
AA - Annual Accounts | 24 August 2004 | |
363s - Annual Return | 26 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 2004 | |
395 - Particulars of a mortgage or charge | 16 April 2004 | |
395 - Particulars of a mortgage or charge | 07 April 2004 | |
395 - Particulars of a mortgage or charge | 03 January 2004 | |
395 - Particulars of a mortgage or charge | 03 January 2004 | |
AA - Annual Accounts | 19 September 2003 | |
363s - Annual Return | 19 May 2003 | |
AA - Annual Accounts | 22 July 2002 | |
363s - Annual Return | 23 May 2002 | |
AA - Annual Accounts | 29 April 2002 | |
363s - Annual Return | 24 May 2001 | |
AA - Annual Accounts | 10 October 2000 | |
395 - Particulars of a mortgage or charge | 09 June 2000 | |
287 - Change in situation or address of Registered Office | 25 May 2000 | |
363s - Annual Return | 24 May 2000 | |
287 - Change in situation or address of Registered Office | 09 May 2000 | |
288a - Notice of appointment of directors or secretaries | 04 May 2000 | |
288a - Notice of appointment of directors or secretaries | 04 May 2000 | |
288a - Notice of appointment of directors or secretaries | 04 May 2000 | |
AA - Annual Accounts | 26 August 1999 | |
363s - Annual Return | 24 May 1999 | |
AA - Annual Accounts | 13 October 1998 | |
169 - Return by a company purchasing its own shares | 06 October 1998 | |
169 - Return by a company purchasing its own shares | 04 September 1998 | |
363s - Annual Return | 01 July 1998 | |
AA - Annual Accounts | 08 December 1997 | |
288b - Notice of resignation of directors or secretaries | 27 October 1997 | |
363s - Annual Return | 02 June 1997 | |
AA - Annual Accounts | 16 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 July 1996 | |
288 - N/A | 23 July 1996 | |
287 - Change in situation or address of Registered Office | 16 July 1996 | |
RESOLUTIONS - N/A | 14 June 1996 | |
288 - N/A | 14 June 1996 | |
288 - N/A | 14 June 1996 | |
363s - Annual Return | 16 May 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 March 1996 | |
288 - N/A | 02 January 1996 | |
CERTNM - Change of name certificate | 13 December 1995 | |
288 - N/A | 13 December 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 1995 | |
AA - Annual Accounts | 15 November 1995 | |
288 - N/A | 09 October 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 1995 | |
363s - Annual Return | 16 May 1995 | |
395 - Particulars of a mortgage or charge | 31 March 1995 | |
AA - Annual Accounts | 10 March 1995 | |
288 - N/A | 12 August 1994 | |
287 - Change in situation or address of Registered Office | 28 July 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 1994 | |
363s - Annual Return | 19 May 1994 | |
395 - Particulars of a mortgage or charge | 22 December 1993 | |
288 - N/A | 19 May 1993 | |
NEWINC - New incorporation documents | 13 May 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 28 September 2012 | Fully Satisfied |
N/A |
Debenture | 28 September 2012 | Fully Satisfied |
N/A |
Legal charge | 09 April 2008 | Fully Satisfied |
N/A |
Charge of deposit | 07 January 2008 | Fully Satisfied |
N/A |
Debenture | 07 January 2008 | Fully Satisfied |
N/A |
All assets debenture | 19 January 2007 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 19 May 2005 | Fully Satisfied |
N/A |
Mortgage | 08 April 2004 | Fully Satisfied |
N/A |
Debenture | 05 April 2004 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 02 January 2004 | Fully Satisfied |
N/A |
Floating charge | 02 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 01 June 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 21 March 1995 | Fully Satisfied |
N/A |
Debenture | 14 December 1993 | Fully Satisfied |
N/A |