About

Registered Number: 02817408
Date of Incorporation: 13/05/1993 (31 years and 11 months ago)
Company Status: Liquidation
Registered Address: 25 Farringdon Street, London, EC4A 4AB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.