Company NameGemini Riteway Scaffolding Limited
Company StatusLiquidation
Company Number02817408
CategoryPrivate Limited Company
Incorporation Date13 May 1993(30 years, 10 months ago)
Previous NameGemini Scaffolding Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Philip Terrence Chalcraft
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(2 years, 6 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pannells Old Frensham Road
Lower Bourne
Farnham
Surrey
GU10 3PB
Director NameMr Anthony Frank Taylor
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(2 years, 6 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Farm
Ewhurst Road
Cranleigh
Surrey
GU6 7ED
Secretary NameMr Andrzej Leskaw Tymkow
NationalityBritish
StatusCurrent
Appointed15 May 1996(3 years after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Grantley Gardens
Guildford
Surrey
GU2 6BS
Director NameAshley Frank Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(6 years, 10 months after company formation)
Appointment Duration24 years
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressLye End House
Saint Johns
Woking
Surrey
GU21 7SW
Director NameMr Andrzej Leskaw Tymkow
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(6 years, 10 months after company formation)
Appointment Duration24 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Grantley Gardens
Guildford
Surrey
GU2 6BS
Director NameChristopher Hamilton Butlin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleManaging Director
Correspondence Address56 Windsor Close
Southwater
West Sussex
RH13 7XH
Director NameKenneth Dixon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleContracts Manager
Correspondence Address9 Phillips Cottages
Aarons Hill
Godalming
Surrey
GU7 2LZ
Secretary NameChristopher Hamilton Butlin
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleManaging Director
Correspondence Address26 Oakhill Road
Horsham
West Sussex
RH13 5SE
Director NameNicholas Anthony Taylor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1994(1 year after company formation)
Appointment Duration18 years, 3 months (resigned 26 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Darfield Road
Guildford
Surrey
GU4 7YY
Director NameFred Duckett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 June 2012)
RoleContactor
Country of ResidenceUnited Kingdom
Correspondence Address211 Hurricane Way
Woodley
Reading
Berkshire
RG5 4UH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2011
Turnover£6,360,114
Gross Profit£3,017,944
Net Worth£1,107,814
Cash£431,114
Current Liabilities£2,303,440

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due27 May 2017 (overdue)

Filing History

25 April 2017Liquidators' statement of receipts and payments to 26 February 2017 (15 pages)
13 April 2016Liquidators' statement of receipts and payments to 26 February 2016 (16 pages)
13 April 2016Liquidators statement of receipts and payments to 26 February 2016 (16 pages)
1 May 2015Liquidators' statement of receipts and payments to 26 February 2015 (18 pages)
1 May 2015Liquidators statement of receipts and payments to 26 February 2015 (18 pages)
30 April 2014Liquidators statement of receipts and payments to 26 February 2014 (29 pages)
30 April 2014Liquidators' statement of receipts and payments to 26 February 2014 (29 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
12 December 2013Appointment of a voluntary liquidator (2 pages)
12 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 October 2013Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 23 October 2013 (2 pages)
4 October 2013Satisfaction of charge 13 in full (4 pages)
4 October 2013Satisfaction of charge 14 in full (4 pages)
25 September 2013Resignation of a liquidator (1 page)
9 July 2013Appointment of a voluntary liquidator (1 page)
4 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2013Administrator's progress report to 27 February 2013 (30 pages)
27 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
1 February 2013Statement of affairs with form 2.14B/2.15B (20 pages)
3 January 2013Result of meeting of creditors (2 pages)
3 December 2012Statement of administrator's proposal (69 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 October 2012Registered office address changed from 3 Noble Street London EC2V 7JU on 15 October 2012 (2 pages)
11 October 2012Registered office address changed from Chipman House Station Goods Yard Horsham West Sussex RH12 2NW on 11 October 2012 (2 pages)
11 October 2012Appointment of an administrator (1 page)
2 October 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
20 September 2012Termination of appointment of Nicholas Taylor as a director (2 pages)
20 September 2012Registered office address changed from 3 Noble Street London EC2V 7JU on 20 September 2012 (2 pages)
3 September 2012Termination of appointment of Fred Duckett as a director (2 pages)
11 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 284
(11 pages)
12 December 2011Full accounts made up to 31 March 2011 (22 pages)
8 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (11 pages)
2 December 2010Full accounts made up to 31 March 2010 (21 pages)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (9 pages)
11 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Philip Terrence Chalcraft on 13 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Andrzej Leskaw Tymkow on 13 May 2010 (2 pages)
10 June 2010Director's details changed for Nicholas Anthony Taylor on 13 May 2010 (2 pages)
10 June 2010Director's details changed for Fred Duckett on 13 May 2010 (2 pages)
10 June 2010Director's details changed for Ashley Frank Taylor on 13 May 2010 (2 pages)
24 October 2009Full accounts made up to 31 March 2009 (21 pages)
19 August 2009Return made up to 13/05/09; full list of members (8 pages)
30 July 2009Gbp ic 284/269\15/09/08\gbp sr 15@1=15\ (1 page)
1 November 2008Full accounts made up to 31 March 2008 (24 pages)
11 June 2008Return made up to 13/05/08; full list of members (6 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
15 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
6 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2007£ ic 284/254 17/08/07 £ sr 30@1=30 (1 page)
20 September 2007Full accounts made up to 31 March 2007 (22 pages)
4 July 2007Return made up to 13/05/07; no change of members (9 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
25 August 2006Full accounts made up to 31 March 2006 (23 pages)
1 June 2006Return made up to 13/05/06; full list of members (11 pages)
22 September 2005Full accounts made up to 31 March 2005 (27 pages)
16 June 2005Return made up to 13/05/05; full list of members (11 pages)
21 May 2005Particulars of mortgage/charge (5 pages)
24 August 2004Full accounts made up to 31 March 2004 (21 pages)
26 May 2004Return made up to 13/05/04; full list of members (11 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2004Particulars of mortgage/charge (5 pages)
7 April 2004Particulars of mortgage/charge (7 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
19 September 2003Full accounts made up to 31 March 2003 (25 pages)
19 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 July 2002Full accounts made up to 31 March 2002 (19 pages)
23 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 April 2002Full accounts made up to 31 March 2001 (25 pages)
24 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2000Full accounts made up to 31 March 2000 (21 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
25 May 2000Registered office changed on 25/05/00 from: dla cityoffice 3 noble street london EC2V 7EE (2 pages)
24 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/00
(9 pages)
9 May 2000Registered office changed on 09/05/00 from: c/o dibb lupton alsop 125 london wall london WEC2Y 5AE (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
26 August 1999Full accounts made up to 31 March 1999 (18 pages)
24 May 1999Return made up to 13/05/99; full list of members (6 pages)
13 October 1998Full accounts made up to 31 March 1998 (15 pages)
6 October 1998£ ic 371/284 28/09/98 £ sr 87@1=87 (1 page)
4 September 1998£ ic 400/371 21/08/98 £ sr 29@1=29 (1 page)
8 December 1997Full accounts made up to 31 March 1997 (18 pages)
27 October 1997Director resigned (1 page)
2 June 1997Return made up to 13/05/97; full list of members (6 pages)
16 December 1996Full accounts made up to 31 March 1996 (20 pages)
31 July 1996Ad 09/07/96--------- £ si 200@1=200 £ ic 200/400 (2 pages)
23 July 1996Director's particulars changed (1 page)
16 July 1996Registered office changed on 16/07/96 from: sycamore house high street cranleigh surrey GU6 8AG (1 page)
14 June 1996New secretary appointed (2 pages)
14 June 1996Secretary resigned (1 page)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 May 1996Return made up to 13/05/96; full list of members (6 pages)
20 March 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
2 January 1996New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Company name changed gemini scaffolding LIMITED\certificate issued on 14/12/95 (6 pages)
13 December 1995Ad 01/12/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
9 October 1995Director resigned (2 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Return made up to 13/05/95; no change of members (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
13 May 1993Incorporation (14 pages)