Company NameGemgarto 2012-1 Plc
Company StatusDissolved
Company Number07757442
CategoryPublic Limited Company
Incorporation Date31 August 2011(12 years, 8 months ago)
Dissolution Date25 January 2019 (5 years, 3 months ago)
Previous NameGemgarto 2011-1 Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Debra Amy Parsall
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2017(5 years, 5 months after company formation)
Appointment Duration1 year, 12 months (closed 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed31 August 2011(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed31 August 2011(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed31 August 2011(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Contact

Websiteinvestec.com

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Gemgarto Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,323,000
Gross Profit£9,000
Net Worth£25,000
Cash£18,742,000
Current Liabilities£522,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

26 May 2016Delivered on: 27 May 2016
Persons entitled: Wells Fargo Trust Corporation Limited

Classification: A registered charge
Particulars: None.
Outstanding
19 April 2012Delivered on: 24 April 2012
Persons entitled: Wells Fargo Trust Corporation Limited

Classification: Deed of charge governed by english law
Secured details: All monies due or to become due from the company to the secured creditors.
Particulars: By way of first fixed security all right, title and interest under the loans, the mortgages and collateral security in the mortgage pool, the insurance contracts, the charged obligation documents, the bank accounts and the custody accounts, the authorised investments; by way of first floating charge the whole of its undertaking property and assets.. See image for full details.
Outstanding

Filing History

25 January 2019Final Gazette dissolved following liquidation (1 page)
25 October 2018Return of final meeting in a members' voluntary winding up (10 pages)
7 November 2017Declaration of solvency (5 pages)
7 November 2017Declaration of solvency (5 pages)
23 October 2017Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 23 October 2017 (2 pages)
23 October 2017Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 23 October 2017 (2 pages)
22 October 2017Appointment of a voluntary liquidator (1 page)
22 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-09
(1 page)
22 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-09
(1 page)
22 October 2017Appointment of a voluntary liquidator (1 page)
23 May 2017Satisfaction of charge 1 in full (2 pages)
23 May 2017Satisfaction of charge 077574420002 in full (1 page)
23 May 2017Satisfaction of charge 1 in full (2 pages)
23 May 2017Satisfaction of charge 077574420002 in full (1 page)
8 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
8 February 2017Appointment of Ms Debra Amy Parsall as a director on 27 January 2017 (2 pages)
8 February 2017Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
8 February 2017Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
8 February 2017Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
8 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
8 February 2017Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
8 February 2017Appointment of Ms Debra Amy Parsall as a director on 27 January 2017 (2 pages)
8 February 2017Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
8 February 2017Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
10 October 2016Full accounts made up to 31 March 2016 (34 pages)
10 October 2016Full accounts made up to 31 March 2016 (34 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
27 May 2016Registration of charge 077574420002, created on 26 May 2016 (9 pages)
27 May 2016Registration of charge 077574420002, created on 26 May 2016 (9 pages)
14 October 2015Full accounts made up to 31 March 2015 (28 pages)
14 October 2015Full accounts made up to 31 March 2015 (28 pages)
23 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 50,000
(6 pages)
23 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 50,000
(6 pages)
24 February 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
24 February 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
22 December 2014Full accounts made up to 30 June 2014 (28 pages)
22 December 2014Full accounts made up to 30 June 2014 (28 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 50,000
(6 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 50,000
(6 pages)
5 January 2014Full accounts made up to 30 June 2013 (29 pages)
5 January 2014Full accounts made up to 30 June 2013 (29 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 50,000
(6 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 50,000
(6 pages)
6 January 2013Full accounts made up to 30 June 2012 (29 pages)
6 January 2013Full accounts made up to 30 June 2012 (29 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
24 September 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
24 September 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
24 April 2012Particulars of a mortgage or charge / charge no: 1 (21 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 1 (21 pages)
1 December 2011Company name changed gemgarto 2011-1 PLC\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-24
(3 pages)
1 December 2011Company name changed gemgarto 2011-1 PLC\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-24
(3 pages)
1 December 2011Change of name notice (2 pages)
1 December 2011Change of name notice (2 pages)
21 October 2011Trading certificate for a public company (3 pages)
21 October 2011Commence business and borrow (1 page)
21 October 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 50,000
(4 pages)
21 October 2011Commence business and borrow (1 page)
21 October 2011Trading certificate for a public company (3 pages)
21 October 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 50,000
(4 pages)
29 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
29 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
31 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(56 pages)
31 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(56 pages)
31 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(56 pages)