Company number 02817408
Status Liquidation
Incorporation Date 13 May 1993
Company Type Private Limited Company
Address 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc
Since the company registration one hundred and twenty-one events have happened. The last three records are Liquidators statement of receipts and payments to 26 February 2016; Liquidators statement of receipts and payments to 26 February 2015; Liquidators statement of receipts and payments to 26 February 2014. The most likely internet sites of GEMINI RITEWAY SCAFFOLDING LIMITED are www.geminiritewayscaffolding.co.uk, and www.gemini-riteway-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gemini Riteway Scaffolding Limited is a Private Limited Company.
The company registration number is 02817408. Gemini Riteway Scaffolding Limited has been working since 13 May 1993.
The present status of the company is Liquidation. The registered address of Gemini Riteway Scaffolding Limited is 25 Farringdon Street London Ec4a 4ab. . TYMKOW, Andrzej Leskaw is a Secretary of the company. CHALCRAFT, Philip Terrence is a Director of the company. TAYLOR, Anthony Frank is a Director of the company. TAYLOR, Ashley Frank is a Director of the company. TYMKOW, Andrzej Leskaw is a Director of the company. Secretary BUTLIN, Christopher Hamilton has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTLIN, Christopher Hamilton has been resigned. Director DIXON, Kenneth has been resigned. Director DUCKETT, Fred has been resigned. Director TAYLOR, Nicholas Anthony has been resigned. The company operates in "Scaffold erection".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 1993
Appointed Date: 13 May 1993
Director
DIXON, Kenneth
Resigned: 06 June 1995
Appointed Date: 13 May 1993
81 years old
Director
DUCKETT, Fred
Resigned: 15 June 2012
Appointed Date: 01 April 2000
74 years old
GEMINI RITEWAY SCAFFOLDING LIMITED Events
13 Apr 2016
Liquidators statement of receipts and payments to 26 February 2016
01 May 2015
Liquidators statement of receipts and payments to 26 February 2015
30 Apr 2014
Liquidators statement of receipts and payments to 26 February 2014
20 Dec 2013
Court order insolvency:court order replacement of liquidator
12 Dec 2013
Appointment of a voluntary liquidator
...
... and 111 more events
28 Jun 1994
Ad 28/02/94--------- £ si 98@1
19 May 1994
Return made up to 13/05/94; full list of members
22 Dec 1993
Particulars of mortgage/charge
13 May 1993
Incorporation
28 September 2012
Legal mortgage
Delivered: 2 October 2012
Status: Satisfied
on 4 October 2013
Persons entitled: Cable Finance Limited
Description: Rosedale cottage arundel road tangmere chichester t/n…
28 September 2012
Debenture
Delivered: 2 October 2012
Status: Satisfied
on 4 October 2013
Persons entitled: Cable Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 April 2008
Legal charge
Delivered: 15 April 2008
Status: Satisfied
on 12 October 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Rosedale cottage, arundel road, tangmere by way of fixed…
7 January 2008
Charge of deposit
Delivered: 22 January 2008
Status: Satisfied
on 12 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now or in the future credited to account…
7 January 2008
Debenture
Delivered: 15 January 2008
Status: Satisfied
on 12 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2007
All assets debenture
Delivered: 23 January 2007
Status: Satisfied
on 6 June 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 May 2005
Deposit agreement to secure own liabilities
Delivered: 21 May 2005
Status: Satisfied
on 6 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
8 April 2004
Mortgage
Delivered: 16 April 2004
Status: Satisfied
on 6 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property rosedale cottage arundel road tangmere t/n…
5 April 2004
Debenture
Delivered: 7 April 2004
Status: Satisfied
on 6 June 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 2004
Fixed charge on purchased debts which fail to vest
Delivered: 3 January 2004
Status: Satisfied
on 22 April 2004
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
2 January 2004
Floating charge
Delivered: 3 January 2004
Status: Satisfied
on 22 April 2004
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
1 June 2000
Legal mortgage
Delivered: 9 June 2000
Status: Satisfied
on 5 May 2004
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a roasedale cottage arundel road tangmere…
21 March 1995
Fixed and floating charge
Delivered: 31 March 1995
Status: Satisfied
on 5 May 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1993
Debenture
Delivered: 22 December 1993
Status: Satisfied
on 10 August 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…