GEM ENGINEERING LTD
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 3HR
Company number 01435014
Status Liquidation
Incorporation Date 5 July 1979
Company Type Private Limited Company
Address SILKE & CO LIMITED, 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, SOUTH YORKSHIRE, DN1 3HR
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Satisfaction of charge 8 in full; Satisfaction of charge 7 in full; Liquidators statement of receipts and payments to 5 February 2016. The most likely internet sites of GEM ENGINEERING LTD are www.gemengineering.co.uk, and www.gem-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Gem Engineering Ltd is a Private Limited Company. The company registration number is 01435014. Gem Engineering Ltd has been working since 05 July 1979. The present status of the company is Liquidation. The registered address of Gem Engineering Ltd is Silke Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire Dn1 3hr. . GRAY, Oliver is a Secretary of the company. GRAY, John is a Director of the company. GRAY, Oliver is a Director of the company. Secretary GRAY, Jean has been resigned. Secretary MORRIS, Richard Neville has been resigned. Director BONE, Andy has been resigned. Director MORRIS, Richard Neville has been resigned. Director ROURKE, Natasha Marie has been resigned. Director VAUGHAN-THOMAS, Gwyn has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
GRAY, Oliver
Appointed Date: 17 November 2010

Director
GRAY, John

80 years old

Director
GRAY, Oliver
Appointed Date: 01 January 2006
53 years old

Resigned Directors

Secretary
GRAY, Jean
Resigned: 17 November 2010
Appointed Date: 27 August 1993

Secretary
MORRIS, Richard Neville
Resigned: 27 August 1993

Director
BONE, Andy
Resigned: 31 March 2013
Appointed Date: 01 January 2006
62 years old

Director
MORRIS, Richard Neville
Resigned: 27 August 1993
95 years old

Director
ROURKE, Natasha Marie
Resigned: 31 December 2006
Appointed Date: 01 January 2006
55 years old

Director
VAUGHAN-THOMAS, Gwyn
Resigned: 30 April 2013
Appointed Date: 01 June 1991
77 years old

GEM ENGINEERING LTD Events

18 May 2016
Satisfaction of charge 8 in full
18 May 2016
Satisfaction of charge 7 in full
14 Apr 2016
Liquidators statement of receipts and payments to 5 February 2016
20 Apr 2015
Liquidators statement of receipts and payments to 5 February 2015
13 Oct 2014
Statement of affairs with form 4.18
...
... and 93 more events
08 Sep 1987
New director appointed

26 Aug 1987
Full accounts made up to 31 July 1986

24 Jun 1986
Full accounts made up to 31 July 1985

24 Jun 1986
Return made up to 20/06/86; full list of members

05 Jul 1979
Certificate of incorporation

GEM ENGINEERING LTD Charges

18 April 2006
Debenture
Delivered: 22 April 2006
Status: Satisfied on 18 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2006
Legal charge
Delivered: 3 February 2006
Status: Satisfied on 18 May 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a engineer park factory road sandycroft…
30 June 2005
Legal charge
Delivered: 2 July 2005
Status: Satisfied on 9 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property situate and k/a engineer park factory road…
5 May 2004
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 7 May 2004
Status: Satisfied on 6 February 2007
Persons entitled: Skipton Building Finance LTD
Description: The way of a fixed charge all specified debts and other…
23 July 2003
Fixed and floating charge
Delivered: 26 July 2003
Status: Satisfied on 30 April 2005
Persons entitled: Royal Bank Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 June 1990
Legal charge
Delivered: 7 July 1990
Status: Satisfied on 30 April 2005
Persons entitled: Tsb Bank PLC
Description: Land in factory road, engineer park, sandycroft clwyd. See…
11 February 1986
Mortgage debenture
Delivered: 13 February 1986
Status: Satisfied on 30 April 2005
Persons entitled: Tsb England & Wales
Description: (See doc M16 for full details). Fixed and floating charges…
29 November 1982
Charge
Delivered: 6 December 1982
Status: Satisfied on 28 June 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…