Company number 03083699
Status Liquidation
Incorporation Date 25 July 1995
Company Type Private Limited Company
Address 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Insolvency:secretary of state certificate of release of liquidator; Liquidators statement of receipts and payments to 4 November 2016; Court order insolvency:court order replacement/removal of liquidator. The most likely internet sites of GEMS SURVEY LTD are www.gemssurvey.co.uk, and www.gems-survey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Gems Survey Ltd is a Private Limited Company.
The company registration number is 03083699. Gems Survey Ltd has been working since 25 July 1995.
The present status of the company is Liquidation. The registered address of Gems Survey Ltd is 7 More London Riverside London Se1 2rt. . PARK, Bryan is a Secretary of the company. PARK, Bryan is a Director of the company. Secretary AMBRIDGE, Antony Christopher has been resigned. Secretary HOLLOWAY, David John has been resigned. Secretary SAGE SURVEY LIMITED has been resigned. Director BAKER, Michael Eric has been resigned. Director BAKER, Michael Eric has been resigned. Director CAREY, Nigel Trevor has been resigned. Director DESCHUYTER, Johan Eugene has been resigned. Director FISHER, Paul has been resigned. Director HOLLOWAY, David John has been resigned. Director LAWRENCE, Charles Edward has been resigned. Director RAYNER, Ralph Frank, Professor has been resigned. Director TIMMS, Glenn Gordon has been resigned. Director WRIGHT, Andrew Charles Stuart, Dr has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Director
PARK, Bryan
Appointed Date: 15 November 2012
54 years old
Resigned Directors
Secretary
SAGE SURVEY LIMITED
Resigned: 01 August 1995
Appointed Date: 25 July 1995
Director
FISHER, Paul
Resigned: 15 November 2012
Appointed Date: 01 October 2011
63 years old
GEMS SURVEY LTD Events
30 Jan 2017
Insolvency:secretary of state certificate of release of liquidator
11 Jan 2017
Liquidators statement of receipts and payments to 4 November 2016
22 Dec 2016
Court order insolvency:court order replacement/removal of liquidator
22 Dec 2016
Notice of ceasing to act as a voluntary liquidator
08 Jan 2016
Liquidators statement of receipts and payments to 4 November 2015
...
... and 81 more events
25 Jul 1996
New director appointed
25 Jul 1996
Director resigned
25 Jul 1996
Secretary resigned
11 Mar 1996
Accounting reference date notified as 31/03
25 Jul 1995
Incorporation
3 March 2011
Composite debenture and guarantee
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Rutland Partners LLP as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
3 March 2011
Composite debenture and guarantee
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Kbc Bank Nv (The Lender)
Description: Fixed and floating charge over the undertaking and all…
3 March 2011
Composite debenture and guarantee
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Ing Belgie Nv (The Lender)
Description: Fixed and floating charge over the undertaking and all…
3 March 2011
Composite debenture and guarantee
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Fortis Bank Sa/Nv (The Lender)
Description: Fixed and floating charge over the undertaking and all…
25 June 1999
Debenture
Delivered: 30 June 1999
Status: Satisfied
on 14 March 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…