Company NameGemilo Holdings Limited
Company StatusDissolved
Company Number06576032
CategoryPrivate Limited Company
Incorporation Date24 April 2008(16 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameGSF 219 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Stuart Chapman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(5 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGilbert Wakefield House 67 Bewsey Street
Warrington
WA2 7JQ
Director NameMr Gerard Patrick Finneran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2008(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Belfield Road
Didsbury
Manchester
M20 6BH
Director NameMr Laurence Howard Goodman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2008(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oakdale Close
Whitefield
Manchester
Lancashire
M45 7LU
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed24 April 2008(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Location

Registered AddressGilbert Wakefield House
67 Bewsey Street
Warrington
WA2 7JQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12 at £1Ian Chapman
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,106
Current Liabilities£73,526

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

16 August 2017Delivered on: 6 September 2017
Persons entitled: Eaglereach Capital Limited

Classification: A registered charge
Particulars: Land forming part of great house farm newchurch kington t/no. CYM395424.
Outstanding
14 June 2013Delivered on: 17 June 2013
Persons entitled: Sara Moat and Martin Peacock (As Trustees of the FP1 Retirement Plan)

Classification: A registered charge
Particulars: A mortgage of the property at 10 winchester park, didsbury, manchester, greater manchester, M20 2TN dated 7 november 2012 and granted by gerard patrick finneran to bcl firmus limited (company number:07721321) and transferred on 14 june 2013 by the said bcl firmus limited to the company. Notification of addition to or amendment of charge.
Outstanding
24 October 2012Delivered on: 1 November 2012
Persons entitled: Sara Moat and Martin Peacock

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being new station hotel station lane birtley t/no TY60227 see image for full details.
Outstanding
24 October 2012Delivered on: 1 November 2012
Persons entitled: Sara Moat and Martin Peacock

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being part of great house farm newchurch kington t/no CYM395424 see image for full details.
Outstanding
24 October 2012Delivered on: 1 November 2012
Persons entitled: The Trustees of FP1 Retirement Plan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 October 2012Delivered on: 1 November 2012
Satisfied on: 16 October 2013
Persons entitled: Sara Moat and Martin Peacock

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a manor farm bungalow mosham road blaxton doncaster t/no SYK169271 SYK186959 see image for full details.
Fully Satisfied

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2018Compulsory strike-off action has been suspended (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
16 November 2017Satisfaction of charge 065760320006 in full (1 page)
16 November 2017Satisfaction of charge 065760320006 in full (1 page)
7 November 2017Satisfaction of charge 3 in full (1 page)
7 November 2017Satisfaction of charge 3 in full (1 page)
6 September 2017Registration of charge 065760320006, created on 16 August 2017 (9 pages)
6 September 2017Registration of charge 065760320006, created on 16 August 2017 (9 pages)
5 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 12
(3 pages)
12 October 2015Director's details changed for Mr Ian Stuart Chapman on 14 August 2015 (2 pages)
12 October 2015Director's details changed for Mr Ian Stuart Chapman on 14 August 2015 (2 pages)
12 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 12
(3 pages)
20 August 2015Registered office address changed from Suite 321 40 Princess Street Manchester M1 6DE England to Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ on 20 August 2015 (1 page)
20 August 2015Registered office address changed from Suite 321 40 Princess Street Manchester M1 6DE England to Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ on 20 August 2015 (1 page)
20 May 2015Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Suite 321 40 Princess Street Manchester M1 6DE on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Suite 321 40 Princess Street Manchester M1 6DE on 20 May 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 12
(4 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 12
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 November 2013Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED England on 1 November 2013 (1 page)
1 November 2013Termination of appointment of Laurence Goodman as a director (1 page)
1 November 2013Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED England on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED England on 1 November 2013 (1 page)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-01
(3 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-01
(3 pages)
1 November 2013Termination of appointment of Laurence Goodman as a director (1 page)
1 November 2013Registered office address changed from 1 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN on 1 November 2013 (1 page)
1 November 2013Termination of appointment of Gerard Finneran as a director (1 page)
1 November 2013Registered office address changed from 1 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN on 1 November 2013 (1 page)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-01
(3 pages)
1 November 2013Termination of appointment of Gerard Finneran as a director (1 page)
1 November 2013Registered office address changed from 1 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN on 1 November 2013 (1 page)
22 October 2013Registered office address changed from 1 Riverview the Embankment Vale Road Heaton Mersey SK4 3GN United Kingdom on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 1 Riverview the Embankment Vale Road Heaton Mersey SK4 3GN United Kingdom on 22 October 2013 (1 page)
16 October 2013Satisfaction of charge 2 in full (1 page)
16 October 2013Satisfaction of charge 2 in full (1 page)
15 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 12
(3 pages)
15 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 12
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 24 October 2012
  • GBP 3
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 24 October 2012
  • GBP 3
(3 pages)
11 October 2013Appointment of Mr Ian Stuart Chapman as a director (2 pages)
11 October 2013Appointment of Mr Ian Stuart Chapman as a director (2 pages)
9 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
17 June 2013Registration of charge 065760320005 (8 pages)
17 June 2013Registration of charge 065760320005 (8 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 December 2012Registered office address changed from Egerton House Towers Business Park Wilmslow Road Didsbury Manchester M20 2DX on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Egerton House Towers Business Park Wilmslow Road Didsbury Manchester M20 2DX on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Egerton House Towers Business Park Wilmslow Road Didsbury Manchester M20 2DX on 5 December 2012 (1 page)
1 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
17 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
15 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 July 2009Return made up to 24/04/09; full list of members (3 pages)
16 July 2009Return made up to 24/04/09; full list of members (3 pages)
13 May 2008Appointment terminated director gk formations one LIMITED (1 page)
13 May 2008Appointment terminated director gk formations one LIMITED (1 page)
13 May 2008Registered office changed on 13/05/2008 from, c/o gorvins 2-14 millgate, stockport, cheshire, SK1 2NN, england (1 page)
13 May 2008Director appointed gerard patrick finneran (2 pages)
13 May 2008Director appointed gerard patrick finneran (2 pages)
13 May 2008Director appointed laurence howard goodman (2 pages)
13 May 2008Director appointed laurence howard goodman (2 pages)
13 May 2008Registered office changed on 13/05/2008 from, c/o gorvins 2-14 millgate, stockport, cheshire, SK1 2NN, england (1 page)
2 May 2008Company name changed gsf 219 LIMITED\certificate issued on 07/05/08 (3 pages)
2 May 2008Company name changed gsf 219 LIMITED\certificate issued on 07/05/08 (3 pages)
24 April 2008Incorporation (14 pages)
24 April 2008Incorporation (14 pages)