Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GESTRIX
Company Information for

GESTRIX

DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
Company Registration Number
04991043
Private Unlimited Company
Liquidation

Company Overview

About Gestrix
GESTRIX was founded on 2003-12-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Gestrix is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GESTRIX
 
Legal Registered Office
DEVONSHIRE HOUSE
60 GOSWELL ROAD
LONDON
EC1M 7AD
Other companies in SW1W
 
Filing Information
Company Number 04991043
Company ID Number 04991043
Date formed 2003-12-10
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-07 04:48:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GESTRIX
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSG CAPITAL LIMITED   JULIA MEZHOV INC LIMITED   LIBERTY CORPORATE FINANCE LIMITED   LIBERTY FINANCIAL SOLUTIONS GROUP LIMITED   MERLIN CONSULTANCY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GESTRIX

Current Directors
Officer Role Date Appointed
JAYSAL VANDRAVAN ATARA
Director 2014-02-03
ANDREW MICHAEL WOODS
Director 2003-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDREW SCOTT
Director 2003-12-10 2015-07-10
ALISON KATE OLIVER
Director 2011-05-09 2013-11-29
RB SECRETARIAT LIMITED
Company Secretary 2003-12-10 2012-04-02
GILES ROBERT BRYANT WILSON
Director 2006-08-14 2011-03-31
GERARD MIKAEL VERSTEEGH
Director 2003-12-10 2008-05-22
AIDAN JOHN GRIMSHAW
Director 2003-12-10 2007-02-07
SAMUEL ANTONY WILLIAMS
Director 2003-12-10 2006-08-14
RB DIRECTORS ONE LIMITED
Director 2003-12-10 2003-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYSAL VANDRAVAN ATARA ASE II TEMPLE PROPERTIES 1 LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
JAYSAL VANDRAVAN ATARA ASE II TEMPLE MILL LIMITED Director 2017-12-11 CURRENT 2014-07-31 Active
JAYSAL VANDRAVAN ATARA CEG LAND PROMOTIONS III (UK) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off
JAYSAL VANDRAVAN ATARA KIRKSTALL DEVELOPMENT II LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JAYSAL VANDRAVAN ATARA KIRKSTALL RESIDENTIAL MANAGEMENT LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JAYSAL VANDRAVAN ATARA ASE III (BRISTOL) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
JAYSAL VANDRAVAN ATARA DOOBA FINANCE (UK) LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
JAYSAL VANDRAVAN ATARA ASE II HOLBECK LIMITED Director 2016-12-29 CURRENT 2016-12-29 Active
JAYSAL VANDRAVAN ATARA KIRKSTALL ESTATE MANAGEMENT LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
JAYSAL VANDRAVAN ATARA SWI KIRKSTALL LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
JAYSAL VANDRAVAN ATARA ASE II DEVELOPMENTS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
JAYSAL VANDRAVAN ATARA ANGLO SCANDINAVIAN ESTATES COMPANY II LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
JAYSAL VANDRAVAN ATARA AMPERSAND HOMES LIMITED Director 2014-02-03 CURRENT 2006-10-03 Active
JAYSAL VANDRAVAN ATARA COMMERCIAL ESTATES SERVICES LIMITED Director 2014-02-03 CURRENT 1995-05-15 Active
JAYSAL VANDRAVAN ATARA GESTFAIR LIMITED Director 2014-02-03 CURRENT 2003-08-08 Liquidation
JAYSAL VANDRAVAN ATARA COMMERCIAL ESTATES MANAGEMENT LIMITED Director 2014-02-03 CURRENT 2004-02-25 Active
JAYSAL VANDRAVAN ATARA GATEWAY BROMBOROUGH LIMITED Director 2014-02-03 CURRENT 2005-08-31 Active
JAYSAL VANDRAVAN ATARA ASE REAL ESTATE B LIMITED Director 2014-02-03 CURRENT 2010-06-29 Active
JAYSAL VANDRAVAN ATARA ASE REAL ESTATE A LIMITED Director 2014-02-03 CURRENT 2010-06-29 Active
JAYSAL VANDRAVAN ATARA ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED Director 2014-02-03 CURRENT 2012-03-20 Active
JAYSAL VANDRAVAN ATARA VESTRINE LIMITED Director 2014-02-03 CURRENT 2003-09-30 Liquidation
JAYSAL VANDRAVAN ATARA NESTRON LIMITED Director 2014-02-03 CURRENT 1989-07-13 Active
JAYSAL VANDRAVAN ATARA COMMERCIAL ESTATES GROUP LIMITED Director 2014-02-03 CURRENT 1989-07-13 Active
JAYSAL VANDRAVAN ATARA COMMERCIAL ESTATES PROJECTS LIMITED Director 2014-02-03 CURRENT 1992-07-15 Active
JAYSAL VANDRAVAN ATARA AMPERSAND 2010 LIMITED Director 2014-02-03 CURRENT 2002-06-10 Active
JAYSAL VANDRAVAN ATARA WHICHERT LIMITED Director 2014-02-03 CURRENT 1985-09-06 Active
JAYSAL VANDRAVAN ATARA SPRITEBEAM LIMITED Director 2014-02-03 CURRENT 1985-04-04 Liquidation
JAYSAL VANDRAVAN ATARA GERARD VERSTEEGH HOLDINGS LIMITED Director 2014-02-03 CURRENT 2002-11-04 Active
ANDREW MICHAEL WOODS ASE II GLOBE POINT LIMITED Director 2018-06-25 CURRENT 2018-06-25 Active
ANDREW MICHAEL WOODS ASE II TEMPLE PROPERTIES 1 LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
ANDREW MICHAEL WOODS ASE II TEMPLE MILL LIMITED Director 2017-12-11 CURRENT 2014-07-31 Active
ANDREW MICHAEL WOODS CEG LAND PROMOTIONS III (UK) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off
ANDREW MICHAEL WOODS KIRKSTALL DEVELOPMENT II LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
ANDREW MICHAEL WOODS KIRKSTALL RESIDENTIAL MANAGEMENT LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
ANDREW MICHAEL WOODS ASE III (BRISTOL) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ANDREW MICHAEL WOODS RADSTOCK HOUSE LIMITED Director 2017-05-05 CURRENT 2012-06-28 Active - Proposal to Strike off
ANDREW MICHAEL WOODS RADSTOCK HOUSE RESIDENTIAL LIMITED Director 2017-05-05 CURRENT 2016-10-07 Active
ANDREW MICHAEL WOODS RADSTOCK HOUSE COMMERCIAL LIMITED Director 2017-05-05 CURRENT 2016-10-10 Active - Proposal to Strike off
ANDREW MICHAEL WOODS DOOBA FINANCE (UK) LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
ANDREW MICHAEL WOODS ASE II HOLBECK LIMITED Director 2016-12-29 CURRENT 2016-12-29 Active
ANDREW MICHAEL WOODS ASE COMPANY III LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
ANDREW MICHAEL WOODS KIRKSTALL ESTATE MANAGEMENT LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
ANDREW MICHAEL WOODS SWI KIRKSTALL LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
ANDREW MICHAEL WOODS ASE II DEVELOPMENTS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
ANDREW MICHAEL WOODS ANGLO SCANDINAVIAN ESTATES COMPANY II LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
ANDREW MICHAEL WOODS COMMERCIAL ESTATES SERVICES LIMITED Director 2013-11-29 CURRENT 1995-05-15 Active
ANDREW MICHAEL WOODS GATEWAY BROMBOROUGH LIMITED Director 2013-11-29 CURRENT 2005-08-31 Active
ANDREW MICHAEL WOODS ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
ANDREW MICHAEL WOODS CEC-GLP SERVICED OFFICES LIMITED Director 2011-03-31 CURRENT 2001-01-08 Dissolved 2016-12-26
ANDREW MICHAEL WOODS ASE REAL ESTATE B LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
ANDREW MICHAEL WOODS ASE REAL ESTATE A LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
ANDREW MICHAEL WOODS A. WOODS SERVICES LIMITED Director 2009-09-11 CURRENT 2009-09-11 Active
ANDREW MICHAEL WOODS AMPERSAND HOMES LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active
ANDREW MICHAEL WOODS CAERWENT STORAGE LIMITED Director 2006-04-13 CURRENT 2002-01-24 Active
ANDREW MICHAEL WOODS COMMERCIAL ESTATES MANAGEMENT LIMITED Director 2004-10-27 CURRENT 2004-02-25 Active
ANDREW MICHAEL WOODS VESTRINE LIMITED Director 2003-09-30 CURRENT 2003-09-30 Liquidation
ANDREW MICHAEL WOODS GESTFAIR LIMITED Director 2003-08-08 CURRENT 2003-08-08 Liquidation
ANDREW MICHAEL WOODS BAYLIFE LIMITED Director 2003-06-17 CURRENT 2003-06-13 Liquidation
ANDREW MICHAEL WOODS SPRITEBEAM LIMITED Director 2002-11-25 CURRENT 1985-04-04 Liquidation
ANDREW MICHAEL WOODS CARLYON BAY MANAGEMENT SERVICES LIMITED Director 2002-10-15 CURRENT 2002-10-03 Active - Proposal to Strike off
ANDREW MICHAEL WOODS NESTRON LIMITED Director 2002-07-11 CURRENT 1989-07-13 Active
ANDREW MICHAEL WOODS WHICHERT LIMITED Director 2002-07-11 CURRENT 1985-09-06 Active
ANDREW MICHAEL WOODS AMPERSAND 2010 LIMITED Director 2002-06-10 CURRENT 2002-06-10 Active
ANDREW MICHAEL WOODS COMMERCIAL ESTATES PROJECTS LIMITED Director 2001-10-29 CURRENT 1992-07-15 Active
ANDREW MICHAEL WOODS IBREND LIMITED Director 1999-10-08 CURRENT 1990-09-04 Liquidation
ANDREW MICHAEL WOODS COMMERCIAL ESTATES GROUP LIMITED Director 1991-04-05 CURRENT 1989-07-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2017 FROM SLOANE SQUARE HOUSE 1 HOLBEIN PLACE LONDON SW1W 8NS
2017-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-09LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYSAL VANDRAVAN ATARA / 15/09/2016
2016-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WOODS / 06/04/2016
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYSAL VANDRAVAN ATARA / 06/04/2016
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0110/12/15 FULL LIST
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT
2015-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-24AR0110/12/14 FULL LIST
2014-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WOODS / 02/10/2014
2014-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYSAL VANDRAVAN VANDRAVAN VANDRAVAN VANDRAVAN ATARA / 03/02/2014
2014-02-05AP01DIRECTOR APPOINTED MR JAYSAL YANDRAVAN ATARA
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-11AR0110/12/13 FULL LIST
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON OLIVER
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW SCOTT / 10/10/2013
2013-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-11AR0110/12/12 FULL LIST
2012-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY RB SECRETARIAT LIMITED
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON KATE OLIVER / 19/11/2011
2011-12-21AR0110/12/11 FULL LIST
2011-05-10AP01DIRECTOR APPOINTED ALISON KATE OLIVER
2011-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GILES WILSON
2010-12-10AR0110/12/10 FULL LIST
2010-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-22AR0110/12/09 FULL LIST
2009-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RB SECRETARIAT LIMITED / 10/12/2009
2009-12-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RB SECRETARIAT LIMITED / 06/06/2009
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM BEAUFORT HOUSE TENTH FLOOR 15 SAINT BOTOLPH STREET LONDON EC3A 7EE
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-09RES13COMPANY BUSINESS 30/04/2009
2009-01-08363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR GERARD VERSTEEGH
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-18RES06REDUCE ISSUED CAPITAL 13/12/07
2007-12-13CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2007-12-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-12-1349(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2007-12-1349(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2007-12-13RES02REREG OTHER 12/12/07
2007-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-1249(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2007-12-12363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-05-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-23288bDIRECTOR RESIGNED
2006-12-12363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23288bDIRECTOR RESIGNED
2006-01-31363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-09-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-29363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-12-0888(2)RAD 29/11/04--------- £ SI 98@1=98 £ IC 160486107/160486205
2004-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-01288cDIRECTOR'S PARTICULARS CHANGED
2004-01-13SASHARES AGREEMENT OTC
2004-01-1388(2)RAD 18/12/03--------- £ SI 160486105@1=160486105 £ IC 2/160486107
2004-01-08ELRESS386 DISP APP AUDS 10/12/03
2004-01-08ELRESS366A DISP HOLDING AGM 10/12/03
2004-01-05288aNEW DIRECTOR APPOINTED
2004-01-05288aNEW DIRECTOR APPOINTED
2004-01-05288bDIRECTOR RESIGNED
2004-01-05288aNEW DIRECTOR APPOINTED
2004-01-05288aNEW DIRECTOR APPOINTED
2004-01-05288aNEW DIRECTOR APPOINTED
2003-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-24123NC INC ALREADY ADJUSTED 18/12/03
2003-12-24RES04£ NC 100/160486205 18
2003-12-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GESTRIX or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GESTRIX
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GESTRIX does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GESTRIX

Intangible Assets
Patents
We have not found any records of GESTRIX registering or being granted any patents
Domain Names
We do not have the domain name information for GESTRIX
Trademarks
We have not found any records of GESTRIX registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GESTRIX. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GESTRIX are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GESTRIX is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyGESTRIXEvent Date2017-07-18
At General Meetings of the Members of the above-named Companies, duly convened, and held on 18 July 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution for each of the Companies: "That the Company be wound up voluntarily." "That Ian Robert was appointed Liquidator for the purposes of such winding up." Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 18 July 2017 . Further information about these cases is available from Ellis Brealey at the offices of Kingston Smith & Partners LLP on 020 7566 4020 or at jknight@ks.co.uk. Andrew Woods , Director :
 
Initiating party Event Type
Defending partyGESTRIXEvent Date2017-07-18
Ian Robert of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD : Further information about these cases is available from Ellis Brealey at the offices of Kingston Smith & Partners LLP on 020 7566 4020 or at jknight@ks.co.uk.
 
Initiating party Event Type
Defending partyGESTRIXEvent Date2017-07-18
NOTICE IS HEREBY GIVEN that the creditors of the above named Companies, which are being voluntarily wound up, are required to prove their debts on or before 31 August 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator, Ian Robert of Kingston Smith & Partners LLP at Devonshire House, 60 Goswell Road, London EC1M 7AD and, if so required by notice in writing from the Liquidator of the Companies or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Ian Robert (IP number 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . Date of Appointment: 18 July 2017 . Further information about these cases is available from Ellis Brealey at the offices of Kingston Smith & Partners LLP on 020 7566 4020 or at jknight@ks.co.uk. Ian Robert , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GESTRIX any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GESTRIX any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.