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

GERSHINSON LIMITED

ST ALBANS, HERTS, AL1,
Company Registration Number
08160831
Private Limited Company
Dissolved

Dissolved 2017-02-25

Company Overview

About Gershinson Ltd
GERSHINSON LIMITED was founded on 2012-07-30 and had its registered office in St Albans. The company was dissolved on the 2017-02-25 and is no longer trading or active.

Key Data
Company Name
GERSHINSON LIMITED
 
Legal Registered Office
ST ALBANS
HERTS
 
Filing Information
Company Number 08160831
Date formed 2012-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-02-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 10:49:58
Primary Source:Companies House
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.
Companies with same name GERSHINSON LIMITED
The following companies were found which have the same name as GERSHINSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GERSHINSON GLAZER LIMITED HAZLEMS FENTON PALLADIUM HOUSE 1-4 LONDON W1F 7LD Active - Proposal to Strike off Company formed on the 1992-11-05

Company Officers of GERSHINSON LIMITED

Current Directors
Officer Role Date Appointed
MARK GERSHINSON
Company Secretary 2012-07-30
AMANDA CHARLOTTE GERSHINSON
Director 2012-07-30
MARK HOWARD GERSHINSON
Director 2012-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA CHARLOTTE GERSHINSON AMG CAPITAL HOLDINGS LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
AMANDA CHARLOTTE GERSHINSON MASSEY'S FOLLY HOLDINGS LIMITED Director 2016-04-06 CURRENT 2015-04-08 Active - Proposal to Strike off
AMANDA CHARLOTTE GERSHINSON WIMBLEDON CHASE LIMITED Director 2014-09-11 CURRENT 2014-05-27 Active
AMANDA CHARLOTTE GERSHINSON HOMES 2 OWN STANDFORD LIMITED Director 2014-08-13 CURRENT 2014-08-13 Liquidation
AMANDA CHARLOTTE GERSHINSON AMG FINANCE LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
AMANDA CHARLOTTE GERSHINSON AMG SECURITIES LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
MARK HOWARD GERSHINSON PEMBERLEY RESIDENTIAL HOMES LIMITED Director 2017-08-16 CURRENT 2017-08-16 Liquidation
MARK HOWARD GERSHINSON AMG ISRAEL LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active
MARK HOWARD GERSHINSON AMG CAPITAL HOLDINGS LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
MARK HOWARD GERSHINSON MINTON WAVENDON LIMITED Director 2016-01-07 CURRENT 2016-01-07 Liquidation
MARK HOWARD GERSHINSON CARLIOL SPACE DEVELOPMENT LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MAKE SPACE NEWCASTLE LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
MARK HOWARD GERSHINSON FAWCETT SPACE DEVELOPMENT LIMITED Director 2015-04-27 CURRENT 2015-04-27 Liquidation
MARK HOWARD GERSHINSON HENRY SPACE DEVELOPMENT LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
MARK HOWARD GERSHINSON NORTH SPACE DEVELOPMENT LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MAKE SPACE DURHAM LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON RUGBY LIMITED Director 2015-04-24 CURRENT 2015-04-24 Liquidation
MARK HOWARD GERSHINSON MAKE SPACE SUNDERLAND LIMITED Director 2015-04-24 CURRENT 2015-04-24 Liquidation
MARK HOWARD GERSHINSON MAKE SPACE LIVERPOOL LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
MARK HOWARD GERSHINSON MASSEY'S FOLLY DEVELOPMENT LIMITED Director 2015-04-09 CURRENT 2015-04-09 In Administration
MARK HOWARD GERSHINSON MASSEY'S FOLLY HOLDINGS LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
MARK HOWARD GERSHINSON REDVERS DEVELOPMENT LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
MARK HOWARD GERSHINSON MAKE SPACE REDVERS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
MARK HOWARD GERSHINSON MINTON PROPERTY SERVICES LIMITED Director 2015-03-09 CURRENT 2015-03-09 Liquidation
MARK HOWARD GERSHINSON MINTON BREWERY COURT LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
MARK HOWARD GERSHINSON HOMES 2 OWN STANDFORD LIMITED Director 2014-08-13 CURRENT 2014-08-13 Liquidation
MARK HOWARD GERSHINSON WIMBLEDON CHASE LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
MARK HOWARD GERSHINSON AMG FINANCE LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
MARK HOWARD GERSHINSON AMG SECURITIES LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
MARK HOWARD GERSHINSON R55 EALING ROAD LTD Director 2014-03-06 CURRENT 2013-11-01 Dissolved 2018-04-10
MARK HOWARD GERSHINSON PARAGONEX UK LTD Director 2013-11-14 CURRENT 2013-03-08 Liquidation
MARK HOWARD GERSHINSON TRINITY LEICESTER LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active - Proposal to Strike off
MARK HOWARD GERSHINSON EUCLID POWER LIMITED Director 2009-08-05 CURRENT 2009-08-05 Dissolved 2014-01-28
MARK HOWARD GERSHINSON MINTON PAISLEY LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off
MARK HOWARD GERSHINSON NORTHERN RESIDENTIAL SECURITIES LIMITED Director 2005-11-18 CURRENT 2005-11-18 Liquidation
MARK HOWARD GERSHINSON MINTON BENTHAM LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
MARK HOWARD GERSHINSON ALOCASIA LIMITED Director 2004-08-06 CURRENT 2002-11-06 Dissolved 2017-01-05
MARK HOWARD GERSHINSON MINTON LAND HOLDINGS LIMITED Director 2004-07-22 CURRENT 2004-07-22 Dissolved 2017-02-14
MARK HOWARD GERSHINSON MINTON LAND PROPERTIES LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON LAND LIMITED Director 2004-07-15 CURRENT 2004-07-15 Dissolved 2015-11-24
MARK HOWARD GERSHINSON MINTON DISTRIBUTION FRANCE LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON FINANCE HOLDINGS LIMITED Director 2004-07-13 CURRENT 2004-07-13 Liquidation
MARK HOWARD GERSHINSON MINTON NORTH CITY LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON INVESTMENTS HOLDINGS LIMITED Director 2003-08-01 CURRENT 2003-08-01 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON SEVENTEEN LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON COMMERCIAL PROPERTIES LIMITED Director 2002-05-09 CURRENT 2002-05-09 Active
MARK HOWARD GERSHINSON MINTON FINANCE (NO.2) LIMITED Director 2002-05-09 CURRENT 2002-05-09 Liquidation
MARK HOWARD GERSHINSON MINTON FINANCE LIMITED Director 2002-05-09 CURRENT 2002-05-09 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON MALMESBURY LIMITED Director 2002-05-09 CURRENT 2002-05-09 Liquidation
MARK HOWARD GERSHINSON SANDERSON STREET LIMITED Director 2001-10-19 CURRENT 2001-10-19 Liquidation
MARK HOWARD GERSHINSON MINTON OLDBURY LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active
MARK HOWARD GERSHINSON MINTON ESTATES LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON PROPERTIES (UK) LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON PROPERTIES INVESTMENTS LIMITED Director 2001-08-02 CURRENT 2001-08-02 Active - Proposal to Strike off
MARK HOWARD GERSHINSON EASYIN-EASYOUT.COM LIMITED Director 2000-05-12 CURRENT 2000-05-12 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON INDUSTRIAL PROPERTIES LIMITED Director 1999-05-28 CURRENT 1999-05-28 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON INVESTMENTS (WARRINGTON) LIMITED Director 1999-02-02 CURRENT 1999-02-02 Active - Proposal to Strike off
MARK HOWARD GERSHINSON MINTON GROUP LIMITED Director 1998-05-07 CURRENT 1995-05-19 Active
MARK HOWARD GERSHINSON MINTON INVESTMENTS LIMITED Director 1993-11-24 CURRENT 1993-11-24 Active - Proposal to Strike off

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
2017-02-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2016 FROM TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX IG1 1LR
2016-04-124.70DECLARATION OF SOLVENCY
2016-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-30AR0130/07/15 FULL LIST
2015-06-29AA31/03/14 TOTAL EXEMPTION SMALL
2015-03-23AA01PREVSHO FROM 29/03/2014 TO 28/03/2014
2014-12-23AA01PREVSHO FROM 30/03/2014 TO 29/03/2014
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-03AR0130/07/14 FULL LIST
2014-03-06AA31/03/13 TOTAL EXEMPTION SMALL
2014-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2014 FROM C/O MINTON 8 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON W1W 6XD ENGLAND
2013-12-06AA01PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-08-06AR0130/07/13 FULL LIST
2013-08-02AA01PREVSHO FROM 31/07/2013 TO 31/03/2013
2012-07-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GERSHINSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-30
Appointment of Liquidators2016-04-04
Resolutions for Winding-up2016-04-04
Notices to Creditors2016-04-04
Fines / Sanctions
No fines or sanctions have been issued against GERSHINSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GERSHINSON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2013-03-31 £ 1,129,079

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 GERSHINSON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 8,198
Current Assets 2013-03-31 £ 1,118,250
Debtors 2013-03-31 £ 380,533
Stocks Inventory 2013-03-31 £ 729,519

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GERSHINSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GERSHINSON LIMITED
Trademarks
We have not found any records of GERSHINSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GERSHINSON LIMITED. 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 (41100 - Development of building projects) as GERSHINSON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GERSHINSON LIMITED 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 TypeFinal Meetings
Defending partyGERSHINSON LIMITEDEvent Date2016-09-30
The Company was placed into members' voluntary liquidation on 1 April 2016 when Phillip Anthony Roberts (IP No. 6055) of Sterling Ford of Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN was appointed as Liquidator of the Company. Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, on 8 November 2016, at 11.00 am, for the purposes of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to consider and vote on the following resolutions: 1) To approve the Liquidator's Report and Accounts. 2) To approve that the books and records of the company be destroyed 12 months after the dissolution of the Company. 3) To Agree the Release of the Liquidator under Section 173 of the Insolvency Act 1986. Any Member entitled to attend and vote at the Meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the Meeting must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, on no later than 12.00 noon on the preceding business day. Any person who requires further information may contact the Liquidator's office by telephone on 01727 811 161 or by email at office@sterlingford.co.uk. Dated: 28 September 2016 Phillip Anthony Roberts , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGERSHINSON LIMITEDEvent Date2016-04-01
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGERSHINSON LIMITEDEvent Date2016-04-01
At a General Meeting of the above named Company, duly convened, and held on 1st April 2016 at 8 De Walden Court, 85 New Cavendish Street, London, WlW 6XD, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1, As a Special Resolution, THAT the Company be wound up voluntarily. 2. As an Ordinary Resolution, THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C-IS) dated 1 March 2016. 3. As a Special Resolution, THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 1 April 2016 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Mark Howard Gershinson , Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partyGERSHINSON LIMITEDEvent Date2016-04-01
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 27 April 2016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 1 April 2016. This notice is purely formal and it is anticipated that all creditors will be paid in full. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 1 April 2016 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Phillip Anthony Roberts , Liquidator 1 April 2016
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2008-04-18
Notice is hereby given that on 2 April 2008, a Petition was presented to the Sheriff at Hamilton by Aspirare Limited having a place of business at 20-24 Brandon Street, Hamilton, South Lanarkshire ML3 6AA craving the Court inter alia that Aspirare Limited (the Company) be wound up by the Court and that an Interim Liquidator be appointed; in which Petition the Sheriff at Hamilton by Interlocutor dated 10 April 2008 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Hamilton within eight days after intimation, advertisement or service, and eo die appointed Charles Moore, Chartered Accountant, 65 Bath Street, Glasgow G2 2BX to be Provisional Liquidator of the Company with the powers specified in Parts II and III of Schedule 4 of the Insolvency Act 1986, (as amended), all of which notice is hereby given.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GERSHINSON LIMITED 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 GERSHINSON LIMITED 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.