Dissolved 2017-02-25
Company Information for GERSHINSON LIMITED
ST ALBANS, HERTS, AL1,
|
Company Registration Number
08160831
Private Limited Company
Dissolved Dissolved 2017-02-25 |
Company Name | |
---|---|
GERSHINSON LIMITED | |
Legal Registered Office | |
ST ALBANS HERTS | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MARK GERSHINSON |
||
AMANDA CHARLOTTE GERSHINSON |
||
MARK HOWARD GERSHINSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMG CAPITAL HOLDINGS LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
MASSEY'S FOLLY HOLDINGS LIMITED | Director | 2016-04-06 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
WIMBLEDON CHASE LIMITED | Director | 2014-09-11 | CURRENT | 2014-05-27 | Active | |
HOMES 2 OWN STANDFORD LIMITED | Director | 2014-08-13 | CURRENT | 2014-08-13 | Liquidation | |
AMG FINANCE LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
AMG SECURITIES LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
PEMBERLEY RESIDENTIAL HOMES LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Liquidation | |
AMG ISRAEL LIMITED | Director | 2017-01-11 | CURRENT | 2017-01-11 | Active | |
AMG CAPITAL HOLDINGS LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
MINTON WAVENDON LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Liquidation | |
CARLIOL SPACE DEVELOPMENT LIMITED | Director | 2015-12-18 | CURRENT | 2015-12-18 | Active - Proposal to Strike off | |
MAKE SPACE NEWCASTLE LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active - Proposal to Strike off | |
FAWCETT SPACE DEVELOPMENT LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Liquidation | |
HENRY SPACE DEVELOPMENT LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active | |
NORTH SPACE DEVELOPMENT LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active - Proposal to Strike off | |
MAKE SPACE DURHAM LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Active - Proposal to Strike off | |
MINTON RUGBY LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Liquidation | |
MAKE SPACE SUNDERLAND LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Liquidation | |
MAKE SPACE LIVERPOOL LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Active | |
MASSEY'S FOLLY DEVELOPMENT LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-09 | In Administration | |
MASSEY'S FOLLY HOLDINGS LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
REDVERS DEVELOPMENT LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
MAKE SPACE REDVERS LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
MINTON PROPERTY SERVICES LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Liquidation | |
MINTON BREWERY COURT LIMITED | Director | 2015-01-07 | CURRENT | 2015-01-07 | Active | |
HOMES 2 OWN STANDFORD LIMITED | Director | 2014-08-13 | CURRENT | 2014-08-13 | Liquidation | |
WIMBLEDON CHASE LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Active | |
AMG FINANCE LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
AMG SECURITIES LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
R55 EALING ROAD LTD | Director | 2014-03-06 | CURRENT | 2013-11-01 | Dissolved 2018-04-10 | |
PARAGONEX UK LTD | Director | 2013-11-14 | CURRENT | 2013-03-08 | Liquidation | |
TRINITY LEICESTER LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Active - Proposal to Strike off | |
EUCLID POWER LIMITED | Director | 2009-08-05 | CURRENT | 2009-08-05 | Dissolved 2014-01-28 | |
MINTON PAISLEY LIMITED | Director | 2007-07-03 | CURRENT | 2007-07-03 | Active - Proposal to Strike off | |
NORTHERN RESIDENTIAL SECURITIES LIMITED | Director | 2005-11-18 | CURRENT | 2005-11-18 | Liquidation | |
MINTON BENTHAM LIMITED | Director | 2004-11-29 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
ALOCASIA LIMITED | Director | 2004-08-06 | CURRENT | 2002-11-06 | Dissolved 2017-01-05 | |
MINTON LAND HOLDINGS LIMITED | Director | 2004-07-22 | CURRENT | 2004-07-22 | Dissolved 2017-02-14 | |
MINTON LAND PROPERTIES LIMITED | Director | 2004-07-20 | CURRENT | 2004-07-20 | Active - Proposal to Strike off | |
MINTON LAND LIMITED | Director | 2004-07-15 | CURRENT | 2004-07-15 | Dissolved 2015-11-24 | |
MINTON DISTRIBUTION FRANCE LIMITED | Director | 2004-07-13 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
MINTON FINANCE HOLDINGS LIMITED | Director | 2004-07-13 | CURRENT | 2004-07-13 | Liquidation | |
MINTON NORTH CITY LIMITED | Director | 2004-07-13 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
MINTON INVESTMENTS HOLDINGS LIMITED | Director | 2003-08-01 | CURRENT | 2003-08-01 | Active - Proposal to Strike off | |
MINTON SEVENTEEN LIMITED | Director | 2003-02-13 | CURRENT | 2003-02-13 | Active - Proposal to Strike off | |
MINTON COMMERCIAL PROPERTIES LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Active | |
MINTON FINANCE (NO.2) LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Liquidation | |
MINTON FINANCE LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
MINTON MALMESBURY LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Liquidation | |
SANDERSON STREET LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Liquidation | |
MINTON OLDBURY LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Active | |
MINTON ESTATES LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Active - Proposal to Strike off | |
MINTON PROPERTIES (UK) LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Active - Proposal to Strike off | |
MINTON PROPERTIES INVESTMENTS LIMITED | Director | 2001-08-02 | CURRENT | 2001-08-02 | Active - Proposal to Strike off | |
EASYIN-EASYOUT.COM LIMITED | Director | 2000-05-12 | CURRENT | 2000-05-12 | Active - Proposal to Strike off | |
MINTON INDUSTRIAL PROPERTIES LIMITED | Director | 1999-05-28 | CURRENT | 1999-05-28 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (WARRINGTON) LIMITED | Director | 1999-02-02 | CURRENT | 1999-02-02 | Active - Proposal to Strike off | |
MINTON GROUP LIMITED | Director | 1998-05-07 | CURRENT | 1995-05-19 | Active | |
MINTON INVESTMENTS LIMITED | Director | 1993-11-24 | CURRENT | 1993-11-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX IG1 1LR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/07/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 29/03/2014 TO 28/03/2014 | |
AA01 | PREVSHO FROM 30/03/2014 TO 29/03/2014 | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM C/O MINTON 8 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON W1W 6XD ENGLAND | |
AA01 | PREVSHO FROM 31/03/2013 TO 30/03/2013 | |
AR01 | 30/07/13 FULL LIST | |
AA01 | PREVSHO FROM 31/07/2013 TO 31/03/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-30 |
Appointment of Liquidators | 2016-04-04 |
Resolutions for Winding-up | 2016-04-04 |
Notices to Creditors | 2016-04-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 Due Within One Year | 2013-03-31 | £ 1,129,079 |
---|
Creditors and other liabilities
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GERSHINSON LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GERSHINSON LIMITED | Event Date | 2016-09-30 |
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 Type | Appointment of Liquidators | |
Defending party | GERSHINSON LIMITED | Event Date | 2016-04-01 |
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 Type | Resolutions for Winding-up | |
Defending party | GERSHINSON LIMITED | Event Date | 2016-04-01 |
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 Type | Notices to Creditors | |
Defending party | GERSHINSON LIMITED | Event Date | 2016-04-01 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2008-04-18 | |
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. | |||
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. |