Company NameGems Survey Ltd
Company StatusDissolved
Company Number03083699
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 9 months ago)
Dissolution Date3 February 2018 (6 years, 2 months ago)
Previous NameSage Survey Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2012(17 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 03 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFloor 8 Central Square 29 Wellington Street
Leeds
Yorkshire
LS1 4DL
Secretary NameBryan Park
StatusClosed
Appointed15 November 2012(17 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 03 February 2018)
RoleCompany Director
Correspondence AddressFloor 8 Central Square 29 Wellington Street
Leeds
Yorkshire
LS1 4DL
Director NameMr Charles Edward Lawrence
Date of BirthNovember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address60 Stott Drive
Urmston
Manchester
Lancashire
M41 6WA
Director NameMichael Eric Baker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 week after company formation)
Appointment Duration6 years, 7 months (resigned 05 March 2002)
RoleCompany Director
Correspondence AddressWesley Villa
20 The Breach
Devizes
Wiltshire
SN10 5BJ
Director NameDavid John Holloway
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 week after company formation)
Appointment Duration6 years, 7 months (resigned 05 March 2002)
RoleAccountant
Correspondence Address3 The Dutts
Dilton Marsh
Westbury
Wiltshire
BA13 4BP
Secretary NameDavid John Holloway
NationalityBritish
StatusResigned
Appointed01 August 1995(1 week after company formation)
Appointment Duration10 years, 10 months (resigned 21 June 2006)
RoleAccountant
Correspondence Address3 The Dutts
Dilton Marsh
Westbury
Wiltshire
BA13 4BP
Director NameDr Andrew Charles Stuart Wright
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(6 years, 7 months after company formation)
Appointment Duration9 years (resigned 03 March 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnterdorfstr 9
Oberhelfenschwil
9621
Secretary NameAntony Christopher Ambridge
NationalityBritish
StatusResigned
Appointed21 June 2006(10 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 November 2012)
RoleCompany Director
Correspondence Address4 Mill Close
Devizes
Wiltshire
SN10 5BT
Director NameMichael Eric Baker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(10 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 November 2012)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House Shaftesbury Road
Compton Chamberlayne
Salisbury
Wiltshire
SP3 5DH
Director NameMr Nigel Trevor Carey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(10 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 November 2012)
RoleGeophysics Manager
Country of ResidenceEngland
Correspondence AddressWansdyke Cottage
Bishops Cannings
Devizes
Wiltshire
SN10 2LQ
Director NameJohan Eugene Deschuyter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed22 June 2006(10 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 November 2010)
RoleManager
Country of ResidenceBelgium
Correspondence AddressWarandestraat 22a
Torhout
8820
Belgium
Director NameDr Ralph Frank Rayner
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 July 2011)
RoleMarine Scientist
Country of ResidenceEngland
Correspondence AddressReevey Gate House
Kempsford
Fairford
Gloucestershire
GL7 4HD
Wales
Director NameMr Paul Fisher
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House St James Place
Gains Lane
Devizes
Wiltshire
SN10 1FB
Director NameMr Glenn Gordon Timms
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(17 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Secretary NameSage Survey Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address6 Briony Avenue
Hale
Altrincham
Cheshire
WA15 8QE

Contact

Websitegems-group.com

Location

Registered AddressFloor 8 Central Square
29 Wellington Street
Leeds
Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Turnover£33,860,566
Gross Profit-£7,961,747
Net Worth-£15,404,606
Current Liabilities£23,294,044

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 November 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
16 October 2017Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8 Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL on 16 October 2017 (2 pages)
30 January 2017Insolvency:secretary of state certificate of release of liquidator (1 page)
11 January 2017Liquidators' statement of receipts and payments to 4 November 2016 (17 pages)
22 December 2016Court order insolvency:court order replacement/removal of liquidator (10 pages)
22 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2016Liquidators' statement of receipts and payments to 4 November 2015 (11 pages)
8 January 2016Liquidators statement of receipts and payments to 4 November 2015 (11 pages)
9 January 2015Liquidators statement of receipts and payments to 4 November 2014 (10 pages)
9 January 2015Liquidators statement of receipts and payments to 4 November 2014 (10 pages)
9 January 2015Liquidators' statement of receipts and payments to 4 November 2014 (10 pages)
15 November 2013Appointment of a voluntary liquidator (2 pages)
11 November 2013Administrator's progress report to 5 November 2013 (23 pages)
11 November 2013Administrator's progress report to 5 November 2013 (23 pages)
5 November 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 July 2013Administrator's progress report to 3 June 2013 (23 pages)
8 July 2013Administrator's progress report to 3 June 2013 (23 pages)
5 March 2013Termination of appointment of Glenn Timms as a director (2 pages)
4 February 2013Statement of administrator's proposal (32 pages)
21 January 2013Registered office address changed from St James House St James Place Gains Lane Devizes Wiltshire SN10 1FB on 21 January 2013 (2 pages)
11 December 2012Appointment of an administrator (1 page)
16 November 2012Appointment of Glenn Gordon Timms as a director (2 pages)
16 November 2012Termination of appointment of Antony Ambridge as a secretary (1 page)
16 November 2012Termination of appointment of Michael Baker as a director (1 page)
16 November 2012Appointment of Bryan Park as a secretary (1 page)
16 November 2012Appointment of Bryan Park as a director (2 pages)
16 November 2012Termination of appointment of Nigel Carey as a director (1 page)
16 November 2012Termination of appointment of Paul Fisher as a director (1 page)
13 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 40,000
(6 pages)
27 January 2012Full accounts made up to 31 December 2010 (23 pages)
20 October 2011Appointment of Mr Paul Fisher as a director (2 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
11 July 2011Termination of appointment of Ralph Rayner as a director (1 page)
21 March 2011Termination of appointment of Andrew Wright as a director (1 page)
12 March 2011Particulars of a mortgage or charge / charge no: 5 (21 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 3 (18 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 2 (18 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 4 (18 pages)
10 November 2010Termination of appointment of Johan Deschuyter as a director (1 page)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
19 August 2010Director's details changed for Nigel Carey on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Michael Eric Baker on 1 December 2009 (2 pages)
19 August 2010Director's details changed for Dr Andrew Charles Stuart Wright on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Dr Andrew Charles Stuart Wright on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Nigel Carey on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Michael Eric Baker on 1 December 2009 (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (21 pages)
1 August 2009Return made up to 25/07/09; full list of members (4 pages)
16 May 2009Full accounts made up to 31 December 2008 (21 pages)
31 July 2008Return made up to 25/07/08; full list of members (4 pages)
14 May 2008Full accounts made up to 31 December 2007 (19 pages)
2 May 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 alignment with parent or subsidiary (1 page)
21 August 2007Return made up to 25/07/07; no change of members (8 pages)
4 July 2007Registered office changed on 04/07/07 from: growers court bromham near devizes wiltshire SN15 2JA (1 page)
1 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
27 October 2006New director appointed (2 pages)
6 September 2006Return made up to 25/07/06; full list of members (8 pages)
17 July 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
3 July 2006New director appointed (1 page)
3 July 2006Registered office changed on 03/07/06 from: c/o e financial management LIMITED maxet house liverpool road luton bedfordshire LU1 1RS (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006Secretary resigned (1 page)
17 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 August 2005Return made up to 25/07/05; full list of members (6 pages)
23 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
25 August 2004Return made up to 25/07/04; full list of members (6 pages)
10 June 2004Company name changed sage survey LIMITED\certificate issued on 10/06/04 (3 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
29 August 2003Return made up to 25/07/03; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
31 December 2002Registered office changed on 31/12/02 from: newark house 26-45 cheltenham street bath avon BA2 3EX (1 page)
3 August 2002Return made up to 25/07/02; full list of members (6 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (4 pages)
7 September 2001Return made up to 25/07/01; full list of members (6 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Return made up to 25/07/00; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 November 1999Return made up to 25/07/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 October 1999Registered office changed on 25/10/99 from: 1 widcombe parade bath BA2 4JT (1 page)
30 June 1999Particulars of mortgage/charge (3 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 August 1998Return made up to 25/07/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 August 1997Return made up to 25/07/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 August 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 July 1996Ad 16/11/95--------- £ si 9800@1=9800 £ ic 2/9802 (2 pages)
25 July 1996Secretary resigned (1 page)
25 July 1996New director appointed (2 pages)
25 July 1996Ad 16/11/95--------- £ si 20400@1=20400 £ ic 9802/30202 (2 pages)
25 July 1996Director resigned (2 pages)
25 July 1996New secretary appointed;new director appointed (1 page)
25 July 1996Ad 01/03/96-29/04/96 £ si 9798@1=9798 £ ic 30202/40000 (2 pages)
11 March 1996Accounting reference date notified as 31/03 (1 page)
25 July 1995Incorporation (26 pages)