Company NameGeotechnical Engineering And Marine Surveys Limited
Company StatusDissolved
Company Number04620798
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 3 months ago)
Dissolution Date3 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameRichard Metters
NationalityBritish
StatusClosed
Appointed20 April 2007(4 years, 4 months after company formation)
Appointment Duration10 years, 9 months (closed 03 February 2018)
RoleEngineering Manager
Correspondence Address15 Dartmouth Walk
Keynsham
Bristol
Avon
BS31 2NZ
Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2012(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 03 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 8 Central Square 29 Wellington Street
Leeds
North Yorkshire
LS1 4DL
Director NameMs Deborah Catherine Ann Bowring
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 03 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 8 Central Square 29 Wellington Street
Leeds
North Yorkshire
LS1 4DL
Director NameMr Richard Henry Lyons
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address12 Berkley Road
Frome
Somerset
BA11 2ED
Secretary NameCarolyn Irene Bowen
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossland
1 Sion Road Lansdown
Bath
Avon
BA1 5SQ
Director NameJohan Eugene Deschuyter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2005(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 09 November 2010)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWarandestraat 22a
Torhout
8820
Belgium
Director NameDr Andrew Charles Stuart Wright
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 03 March 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRoetelistr. 14
St. Gallen
9000
Switzerland
Director NameMr Arthur Charles Tompkins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Mead Railway Place
Bath
BA1 1SR
Director NameMr Glenn Gordon Timms
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(9 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegems-group.com

Location

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

Financials

Year2010
Turnover£23,334,765
Gross Profit£3,258,246
Net Worth£3,674,699
Cash£51,039
Current Liabilities£3,408,775

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 February 2018Final Gazette dissolved following liquidation (1 page)
25 November 2017Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8 Central Square 29 Wellington Street Leeds North Yorkshire LS1 4DL on 25 November 2017 (2 pages)
25 November 2017Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8 Central Square 29 Wellington Street Leeds North Yorkshire LS1 4DL on 25 November 2017 (2 pages)
3 November 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
3 November 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
30 January 2017Insolvency:secretary of state certificate of release of liquidator (1 page)
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)
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 2016Court order insolvency:court order replacement/removal of liquidator (10 pages)
22 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
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)
8 January 2016Liquidators' statement of receipts and payments to 4 November 2015 (11 pages)
12 January 2015Liquidators statement of receipts and payments to 4 November 2014 (10 pages)
12 January 2015Liquidators' statement of receipts and payments to 4 November 2014 (10 pages)
12 January 2015Liquidators statement of receipts and payments to 4 November 2014 (10 pages)
12 January 2015Liquidators' statement of receipts and payments to 4 November 2014 (10 pages)
17 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 November 2013Appointment of a voluntary liquidator (2 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)
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)
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)
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)
5 March 2013Termination of appointment of Glenn Timms as a director (2 pages)
4 February 2013Statement of administrator's proposal (32 pages)
4 February 2013Statement of administrator's proposal (32 pages)
21 January 2013Registered office address changed from Royal Mead Railway Place Bath BA1 1SR England on 21 January 2013 (2 pages)
21 January 2013Registered office address changed from Royal Mead Railway Place Bath BA1 1SR England on 21 January 2013 (2 pages)
20 December 2012Appointment of an administrator (1 page)
20 December 2012Appointment of an administrator (1 page)
29 November 2012Termination of appointment of Richard Lyons as a director (1 page)
29 November 2012Termination of appointment of Richard Lyons as a director (1 page)
28 November 2012Appointment of Deborah Catherine Ann Bowring as a director (2 pages)
28 November 2012Appointment of Deborah Catherine Ann Bowring as a director (2 pages)
27 November 2012Appointment of Mr Bryan Park as a director (2 pages)
27 November 2012Appointment of Glenn Gordon Timms as a director (2 pages)
27 November 2012Appointment of Glenn Gordon Timms as a director (2 pages)
27 November 2012Appointment of Mr Bryan Park as a director (2 pages)
16 November 2012Termination of appointment of Arthur Tompkins as a director (1 page)
16 November 2012Termination of appointment of Arthur Tompkins as a director (1 page)
16 April 2012Registered office address changed from 8 Riverside Court Lower Bristol Road Bath North East Somerset BA2 3DZ on 16 April 2012 (1 page)
16 April 2012Registered office address changed from 8 Riverside Court Lower Bristol Road Bath North East Somerset BA2 3DZ on 16 April 2012 (1 page)
27 January 2012Full accounts made up to 31 December 2010 (22 pages)
27 January 2012Full accounts made up to 31 December 2010 (22 pages)
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
(5 pages)
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
(5 pages)
9 May 2011Appointment of Mr Arthur Charles Tompkins as a director (2 pages)
9 May 2011Appointment of Mr Arthur Charles Tompkins as a director (2 pages)
28 March 2011Termination of appointment of Andrew Wright as a director (1 page)
28 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: 4 (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)
12 March 2011Particulars of a mortgage or charge / charge no: 5 (21 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 2 (18 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 3 (18 pages)
5 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
10 November 2010Termination of appointment of Johan Deschuyter as a director (1 page)
10 November 2010Termination of appointment of Johan Deschuyter as a director (1 page)
27 April 2010Full accounts made up to 31 December 2009 (20 pages)
27 April 2010Full accounts made up to 31 December 2009 (20 pages)
22 January 2010Annual return made up to 8 December 2006 with a full list of shareholders (7 pages)
22 January 2010Annual return made up to 8 December 2006 with a full list of shareholders (7 pages)
22 January 2010Annual return made up to 20 November 2004 with a full list of shareholders (11 pages)
22 January 2010Annual return made up to 18 December 2008 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 10 January 2008 with a full list of shareholders (3 pages)
22 January 2010Annual return made up to 18 December 2008 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 20 November 2005 with a full list of shareholders (8 pages)
22 January 2010Annual return made up to 8 December 2006 with a full list of shareholders (7 pages)
22 January 2010Annual return made up to 20 November 2004 with a full list of shareholders (11 pages)
22 January 2010Annual return made up to 20 November 2005 with a full list of shareholders (8 pages)
22 January 2010Annual return made up to 10 January 2008 with a full list of shareholders (3 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Dr Andrew Charles Stuart Wright on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Richard Henry Lyons on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Johan Eugene Deschuyter on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Richard Henry Lyons on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Johan Eugene Deschuyter on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Dr Andrew Charles Stuart Wright on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Johan Eugene Deschuyter on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Dr Andrew Charles Stuart Wright on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Richard Henry Lyons on 1 December 2009 (2 pages)
16 May 2009Full accounts made up to 31 December 2008 (21 pages)
16 May 2009Full accounts made up to 31 December 2008 (21 pages)
2 March 2009Return made up to 18/12/08; full list of members (4 pages)
2 March 2009Return made up to 18/12/08; full list of members (4 pages)
20 May 2008Full accounts made up to 31 December 2007 (20 pages)
20 May 2008Full accounts made up to 31 December 2007 (20 pages)
10 January 2008Return made up to 18/12/07; full list of members (2 pages)
10 January 2008Return made up to 18/12/07; full list of members (2 pages)
12 September 2007Full accounts made up to 31 December 2006 (18 pages)
12 September 2007Full accounts made up to 31 December 2006 (18 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007New secretary appointed (2 pages)
30 April 2007New secretary appointed (2 pages)
30 April 2007Secretary resigned (1 page)
19 January 2007Return made up to 18/12/06; full list of members (7 pages)
19 January 2007Return made up to 18/12/06; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Registered office changed on 03/05/06 from: 29 circus mews bath BA1 2PW (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Registered office changed on 03/05/06 from: 29 circus mews bath BA1 2PW (1 page)
23 January 2006Return made up to 18/12/05; full list of members (7 pages)
23 January 2006Return made up to 18/12/05; full list of members (7 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
13 January 2005Return made up to 18/12/04; full list of members (6 pages)
13 January 2005Return made up to 18/12/04; full list of members (6 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 February 2004Return made up to 18/12/03; full list of members (6 pages)
10 February 2004Return made up to 18/12/03; full list of members (6 pages)
14 May 2003Registered office changed on 14/05/03 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
14 May 2003Registered office changed on 14/05/03 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
26 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003Registered office changed on 24/01/03 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Registered office changed on 24/01/03 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
18 December 2002Incorporation (15 pages)
18 December 2002Incorporation (15 pages)