Company NameGemini (Eclipse 2006-3) Plc
Company StatusDissolved
Company Number05960771
CategoryPublic Limited Company
Incorporation Date9 October 2006(17 years, 6 months ago)
Dissolution Date15 May 2019 (4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Susan Iris Abrahams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2017(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlix Partners Services Uk Llp The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed09 October 2006(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed09 October 2006(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed09 October 2006(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Jonathan Eden Keighley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Robert William Berry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Contact

Websitesfmeurope.com

Location

Registered AddressAlix Partners Services Uk Llp The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50k at £1Sfm Corporate Services LTD
100.00%
Ordinary Quarter
1 at £1Sfm Corporate Services LTD
0.00%
Ordinary Fully Paid
1 at £1Sfm Nominees LTD
0.00%
Ordinary Fully Paid

Financials

Year2014
Turnover£10,516,871
Gross Profit£2,448,462
Net Worth-£728,976,378
Cash£14,646
Current Liabilities£56,407,009

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

14 November 2006Delivered on: 29 November 2006
Persons entitled: Bny Corporate Trustee Services Limited (In Its Capacity as Trustee)

Classification: Issuer deed of charge
Secured details: All monies due or to become due from the company to the issuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in the loan, the related security and beneficial interest in the security trusts. See the mortgage charge document for full details.
Outstanding

Filing History

15 May 2019Final Gazette dissolved following liquidation (1 page)
15 February 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
15 January 2018Registered office address changed from 35 Great St Helen's London EC3A 6AP to Alix Partners Services Uk Llp the Zenith Building 26 Spring Gardens Manchester M2 1AB on 15 January 2018 (2 pages)
9 January 2018Statement of affairs (8 pages)
9 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-21
(1 page)
9 January 2018Appointment of a voluntary liquidator (1 page)
19 October 2017Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
19 October 2017Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
19 October 2017Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
19 October 2017Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages)
19 October 2017Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages)
19 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
19 October 2017Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
19 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
28 April 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
28 April 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
8 February 2017Termination of appointment of Robert William Berry as a director on 30 January 2017 (1 page)
8 February 2017Appointment of Mrs Susan Iris Abrahams as a director on 31 January 2017 (2 pages)
8 February 2017Appointment of Mrs Susan Iris Abrahams as a director on 31 January 2017 (2 pages)
8 February 2017Termination of appointment of Robert William Berry as a director on 30 January 2017 (1 page)
13 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
13 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
6 October 2016Part of the property or undertaking has been released from charge 1 (20 pages)
6 October 2016Part of the property or undertaking has been released from charge 1 (20 pages)
29 June 2016Full accounts made up to 31 December 2015 (28 pages)
29 June 2016Full accounts made up to 31 December 2015 (28 pages)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,000
(6 pages)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,000
(6 pages)
3 November 2015Appointment of Mr Robert William Berry as a director on 23 October 2015 (2 pages)
3 November 2015Appointment of Mr Robert William Berry as a director on 23 October 2015 (2 pages)
3 November 2015Termination of appointment of Jonathan Eden Keighley as a director on 23 October 2015 (1 page)
3 November 2015Termination of appointment of Jonathan Eden Keighley as a director on 23 October 2015 (1 page)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,000
(6 pages)
4 July 2015Full accounts made up to 31 December 2014 (29 pages)
4 July 2015Full accounts made up to 31 December 2014 (29 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
(6 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
(6 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
(6 pages)
7 July 2014Full accounts made up to 31 December 2013 (30 pages)
7 July 2014Full accounts made up to 31 December 2013 (30 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 50,000
(6 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 50,000
(6 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 50,000
(6 pages)
4 July 2013Full accounts made up to 31 December 2012 (29 pages)
4 July 2013Full accounts made up to 31 December 2012 (29 pages)
1 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 December 2011 (28 pages)
4 July 2012Full accounts made up to 31 December 2011 (28 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 31 December 2010 (27 pages)
5 July 2011Full accounts made up to 31 December 2010 (27 pages)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
5 July 2010Full accounts made up to 31 December 2009 (26 pages)
5 July 2010Full accounts made up to 31 December 2009 (26 pages)
25 November 2009Director's details changed for Mr Jonathan Eden Keighley on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Jonathan Eden Keighley on 24 November 2009 (2 pages)
28 October 2009Director's details changed for Sfm Directors (No.2) Limited on 28 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Secretary's details changed for Sfm Corporate Services Limited on 28 October 2009 (1 page)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
28 October 2009Secretary's details changed for Sfm Corporate Services Limited on 28 October 2009 (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Director's details changed for Sfm Directors Limited on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Sfm Directors Limited on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
28 October 2009Director's details changed for Sfm Directors (No.2) Limited on 28 October 2009 (2 pages)
3 August 2009Full accounts made up to 31 December 2008 (28 pages)
3 August 2009Full accounts made up to 31 December 2008 (28 pages)
24 November 2008Return made up to 09/10/08; full list of members (4 pages)
24 November 2008Return made up to 09/10/08; full list of members (4 pages)
21 November 2008Location of register of members (1 page)
21 November 2008Registered office changed on 21/11/2008 from 35 great st helens london EC3A 6AP (1 page)
21 November 2008Registered office changed on 21/11/2008 from 35 great st helens london EC3A 6AP (1 page)
21 November 2008Location of register of members (1 page)
1 August 2008Director appointed mr jonathan eden keighley (2 pages)
1 August 2008Director appointed mr jonathan eden keighley (2 pages)
13 May 2008Full accounts made up to 31 December 2007 (27 pages)
13 May 2008Full accounts made up to 31 December 2007 (27 pages)
6 November 2007Return made up to 09/10/07; full list of members (2 pages)
6 November 2007Return made up to 09/10/07; full list of members (2 pages)
29 November 2006Particulars of mortgage/charge (23 pages)
29 November 2006Particulars of mortgage/charge (23 pages)
24 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
24 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
23 October 2006Ad 16/10/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 October 2006Ad 16/10/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 October 2006Application to commence business (2 pages)
18 October 2006Application to commence business (2 pages)
18 October 2006Certificate of authorisation to commence business and borrow (1 page)
18 October 2006Certificate of authorisation to commence business and borrow (1 page)
9 October 2006Incorporation (34 pages)
9 October 2006Incorporation (34 pages)