Liquidation
Company Information for FIRSTSERVE GROUP HOLDINGS LIMITED
RSM RESTRUCTURING ADVISORY LLP CENTRAL SQUARE, 5TH FLOOR 29 WELLINGTON STREET, LEEDS, LS1 4DL,
|
Company Registration Number
05030272
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FIRSTSERVE GROUP HOLDINGS LIMITED | ||
Legal Registered Office | ||
RSM RESTRUCTURING ADVISORY LLP CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL Other companies in CV11 | ||
Previous Names | ||
|
Company Number | 05030272 | |
---|---|---|
Company ID Number | 05030272 | |
Date formed | 2004-01-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-11-05 14:02:32 |
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 | ||
---|---|---|---|---|
FIRSTSERVE GROUP HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GARRY MANGHAM |
||
MARK BRIAN INSLEY |
||
GEOFFREY SIMON GEORGE MACARTHUR |
||
GARRY MANGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN RUSSELL |
Director | ||
HBJGW SECRETARIAL SUPPORT LIMITED |
Company Secretary | ||
DAVID COTTAM |
Director | ||
DAVID COTTAM |
Company Secretary | ||
P & P SECRETARIES LIMITED |
Company Secretary | ||
GORDON HARMAN |
Director | ||
WILLIAM JOHN BATCHELOR |
Director | ||
P & P DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUEST CONSUMABLES LIMITED | Director | 2017-11-23 | CURRENT | 1973-04-02 | Active | |
FOREM UNIVERSAL PRODUCTS LIMITED | Director | 2017-11-23 | CURRENT | 1983-02-08 | Dissolved 2018-05-01 | |
ACE UK (FASTENINGS) LTD. | Director | 2017-11-23 | CURRENT | 2000-02-03 | Dissolved 2018-05-01 | |
QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED | Director | 2017-11-23 | CURRENT | 2004-07-26 | Dissolved 2018-05-01 | |
FORCE CONSUMABLES LIMITED | Director | 2017-11-23 | CURRENT | 2004-12-21 | Dissolved 2018-05-01 | |
GEMMOCO LIMITED | Director | 2017-11-23 | CURRENT | 2005-04-08 | Dissolved 2018-05-01 | |
FST CONSUMABLES LIMITED | Director | 2017-11-23 | CURRENT | 1977-12-02 | Active | |
FIRSTSERVE HOLDINGS LIMITED | Director | 2017-11-23 | CURRENT | 2006-10-03 | Active | |
FIRSTSERVE GROUP LIMITED | Director | 2017-11-23 | CURRENT | 1998-05-15 | Liquidation | |
VAN-LINE LIMITED | Director | 2016-01-04 | CURRENT | 2005-03-15 | Active | |
CLAMPCO (UK) LIMITED | Director | 2012-12-04 | CURRENT | 2001-11-01 | Active | |
AUTOMOTIVE CONSUMABLES LIMITED | Director | 2012-12-04 | CURRENT | 2008-07-01 | Active | |
HARVIE TYRES LIMITED | Director | 2008-12-17 | CURRENT | 2004-09-03 | Active | |
REMA TIP TOP HOLDINGS UK LIMITED | Director | 2008-11-17 | CURRENT | 2008-11-17 | Active | |
REMA TIP TOP INDUSTRY UK LIMITED | Director | 2008-03-28 | CURRENT | 1974-07-09 | Active | |
WEARTECH LIMITED | Director | 2008-01-14 | CURRENT | 1999-08-26 | Active - Proposal to Strike off | |
REMA TIP TOP AUTOMOTIVE UK LIMITED | Director | 2006-01-01 | CURRENT | 1963-04-04 | Active | |
ACE UK (FASTENINGS) LTD. | Director | 2011-03-01 | CURRENT | 2000-02-03 | Dissolved 2018-05-01 | |
GRANDPLAN INVESTMENTS LIMITED | Director | 2009-11-17 | CURRENT | 2009-09-30 | Dissolved 2016-03-29 | |
FIRSTSERVE HOLDINGS LIMITED | Director | 2006-10-03 | CURRENT | 2006-10-03 | Active | |
GEMMOCO LIMITED | Director | 2005-09-01 | CURRENT | 2005-04-08 | Dissolved 2018-05-01 | |
FORCE CONSUMABLES LIMITED | Director | 2005-01-27 | CURRENT | 2004-12-21 | Dissolved 2018-05-01 | |
QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED | Director | 2004-11-30 | CURRENT | 2004-07-26 | Dissolved 2018-05-01 | |
FOREM UNIVERSAL PRODUCTS LIMITED | Director | 1998-07-31 | CURRENT | 1983-02-08 | Dissolved 2018-05-01 | |
QUEST CONSUMABLES LIMITED | Director | 1998-07-10 | CURRENT | 1973-04-02 | Active | |
FST CONSUMABLES LIMITED | Director | 1998-07-10 | CURRENT | 1977-12-02 | Active | |
FIRSTSERVE GROUP LIMITED | Director | 1998-07-10 | CURRENT | 1998-05-15 | Liquidation | |
QUEST CONSUMABLES LIMITED | Director | 2017-11-23 | CURRENT | 1973-04-02 | Active | |
FOREM UNIVERSAL PRODUCTS LIMITED | Director | 2017-11-23 | CURRENT | 1983-02-08 | Dissolved 2018-05-01 | |
ACE UK (FASTENINGS) LTD. | Director | 2017-11-23 | CURRENT | 2000-02-03 | Dissolved 2018-05-01 | |
QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED | Director | 2017-11-23 | CURRENT | 2004-07-26 | Dissolved 2018-05-01 | |
FORCE CONSUMABLES LIMITED | Director | 2017-11-23 | CURRENT | 2004-12-21 | Dissolved 2018-05-01 | |
GEMMOCO LIMITED | Director | 2017-11-23 | CURRENT | 2005-04-08 | Dissolved 2018-05-01 | |
FST CONSUMABLES LIMITED | Director | 2017-11-23 | CURRENT | 1977-12-02 | Active | |
FIRSTSERVE HOLDINGS LIMITED | Director | 2017-11-23 | CURRENT | 2006-10-03 | Active | |
FIRSTSERVE GROUP LIMITED | Director | 2017-11-23 | CURRENT | 1998-05-15 | Liquidation | |
REMA TIP TOP HOLDINGS UK LIMITED | Director | 2017-02-22 | CURRENT | 2008-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/18 FROM C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS England | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/18 FROM C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS England | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/18 FROM C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS England | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/18 FROM C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS England | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LRESSP | Resolutions passed:
| |
LRESSP | Resolutions passed:
| |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LIQ01 | Voluntary liquidation declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 13/12/17 | |
AP03 | Appointment of Mr Garry Mangham as company secretary on 2017-11-23 | |
AP01 | DIRECTOR APPOINTED MR GARRY MANGHAM | |
AP01 | DIRECTOR APPOINTED MR MARK BRIAN INSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/17 FROM Stock House Seymour Road Nuneaton Warwickshire CV11 4LB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/01/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED | |
AUD | AUDITOR'S RESIGNATION | |
MISC | AUDITORS RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 111 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COTTAM | |
RES13 | SECTIONS 175(6) AND 177 25/02/2010 | |
AR01 | 30/01/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 01/02/2010 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL / 01/03/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 123 DEANSGATE MANCHESTER GREATER MANCHESTER M3 2BU | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED FLEETNESS 354 LIMITED CERTIFICATE ISSUED ON 21/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 14/04/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 100/200 14/04/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 14/04/04--------- £ SI 100@1=100 £ IC 2/102 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notices to Creditors | 2018-10-04 |
Appointment of Liquidators | 2018-10-04 |
Resolutions for Winding-up | 2018-10-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | VENTURE FINANCE PLC | |
TRUSTEE DEBENTURE | Satisfied | 3I INVESTMENTS PLC FOR ITSELF AND AS TRUSTEE FOR THE LENDERS |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FIRSTSERVE GROUP HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FIRSTSERVE GROUP HOLDINGS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that the Creditors of the above named Company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 8 November 2018 , the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before this debt was proved. Date of Appointment: 25 September 2018 Office Holder Details: James Miller (IP No. 21290 ) and Keith Marshall (IP No. 9745 ) both of RSM Restructuring Advisory LLP , Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL Correspondence address & contact details of case manager: Brian Tyrrell, RSM Restructuring Advisory LLP, Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, Tel: 0113 285 5000 . Further details contact: The Joint Liquidators, Tel: 0113 285 5000, Email: restructuring.leeds@rsmuk.com Ag ZF70187 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FIRSTSERVE GROUP HOLDINGS LIMITED | Event Date | 2018-09-25 |
James Miller (IP No. 21290 ) and Keith Marshall (IP No. 9745 ) both of RSM Restructuring Advisory LLP , Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL : Ag ZF70187 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FIRSTSERVE GROUP HOLDINGS LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that at a General Meeting of the above named Company, duly convened at RSM Restructuring Advisory LLP, Fifth Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 25 September 2018 , the following special resolution and ordinary resolutions were passed: That the company be wound up voluntarily and that James Miller (IP No. 21290 ) and Keith Marshall (IP No. 9745 ) both of RSM Restructuring Advisory LLP , Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL be and are hereby appointed Joint Liquidators, to the Company, to act on a joint and several basis." Correspondence address & contact details of case manager: Brian Tyrrell, RSM Restructuring Advisory LLP, Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, Tel: 0113 285 5000 . Further details contact: The Joint Liquidators, Tel: 0113 285 5000, Email: restructuring.leeds@rsmuk.com Ag ZF70187 | |||
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. |