Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRSTSERVE GROUP HOLDINGS LIMITED
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 Overview

About Firstserve Group Holdings Ltd
FIRSTSERVE GROUP HOLDINGS LIMITED was founded on 2004-01-30 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Firstserve Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
FLEETNESS 354 LIMITED21/05/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRSTSERVE GROUP HOLDINGS LIMITED
Is this data useful to you?
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.
Companies with same name FIRSTSERVE GROUP HOLDINGS LIMITED
The following companies were found which have the same name as FIRSTSERVE GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRSTSERVE GROUP HOLDINGS LIMITED Unknown

Company Officers of FIRSTSERVE GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GARRY MANGHAM
Company Secretary 2017-11-23
MARK BRIAN INSLEY
Director 2017-11-23
GEOFFREY SIMON GEORGE MACARTHUR
Director 2004-04-07
GARRY MANGHAM
Director 2017-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RUSSELL
Director 2004-04-07 2017-11-23
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2007-01-19 2011-02-16
DAVID COTTAM
Director 2004-04-07 2010-02-26
DAVID COTTAM
Company Secretary 2006-10-05 2007-01-22
P & P SECRETARIES LIMITED
Company Secretary 2004-01-30 2006-10-05
GORDON HARMAN
Director 2004-04-07 2006-10-05
WILLIAM JOHN BATCHELOR
Director 2004-04-07 2006-05-12
P & P DIRECTORS LIMITED
Director 2004-01-30 2004-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BRIAN INSLEY QUEST CONSUMABLES LIMITED Director 2017-11-23 CURRENT 1973-04-02 Active
MARK BRIAN INSLEY FOREM UNIVERSAL PRODUCTS LIMITED Director 2017-11-23 CURRENT 1983-02-08 Dissolved 2018-05-01
MARK BRIAN INSLEY ACE UK (FASTENINGS) LTD. Director 2017-11-23 CURRENT 2000-02-03 Dissolved 2018-05-01
MARK BRIAN INSLEY QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED Director 2017-11-23 CURRENT 2004-07-26 Dissolved 2018-05-01
MARK BRIAN INSLEY FORCE CONSUMABLES LIMITED Director 2017-11-23 CURRENT 2004-12-21 Dissolved 2018-05-01
MARK BRIAN INSLEY GEMMOCO LIMITED Director 2017-11-23 CURRENT 2005-04-08 Dissolved 2018-05-01
MARK BRIAN INSLEY FST CONSUMABLES LIMITED Director 2017-11-23 CURRENT 1977-12-02 Active
MARK BRIAN INSLEY FIRSTSERVE HOLDINGS LIMITED Director 2017-11-23 CURRENT 2006-10-03 Active
MARK BRIAN INSLEY FIRSTSERVE GROUP LIMITED Director 2017-11-23 CURRENT 1998-05-15 Liquidation
MARK BRIAN INSLEY VAN-LINE LIMITED Director 2016-01-04 CURRENT 2005-03-15 Active
MARK BRIAN INSLEY CLAMPCO (UK) LIMITED Director 2012-12-04 CURRENT 2001-11-01 Active
MARK BRIAN INSLEY AUTOMOTIVE CONSUMABLES LIMITED Director 2012-12-04 CURRENT 2008-07-01 Active
MARK BRIAN INSLEY HARVIE TYRES LIMITED Director 2008-12-17 CURRENT 2004-09-03 Active
MARK BRIAN INSLEY REMA TIP TOP HOLDINGS UK LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active
MARK BRIAN INSLEY REMA TIP TOP INDUSTRY UK LIMITED Director 2008-03-28 CURRENT 1974-07-09 Active
MARK BRIAN INSLEY WEARTECH LIMITED Director 2008-01-14 CURRENT 1999-08-26 Active - Proposal to Strike off
MARK BRIAN INSLEY REMA TIP TOP AUTOMOTIVE UK LIMITED Director 2006-01-01 CURRENT 1963-04-04 Active
GEOFFREY SIMON GEORGE MACARTHUR ACE UK (FASTENINGS) LTD. Director 2011-03-01 CURRENT 2000-02-03 Dissolved 2018-05-01
GEOFFREY SIMON GEORGE MACARTHUR GRANDPLAN INVESTMENTS LIMITED Director 2009-11-17 CURRENT 2009-09-30 Dissolved 2016-03-29
GEOFFREY SIMON GEORGE MACARTHUR FIRSTSERVE HOLDINGS LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active
GEOFFREY SIMON GEORGE MACARTHUR GEMMOCO LIMITED Director 2005-09-01 CURRENT 2005-04-08 Dissolved 2018-05-01
GEOFFREY SIMON GEORGE MACARTHUR FORCE CONSUMABLES LIMITED Director 2005-01-27 CURRENT 2004-12-21 Dissolved 2018-05-01
GEOFFREY SIMON GEORGE MACARTHUR QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED Director 2004-11-30 CURRENT 2004-07-26 Dissolved 2018-05-01
GEOFFREY SIMON GEORGE MACARTHUR FOREM UNIVERSAL PRODUCTS LIMITED Director 1998-07-31 CURRENT 1983-02-08 Dissolved 2018-05-01
GEOFFREY SIMON GEORGE MACARTHUR QUEST CONSUMABLES LIMITED Director 1998-07-10 CURRENT 1973-04-02 Active
GEOFFREY SIMON GEORGE MACARTHUR FST CONSUMABLES LIMITED Director 1998-07-10 CURRENT 1977-12-02 Active
GEOFFREY SIMON GEORGE MACARTHUR FIRSTSERVE GROUP LIMITED Director 1998-07-10 CURRENT 1998-05-15 Liquidation
GARRY MANGHAM QUEST CONSUMABLES LIMITED Director 2017-11-23 CURRENT 1973-04-02 Active
GARRY MANGHAM FOREM UNIVERSAL PRODUCTS LIMITED Director 2017-11-23 CURRENT 1983-02-08 Dissolved 2018-05-01
GARRY MANGHAM ACE UK (FASTENINGS) LTD. Director 2017-11-23 CURRENT 2000-02-03 Dissolved 2018-05-01
GARRY MANGHAM QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED Director 2017-11-23 CURRENT 2004-07-26 Dissolved 2018-05-01
GARRY MANGHAM FORCE CONSUMABLES LIMITED Director 2017-11-23 CURRENT 2004-12-21 Dissolved 2018-05-01
GARRY MANGHAM GEMMOCO LIMITED Director 2017-11-23 CURRENT 2005-04-08 Dissolved 2018-05-01
GARRY MANGHAM FST CONSUMABLES LIMITED Director 2017-11-23 CURRENT 1977-12-02 Active
GARRY MANGHAM FIRSTSERVE HOLDINGS LIMITED Director 2017-11-23 CURRENT 2006-10-03 Active
GARRY MANGHAM FIRSTSERVE GROUP LIMITED Director 2017-11-23 CURRENT 1998-05-15 Liquidation
GARRY MANGHAM REMA TIP TOP HOLDINGS UK LIMITED Director 2017-02-22 CURRENT 2008-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS England
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS England
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS England
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS England
2018-10-11600Appointment of a voluntary liquidator
2018-10-11600Appointment of a voluntary liquidator
2018-10-11600Appointment of a voluntary liquidator
2018-10-11600Appointment of a voluntary liquidator
2018-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-25
2018-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-25
2018-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-25
2018-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-25
2018-10-11LIQ01Voluntary liquidation declaration of solvency
2018-10-11LIQ01Voluntary liquidation declaration of solvency
2018-10-11LIQ01Voluntary liquidation declaration of solvency
2018-10-11LIQ01Voluntary liquidation declaration of solvency
2018-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-12-13RES01ADOPT ARTICLES 13/12/17
2017-12-05AP03Appointment of Mr Garry Mangham as company secretary on 2017-11-23
2017-12-05AP01DIRECTOR APPOINTED MR GARRY MANGHAM
2017-12-05AP01DIRECTOR APPOINTED MR MARK BRIAN INSLEY
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM Stock House Seymour Road Nuneaton Warwickshire CV11 4LB
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-15AR0130/01/16 ANNUAL RETURN FULL LIST
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-16AR0130/01/15 ANNUAL RETURN FULL LIST
2014-06-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-31AR0130/01/14 ANNUAL RETURN FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-11AR0130/01/13 ANNUAL RETURN FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22AR0130/01/12 FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22AR0130/01/11 FULL LIST
2011-02-18TM02APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED
2011-02-14AUDAUDITOR'S RESIGNATION
2011-02-02MISCAUDITORS RESIGNATION
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 111 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ
2010-06-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COTTAM
2010-03-12RES13SECTIONS 175(6) AND 177 25/02/2010
2010-02-01AR0130/01/10 FULL LIST
2010-02-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 01/02/2010
2009-06-07288cDIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL / 01/03/2009
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-06363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-06-25363sRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-06-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-29363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-29288bSECRETARY RESIGNED
2007-01-26287REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 123 DEANSGATE MANCHESTER GREATER MANCHESTER M3 2BU
2007-01-26288aNEW SECRETARY APPOINTED
2006-12-01AUDAUDITOR'S RESIGNATION
2006-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-13288bSECRETARY RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288aNEW SECRETARY APPOINTED
2006-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-22288bDIRECTOR RESIGNED
2006-03-01363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-10-07288cDIRECTOR'S PARTICULARS CHANGED
2005-09-02288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-09363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-03-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2004-05-21CERTNMCOMPANY NAME CHANGED FLEETNESS 354 LIMITED CERTIFICATE ISSUED ON 21/05/04
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11123NC INC ALREADY ADJUSTED 14/04/04
2004-05-11288bDIRECTOR RESIGNED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-11RES04£ NC 100/200 14/04/04
2004-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-1188(2)RAD 14/04/04--------- £ SI 100@1=100 £ IC 2/102
2004-04-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FIRSTSERVE GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-10-04
Appointment of Liquidators2018-10-04
Resolutions for Winding-up2018-10-04
Fines / Sanctions
No fines or sanctions have been issued against FIRSTSERVE GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-22 Outstanding HSBC BANK PLC
DEBENTURE 2004-04-28 Outstanding VENTURE FINANCE PLC
TRUSTEE DEBENTURE 2004-04-15 Satisfied 3I INVESTMENTS PLC FOR ITSELF AND AS TRUSTEE FOR THE LENDERS
Intangible Assets
Patents
We have not found any records of FIRSTSERVE GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRSTSERVE GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of FIRSTSERVE GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRSTSERVE GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FIRSTSERVE GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FIRSTSERVE GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyFIRSTSERVE GROUP HOLDINGS LIMITEDEvent Date2018-09-25
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 TypeAppointment of Liquidators
Defending partyFIRSTSERVE GROUP HOLDINGS LIMITEDEvent Date2018-09-25
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 TypeResolutions for Winding-up
Defending partyFIRSTSERVE GROUP HOLDINGS LIMITEDEvent Date2018-09-25
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRSTSERVE GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRSTSERVE GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.