G4S MANAGEMENT SERVICES 127 (UK) LIMITED
Overview
| Company Name | G4S MANAGEMENT SERVICES 127 (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00835411 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of G4S MANAGEMENT SERVICES 127 (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is G4S MANAGEMENT SERVICES 127 (UK) LIMITED located?
| Registered Office Address | c/o MAZARS LLP Tower Bridge House St. Katharines Way E1W 1DD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G4S MANAGEMENT SERVICES 127 (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SECURICOR MANAGEMENT SERVICES LIMITED | Sep 25, 1991 | Sep 25, 1991 |
| PANTHER MESSENGERS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| GUILDHALL PUBLISHING COMPANY LIMITED (THE) | Jan 26, 1965 | Jan 26, 1965 |
What are the latest accounts for G4S MANAGEMENT SERVICES 127 (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for G4S MANAGEMENT SERVICES 127 (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Appointment of Mr Timothy Peter Weller as a director on Oct 24, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Manor Manor Royal Crawley RH10 9UN to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on Oct 12, 2016 | 2 pages | AD01 | ||||||||||
Termination of appointment of Himanshu Haridas Raja as a director on Oct 01, 2016 | 2 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:court order - removal/ replacement of liquidator | 28 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to The Manor Manor Royal Crawley RH10 9UN on Jun 22, 2016 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to The Manor Manor Royal Crawley RH10 9UN | 2 pages | AD02 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 10, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr William Andrew Hayes as a secretary on Jan 31, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Celine Arlette Virginie Barroche as a secretary on Jan 31, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on Oct 23, 2015 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Apr 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Who are the officers of G4S MANAGEMENT SERVICES 127 (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAYES, William Andrew | Secretary | c/o Mazars Llp St. Katharines Way E1W 1DD London Tower Bridge House | 205118250001 | |||||||
| DAVID, Peter Vincent | Director | c/o Mazars Llp St. Katharines Way E1W 1DD London Tower Bridge House | United Kingdom | British | 153059210002 | |||||
| LUNDSBERG-NIELSEN, Soren | Director | c/o Mazars Llp St. Katharines Way E1W 1DD London Tower Bridge House | England | Danish | 129179420002 | |||||
| WELLER, Timothy Peter | Director | c/o Mazars Llp St. Katharines Way E1W 1DD London Tower Bridge House | England | British | 72429670001 | |||||
| BARROCHE, Celine Arlette Virginie | Secretary | 105 Victoria Street SW1E 6QT London 5th Floor, Southside United Kingdom | 155507990001 | |||||||
| GATESON, Leonard Keith | Secretary | Casteye Barn Haywards Heath Road RH17 6NZ Balcome West Sussex | British | 149585720001 | ||||||
| LYELL, Stephen Edward | Secretary | 122 Lambton Road SW20 0TJ London | Other | 118713120001 | ||||||
| MUNSON, Anne Patricia | Secretary | 21 Nymans Close RH12 5JR Horsham West Sussex | British | 64738610001 | ||||||
| CHAPMAN, Alan | Director | 47 Keats Close RH12 5PL Horsham West Sussex | British | 47938610001 | ||||||
| DIGHTON, Trevor Leslie | Director | The Manor Manor Royal RH10 9UN Crawley West Sussex | United Kingdom | British | 148937480001 | |||||
| FIELDING, Dudley Edward | Director | 15 Glebe Road Fernhurst GU27 3EQ Haslemere Surrey | British | 9377550001 | ||||||
| GRIFFITHS, Nigel Edward | Director | 23 The Highway SM2 5QT Sutton Surrey | England | British | 26909580002 | |||||
| HUMPHREY, Peter Thomas | Director | Hillcroft 53 Bluehouse Lane Limpsfield RH8 0AP Oxted Surrey | British | 16920030001 | ||||||
| NORTON, Nicholas Charles | Director | 37 Rochester Avenue BR1 3DN Bromley Kent | British | 14467040002 | ||||||
| NOWELL-WITHERS, David Brian | Director | Wood Ash Gatesdene Close Little Gaddesden HP4 1PB Berkhamsted Hertfordshire | British | 47986720001 | ||||||
| PACK, Jeffrey | Director | 5 Queens Gardens W5 1SE London Greater London | British | 96951310001 | ||||||
| RAJA, Himanshu Haridas | Director | Manor Royal RH10 9UN Crawley The Manor | United Kingdom | British | 162858740001 | |||||
| SHIRTCLIFFE, Christopher Charles | Director | Tankards Quarry Road RH8 9HE Oxted Surrey | British | 8503620001 | ||||||
| STANSFIELD, Peter Martin | Director | 117 Epsom Road GU1 2LE Guildford Surrey | British | 40504360002 | ||||||
| TAYLOR, Russell Philip | Director | 50 Tabor Gardens SM3 8RY Sutton Cheam Surrey | British | 9187030002 | ||||||
| TEAL, Roger John | Director | 23 Broomwater TW11 9QJ Teddington Middlesex | United Kingdom | British | 58265170001 | |||||
| WIGGS, Roger Sydney William Hale | Director | 35 Washington Court Overton Road SM2 6RB Sutton Surrey | British | 8716040003 | ||||||
| YOUNGMAN, Nigel Cleaver | Director | 4 The Gardens Thurlaston CV23 9LS Rugby Warwickshire | British | 68991600001 |
Does G4S MANAGEMENT SERVICES 127 (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 13, 1980 Delivered On Mar 19, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon (see doc M66 for further details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does G4S MANAGEMENT SERVICES 127 (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0