G4S MANAGEMENT SERVICES 127 (UK) LIMITED

G4S MANAGEMENT SERVICES 127 (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameG4S MANAGEMENT SERVICES 127 (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00835411
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of G4S MANAGEMENT SERVICES 127 (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECURICOR MANAGEMENT SERVICES LIMITEDSep 25, 1991Sep 25, 1991
    PANTHER MESSENGERS LIMITEDDec 31, 1978Dec 31, 1978
    GUILDHALL PUBLISHING COMPANY LIMITED (THE)Jan 26, 1965Jan 26, 1965

    What are the latest accounts for G4S MANAGEMENT SERVICES 127 (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for G4S MANAGEMENT SERVICES 127 (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Appointment of Mr Timothy Peter Weller as a director on Oct 24, 2016

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Himanshu Haridas Raja as a director on Oct 01, 2016

    2 pagesTM01

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order insolvency:court order - removal/ replacement of liquidator
    28 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    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 pagesAD01

    Register inspection address has been changed to The Manor Manor Royal Crawley RH10 9UN

    2 pagesAD02

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 14, 2016

    LRESSP

    Annual return made up to Apr 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 2,000,000
    SH01

    Appointment of Mr William Andrew Hayes as a secretary on Jan 31, 2016

    2 pagesAP03

    Termination of appointment of Celine Arlette Virginie Barroche as a secretary on Jan 31, 2016

    1 pagesTM02

    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 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Apr 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 2,000,000
    SH01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Who are the officers of G4S MANAGEMENT SERVICES 127 (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYES, William Andrew
    c/o Mazars Llp
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    Secretary
    c/o Mazars Llp
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    205118250001
    DAVID, Peter Vincent
    c/o Mazars Llp
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    c/o Mazars Llp
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    United KingdomBritish153059210002
    LUNDSBERG-NIELSEN, Soren
    c/o Mazars Llp
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    c/o Mazars Llp
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    EnglandDanish129179420002
    WELLER, Timothy Peter
    c/o Mazars Llp
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    c/o Mazars Llp
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    EnglandBritish72429670001
    BARROCHE, Celine Arlette Virginie
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    Secretary
    105 Victoria Street
    SW1E 6QT London
    5th Floor, Southside
    United Kingdom
    155507990001
    GATESON, Leonard Keith
    Casteye Barn
    Haywards Heath Road
    RH17 6NZ Balcome
    West Sussex
    Secretary
    Casteye Barn
    Haywards Heath Road
    RH17 6NZ Balcome
    West Sussex
    British149585720001
    LYELL, Stephen Edward
    122 Lambton Road
    SW20 0TJ London
    Secretary
    122 Lambton Road
    SW20 0TJ London
    Other118713120001
    MUNSON, Anne Patricia
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    Secretary
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    British64738610001
    CHAPMAN, Alan
    47 Keats Close
    RH12 5PL Horsham
    West Sussex
    Director
    47 Keats Close
    RH12 5PL Horsham
    West Sussex
    British47938610001
    DIGHTON, Trevor Leslie
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    Director
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    United KingdomBritish148937480001
    FIELDING, Dudley Edward
    15 Glebe Road
    Fernhurst
    GU27 3EQ Haslemere
    Surrey
    Director
    15 Glebe Road
    Fernhurst
    GU27 3EQ Haslemere
    Surrey
    British9377550001
    GRIFFITHS, Nigel Edward
    23 The Highway
    SM2 5QT Sutton
    Surrey
    Director
    23 The Highway
    SM2 5QT Sutton
    Surrey
    EnglandBritish26909580002
    HUMPHREY, Peter Thomas
    Hillcroft 53 Bluehouse Lane
    Limpsfield
    RH8 0AP Oxted
    Surrey
    Director
    Hillcroft 53 Bluehouse Lane
    Limpsfield
    RH8 0AP Oxted
    Surrey
    British16920030001
    NORTON, Nicholas Charles
    37 Rochester Avenue
    BR1 3DN Bromley
    Kent
    Director
    37 Rochester Avenue
    BR1 3DN Bromley
    Kent
    British14467040002
    NOWELL-WITHERS, David Brian
    Wood Ash Gatesdene Close
    Little Gaddesden
    HP4 1PB Berkhamsted
    Hertfordshire
    Director
    Wood Ash Gatesdene Close
    Little Gaddesden
    HP4 1PB Berkhamsted
    Hertfordshire
    British47986720001
    PACK, Jeffrey
    5 Queens Gardens
    W5 1SE London
    Greater London
    Director
    5 Queens Gardens
    W5 1SE London
    Greater London
    British96951310001
    RAJA, Himanshu Haridas
    Manor Royal
    RH10 9UN Crawley
    The Manor
    Director
    Manor Royal
    RH10 9UN Crawley
    The Manor
    United KingdomBritish162858740001
    SHIRTCLIFFE, Christopher Charles
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    Director
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    British8503620001
    STANSFIELD, Peter Martin
    117 Epsom Road
    GU1 2LE Guildford
    Surrey
    Director
    117 Epsom Road
    GU1 2LE Guildford
    Surrey
    British40504360002
    TAYLOR, Russell Philip
    50 Tabor Gardens
    SM3 8RY Sutton Cheam
    Surrey
    Director
    50 Tabor Gardens
    SM3 8RY Sutton Cheam
    Surrey
    British9187030002
    TEAL, Roger John
    23 Broomwater
    TW11 9QJ Teddington
    Middlesex
    Director
    23 Broomwater
    TW11 9QJ Teddington
    Middlesex
    United KingdomBritish58265170001
    WIGGS, Roger Sydney William Hale
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    Director
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    British8716040003
    YOUNGMAN, Nigel Cleaver
    4 The Gardens
    Thurlaston
    CV23 9LS Rugby
    Warwickshire
    Director
    4 The Gardens
    Thurlaston
    CV23 9LS Rugby
    Warwickshire
    British68991600001

    Does G4S MANAGEMENT SERVICES 127 (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Mar 19, 1980Registration of a charge
    • Jul 15, 1998Statement of satisfaction of a charge in full or part (403a)

    Does G4S MANAGEMENT SERVICES 127 (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 14, 2016Commencement of winding up
    Feb 18, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Neil John Mather
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London

    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