GERRARD MANAGEMENT SERVICES LIMITED
Overview
| Company Name | GERRARD MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02181315 |
| 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 GERRARD MANAGEMENT SERVICES LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is GERRARD MANAGEMENT SERVICES LIMITED located?
| Registered Office Address | C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway B3 3HN Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GERRARD MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPEL CURE SHARP (HOLDINGS) LIMITED | Apr 01, 1999 | Apr 01, 1999 |
| CAPEL-CURE SHARP (HOLDINGS) LIMITED | Nov 09, 1998 | Nov 09, 1998 |
| CAPEL-CURE MYERS CAPITAL MANAGEMENT (HOLDINGS) LIMITED | Aug 02, 1988 | Aug 02, 1988 |
| KEYYEAR LIMITED | Oct 20, 1987 | Oct 20, 1987 |
What are the latest accounts for GERRARD MANAGEMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for GERRARD MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 11, 2021 | 7 pages | LIQ03 | ||||||||||||||
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on Jan 13, 2022 | 2 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 11, 2020 | 7 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 11, 2019 | 8 pages | LIQ03 | ||||||||||||||
Register inspection address has been changed to Barclays Group Archives Dallimore Road Wyhtenshawe Manchester M23 9JA | 2 pages | AD02 | ||||||||||||||
Termination of appointment of Mark Andrew Richards as a director on Jan 10, 2019 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from , 1 Churchill Place, London, E14 5HP to Hill House 1 Little New Street London EC4A 3TR on Jan 17, 2019 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
Statement of capital on Dec 10, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Dec 09, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Mark Newbery as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 28 pages | AA | ||||||||||||||
Termination of appointment of David Mclean Currie as a director on Feb 15, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of GERRARD MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARCOSEC LIMITED | Secretary | 1 Churchill Place E14 5HP London | 49004930002 | |||||||
| BYLE, Philip Andrew Frank, Dr. | Director | Churchill Place E14 5HP London 1 United Kingdom | England | British | 175463080001 | |||||
| HOUSTON, Andrew Brian | Director | Churchill Place E14 5HP London 1 England | England | British | 78025940002 | |||||
| NEWBERY, Mark | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 202085010001 | |||||
| BLATCHLY, Christopher Nigel | Secretary | Old Comptons Comptons Lane RH13 6DP Horsham West Sussex | British | 26871210002 | ||||||
| FITZROY, James Oliver Charles, Earl Of Euston | Secretary | 6 Vicarage Gardens W8 4AH London | British | 31319920001 | ||||||
| MARQUARD, Brian Andrew | Secretary | Thornhill Stockton Avenue GU13 8NS Fleet Hampshire | British | 69776400002 | ||||||
| MUNSON, Kim | Secretary | 115 Clapham Common Westside SW4 9BA London | British | 81133110001 | ||||||
| SLOCOMBE, Stephen Roy | Secretary | 92 Stratton Drive IG11 9HD Barking Essex | British | 55097590002 | ||||||
| SUTTON, Ian Nicholas | Secretary | 83a Hervey Road Blackheath SE3 8BX London | British | 37516040002 | ||||||
| ANSTEE, Eric Edward | Director | Whitethorns Weydown Road GU27 1DS Haslemere Surrey | United Kingdom | British | 76479900001 | |||||
| ARCHIBALD, Michael | Director | 47 North Street Oundle PE8 4AL Peterborough | British | 69280350003 | ||||||
| ASKARI, Hasan | Director | 22 Ovington Square SW3 1LR London | United Kingdom | British | 41444890001 | |||||
| ASKARI, Hasan | Director | 22 Ovington Square SW3 1LR London | United Kingdom | British | 41444890001 | |||||
| BALL, Christopher Charles | Director | 147 Western Road SS9 2PB Leigh On Sea Essex | British | 5896130001 | ||||||
| BECK, Stanley Martin David | Director | 50 Binscarth Road FOREIGN Toronto Ontario M4w 1g4 Canada | Canadian | 31509940001 | ||||||
| BERNAYS, Richard Oliver | Director | 82 Elgin Crescent W11 2JL London | United Kingdom | British | 98729980001 | |||||
| BLATCHLY, Christopher Nigel | Director | Old Comptons Comptons Lane RH13 6DP Horsham West Sussex | British | 26871210002 | ||||||
| BLATCHLY, Christopher Nigel | Director | Old Comptons Comptons Lane RH13 6DP Horsham West Sussex | British | 26871210002 | ||||||
| BOLSOVER, Michael Timothy | Director | Wakehurst Limes Close Bramshott GU30 7SL Liphook Hampshire | England | British | 104281460001 | |||||
| BOOTHMAN, Clive Nicholas | Director | 28 Baskerville Road SW18 3RS London | British | 24493710001 | ||||||
| CARTER, Kevin James, Dr | Director | Brantwood 23 Fairway Merrow GU1 2XL Guildford Surrey | British | 10570530006 | ||||||
| CARTER, Noland | Director | 54 Lombard Street EC3P 3AH London | American | 44738820002 | ||||||
| CLARK, Stephen | Director | The Grey House Langton Road Langton Green TN3 0HP Tunbridge Wells Kent | United Kingdom | British | 52747390002 | |||||
| CURRIE, David Mclean | Director | Churchill Place E14 5HP London 1 England | Scotland | British | 136790250001 | |||||
| DACOMBE, William John Armstrong | Director | Mullion Cottage Well Lane SW14 7AJ London | British | 7810590001 | ||||||
| DAVIES, Mark Edward Trehearne | Director | 26 Chester Street SW1X 7BL London | England | British | 82536300001 | |||||
| DEPEL, Cary Allen | Director | 41 Winchendon Road SW6 5DH London | American | 62528900001 | ||||||
| DYCE, Alexander Hamilton | Director | 1 Churchill Place E14 5HP London | British | 101888140002 | ||||||
| EMERY, Peter | Director | Churchill Place E14 5HP London 1 England | England | British | 205452510001 | |||||
| ERITH, Robert Felix | Director | Shrubs Farm Lamarsh CO8 5EA Bures Essex | England | British | 8832330001 | |||||
| FRANKLIN, Robert Charles | Director | 24 Mcglashan Court M5M 4M6 Toronto Ontario | Canadian | 33994160001 | ||||||
| GEORGESON, Hans Iain | Director | Company Secretarial 7 Churchill Place E14 5HP London | British | 110099730001 | ||||||
| GORDON, Thomas John Robert | Director | Spring Farm Stratford St Mary CO7 6NB Colchester Essex | British | 9903520001 | ||||||
| GRAHAM, Robert | Director | 85 Bridle Path Don Mills FOREIGN Ontario M3c 2pl Canada | Canadian | 31509960001 |
Who are the persons with significant control of GERRARD MANAGEMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barclays Bank Plc | Apr 06, 2016 | Churchill Place E14 5HP London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GERRARD MANAGEMENT SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage | Created On May 07, 1993 Delivered On May 18, 1993 | Satisfied | Amount secured £138,287 and all monies due or to become due from the company to the chargee under the mortgage | |
Short particulars Nissan primera 1.6 slx. Volvo 445 glta. Volvo 940 wentworth auto. Saab 900SE turbo. Bmw 520I. Toyota carina 1.6GL. Bmw 318IS coupe. Rover 416 sli. Renault 19 16V 3DR. Montego 2.0 lxi estate. Vw golf gl. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 07, 1993 Delivered On May 18, 1993 | Satisfied | Amount secured £43,157 and all monies due or to become due from the company to the chargee under the mortgage | |
Short particulars Volvo 460GLE saloon. Vw passat 16V estate. Volvo 960 2.4V. saab 9000 2 litre xs. Citroen bx gti 1905CC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 07, 1993 Delivered On May 18, 1993 | Satisfied | Amount secured £80161 and all other monies due from the company to the chargee | |
Short particulars The eleven various vehicles as described on form 395 ref M62. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 07, 1993 Delivered On May 18, 1993 | Satisfied | Amount secured £22068.13 and all other monies due from the company to the chargee | |
Short particulars The two vehicles as described on form 395 ref M53. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 07, 1993 Delivered On May 18, 1993 | Satisfied | Amount secured £15610 and all other monies due from the company to the chargee | |
Short particulars The two vehicles as described on form 395 ref M52. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 07, 1993 Delivered On May 18, 1993 | Satisfied | Amount secured £57,137 and all monies due or to become due from the company to the chargee under the mortgage | |
Short particulars Bmw 320ISE. Bmw 316I. Renault 25TXE. Toyota corolla gti 1.6. rover sterling. Volvo 944 gle saloon. Mercedes 230CE. Saab 9000 turbo. Honda accord exi at. Granada 2.0. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 07, 1993 Delivered On May 18, 1993 | Satisfied | Amount secured £65413 and all other monies due from the company to the chargee | |
Short particulars The eight vehicles as described on form 395 ref M51. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 07, 1993 Delivered On May 18, 1993 | Satisfied | Amount secured £61,480 and all monies due or to become due from the company to the chargee under the mortgage | |
Short particulars Volvo 940 turbo auto. Peugeot 505 gr 2.0 est. Vw golf clipper conv. Vovo 440 gl. Saab 900T 16S. vauxhall frontera sport. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 07, 1993 Delivered On May 18, 1993 | Satisfied | Amount secured £125,959 all monies due or to become due from the company to the chargee under the mortgage | |
Short particulars Nissan primera 2.0LS. Jaguar XJ6 3.2 auto. Saab 92 9000 cs 2.0S. range rover vogue V81. Mercedes 230E auto. Mitsubishi colt gli. Vw golf gti. Peugeot 405 grdt est. Nissan primera. Toyota carina 1.6 5DR. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 07, 1993 Delivered On May 18, 1993 | Satisfied | Amount secured £121,278 and all monies due or to become due from the company to the chargee under the mortgage | |
Short particulars Two mercedes benz 190E 2.0. jaguar XJ6. Vw golf gl auto. Escort 1.6 ghia 16V. montego 2.0 dslx estate. Vauxhall cavalier. Audi 80. honda civic 1.6. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 07, 1993 Delivered On May 18, 1993 | Satisfied | Amount secured £37,653 and all monies due or to become due from the company to the chargee under the mortgage | |
Short particulars Bmw 325I ase. Mazda 323 1.6F iabs glx. Honda accord 2.0 auto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 07, 1993 Delivered On May 18, 1993 | Satisfied | Amount secured £57,974 and all monies due or to become due from the company to the chargee under the mortgage | |
Short particulars Mercedes benz 220E. toyota previa automatic. Peugeot 205 diesel. Nissan serena 1.6LX 4DR. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of deposit | Created On May 04, 1990 Delivered On May 12, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease | |
Short particulars The deposit of £1,624,575. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GERRARD MANAGEMENT SERVICES 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