GERRARD MANAGEMENT SERVICES LIMITED

GERRARD MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGERRARD MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02181315
    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 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 AddressNo

    What were the previous names of GERRARD MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPEL CURE SHARP (HOLDINGS) LIMITEDApr 01, 1999Apr 01, 1999
    CAPEL-CURE SHARP (HOLDINGS) LIMITEDNov 09, 1998Nov 09, 1998
    CAPEL-CURE MYERS CAPITAL MANAGEMENT (HOLDINGS) LIMITEDAug 02, 1988Aug 02, 1988
    KEYYEAR LIMITEDOct 20, 1987Oct 20, 1987

    What are the latest accounts for GERRARD MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GERRARD MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 11, 2021

    7 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Dec 11, 2020

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 11, 2019

    8 pagesLIQ03

    Register inspection address has been changed to Barclays Group Archives Dallimore Road Wyhtenshawe Manchester M23 9JA

    2 pagesAD02

    Termination of appointment of Mark Andrew Richards as a director on Jan 10, 2019

    1 pagesTM01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2018

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    legacy

    4 pagesSH20

    Statement of capital on Dec 10, 2018

    • Capital: GBP 2
    3 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 04/12/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Confirmation statement made on Nov 01, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Confirmation statement made on Dec 09, 2016 with updates

    5 pagesCS01

    Appointment of Mr Mark Newbery as a director on Nov 30, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    28 pagesAA

    Termination of appointment of David Mclean Currie as a director on Feb 15, 2016

    1 pagesTM01

    Annual return made up to Jan 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 5,984,992
    SH01

    Who are the officers of GERRARD MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    BYLE, Philip Andrew Frank, Dr.
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    EnglandBritish175463080001
    HOUSTON, Andrew Brian
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish78025940002
    NEWBERY, Mark
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish202085010001
    BLATCHLY, Christopher Nigel
    Old Comptons
    Comptons Lane
    RH13 6DP Horsham
    West Sussex
    Secretary
    Old Comptons
    Comptons Lane
    RH13 6DP Horsham
    West Sussex
    British26871210002
    FITZROY, James Oliver Charles, Earl Of Euston
    6 Vicarage Gardens
    W8 4AH London
    Secretary
    6 Vicarage Gardens
    W8 4AH London
    British31319920001
    MARQUARD, Brian Andrew
    Thornhill
    Stockton Avenue
    GU13 8NS Fleet
    Hampshire
    Secretary
    Thornhill
    Stockton Avenue
    GU13 8NS Fleet
    Hampshire
    British69776400002
    MUNSON, Kim
    115 Clapham Common Westside
    SW4 9BA London
    Secretary
    115 Clapham Common Westside
    SW4 9BA London
    British81133110001
    SLOCOMBE, Stephen Roy
    92 Stratton Drive
    IG11 9HD Barking
    Essex
    Secretary
    92 Stratton Drive
    IG11 9HD Barking
    Essex
    British55097590002
    SUTTON, Ian Nicholas
    83a Hervey Road
    Blackheath
    SE3 8BX London
    Secretary
    83a Hervey Road
    Blackheath
    SE3 8BX London
    British37516040002
    ANSTEE, Eric Edward
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    Director
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    United KingdomBritish76479900001
    ARCHIBALD, Michael
    47 North Street
    Oundle
    PE8 4AL Peterborough
    Director
    47 North Street
    Oundle
    PE8 4AL Peterborough
    British69280350003
    ASKARI, Hasan
    22 Ovington Square
    SW3 1LR London
    Director
    22 Ovington Square
    SW3 1LR London
    United KingdomBritish41444890001
    ASKARI, Hasan
    22 Ovington Square
    SW3 1LR London
    Director
    22 Ovington Square
    SW3 1LR London
    United KingdomBritish41444890001
    BALL, Christopher Charles
    147 Western Road
    SS9 2PB Leigh On Sea
    Essex
    Director
    147 Western Road
    SS9 2PB Leigh On Sea
    Essex
    British5896130001
    BECK, Stanley Martin David
    50 Binscarth Road
    FOREIGN Toronto
    Ontario M4w 1g4
    Canada
    Director
    50 Binscarth Road
    FOREIGN Toronto
    Ontario M4w 1g4
    Canada
    Canadian31509940001
    BERNAYS, Richard Oliver
    82 Elgin Crescent
    W11 2JL London
    Director
    82 Elgin Crescent
    W11 2JL London
    United KingdomBritish98729980001
    BLATCHLY, Christopher Nigel
    Old Comptons
    Comptons Lane
    RH13 6DP Horsham
    West Sussex
    Director
    Old Comptons
    Comptons Lane
    RH13 6DP Horsham
    West Sussex
    British26871210002
    BLATCHLY, Christopher Nigel
    Old Comptons
    Comptons Lane
    RH13 6DP Horsham
    West Sussex
    Director
    Old Comptons
    Comptons Lane
    RH13 6DP Horsham
    West Sussex
    British26871210002
    BOLSOVER, Michael Timothy
    Wakehurst
    Limes Close Bramshott
    GU30 7SL Liphook
    Hampshire
    Director
    Wakehurst
    Limes Close Bramshott
    GU30 7SL Liphook
    Hampshire
    EnglandBritish104281460001
    BOOTHMAN, Clive Nicholas
    28 Baskerville Road
    SW18 3RS London
    Director
    28 Baskerville Road
    SW18 3RS London
    British24493710001
    CARTER, Kevin James, Dr
    Brantwood 23 Fairway
    Merrow
    GU1 2XL Guildford
    Surrey
    Director
    Brantwood 23 Fairway
    Merrow
    GU1 2XL Guildford
    Surrey
    British10570530006
    CARTER, Noland
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    American44738820002
    CLARK, Stephen
    The Grey House Langton Road
    Langton Green
    TN3 0HP Tunbridge Wells
    Kent
    Director
    The Grey House Langton Road
    Langton Green
    TN3 0HP Tunbridge Wells
    Kent
    United KingdomBritish52747390002
    CURRIE, David Mclean
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    ScotlandBritish136790250001
    DACOMBE, William John Armstrong
    Mullion Cottage Well Lane
    SW14 7AJ London
    Director
    Mullion Cottage Well Lane
    SW14 7AJ London
    British7810590001
    DAVIES, Mark Edward Trehearne
    26 Chester Street
    SW1X 7BL London
    Director
    26 Chester Street
    SW1X 7BL London
    EnglandBritish82536300001
    DEPEL, Cary Allen
    41 Winchendon Road
    SW6 5DH London
    Director
    41 Winchendon Road
    SW6 5DH London
    American62528900001
    DYCE, Alexander Hamilton
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British101888140002
    EMERY, Peter
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish205452510001
    ERITH, Robert Felix
    Shrubs Farm
    Lamarsh
    CO8 5EA Bures
    Essex
    Director
    Shrubs Farm
    Lamarsh
    CO8 5EA Bures
    Essex
    EnglandBritish8832330001
    FRANKLIN, Robert Charles
    24 Mcglashan Court
    M5M 4M6 Toronto
    Ontario
    Director
    24 Mcglashan Court
    M5M 4M6 Toronto
    Ontario
    Canadian33994160001
    GEORGESON, Hans Iain
    Company Secretarial
    7 Churchill Place
    E14 5HP London
    Director
    Company Secretarial
    7 Churchill Place
    E14 5HP London
    British110099730001
    GORDON, Thomas John Robert
    Spring Farm
    Stratford St Mary
    CO7 6NB Colchester
    Essex
    Director
    Spring Farm
    Stratford St Mary
    CO7 6NB Colchester
    Essex
    British9903520001
    GRAHAM, Robert
    85 Bridle Path
    Don Mills
    FOREIGN Ontario M3c 2pl
    Canada
    Director
    85 Bridle Path
    Don Mills
    FOREIGN Ontario M3c 2pl
    Canada
    Canadian31509960001

    Who are the persons with significant control of GERRARD MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    E14 5HP London
    1
    England
    Apr 06, 2016
    Churchill Place
    E14 5HP London
    1
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number1026167
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GERRARD MANAGEMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Mercantile Business Finance Limited
    Transactions
    • May 18, 1993Registration of a charge (395)
    • Nov 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Mercantile Business Finance Limited
    Transactions
    • May 18, 1993Registration of a charge (395)
    • Nov 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Mercantile Business Finance Limited
    Transactions
    • May 18, 1993Registration of a charge (395)
    • Nov 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Mercantile Business Finance Limited
    Transactions
    • May 18, 1993Registration of a charge (395)
    • Nov 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Mercantile Business Finance Limited
    Transactions
    • May 18, 1993Registration of a charge (395)
    • Nov 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Mercantile Business Finance Limited
    Transactions
    • May 18, 1993Registration of a charge (395)
    • Nov 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Mercantile Business Finance Limited
    Transactions
    • May 18, 1993Registration of a charge (395)
    • Nov 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Mercantile Business Finance Limited
    Transactions
    • May 18, 1993Registration of a charge (395)
    • Nov 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Mercantile Business Finance Limited
    Transactions
    • May 18, 1993Registration of a charge (395)
    • Nov 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Mercantile Business Finance Limited
    Transactions
    • May 18, 1993Registration of a charge (395)
    • Nov 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Mercantile Business Finance Limited
    Transactions
    • May 18, 1993Registration of a charge (395)
    • Nov 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Mercantile Business Finance Limited
    Transactions
    • May 18, 1993Registration of a charge (395)
    • Nov 06, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Britel Fund Trustees Limited
    Transactions
    • May 12, 1990Registration of a charge
    • Oct 07, 2003Statement of satisfaction of a charge in full or part (403a)

    Does GERRARD MANAGEMENT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2018Commencement of winding up
    Dec 14, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ 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