KERSHAW SERVICES LIMITED

KERSHAW SERVICES LIMITED

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

    Company NameKERSHAW SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02648024
    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 KERSHAW SERVICES LIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities

    Where is KERSHAW SERVICES LIMITED located?

    Registered Office Address
    11th Floor Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of KERSHAW SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KERSHAW GROUP LIMITEDFeb 07, 1992Feb 07, 1992
    SWYM UP LIMITEDSep 23, 1991Sep 23, 1991

    What are the latest accounts for KERSHAW SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for KERSHAW SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    27 pagesAM23

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    168 pagesAM03

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Registered office address changed from Edward Leonard House Pembroke Avenue Waterbeach Cambridge CB25 9QR to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on Apr 14, 2022

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Termination of appointment of Andrew Colin Edward Crouch as a director on Sep 13, 2021

    1 pagesTM01

    Appointment of Ms Kathleen Deveraux as a director on Sep 13, 2021

    2 pagesAP01

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Registration of charge 026480240005, created on Sep 20, 2019

    51 pagesMR01

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

    Registration of charge 026480240004, created on Aug 31, 2018

    37 pagesMR01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on May 18, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Edward Leonard Bird as a director on Mar 22, 2018

    1 pagesTM01

    Termination of appointment of Mark Stephen Finlay as a director on Mar 22, 2018

    1 pagesTM01

    Notification of Kershaw Group Limited as a person with significant control on Mar 22, 2018

    2 pagesPSC02

    Cessation of Mark Stephen Finlay as a person with significant control on Mar 22, 2018

    1 pagesPSC07

    Registration of charge 026480240003, created on Mar 22, 2018

    55 pagesMR01

    Appointment of Mr Andrew Colin Edward Crouch as a director on Mar 15, 2018

    2 pagesAP01

    Who are the officers of KERSHAW SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Kathleen Elizabeth
    Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    11th Floor
    Secretary
    Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    11th Floor
    British100898190002
    DEVERAUX, Kathleen
    Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    11th Floor
    EnglandBritish287541340001
    SMITH, Kathleen Elizabeth
    Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    11th Floor
    EnglandAmerican194133610001
    BONE, Raymond Peter Michael
    25 Common Road
    Witchford
    CB6 2HY Ely
    Cambridgeshire
    Secretary
    25 Common Road
    Witchford
    CB6 2HY Ely
    Cambridgeshire
    British9729600001
    ASCOTT, David Paul
    27 Belsize Close
    AL4 9YD St Albans
    Hertfordshire
    Director
    27 Belsize Close
    AL4 9YD St Albans
    Hertfordshire
    British1628550001
    BARBOUR SMITH, James Kenneth Alexander
    54 Lysias Road
    SW12 8PB London
    Director
    54 Lysias Road
    SW12 8PB London
    British60649330002
    BINGLEY, Giles William
    Pond House
    Thurlow Road, Great Bradley
    CB8 9LW Newmarket
    Suffolk
    Director
    Pond House
    Thurlow Road, Great Bradley
    CB8 9LW Newmarket
    Suffolk
    British66629480001
    BIRD, Edward Leonard
    Pembroke Avenue
    Waterbeach
    CB25 9QR Cambridge
    Edward Leonard House
    Director
    Pembroke Avenue
    Waterbeach
    CB25 9QR Cambridge
    Edward Leonard House
    United KingdomBritish68853550001
    BONE, Raymond Peter Michael
    25 Common Road
    Witchford
    CB6 2HY Ely
    Cambridgeshire
    Director
    25 Common Road
    Witchford
    CB6 2HY Ely
    Cambridgeshire
    British9729600001
    CARR, Michael Lewis
    Flat 7
    46 Elm Park Road
    SW3 6AX London
    Director
    Flat 7
    46 Elm Park Road
    SW3 6AX London
    British36816040001
    CONSTABLE, Paul
    Highdown
    Sibleys Green
    CM6 2NU Thaxted
    Essex
    Director
    Highdown
    Sibleys Green
    CM6 2NU Thaxted
    Essex
    British125629580001
    CROUCH, Andrew Colin Edward
    Pembroke Avenue
    Waterbeach
    CB25 9QR Cambridge
    Edward Leonard House
    Director
    Pembroke Avenue
    Waterbeach
    CB25 9QR Cambridge
    Edward Leonard House
    EnglandBritish121710570002
    FARRELL, John Patrick
    Broadcroft
    Little Hallingbury
    CM22 7RT Bishops Stortford
    Herts
    Director
    Broadcroft
    Little Hallingbury
    CM22 7RT Bishops Stortford
    Herts
    United KingdomBritish702300001
    FINLAY, Mark Stephen
    Pembroke Avenue
    Waterbeach
    CB25 9QR Cambridge
    Edward Leonard House
    Director
    Pembroke Avenue
    Waterbeach
    CB25 9QR Cambridge
    Edward Leonard House
    EnglandBritish40312200001
    LOWE, David Andrew
    Boreley House
    Boreley
    WR9 0HU Ombersley
    Worcestershire
    Director
    Boreley House
    Boreley
    WR9 0HU Ombersley
    Worcestershire
    British10441050001
    PARKER, Terence William
    Ley Cottage 8 High Green
    Abbotsley St Neots
    PE19 4UL Huntingdon
    Cambridgeshire
    Director
    Ley Cottage 8 High Green
    Abbotsley St Neots
    PE19 4UL Huntingdon
    Cambridgeshire
    British55207040001
    RAYSON, Michael George
    Fortesque Reads Street
    Stretham
    CB6 3JT Ely
    Cambridgeshire
    Director
    Fortesque Reads Street
    Stretham
    CB6 3JT Ely
    Cambridgeshire
    British38782500001

    Who are the persons with significant control of KERSHAW SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pembroke Avenue
    Waterbeach
    CB25 9QR Cambridge
    Edward Leonard House
    England
    Mar 22, 2018
    Pembroke Avenue
    Waterbeach
    CB25 9QR Cambridge
    Edward Leonard House
    England
    No
    Legal FormKershaw Group Limited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4909202
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Mark Stephen Finlay
    Pembroke Avenue
    Waterbeach
    CB25 9QR Cambridge
    Edward Leonard House
    May 18, 2017
    Pembroke Avenue
    Waterbeach
    CB25 9QR Cambridge
    Edward Leonard House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Julie Mary Finlay
    Pembroke Avenue
    Waterbeach
    CB25 9QR Cambridge
    Edward Leonard House
    May 18, 2017
    Pembroke Avenue
    Waterbeach
    CB25 9QR Cambridge
    Edward Leonard House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does KERSHAW SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 20, 2019
    Delivered On Sep 25, 2019
    Outstanding
    Brief description
    By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services Limited (As Security Trustee)
    Transactions
    • Sep 25, 2019Registration of a charge (MR01)
    A registered charge
    Created On Aug 31, 2018
    Delivered On Sep 21, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 21, 2018Registration of a charge (MR01)
    A registered charge
    Created On Mar 22, 2018
    Delivered On Mar 23, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 23, 2018Registration of a charge (MR01)
    Debenture
    Created On Feb 03, 1992
    Delivered On Feb 12, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an investment agreement dated 16/01/92
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Gresham Trust PLC
    Transactions
    • Feb 12, 1992Registration of a charge (395)
    • Jun 07, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 03, 1992
    Delivered On Feb 12, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 12, 1992Registration of a charge (395)

    Does KERSHAW SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2022Administration started
    Oct 04, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Oliver Haunch
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Philip Stephenson
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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