GROUPE CHEZ GERARD LIMITED

GROUPE CHEZ GERARD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGROUPE CHEZ GERARD LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02910498
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GROUPE CHEZ GERARD LIMITED?

    • (5530) /

    Where is GROUPE CHEZ GERARD LIMITED located?

    Registered Office Address
    8-10 Grosvenor Gardens
    Victoria
    SW1W 0DH London
    Undeliverable Registered Office AddressNo

    What were the previous names of GROUPE CHEZ GERARD LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROUPE CHEZ GERARD PLCMar 15, 1994Mar 15, 1994

    What are the latest accounts for GROUPE CHEZ GERARD LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 29, 2011
    Next Accounts Due OnSep 29, 2012
    Last Accounts
    Last Accounts Made Up ToJan 02, 2011

    What is the status of the latest confirmation statement for GROUPE CHEZ GERARD LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 15, 2017
    Next Confirmation Statement DueMar 29, 2017
    OverdueYes

    What is the status of the latest annual return for GROUPE CHEZ GERARD LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for GROUPE CHEZ GERARD LIMITED?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    2 pagesCOCOMP

    Accounts for a dormant company made up to Jan 02, 2011

    6 pagesAA

    Appointment of Mr Stephen Rushworth Smith as a director

    3 pagesAP01

    Termination of appointment of William Rollason as a director

    1 pagesTM01

    Annual return made up to Mar 15, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2011

    Statement of capital on Jun 24, 2011

    • Capital: GBP 5,155,292.5
    SH01

    Termination of appointment of Matthew Emerson as a director

    1 pagesTM01

    Appointment of Mr William Rollason as a director

    2 pagesAP01

    Appointment of Mr Simon George Rowe as a director

    2 pagesAP01

    Current accounting period extended from Jun 29, 2010 to Dec 29, 2010

    1 pagesAA01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Matthew Charles Emerson as a director

    3 pagesAP01

    Termination of appointment of Peter Hill as a director

    2 pagesTM01

    Annual return made up to Mar 15, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 28, 2009

    6 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Jun 22, 2008

    6 pagesAA

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    2 pages288c

    Total exemption full accounts made up to Jun 24, 2007

    6 pagesAA

    legacy

    2 pages363a

    Who are the officers of GROUPE CHEZ GERARD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWE, Simon George
    8-10 Grosvenor Gardens
    Victoria
    SW1W 0DH London
    Director
    8-10 Grosvenor Gardens
    Victoria
    SW1W 0DH London
    EnglandBritish68119020002
    SMITH, Stephen Rushworth
    Hatton Garden
    EC1N 8LE London
    63-66
    Director
    Hatton Garden
    EC1N 8LE London
    63-66
    United KingdomBritish6894950002
    DARWIN, Richard James
    25 Meadow Road
    KT10 0RZ Claygate
    Surrey
    Secretary
    25 Meadow Road
    KT10 0RZ Claygate
    Surrey
    British148079910001
    GAMBLE, Stephen
    92 Bressey Grove
    South Woodford
    E18 2HX London
    Secretary
    92 Bressey Grove
    South Woodford
    E18 2HX London
    British106836430001
    GARDNER, Douglas Charles
    27 Balcombe Road
    RH16 1NZ Haywards Heath
    West Sussex
    Secretary
    27 Balcombe Road
    RH16 1NZ Haywards Heath
    West Sussex
    British75225920001
    HOLDER, Ian Keith
    39a Great Percy Street
    WC1X 9RD London
    Secretary
    39a Great Percy Street
    WC1X 9RD London
    British60759970001
    ISAACSON, Laurence Ivor
    5 Chalcot Crescent
    NW1 8YE London
    Secretary
    5 Chalcot Crescent
    NW1 8YE London
    British2996380001
    RIVERS, Paul Edward
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    Secretary
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    British62321110002
    ABRAHAM, Neville Victor
    Avenue Louise 368
    1050 Bruxelles
    Belgium
    Director
    Avenue Louise 368
    1050 Bruxelles
    Belgium
    British10579160003
    BASING, Nicholas Andrew
    John Watkin Close
    KT19 7LW Epsom
    4
    Surrey
    Director
    John Watkin Close
    KT19 7LW Epsom
    4
    Surrey
    EnglandBritish140766360001
    BINDER, Simon
    Flat 89
    15 Portman Square
    W1H 6LL London
    Director
    Flat 89
    15 Portman Square
    W1H 6LL London
    United KingdomBritish97451910001
    BROWN, Christopher Niall Bridgmore
    Mallards
    Spade Oak Reach
    SL6 9RQ Cookham
    Berkshire
    Director
    Mallards
    Spade Oak Reach
    SL6 9RQ Cookham
    Berkshire
    EnglandBritish99369900001
    DA COSTA, Michael Phillip
    43 Clifton Hill
    St John Wood
    NW8 0QE London
    Director
    43 Clifton Hill
    St John Wood
    NW8 0QE London
    British26140900001
    DARWIN, Richard James
    25 Meadow Road
    KT10 0RZ Claygate
    Surrey
    Director
    25 Meadow Road
    KT10 0RZ Claygate
    Surrey
    United KingdomBritish148079910001
    EMERSON, Matthew Charles
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    Director
    Grosvenor Gardens
    SW1W 0DH London
    8-10
    EnglandBritish61777750002
    GARDNER, Douglas Charles
    27 Balcombe Road
    RH16 1NZ Haywards Heath
    West Sussex
    Director
    27 Balcombe Road
    RH16 1NZ Haywards Heath
    West Sussex
    British75225920001
    HILL, Peter Martin
    Silver Crescent
    W4 5SE London
    8a
    Director
    Silver Crescent
    W4 5SE London
    8a
    EnglandBritish130983750001
    HOLDER, Ian Keith
    39a Great Percy Street
    WC1X 9RD London
    Director
    39a Great Percy Street
    WC1X 9RD London
    British60759970001
    HYMAN, Harry Abraham
    Tara House Cleardown
    The Hockering
    GU22 7HH Woking
    Surrey
    Director
    Tara House Cleardown
    The Hockering
    GU22 7HH Woking
    Surrey
    United KingdomBritish35560380001
    ISAACSON, Laurence Ivor
    5 Chalcot Crescent
    NW1 8YE London
    Director
    5 Chalcot Crescent
    NW1 8YE London
    United KingdomBritish2996380001
    LEDERER, John David
    272 Lillie Road
    SE6 7PX London
    Director
    272 Lillie Road
    SE6 7PX London
    United KingdomBritish86140390001
    MCLAREN, John Alexander
    10 Barton Street
    SW1P 3NE London
    Director
    10 Barton Street
    SW1P 3NE London
    EnglandBritish6569740001
    MEASHAM, Nicholas James, Managing Director
    Penny Lane Farm
    Penny Lane
    SO20 6JJ Stockbridge
    Hampshire
    Director
    Penny Lane Farm
    Penny Lane
    SO20 6JJ Stockbridge
    Hampshire
    United KingdomBritish77274190001
    NAGGAR, Guy Anthony
    Avenue Road
    NW8 6HR London
    61
    Director
    Avenue Road
    NW8 6HR London
    61
    United KingdomItalian1496660001
    NEILL, Ian Smeeton
    22 Boxgrove Avenue
    GU1 1XG Guildford
    Surrey
    Director
    22 Boxgrove Avenue
    GU1 1XG Guildford
    Surrey
    United KingdomBritish6744750002
    RIVERS, Paul Edward
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    Director
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    EnglandBritish62321110002
    ROLLASON, William
    8-10 Grosvenor Gardens
    Victoria
    SW1W 0DH London
    Director
    8-10 Grosvenor Gardens
    Victoria
    SW1W 0DH London
    United KingdomBritish140347580001
    WHITLEY, Clare Elizabeth
    42 Cornwall Gardens
    SW7 4AA London
    Director
    42 Cornwall Gardens
    SW7 4AA London
    British48012620002
    WILLIAMS, David Grey
    Orchard House
    Shootersway Lane
    HP4 3NW Berkhamsted
    Hertfordshire
    Director
    Orchard House
    Shootersway Lane
    HP4 3NW Berkhamsted
    Hertfordshire
    EnglandBritish33840400001

    Does GROUPE CHEZ GERARD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 30, 2005
    Delivered On Sep 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the junior finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Starlight Investments Limited (Security Trustee)
    Transactions
    • Sep 02, 2005Registration of a charge (395)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 20, 2005
    Delivered On May 27, 2005
    Satisfied
    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
    • Hsbc Bank PLC
    Transactions
    • May 27, 2005Registration of a charge (395)
    • Nov 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 02, 2003
    Delivered On May 09, 2003
    Satisfied
    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
    • May 09, 2003Registration of a charge (395)
    • Sep 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 19, 2001
    Delivered On Oct 30, 2001
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 30, 2001Registration of a charge (395)
    • Oct 03, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 24, 2005Statement of satisfaction of a charge in full or part (403a)

    Does GROUPE CHEZ GERARD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 03, 2012Petition date
    Feb 20, 2012Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    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