FIRST SERVICED OFFICES GP LIMITED

FIRST SERVICED OFFICES GP LIMITED

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

    Company NameFIRST SERVICED OFFICES GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03237042
    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 FIRST SERVICED OFFICES GP LIMITED?

    • (7499) /

    Where is FIRST SERVICED OFFICES GP LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST SERVICED OFFICES GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERRILL LYNCH INVESTMENT MANAGERS NO.1 LIMITEDSep 29, 2000Sep 29, 2000
    MERCURY ASSET MANAGEMENT NO.1 LIMITEDDec 30, 1997Dec 30, 1997
    MUST 3 FOUNDER EXECUTIVES LIMITEDSep 05, 1996Sep 05, 1996
    ACROSSPAPER LIMITEDAug 13, 1996Aug 13, 1996

    What are the latest accounts for FIRST SERVICED OFFICES GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for FIRST SERVICED OFFICES GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 07, 2013

    4 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Termination of appointment of Peter Robert Allport as a director on Sep 30, 2012

    1 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Registered office address changed from 33 st. James's Square London SW1Y 4JS on Jun 13, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 06, 2012

    LRESSP

    Termination of appointment of Robert Carl Friedrich Simon as a director on Jan 09, 2012

    1 pagesTM01

    Termination of appointment of Robert Carl Friedrich Simon as a director on Jan 09, 2012

    1 pagesTM01

    Appointment of Alastair Cameron as a secretary on Nov 21, 2011

    1 pagesAP03

    Appointment of Alastair Cameron as a director on Nov 21, 2011

    2 pagesAP01

    Termination of appointment of Graham Kenneth Butler as a director on Nov 21, 2011

    1 pagesTM01

    Termination of appointment of Graham Kenneth Butler as a secretary on Nov 21, 2011

    1 pagesTM02

    Full accounts made up to Dec 31, 2010

    26 pagesAA

    Annual return made up to Jul 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2011

    Statement of capital on Jul 04, 2011

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2009

    27 pagesAA

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 09/07/2010
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of FIRST SERVICED OFFICES GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Alastair
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    165155520001
    CAMERON, Alastair
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish164757990001
    FALLS, Robert Richard William
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish16501250009
    BUTLER, Graham Kenneth
    33 St. James's Square
    London
    SW1Y 4JS
    Secretary
    33 St. James's Square
    London
    SW1Y 4JS
    British7412880001
    LEWIS, Bernadette
    40 Ladysmith Road
    EN1 3AA Enfield
    Middlesex
    Secretary
    40 Ladysmith Road
    EN1 3AA Enfield
    Middlesex
    British71993580001
    PERKINS, Helen Margaret
    27 Westmont Road
    Hinchley Wood
    KT10 9BE Esher
    Surrey
    Secretary
    27 Westmont Road
    Hinchley Wood
    KT10 9BE Esher
    Surrey
    British35079080002
    SEARLE, Debra Anne
    38 Roding Way
    RM13 9QD Rainham
    Essex
    Secretary
    38 Roding Way
    RM13 9QD Rainham
    Essex
    British36706250001
    WILDING, Linda
    Tangley Way
    Blackheath
    GU4 8QS Guildford
    Surrey
    Secretary
    Tangley Way
    Blackheath
    GU4 8QS Guildford
    Surrey
    British41193380003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLPORT, Peter Robert
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish154297690001
    ARMITAGE, Ian
    8 Lichfield Road
    Kew
    TW9 3JR Richmond
    Surrey
    Director
    8 Lichfield Road
    Kew
    TW9 3JR Richmond
    Surrey
    EnglandBritish19597270002
    BUTLER, Graham Kenneth
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandBritish7412880001
    CAUSER, David John
    Hampton Lodge 15 North Road
    Highgate
    N6 4BD London
    Director
    Hampton Lodge 15 North Road
    Highgate
    N6 4BD London
    EnglandBritish86953730001
    DELVES, Anthony Charles
    The Recess 14 Chipping Hill
    CM8 2DE Witham
    Essex
    Director
    The Recess 14 Chipping Hill
    CM8 2DE Witham
    Essex
    British56826050001
    FARQUHARSON, Charles Bowen
    47 Duncan Terrace
    N1 8AL London
    Director
    47 Duncan Terrace
    N1 8AL London
    British27468850007
    FISHER, Tiffanie
    Loft E 87 Paul Street
    EC2A 4NQ London
    Director
    Loft E 87 Paul Street
    EC2A 4NQ London
    American113839170001
    GRYGER, Gabriela
    11 Kings Mansions Lawrence Street
    SW3 5ND London
    Director
    11 Kings Mansions Lawrence Street
    SW3 5ND London
    United KingdomPolish113019990002
    KALLEVIG, Karsten August
    111 Belgrave Road
    SW1V 2BH London
    Director
    111 Belgrave Road
    SW1V 2BH London
    British90005170001
    KERR, Adam Charles
    Snail Hall Millwood Road
    Polstead
    CO6 5AU Colchester
    Essex
    Director
    Snail Hall Millwood Road
    Polstead
    CO6 5AU Colchester
    Essex
    United KingdomBritish141326000001
    KERSHAW, Peter John Coombs
    Green Court
    14 Sandown Avenue
    KT10 9NT Esher
    Surrey
    Director
    Green Court
    14 Sandown Avenue
    KT10 9NT Esher
    Surrey
    BarbadosBritish51322410002
    LACEY, Christopher Nigel Barrington
    Manor Gate
    Kimbolton Road
    MK44 2SP Pertenhall
    Bedfordshire
    Director
    Manor Gate
    Kimbolton Road
    MK44 2SP Pertenhall
    Bedfordshire
    United KingdomBritish56426620002
    MASON, Ian David
    The Stone House 21 Rose Hill
    RH4 2EA Dorking
    Surrey
    Director
    The Stone House 21 Rose Hill
    RH4 2EA Dorking
    Surrey
    United KingdomBritish58634410002
    OLSBERG, Peter Vincent
    6 Elm Walk
    NW3 7UP London
    Director
    6 Elm Walk
    NW3 7UP London
    British35917520001
    SIMON, Robert Carl Friedrich
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandGerman150307400001
    SOUTHERGILL, Bryan Taft
    Flat 9
    10 Bramham Gardens
    SW5 0JQ London
    Director
    Flat 9
    10 Bramham Gardens
    SW5 0JQ London
    American102356230002
    STRATFORD, James Trewin
    20 Huron Road
    SW17 8RB London
    Director
    20 Huron Road
    SW17 8RB London
    United KingdomBritish43515190002
    TAYLOR, Paul Richard
    15 Disraeli Road
    Putney
    SW15 2DR London
    Director
    15 Disraeli Road
    Putney
    SW15 2DR London
    British65829490001
    WILDING, Linda
    Tangley Way
    Blackheath
    GU4 8QS Guildford
    Surrey
    Director
    Tangley Way
    Blackheath
    GU4 8QS Guildford
    Surrey
    EnglandBritish41193380003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does FIRST SERVICED OFFICES GP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 19, 2010
    Delivered On Jul 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Cb Richard Ellis Loan Servicing Limited ("Security Trustee")
    Transactions
    • Jul 26, 2010Registration of a charge (MG01)
    • Jun 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 19, 2010
    Delivered On Jul 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever
    Short particulars
    288 bishopsgate london t/no EGL418360 see image for full details.
    Persons Entitled
    • Cb Richard Ellis Loan Servicing Limited ("Security Trustee")
    Transactions
    • Jul 26, 2010Registration of a charge (MG01)
    • Jun 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 19, 2010
    Delivered On Jul 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    33 st james's square london t/no NGL703549 see image for full details.
    Persons Entitled
    • Cb Richard Ellis Loan Servicing Limited ("Security Trustee")
    Transactions
    • Jul 26, 2010Registration of a charge (MG01)
    • Jun 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Sep 27, 2005
    Delivered On Sep 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party 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
    • Credit Suisse (The Facility Agent)
    Transactions
    • Sep 28, 2005Registration of a charge (395)
    • Aug 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Jul 01, 2005
    Delivered On Jul 20, 2005
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The trust property, land, securities, plant and machinery, credit balances, book debts, insurances, floating charge all its assets; 1) 33 st jame's square, london SW1, t/n NGL703549, 2) 6-8 the square, stockley park, uxbridge, middlesex, unregistered, 3) 18B charles street, london W1J 5DU, t/n NGL835411. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse, London, as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Jul 20, 2005Registration of a charge (395)
    Security agreement
    Created On Jul 01, 2005
    Delivered On Jul 20, 2005
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The trust property, land, securities, plant and machinery, credit balances, book debts, insurances, floating charge all its assets; 1) 33 st jame's square, london SW1, t/n NGL703549, 2) 6-8 the square, stockley park, uxbridge, middlesex, unregistered, 3) 18B charles street, london W1J 5DU, t/n NGL835411. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse, London, as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Jul 20, 2005Registration of a charge (395)
    Debenture
    Created On Jun 29, 2004
    Delivered On Jul 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The properties being 33 st james's square, london; 10 fenchurch avenue, london; 288 bishopsgate, london for details of further properties charged please refer to form 395; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rbsi Custody Bank Limited and Rbsi Trust Company Limited as Trustees of the Merrill Lynchproperty Fund
    Transactions
    • Jul 06, 2004Registration of a charge (395)
    • Aug 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 21, 2004
    Delivered On Apr 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that l/h property k/a 288 bishopsgate, london t/n EGL418360, all that l/h property k/a 10 fenchurch avenue, london t/n LN145863, all that f/h property k/a 33 st james's square, london t/n NGL703549 (for details of further property charged please refer to form 395 ). 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 (The Agent)
    Transactions
    • Apr 23, 2004Registration of a charge (395)
    • Aug 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignation of rent
    Created On Jul 24, 2003
    Delivered On Jul 31, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's whole right title and interest in and to the rent and all other monies due and to become due to them in terms of the leases as the said leases may be amended, varied or supplemented from time to time, such rent and other monies to include arrears of rent. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Financeparties
    Transactions
    • Jul 31, 2003Registration of a charge (395)
    • Jul 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 17, 2003
    Delivered On Aug 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties 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
    • Rbsi Custody Bank Limited and Rbsi Trust Company Limited (As Trustees of the Merrill Lynchproperty Fund)
    Transactions
    • Aug 06, 2003Registration of a charge (395)
    • Aug 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignation of reversionary rent intimated on 22 july 2003 and
    Created On Jul 17, 2003
    Delivered On Jul 31, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The general partner's whole right title and interest in and to the rents together with its whole reversionay rights thereto and its right to claim. See the mortgage charge document for full details.
    Persons Entitled
    • Rbsi Custody Bank Limited and Rbsi Trust Company Limited as Trustees for the Lender
    Transactions
    • Jul 31, 2003Registration of a charge (395)
    • Jul 14, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 24 july 2003 and
    Created On Jul 17, 2003
    Delivered On Jul 31, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Site G2 edinburgh park, edinburgh all rights benefitting same and the general partner's whole right title and interest present and future therein and thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Rbsi Custody Bank Limited and Rbsi Trust Company Limited as Trustees for the Lender
    Transactions
    • Jul 31, 2003Registration of a charge (395)
    • Jul 14, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 24 july 2003 and
    Created On Jul 17, 2003
    Delivered On Jul 31, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole that area or piece of ground extending to 0.45 of a hectare or thereby k/a site G2 edinburgh park, edinburgh in the city of edinburgh. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Financeparties
    Transactions
    • Jul 31, 2003Registration of a charge (395)
    • Jul 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 17, 2003
    Delivered On Jul 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that l/h property known as 288 bishopsgate, london EC2M 4QP t/n EGL418360, all that l/h property known as 10 fenchurch avenue, london EC3 t/n LN1458863, all that f/h property known as 33 st james's square, london sw t/n NGL703549 (refer to form 395 for further details). 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
    • Jul 25, 2003Registration of a charge (395)
    • Aug 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    A standard security which was presented for registration in scotland on the 1 november 2000 and
    Created On Oct 16, 2000
    Delivered On Nov 09, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in the terms of the development agreement to be entered into in the terms of missives dated 25 september 2000
    Short particulars
    The property k/a the area of ground k/a site A2 edinburgh park south gyle edinburgh.
    Persons Entitled
    • New Edinburgh Limited
    Transactions
    • Nov 09, 2000Registration of a charge (395)
    • Mar 06, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 31, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    (A) the development costs (as defined) and the balancing payment (as defined) due from the company to the chargee under this charge
    Short particulars
    F/Hold property known as 200 hammersmith rd,london W6 with all buildings,fixtures,fixed plant machinery thereon and all rights thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Helical Bar Developments (South East) Limited
    Transactions
    • Apr 11, 2000Registration of a charge (395)
    • Jul 01, 2003Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 22ND october 1998
    Created On Aug 25, 1998
    Delivered On Nov 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in terms of the development agreement no 1 limited as general partner of the mercury executive offices LP dated 14TH and 17TH july 1998
    Short particulars
    0.45 acres k/a site G2 edinburgh park edinburgh.
    Persons Entitled
    • New Edinburgh Limited
    Transactions
    • Nov 06, 1998Registration of a charge (395)
    • Mar 06, 2003Statement of satisfaction of a charge in full or part (403a)

    Does FIRST SERVICED OFFICES GP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2013Dissolved on
    Jun 06, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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