KERSHAW GROUP LIMITED

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

    Company NameKERSHAW GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04909202
    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 KERSHAW GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is KERSHAW GROUP LIMITED located?

    Registered Office Address
    11th Floor Landmark St Peter's Square
    Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of KERSHAW GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    KERSHAW SERVICES LIMITEDDec 17, 2003Dec 17, 2003
    HIGHTITLE LIMITEDSep 23, 2003Sep 23, 2003

    What are the latest accounts for KERSHAW GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for KERSHAW GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 23, 2022
    Next Confirmation Statement DueOct 07, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 23, 2021
    OverdueYes

    What are the latest filings for KERSHAW GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 03, 2024

    34 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    54 pagesAM22

    Administrator's progress report

    73 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    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 Peter's Square Oxford Street Manchester M1 4PB on Apr 14, 2022

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Group of companies' accounts made up to Dec 31, 2020

    43 pagesAA

    Director's details changed for Mr Andrew Colin Edward Crouch on Sep 13, 2021

    2 pagesCH01

    Confirmation statement made on Sep 23, 2021 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2019

    41 pagesAA

    Confirmation statement made on Sep 23, 2020 with no updates

    3 pagesCS01

    Registration of charge 049092020006, created on Jul 21, 2020

    21 pagesMR01

    Termination of appointment of Gary David Smith as a director on Mar 18, 2020

    1 pagesTM01

    Confirmation statement made on Sep 23, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    42 pagesAA

    Registration of charge 049092020005, created on Sep 20, 2019

    51 pagesMR01

    Confirmation statement made on Sep 23, 2018 with updates

    7 pagesCS01

    Registration of charge 049092020004, created on Aug 31, 2018

    37 pagesMR01

    Group of companies' accounts made up to Dec 31, 2017

    37 pagesAA

    Appointment of Mr Gary David Smith as a director on Mar 22, 2018

    2 pagesAP01

    Appointment of Mr Ian Michael Greenstock as a director on Mar 22, 2018

    2 pagesAP01

    Who are the officers of KERSHAW GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Kathleen Elizabeth
    Landmark St Peter's Square
    Oxford Street
    M1 4PB Manchester
    11th Floor
    Secretary
    Landmark St Peter's Square
    Oxford Street
    M1 4PB Manchester
    11th Floor
    British100898190002
    CROUCH, Andrew Colin Edward
    Pembroke Avenue
    Waterbeach
    CB25 9QR Cambridge
    Edward Leonard House
    Director
    Pembroke Avenue
    Waterbeach
    CB25 9QR Cambridge
    Edward Leonard House
    EnglandBritishDirector121710570002
    DAVIES, Geoffrey Paul
    Landmark St Peter's Square
    Oxford Street
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peter's Square
    Oxford Street
    M1 4PB Manchester
    11th Floor
    EnglandBritishNon Executive Director197664180001
    DEVERAUX, Kathleen
    Landmark St Peter's Square
    Oxford Street
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peter's Square
    Oxford Street
    M1 4PB Manchester
    11th Floor
    EnglandBritishFinance Director287541340001
    GREENSTOCK, Ian Michael
    Landmark St Peter's Square
    Oxford Street
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peter's Square
    Oxford Street
    M1 4PB Manchester
    11th Floor
    United KingdomBritishDirector95875430001
    SMITH, Kathleen Elizabeth
    Landmark St Peter's Square
    Oxford Street
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peter's Square
    Oxford Street
    M1 4PB Manchester
    11th Floor
    EnglandAmericanHr Director194133610001
    BONE, Raymond Peter Michael
    25 Common Road
    Witchford
    CB6 2HY Ely
    Cambridgeshire
    Secretary
    25 Common Road
    Witchford
    CB6 2HY Ely
    Cambridgeshire
    British94613750001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BIRD, Edward Leonard
    Pembroke Avenue
    Waterbeach
    CB25 9QR Cambridge
    Edward Leonard House
    Director
    Pembroke Avenue
    Waterbeach
    CB25 9QR Cambridge
    Edward Leonard House
    United KingdomBritishChairman68853550001
    BONE, Raymond Peter Michael
    25 Common Road
    Witchford
    CB6 2HY Ely
    Cambridgeshire
    Director
    25 Common Road
    Witchford
    CB6 2HY Ely
    Cambridgeshire
    BritishAccountant9729600001
    CONSTABLE, Paul
    Highdown
    Sibleys Green
    CM6 2NU Thaxted
    Essex
    Director
    Highdown
    Sibleys Green
    CM6 2NU Thaxted
    Essex
    BritishEngineer125629580001
    FARRELL, John Patrick
    Broadcroft
    Little Hallingbury
    CM22 7RT Bishops Stortford
    Herts
    Director
    Broadcroft
    Little Hallingbury
    CM22 7RT Bishops Stortford
    Herts
    United KingdomBritishChartered Accountant702300001
    FINLAY, Mark Stephen
    Pembroke Avenue
    Waterbeach
    CB25 9QR Cambridge
    Edward Leonard House
    Director
    Pembroke Avenue
    Waterbeach
    CB25 9QR Cambridge
    Edward Leonard House
    EnglandBritishManaging Director40312200001
    RAYSON, Michael George
    Fortesque Reads Street
    Stretham
    CB6 3JT Ely
    Cambridgeshire
    Director
    Fortesque Reads Street
    Stretham
    CB6 3JT Ely
    Cambridgeshire
    BritishEngineer38782500001
    SMITH, Gary David
    Pembroke Avenue
    Waterbeach
    CB25 9QR Cambridge
    Edward Leonard House
    Director
    Pembroke Avenue
    Waterbeach
    CB25 9QR Cambridge
    Edward Leonard House
    United KingdomBritishDirector95875350002
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of KERSHAW GROUP 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 Holdings Limited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11161211
    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
    Sep 23, 2016
    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
    Sep 23, 2016
    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 GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 21, 2020
    Delivered On Jul 21, 2020
    Outstanding
    Brief description
    3. property charged by this charge. The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to bibby by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. "Property":the property described in the schedule;. All that freehold land being a & r cambridge LTD, pembroke avenue, waterbeach, cambridge CB25 9QR as the same is contained in title number CB175975 and registered at hm land registry.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bibby Financial Services Limited
    Transactions
    • Jul 21, 2020Registration of a charge (MR01)
    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)
    A registered charge
    Created On Oct 25, 2013
    Delivered On Oct 31, 2013
    Outstanding
    Brief description
    F/H property at unit d pembroke avenue waterbeach cambridgeshire, t/no: CB175975. Notification of addition to or amendment of charge.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 31, 2013Registration of a charge (MR01)
    Debenture
    Created On Jan 22, 2004
    Delivered On Jan 31, 2004
    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
    • Jan 31, 2004Registration of a charge (395)

    Does KERSHAW GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 01, 2022Administration started
    Apr 04, 2023Administration 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
    2
    DateType
    Apr 04, 2023Commencement of winding up
    Creditors voluntary liquidation
    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