Liquidation
Company Information for FAIRFAX GERRARD HOLDINGS LIMITED
11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
FAIRFAX GERRARD HOLDINGS LIMITED | |
Legal Registered Office | |
11TH FLOOR LANDMARK ST PETER'S SQUARE 1 OXFORD ST MANCHESTER M1 4PB Other companies in M3 | |
Company Number | 03198916 | |
---|---|---|
Company ID Number | 03198916 | |
Date formed | 1996-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2006 | |
Account next due | 30/04/2009 | |
Latest return | 15/05/2008 | |
Return next due | 12/06/2009 | |
Type of accounts | GROUP |
Last Datalog update: | 2022-10-13 20:58:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FAIRFAX GERRARD HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SYED UMOR ALI |
||
CHRISTOPHER MARTIN ASH |
||
DAVID ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOSEPH LYONS |
Director | ||
DAVID MARTIN |
Company Secretary | ||
CHRISTOPHER JOHN WILLIAM STENNING |
Director | ||
NIGEL JOHN LACY |
Company Secretary | ||
CORPORATE ADMINISTRATION SECRETARIES LIMITED |
Company Secretary | ||
CORPORATE ADMINISTRATION SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWSPAN IT LIMITED | Company Secretary | 2009-08-01 | CURRENT | 2008-10-15 | Active - Proposal to Strike off | |
E1K (UK) LIMITED | Company Secretary | 2009-06-10 | CURRENT | 2009-06-10 | Dissolved 2017-07-25 | |
CHESTERFIELD VENTURES LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2009-06-08 | Dissolved 2018-01-09 | |
SM GREENFIELD TRADING LIMITED | Company Secretary | 2008-07-15 | CURRENT | 2008-07-15 | Liquidation | |
SM GREENFIELD GROUP LIMITED | Company Secretary | 2008-07-15 | CURRENT | 2008-07-15 | Active - Proposal to Strike off | |
E1K LIMITED | Company Secretary | 2004-08-27 | CURRENT | 2004-08-27 | Active - Proposal to Strike off | |
FAIRFAX GERRARD CONTRACTS LIMITED | Company Secretary | 2003-12-04 | CURRENT | 1996-05-29 | In Administration/Administrative Receiver | |
ASSETLINE TRADING LIMITED | Company Secretary | 2003-01-30 | CURRENT | 1996-09-02 | Dissolved 2015-11-04 | |
HARRINGTONS EXPORTS LIMITED | Company Secretary | 2003-01-30 | CURRENT | 1996-08-19 | Dissolved 2015-11-04 | |
FAIRFAX GERRARD TRADERS LIMITED | Company Secretary | 2003-01-30 | CURRENT | 1996-05-10 | In Administration/Administrative Receiver | |
FAIRFAX GERRARD INTERNATIONAL LIMITED | Company Secretary | 2003-01-30 | CURRENT | 1994-08-31 | In Administration/Administrative Receiver | |
ASSETLINE LIMITED | Company Secretary | 2003-01-30 | CURRENT | 1996-06-11 | In Administration | |
TFS EUROPE LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Dissolved 2018-02-20 | |
TRADE FINANCE PARTNERSHIP LIMITED | Director | 2010-04-30 | CURRENT | 2010-04-30 | Dissolved 2017-09-19 | |
TRADE FINANCE PARTNERS LIMITED | Director | 2010-01-22 | CURRENT | 2010-01-22 | In Administration/Administrative Receiver | |
ASSETLINE TRADING LIMITED | Director | 2006-05-31 | CURRENT | 1996-09-02 | Dissolved 2015-11-04 | |
HARRINGTONS EXPORTS LIMITED | Director | 2006-05-31 | CURRENT | 1996-08-19 | Dissolved 2015-11-04 | |
FAIRFAX GERRARD TRADERS LIMITED | Director | 2005-02-15 | CURRENT | 1996-05-10 | In Administration/Administrative Receiver | |
FAIRFAX GERRARD INTERNATIONAL LIMITED | Director | 2005-02-15 | CURRENT | 1994-08-31 | In Administration/Administrative Receiver | |
FAIRFAX GERRARD CONTRACTS LIMITED | Director | 2005-02-15 | CURRENT | 1996-05-29 | In Administration/Administrative Receiver | |
ASSETLINE LIMITED | Director | 2005-02-15 | CURRENT | 1996-06-11 | In Administration | |
MEGANTIC SERVICES LIMITED | Director | 2005-02-15 | CURRENT | 1996-09-05 | Liquidation | |
MARBURN LIMITED | Director | 2012-01-27 | CURRENT | 2007-05-25 | Active - Proposal to Strike off | |
SELECTIVE CREDIT SOLUTIONS LIMITED | Director | 2011-10-29 | CURRENT | 1991-09-12 | Liquidation | |
TRADEBRIDGE LIMITED | Director | 2011-10-29 | CURRENT | 1994-07-04 | Active | |
FG TRADE FINANCE LIMITED | Director | 2007-06-26 | CURRENT | 2007-06-26 | Dissolved 2016-03-23 | |
FAIRFAX GERRARD TRADE FINANCE LTD | Director | 1998-05-13 | CURRENT | 1998-04-21 | Active - Proposal to Strike off | |
ASSETLINE TRADING LIMITED | Director | 1996-10-01 | CURRENT | 1996-09-02 | Dissolved 2015-11-04 | |
FAIRFAX GERRARD CONTRACTS LIMITED | Director | 1996-09-09 | CURRENT | 1996-05-29 | In Administration/Administrative Receiver | |
HARRINGTONS EXPORTS LIMITED | Director | 1996-08-30 | CURRENT | 1996-08-19 | Dissolved 2015-11-04 | |
ASSETLINE LIMITED | Director | 1996-06-11 | CURRENT | 1996-06-11 | In Administration | |
FAIRFAX GERRARD TRADERS LIMITED | Director | 1996-05-10 | CURRENT | 1996-05-10 | In Administration/Administrative Receiver | |
FAIRFAX GERRARD INTERNATIONAL LIMITED | Director | 1995-03-20 | CURRENT | 1994-08-31 | In Administration/Administrative Receiver | |
VERILY LIMITED | Director | 1994-08-19 | CURRENT | 1994-08-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation. Removal of liquidator by court | ||
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/21 FROM C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AM25 | Liquidation. Court order ending addministration | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2016-11-18 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-05-18 | |
2.24B | Administrator's progress report to 2015-11-18 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-05-18 | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report to 2014-11-18 | |
2.31B | Notice of extension of period of Administration | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report to 2014-05-18 | |
2.24B | Administrator's progress report to 2013-11-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/13 FROM Grant Thornton Uk Llp 11-13 Penhill Road Cardiff South Glamorgan CF11 9UP | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report to 2013-05-18 | |
2.24B | Administrator's progress report to 2013-05-18 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2011 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:MISCELLANEOUS:-RE FILING DATES & EXTENSION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/10/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM C/O GRANT THORNTON UK LLP KENNET HOUSE 80 KINGS ROAD READING BERKSHIRE RG1 3BJ | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.22B | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2009 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AUD | AUDITOR'S RESIGNATION | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 45-47 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/12/2007 TO 30/06/2008 | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
Winding-Up Orders | 2019-09-27 |
Appointment of Administrators | 2008-11-27 |
Appointment of Administrators | 2008-11-27 |
Petitions to Wind Up (Companies) | 2008-11-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSET DEBENTURE | Outstanding | DAVID & MARILYN ROSS | |
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC | |
MORTGAGE | Outstanding | THE CO-OPERATIVE BANK PLC |
Type of Charge Owed | Quantity |
---|---|
ALL ASSETS DEBENTURE | 16 |
DEBENTURE | 6 |
ALL ASETS DEBENTURE | 1 |
We have found 23 mortgage charges which are owed to FAIRFAX GERRARD HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as FAIRFAX GERRARD HOLDINGS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | FAIRFAX GERRARD HOLDINGS LIMITED | Event Date | 2019-09-02 |
In the Manchester District Registry case number 3954 Liquidator appointed: S Baxter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | ||
Defending party | FAIRFAX GERRARD HOLDINGS LIMITED | Event Date | 2010-11-08 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3959 Matthew Dunham (IP No 8376 ), of Grant Thornton UK LLP , 4 Hardman Square, Spinningfields, Manchester, M3 3EB Further details: Matthew Dunham has been appointed by Order of the Court in substitution of David Matthews : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FAIRFAX GERRARD HOLDINGS LIMITED | Event Date | 2008-11-19 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3954 David Matthews and Les Ross (IP Nos 9258 and 7244 ), both of Grant Thornton UK LLP , Kennet House, 80 Kings Road, Reading, Berkshire RG1 3BJ . : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | FAIRFAX GERRARD HOLDINGS LIMITED | Event Date | 2008-11-19 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3954 David Matthews and Les Ross (IP Nos 9258 and 7244 ), both of Grant Thornton UK LLP , Kennet House, 80 Kings Road, Reading, Berkshire RG1 3BJ . : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | FAIRFAX GERRARD HOLDINGS LIMITED | Event Date | 2008-09-26 |
In the High Court of Justice (Chancery Division) Companies Court case number 8378 A Petition to wind up the above-named Company of 45-47 Station Road, Gerrards Cross, Buckinghamshire SL9 8ES presented on 26 September 2008 by RON PRATT of Courtyard Cottage, 27 West Street, Barkston, Lincolnshire NG32 2NL claiming to be a creditor of the company will be heard at Royal Courts of Justice, Strand, London WC2A 2LL on 26 November 2008 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitors in accordance with Rule 4.16 by 16.00 hours on 25 November 2008. The Petitioners Solicitor is Moon Beever , 24-25 Bloomsbury Square, London WC1A 2PL , Tel 020 7637 0661 Fax 020 7436 4663.(Ref ES/CA/R00401-00001.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |