Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAIRFAX GERRARD HOLDINGS LIMITED
Company Information for

FAIRFAX GERRARD HOLDINGS LIMITED

11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
03198916
Private Limited Company
Liquidation

Company Overview

About Fairfax Gerrard Holdings Ltd
FAIRFAX GERRARD HOLDINGS LIMITED was founded on 1996-05-15 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Fairfax Gerrard Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRFAX GERRARD HOLDINGS LIMITED
Is this data useful to you?
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.
Companies with same name FAIRFAX GERRARD HOLDINGS LIMITED
The following companies were found which have the same name as FAIRFAX GERRARD HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAIRFAX GERRARD HOLDINGS LIMITED Unknown

Company Officers of FAIRFAX GERRARD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SYED UMOR ALI
Company Secretary 2003-01-30
CHRISTOPHER MARTIN ASH
Director 2005-02-15
DAVID ROSS
Director 1996-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOSEPH LYONS
Director 1996-09-19 2003-12-04
DAVID MARTIN
Company Secretary 1999-12-30 2003-01-03
CHRISTOPHER JOHN WILLIAM STENNING
Director 1996-09-19 2001-02-27
NIGEL JOHN LACY
Company Secretary 1996-05-15 1999-12-30
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Company Secretary 1996-05-15 1996-05-15
CORPORATE ADMINISTRATION SERVICES LIMITED
Director 1996-05-15 1996-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYED UMOR ALI NEWSPAN IT LIMITED Company Secretary 2009-08-01 CURRENT 2008-10-15 Active - Proposal to Strike off
SYED UMOR ALI E1K (UK) LIMITED Company Secretary 2009-06-10 CURRENT 2009-06-10 Dissolved 2017-07-25
SYED UMOR ALI CHESTERFIELD VENTURES LIMITED Company Secretary 2009-06-08 CURRENT 2009-06-08 Dissolved 2018-01-09
SYED UMOR ALI SM GREENFIELD TRADING LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Liquidation
SYED UMOR ALI SM GREENFIELD GROUP LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active - Proposal to Strike off
SYED UMOR ALI E1K LIMITED Company Secretary 2004-08-27 CURRENT 2004-08-27 Active - Proposal to Strike off
SYED UMOR ALI FAIRFAX GERRARD CONTRACTS LIMITED Company Secretary 2003-12-04 CURRENT 1996-05-29 In Administration/Administrative Receiver
SYED UMOR ALI ASSETLINE TRADING LIMITED Company Secretary 2003-01-30 CURRENT 1996-09-02 Dissolved 2015-11-04
SYED UMOR ALI HARRINGTONS EXPORTS LIMITED Company Secretary 2003-01-30 CURRENT 1996-08-19 Dissolved 2015-11-04
SYED UMOR ALI FAIRFAX GERRARD TRADERS LIMITED Company Secretary 2003-01-30 CURRENT 1996-05-10 In Administration/Administrative Receiver
SYED UMOR ALI FAIRFAX GERRARD INTERNATIONAL LIMITED Company Secretary 2003-01-30 CURRENT 1994-08-31 In Administration/Administrative Receiver
SYED UMOR ALI ASSETLINE LIMITED Company Secretary 2003-01-30 CURRENT 1996-06-11 In Administration
CHRISTOPHER MARTIN ASH TFS EUROPE LIMITED Director 2016-03-10 CURRENT 2016-03-10 Dissolved 2018-02-20
CHRISTOPHER MARTIN ASH TRADE FINANCE PARTNERSHIP LIMITED Director 2010-04-30 CURRENT 2010-04-30 Dissolved 2017-09-19
CHRISTOPHER MARTIN ASH TRADE FINANCE PARTNERS LIMITED Director 2010-01-22 CURRENT 2010-01-22 In Administration/Administrative Receiver
CHRISTOPHER MARTIN ASH ASSETLINE TRADING LIMITED Director 2006-05-31 CURRENT 1996-09-02 Dissolved 2015-11-04
CHRISTOPHER MARTIN ASH HARRINGTONS EXPORTS LIMITED Director 2006-05-31 CURRENT 1996-08-19 Dissolved 2015-11-04
CHRISTOPHER MARTIN ASH FAIRFAX GERRARD TRADERS LIMITED Director 2005-02-15 CURRENT 1996-05-10 In Administration/Administrative Receiver
CHRISTOPHER MARTIN ASH FAIRFAX GERRARD INTERNATIONAL LIMITED Director 2005-02-15 CURRENT 1994-08-31 In Administration/Administrative Receiver
CHRISTOPHER MARTIN ASH FAIRFAX GERRARD CONTRACTS LIMITED Director 2005-02-15 CURRENT 1996-05-29 In Administration/Administrative Receiver
CHRISTOPHER MARTIN ASH ASSETLINE LIMITED Director 2005-02-15 CURRENT 1996-06-11 In Administration
CHRISTOPHER MARTIN ASH MEGANTIC SERVICES LIMITED Director 2005-02-15 CURRENT 1996-09-05 Liquidation
DAVID ROSS MARBURN LIMITED Director 2012-01-27 CURRENT 2007-05-25 Active - Proposal to Strike off
DAVID ROSS SELECTIVE CREDIT SOLUTIONS LIMITED Director 2011-10-29 CURRENT 1991-09-12 Liquidation
DAVID ROSS TRADEBRIDGE LIMITED Director 2011-10-29 CURRENT 1994-07-04 Active
DAVID ROSS FG TRADE FINANCE LIMITED Director 2007-06-26 CURRENT 2007-06-26 Dissolved 2016-03-23
DAVID ROSS FAIRFAX GERRARD TRADE FINANCE LTD Director 1998-05-13 CURRENT 1998-04-21 Active - Proposal to Strike off
DAVID ROSS ASSETLINE TRADING LIMITED Director 1996-10-01 CURRENT 1996-09-02 Dissolved 2015-11-04
DAVID ROSS FAIRFAX GERRARD CONTRACTS LIMITED Director 1996-09-09 CURRENT 1996-05-29 In Administration/Administrative Receiver
DAVID ROSS HARRINGTONS EXPORTS LIMITED Director 1996-08-30 CURRENT 1996-08-19 Dissolved 2015-11-04
DAVID ROSS ASSETLINE LIMITED Director 1996-06-11 CURRENT 1996-06-11 In Administration
DAVID ROSS FAIRFAX GERRARD TRADERS LIMITED Director 1996-05-10 CURRENT 1996-05-10 In Administration/Administrative Receiver
DAVID ROSS FAIRFAX GERRARD INTERNATIONAL LIMITED Director 1995-03-20 CURRENT 1994-08-31 In Administration/Administrative Receiver
DAVID ROSS VERILY LIMITED Director 1994-08-19 CURRENT 1994-08-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28Compulsory liquidation winding up progress report
2022-09-27Compulsory liquidation. Removal of liquidator by court
2022-09-27WU14Compulsory liquidation. Removal of liquidator by court
2022-07-18WU04Compulsory liquidation appointment of liquidator
2021-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/21 FROM C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB
2021-09-17WU07Compulsory liquidation winding up progress report
2020-12-16WU07Compulsory liquidation winding up progress report
2020-12-04WU04Compulsory liquidation appointment of liquidator
2020-12-04COCOMPCompulsory winding up order
2020-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-10AM25Liquidation. Court order ending addministration
2019-06-20AM10Administrator's progress report
2019-01-14AM10Administrator's progress report
2018-08-20AM19liquidation-in-administration-extension-of-period
2018-07-01AM10Administrator's progress report
2018-01-09AM10Administrator's progress report
2017-08-17AM19liquidation-in-administration-extension-of-period
2017-06-28AM10Administrator's progress report
2017-01-042.24BAdministrator's progress report to 2016-11-18
2016-08-112.31BNotice of extension of period of Administration
2016-06-202.24BAdministrator's progress report to 2016-05-18
2015-12-092.24BAdministrator's progress report to 2015-11-18
2015-10-292.31BNotice of extension of period of Administration
2015-06-222.24BAdministrator's progress report to 2015-05-18
2015-05-282.40BNotice of vacation of appointment of replacement additional administrator
2015-05-282.39BNotice of vacation of office by administrator
2014-12-112.24BAdministrator's progress report to 2014-11-18
2014-11-052.31BNotice of extension of period of Administration
2014-07-182.40BNotice of vacation of appointment of replacement additional administrator
2014-07-182.39BNotice of vacation of office by administrator
2014-06-262.24BAdministrator's progress report to 2014-05-18
2013-12-272.24BAdministrator's progress report to 2013-11-18
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/13 FROM Grant Thornton Uk Llp 11-13 Penhill Road Cardiff South Glamorgan CF11 9UP
2013-09-042.39BNotice of vacation of office by administrator
2013-06-262.24BAdministrator's progress report to 2013-05-18
2013-06-132.24BAdministrator's progress report to 2013-05-18
2012-11-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2012
2012-11-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-06-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2012
2011-12-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2011
2011-06-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2011
2011-02-28LIQ MISC OCCOURT ORDER INSOLVENCY:MISCELLANEOUS:-RE FILING DATES & EXTENSION
2010-12-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/10/2010
2010-12-292.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-11-302.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2010-11-192.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2010-11-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-11-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2010
2010-11-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2009
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM C/O GRANT THORNTON UK LLP KENNET HOUSE 80 KINGS ROAD READING BERKSHIRE RG1 3BJ
2009-11-202.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-09-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-08-202.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2009-06-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2009
2009-02-062.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-02-052.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2009-01-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-01-06AUDAUDITOR'S RESIGNATION
2008-11-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 45-47 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-24363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-06-24225CURREXT FROM 31/12/2007 TO 30/06/2008
2008-01-17AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-13363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-27363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-05-15AUDAUDITOR'S RESIGNATION
2006-02-07AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-01363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-21288cSECRETARY'S PARTICULARS CHANGED
2004-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-08363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-01-15AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-12-18288bDIRECTOR RESIGNED
2003-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-05-21363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-02-06288aNEW SECRETARY APPOINTED
2003-01-23288bSECRETARY RESIGNED
2003-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-06-13363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-09-24288bDIRECTOR RESIGNED
2001-05-23363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
6523 - Other financial intermediation



Licences & Regulatory approval
We could not find any licences issued to FAIRFAX GERRARD HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-09-27
Appointment of Administrators2008-11-27
Appointment of Administrators2008-11-27
Petitions to Wind Up (Companies)2008-11-14
Fines / Sanctions
No fines or sanctions have been issued against FAIRFAX GERRARD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSET DEBENTURE 2008-07-23 Outstanding DAVID & MARILYN ROSS
DEBENTURE 1996-12-06 Outstanding THE CO-OPERATIVE BANK PLC
MORTGAGE 1996-12-06 Outstanding THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of FAIRFAX GERRARD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRFAX GERRARD HOLDINGS LIMITED
Trademarks
We have not found any records of FAIRFAX GERRARD HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for FAIRFAX GERRARD HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as FAIRFAX GERRARD HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FAIRFAX GERRARD HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyFAIRFAX GERRARD HOLDINGS LIMITEDEvent Date2019-09-02
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 partyFAIRFAX GERRARD HOLDINGS LIMITEDEvent Date2010-11-08
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 TypeAppointment of Administrators
Defending partyFAIRFAX GERRARD HOLDINGS LIMITEDEvent Date2008-11-19
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 TypeAppointment of Administrators
Defending partyFAIRFAX GERRARD HOLDINGS LIMITEDEvent Date2008-11-19
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 TypePetitions to Wind Up (Companies)
Defending partyFAIRFAX GERRARD HOLDINGS LIMITEDEvent Date2008-09-26
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRFAX GERRARD HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAIRFAX GERRARD HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.