29 Wellington Street
Leeds
LS1 4DL
Director Name | Mr Garry Mangham |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2017(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rsm Restructuring Advisory Llp Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mark Brian Insley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2017(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rsm Restructuring Advisory Llp Central Square 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Mr Garry Mangham |
---|---|
Status | Closed |
Appointed | 23 November 2017(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 April 2020) |
Role | Company Director |
Correspondence Address | C/O Rsm Restructuring Advisory Llp Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Gary Paul Robinson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1999) |
Role | Company Director |
Correspondence Address | 27 Midland Road Thrapston Kettering Northamptonshire NN14 4JS |
Secretary Name | Geoffrey Simon George Macarthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 12 November 1998) |
Role | Company Director |
Correspondence Address | 152 The Long Shoot Nuneaton Warwickshire CV11 6JW |
Director Name | Martin Murray |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | 5 Alwoodley Chase Harrogate Road Leeds West Yorkshire LS17 8EN |
Director Name | Mr Andrew Graham Robertson Griffin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 February 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 Kixley Lane Knowle Solihull West Midlands B93 0JG |
Director Name | Sergent Gilles |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 2000) |
Role | Sales Director |
Correspondence Address | 5 Allee Des Hostensiqs Caen 1400 France |
Director Name | David Mansfield |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 December 1999) |
Role | Company Director |
Correspondence Address | 123 Kimberley Road Nuthall Nottingham Nottinghamshire NG16 1DD |
Director Name | Mr David Harry Hargreaves |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153 The Park Market Bosworth Nuneaton Warks CV13 0LP |
Director Name | Brian John Wyndham Lewis |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | Oakridge Orchard Close Upper Gravenhurst Bedfordshire MK45 4JF |
Director Name | Mr David Cottam |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Kingscroft Close Streetly Sutton Coldfield West Midlands B74 2HJ |
Director Name | Ian Russell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(2 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stock House Seymour Road Nuneaton Warwickshire CV11 4LB |
Director Name | William John Batchelor |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 2 Sawley Grange Barn Gisburn Road Sawley Clitheroe BB7 4LH |
Director Name | Gordon Cosworth Harman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 2006) |
Role | Company Director |
Correspondence Address | 41b The Circuit Wilmslow Cheshire SK9 6DA |
Director Name | Gillian Melanie Macarthur |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stock House Seymour Road Nuneaton Warwickshire CV11 4LB |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | Windsor House 3 Temple Row Birmingham West Midlands B2 5JR |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 June 2005) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 June 2005) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2006) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 16 February 2011) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | firstserve.org |
---|
Registered Address | C/O Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
742.8k at £0.01 | Firstserve Group Holdings LTD 65.00% Ordinary A |
---|---|
231k at £0.01 | Firstserve Group Holdings LTD 20.21% Ordinary |
169k at £0.01 | Firstserve Group Holdings LTD 14.79% Ordinary C |
Year | 2014 |
---|---|
Turnover | £355,000 |
Net Worth | £3,247,036 |
Cash | £4,719 |
Current Liabilities | £61,248 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 September 2004 | Delivered on: 23 September 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
15 April 2004 | Delivered on: 28 April 2004 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
15 April 2004 | Delivered on: 23 April 2004 Satisfied on: 6 October 2006 Persons entitled: 3I Investments PLC for Itself and as Trustee for the Lenders Classification: Trustee debenture Secured details: All moneys due or to become due from the company to the chargee or any of the lenders under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
13 July 1998 | Delivered on: 15 July 1998 Satisfied on: 18 May 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
13 December 2017 | Resolutions
|
---|---|
5 December 2017 | Appointment of Mr Garry Mangham as a director on 23 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Garry Mangham as a secretary on 23 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Gillian Melanie Macarthur as a director on 23 November 2017 (1 page) |
5 December 2017 | Appointment of Mr Mark Brian Insley as a director on 23 November 2017 (2 pages) |
5 December 2017 | Registered office address changed from Stock House Seymour Road Nuneaton Warwickshire CV11 4LB to C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS on 5 December 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 January 2017 | Termination of appointment of Ian Russell as a director on 3 January 2017 (2 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
13 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Director's details changed for Ian Russell on 17 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Gillian Melanie Macarthur on 10 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Geoffrey Simon George Macarthur on 10 June 2013 (2 pages) |
22 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
26 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 February 2011 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages) |
14 February 2011 | Auditor's resignation (1 page) |
2 February 2011 | Auditors resignation (1 page) |
21 January 2011 | Appointment of Gillian Melanie Macarthur as a director (3 pages) |
20 September 2010 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 20 September 2010 (2 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Ian Russell on 15 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Hbjgw Secretarial Support Limited on 15 May 2010 (2 pages) |
29 March 2010 | Termination of appointment of David Cottam as a director (2 pages) |
4 March 2010 | Statement of capital on 4 March 2010
|
4 March 2010 | Resolutions
|
4 March 2010 | Solvency statement dated 25/02/10 (1 page) |
4 March 2010 | Statement of capital on 4 March 2010
|
4 March 2010 | Resolutions
|
4 March 2010 | Statement by directors (1 page) |
9 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
7 June 2009 | Director's change of particulars / ian russell / 01/03/2009 (1 page) |
16 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
25 June 2008 | Return made up to 15/05/08; full list of members (7 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
19 September 2007 | Return made up to 15/05/07; full list of members (7 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 123 deansgate manchester M3 2BU (1 page) |
12 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Auditor's resignation (1 page) |
3 November 2006 | Resolutions
|
30 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
24 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
24 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
24 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
13 October 2006 | Director resigned (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | Return made up to 15/05/06; full list of members (8 pages) |
22 May 2006 | Director resigned (1 page) |
24 March 2006 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 123 deansgate manchester lancashire M3 2BU (1 page) |
11 August 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
15 July 2005 | Return made up to 15/05/05; full list of members
|
14 December 2004 | Resolutions
|
27 September 2004 | Registered office changed on 27/09/04 from: windsor house 3 temple row birmingham B2 5JR (1 page) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
20 July 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (1 page) |
17 June 2004 | Return made up to 15/05/04; full list of members (10 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2004 | Auditor's resignation (1 page) |
11 May 2004 | Director resigned (1 page) |
6 May 2004 | Declaration of assistance for shares acquisition (14 pages) |
6 May 2004 | Resolutions
|
6 May 2004 | Declaration of assistance for shares acquisition (15 pages) |
6 May 2004 | Declaration of assistance for shares acquisition (13 pages) |
6 May 2004 | Declaration of assistance for shares acquisition (13 pages) |
6 May 2004 | Declaration of assistance for shares acquisition (14 pages) |
6 May 2004 | Declaration of assistance for shares acquisition (14 pages) |
6 May 2004 | Declaration of assistance for shares acquisition (14 pages) |
6 May 2004 | Declaration of assistance for shares acquisition (14 pages) |
6 May 2004 | Declaration of assistance for shares acquisition (13 pages) |
6 May 2004 | Declaration of assistance for shares acquisition (14 pages) |
6 May 2004 | Declaration of assistance for shares acquisition (13 pages) |
6 May 2004 | Declaration of assistance for shares acquisition (14 pages) |
6 May 2004 | Declaration of assistance for shares acquisition (14 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
23 April 2004 | Particulars of mortgage/charge (7 pages) |
10 February 2004 | Nc inc already adjusted 28/01/04 (1 page) |
10 February 2004 | Ad 28/01/04--------- £ si [email protected]=449 £ ic 12023/12472 (2 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Memorandum and Articles of Association (41 pages) |
3 February 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
27 May 2003 | Return made up to 15/05/03; full list of members (12 pages) |
4 December 2002 | Director resigned (1 page) |
26 September 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
7 August 2002 | Director resigned (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Return made up to 15/05/02; full list of members (12 pages) |
14 June 2002 | Director's particulars changed (1 page) |
7 June 2001 | Return made up to 15/05/01; full list of members (14 pages) |
18 May 2001 | Full group accounts made up to 31 December 2000 (26 pages) |
19 October 2000 | Director resigned (1 page) |
2 October 2000 | Notice of assignment of name or new name to shares (1 page) |
2 October 2000 | Resolutions
|
23 June 2000 | Nc inc already adjusted 25/02/00 (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
13 June 2000 | Return made up to 15/05/00; change of members (8 pages) |
13 June 2000 | Return made up to 15/05/99; full list of members; amend (12 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | Ad 25/05/00--------- £ si [email protected]=70 £ ic 11813/11883 (2 pages) |
7 June 2000 | Ad 25/05/00--------- £ si [email protected]=595 £ si [email protected]=1428 £ ic 9790/11813 (2 pages) |
31 May 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
5 March 2000 | Director resigned (1 page) |
21 February 2000 | Full group accounts made up to 31 December 1998 (24 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page) |
19 August 1999 | Ad 04/01/99--------- £ si [email protected] (2 pages) |
12 August 1999 | New director appointed (2 pages) |
7 June 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
26 May 1999 | Return made up to 15/05/99; full list of members (11 pages) |
23 May 1999 | Secretary resigned (1 page) |
5 February 1999 | New director appointed (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: stock house seymour road nuneaton warwickshire CV11 4CB (1 page) |
29 December 1998 | Ad 31/07/98--------- £ si [email protected]=525 £ ic 9265/9790 (2 pages) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
8 October 1998 | Ad 30/09/98--------- £ si [email protected]=350 £ ic 8915/9265 (2 pages) |
30 September 1998 | Ad 31/07/98--------- £ si [email protected]=8914 £ ic 1/8915 (3 pages) |
3 September 1998 | 287 - no change in ro address (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: equity court 7 rowchester court whittall street birmingham B4 6DD (1 page) |
28 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Memorandum and Articles of Association (37 pages) |
3 August 1998 | Company name changed gw 520 LIMITED\certificate issued on 03/08/98 (2 pages) |
23 July 1998 | New secretary appointed;new director appointed (3 pages) |
23 July 1998 | New director appointed (3 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | S-div 12/07/98 (1 page) |
20 July 1998 | Resolutions
|
20 July 1998 | £ nc 100/10000 12/07/98 (1 page) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
15 July 1998 | Particulars of mortgage/charge (5 pages) |
15 May 1998 | Incorporation (18 pages) |