Company NameFirstserve Group Limited
Company StatusDissolved
Company Number03565043
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)
Dissolution Date2 April 2020 (4 years ago)
Previous NameGW 520 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGeoffrey Simon George Macarthur
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1998(1 month, 3 weeks after company formation)
Appointment Duration21 years, 9 months (closed 02 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rsm Restructuring Advisory Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Garry Mangham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2017(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 02 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rsm Restructuring Advisory Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMark Brian Insley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2017(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 02 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Restructuring Advisory Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Secretary NameMr Garry Mangham
StatusClosed
Appointed23 November 2017(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 02 April 2020)
RoleCompany Director
Correspondence AddressC/O Rsm Restructuring Advisory Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameGary Paul Robinson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1999)
RoleCompany Director
Correspondence Address27 Midland Road
Thrapston
Kettering
Northamptonshire
NN14 4JS
Secretary NameGeoffrey Simon George Macarthur
NationalityBritish
StatusResigned
Appointed10 July 1998(1 month, 3 weeks after company formation)
Appointment Duration4 months (resigned 12 November 1998)
RoleCompany Director
Correspondence Address152 The Long Shoot
Nuneaton
Warwickshire
CV11 6JW
Director NameMartin Murray
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 30 July 2002)
RoleCompany Director
Correspondence Address5 Alwoodley Chase
Harrogate Road
Leeds
West Yorkshire
LS17 8EN
Director NameMr Andrew Graham Robertson Griffin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Kixley Lane
Knowle
Solihull
West Midlands
B93 0JG
Director NameSergent Gilles
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1999(7 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2000)
RoleSales Director
Correspondence Address5 Allee Des Hostensiqs
Caen
1400
France
Director NameDavid Mansfield
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(8 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 December 1999)
RoleCompany Director
Correspondence Address123 Kimberley Road
Nuthall
Nottingham
Nottinghamshire
NG16 1DD
Director NameMr David Harry Hargreaves
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 The Park Market Bosworth
Nuneaton
Warks
CV13 0LP
Director NameBrian John Wyndham Lewis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 September 2002)
RoleCompany Director
Correspondence AddressOakridge
Orchard Close
Upper Gravenhurst
Bedfordshire
MK45 4JF
Director NameMr David Cottam
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 26 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Kingscroft Close
Streetly
Sutton Coldfield
West Midlands
B74 2HJ
Director NameIan Russell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(2 years after company formation)
Appointment Duration16 years, 7 months (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStock House Seymour Road
Nuneaton
Warwickshire
CV11 4LB
Director NameWilliam John Batchelor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address2 Sawley Grange Barn
Gisburn Road Sawley
Clitheroe
BB7 4LH
Director NameGordon Cosworth Harman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 2006)
RoleCompany Director
Correspondence Address41b The Circuit
Wilmslow
Cheshire
SK9 6DA
Director NameGillian Melanie Macarthur
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(12 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStock House Seymour Road
Nuneaton
Warwickshire
CV11 4LB
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence AddressWindsor House
3 Temple Row
Birmingham
West Midlands
B2 5JR
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1998(6 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 June 2005)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1998(6 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 June 2005)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2005(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2006)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed19 January 2007(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 16 February 2011)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitefirstserve.org

Location

Registered AddressC/O Rsm Restructuring Advisory Llp Central Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

742.8k at £0.01Firstserve Group Holdings LTD
65.00%
Ordinary A
231k at £0.01Firstserve Group Holdings LTD
20.21%
Ordinary
169k at £0.01Firstserve Group Holdings LTD
14.79%
Ordinary C

Financials

Year2014
Turnover£355,000
Net Worth£3,247,036
Cash£4,719
Current Liabilities£61,248

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 September 2004Delivered 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 2004Delivered 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 2004Delivered 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 1998Delivered 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

Filing History

13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 December 2017Appointment of Mr Garry Mangham as a director on 23 November 2017 (2 pages)
5 December 2017Appointment of Mr Garry Mangham as a secretary on 23 November 2017 (2 pages)
5 December 2017Termination of appointment of Gillian Melanie Macarthur as a director on 23 November 2017 (1 page)
5 December 2017Appointment of Mr Mark Brian Insley as a director on 23 November 2017 (2 pages)
5 December 2017Registered 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 2017Full accounts made up to 31 December 2016 (20 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 January 2017Termination of appointment of Ian Russell as a director on 3 January 2017 (2 pages)
15 July 2016Full accounts made up to 31 December 2015 (19 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 11,428
(6 pages)
20 July 2015Full accounts made up to 31 December 2014 (17 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 11,428
(6 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 11,428
(6 pages)
13 June 2014Full accounts made up to 31 December 2013 (17 pages)
19 July 2013Full accounts made up to 31 December 2012 (16 pages)
17 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
17 June 2013Director's details changed for Ian Russell on 17 June 2013 (2 pages)
14 June 2013Director's details changed for Gillian Melanie Macarthur on 10 June 2013 (2 pages)
14 June 2013Director's details changed for Geoffrey Simon George Macarthur on 10 June 2013 (2 pages)
22 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
1 June 2012Full accounts made up to 31 December 2011 (16 pages)
26 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
23 May 2011Full accounts made up to 31 December 2010 (16 pages)
18 February 2011Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages)
14 February 2011Auditor's resignation (1 page)
2 February 2011Auditors resignation (1 page)
21 January 2011Appointment of Gillian Melanie Macarthur as a director (3 pages)
20 September 2010Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 20 September 2010 (2 pages)
11 June 2010Full accounts made up to 31 December 2009 (16 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Ian Russell on 15 May 2010 (2 pages)
25 May 2010Secretary's details changed for Hbjgw Secretarial Support Limited on 15 May 2010 (2 pages)
29 March 2010Termination of appointment of David Cottam as a director (2 pages)
4 March 2010Statement of capital on 4 March 2010
  • GBP 12,473.00
(4 pages)
4 March 2010Resolutions
  • RES13 ‐ Re conflict of interest 25/02/2010
(1 page)
4 March 2010Solvency statement dated 25/02/10 (1 page)
4 March 2010Statement of capital on 4 March 2010
  • GBP 12,473.00
(4 pages)
4 March 2010Resolutions
  • RES13 ‐ Reduce amount from share prem a/c 25/02/2010
(1 page)
4 March 2010Statement by directors (1 page)
9 June 2009Return made up to 15/05/09; full list of members (5 pages)
7 June 2009Director's change of particulars / ian russell / 01/03/2009 (1 page)
16 May 2009Full accounts made up to 31 December 2008 (17 pages)
25 June 2008Return made up to 15/05/08; full list of members (7 pages)
12 June 2008Full accounts made up to 31 December 2007 (17 pages)
19 September 2007Return made up to 15/05/07; full list of members (7 pages)
26 June 2007Full accounts made up to 31 December 2006 (17 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007Registered office changed on 26/01/07 from: 123 deansgate manchester M3 2BU (1 page)
12 December 2006Secretary resigned (1 page)
1 December 2006Auditor's resignation (1 page)
3 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 October 2006Full accounts made up to 31 December 2005 (17 pages)
24 October 2006Declaration of assistance for shares acquisition (6 pages)
24 October 2006Declaration of assistance for shares acquisition (6 pages)
24 October 2006Declaration of assistance for shares acquisition (6 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 October 2006Declaration of assistance for shares acquisition (6 pages)
13 October 2006Director resigned (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006Return made up to 15/05/06; full list of members (8 pages)
22 May 2006Director resigned (1 page)
24 March 2006New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Registered office changed on 07/10/05 from: 123 deansgate manchester lancashire M3 2BU (1 page)
11 August 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
15 July 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
(9 pages)
14 December 2004Resolutions
  • RES13 ‐ Sect 320 30/11/04
(1 page)
27 September 2004Registered office changed on 27/09/04 from: windsor house 3 temple row birmingham B2 5JR (1 page)
23 September 2004Particulars of mortgage/charge (3 pages)
24 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
20 July 2004New director appointed (2 pages)
21 June 2004New director appointed (1 page)
17 June 2004Return made up to 15/05/04; full list of members (10 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2004Auditor's resignation (1 page)
11 May 2004Director resigned (1 page)
6 May 2004Declaration of assistance for shares acquisition (14 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 May 2004Declaration of assistance for shares acquisition (15 pages)
6 May 2004Declaration of assistance for shares acquisition (13 pages)
6 May 2004Declaration of assistance for shares acquisition (13 pages)
6 May 2004Declaration of assistance for shares acquisition (14 pages)
6 May 2004Declaration of assistance for shares acquisition (14 pages)
6 May 2004Declaration of assistance for shares acquisition (14 pages)
6 May 2004Declaration of assistance for shares acquisition (14 pages)
6 May 2004Declaration of assistance for shares acquisition (13 pages)
6 May 2004Declaration of assistance for shares acquisition (14 pages)
6 May 2004Declaration of assistance for shares acquisition (13 pages)
6 May 2004Declaration of assistance for shares acquisition (14 pages)
6 May 2004Declaration of assistance for shares acquisition (14 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
23 April 2004Particulars of mortgage/charge (7 pages)
10 February 2004Nc inc already adjusted 28/01/04 (1 page)
10 February 2004Ad 28/01/04--------- £ si [email protected]=449 £ ic 12023/12472 (2 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 February 2004Memorandum and Articles of Association (41 pages)
3 February 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
27 May 2003Return made up to 15/05/03; full list of members (12 pages)
4 December 2002Director resigned (1 page)
26 September 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
7 August 2002Director resigned (1 page)
25 June 2002Director's particulars changed (1 page)
25 June 2002Return made up to 15/05/02; full list of members (12 pages)
14 June 2002Director's particulars changed (1 page)
7 June 2001Return made up to 15/05/01; full list of members (14 pages)
18 May 2001Full group accounts made up to 31 December 2000 (26 pages)
19 October 2000Director resigned (1 page)
2 October 2000Notice of assignment of name or new name to shares (1 page)
2 October 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
23 June 2000Nc inc already adjusted 25/02/00 (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
13 June 2000Return made up to 15/05/00; change of members (8 pages)
13 June 2000Return made up to 15/05/99; full list of members; amend (12 pages)
7 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(36 pages)
7 June 2000Ad 25/05/00--------- £ si [email protected]=70 £ ic 11813/11883 (2 pages)
7 June 2000Ad 25/05/00--------- £ si [email protected]=595 £ si [email protected]=1428 £ ic 9790/11813 (2 pages)
31 May 2000Full group accounts made up to 31 December 1999 (26 pages)
5 March 2000Director resigned (1 page)
21 February 2000Full group accounts made up to 31 December 1998 (24 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
23 September 1999Registered office changed on 23/09/99 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page)
19 August 1999Ad 04/01/99--------- £ si [email protected] (2 pages)
12 August 1999New director appointed (2 pages)
7 June 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
26 May 1999Return made up to 15/05/99; full list of members (11 pages)
23 May 1999Secretary resigned (1 page)
5 February 1999New director appointed (1 page)
29 December 1998Registered office changed on 29/12/98 from: stock house seymour road nuneaton warwickshire CV11 4CB (1 page)
29 December 1998Ad 31/07/98--------- £ si [email protected]=525 £ ic 9265/9790 (2 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
8 October 1998Ad 30/09/98--------- £ si [email protected]=350 £ ic 8915/9265 (2 pages)
30 September 1998Ad 31/07/98--------- £ si [email protected]=8914 £ ic 1/8915 (3 pages)
3 September 1998287 - no change in ro address (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
28 August 1998Registered office changed on 28/08/98 from: equity court 7 rowchester court whittall street birmingham B4 6DD (1 page)
28 August 1998Secretary resigned (1 page)
5 August 1998Memorandum and Articles of Association (37 pages)
3 August 1998Company name changed gw 520 LIMITED\certificate issued on 03/08/98 (2 pages)
23 July 1998New secretary appointed;new director appointed (3 pages)
23 July 1998New director appointed (3 pages)
20 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 July 1998S-div 12/07/98 (1 page)
20 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 July 1998£ nc 100/10000 12/07/98 (1 page)
20 July 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 July 1998Particulars of mortgage/charge (5 pages)
15 May 1998Incorporation (18 pages)