Company NameFirstserve Group Holdings Limited
Company StatusDissolved
Company Number05030272
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 2 months ago)
Dissolution Date2 April 2020 (3 years, 12 months ago)
Previous NameFleetness 354 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
Appointed07 April 2004(2 months, 1 week after company formation)
Appointment Duration15 years, 12 months (closed 02 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRush Cottage
Main Road Claybrooke Parva
Lutterworth
Leicestershire
LE17 5AE
Director NameMark Brian Insley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2017(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 02 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRsm Restructuring Advisory Llp Central Square
5th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Garry Mangham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2017(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 02 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRsm Restructuring Advisory Llp Central Square
5th Floor 29 Wellington Street
Leeds
LS1 4DL
Secretary NameMr Garry Mangham
StatusClosed
Appointed23 November 2017(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 02 April 2020)
RoleCompany Director
Correspondence AddressRsm Restructuring Advisory Llp Central Square
5th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameWilliam John Batchelor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2006)
RoleCompany Director
Correspondence Address2 Sawley Grange Barn
Gisburn Road Sawley
Clitheroe
BB7 4LH
Director NameMr David Cottam
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingscroft Close
Streetly
Sutton Coldfield
West Midlands
B74 2HJ
Director NameGordon Harman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2006)
RoleCompany Director
Correspondence AddressWithinlee Cottage
Within Lee Road Mottram
St Andrew
Cheshire
SK10 4QE
Director NameIan Russell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(2 months, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchside Cottage 19 Church Street
Crick
Northampton
Northamptonshire
NN6 7TP
Secretary NameMr David Cottam
NationalityBritish
StatusResigned
Appointed05 October 2006(2 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingscroft Close
Streetly
Sutton Coldfield
West Midlands
B74 2HJ
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed19 January 2007(2 years, 11 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 AddressRsm 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

200 at £1Firstserve Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£500,000

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 September 2004Delivered on: 22 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 monies 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

Filing History

13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 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)
5 December 2017Appointment of Mr Garry Mangham as a secretary on 23 November 2017 (2 pages)
5 December 2017Termination of appointment of Ian Russell as a director on 23 November 2017 (1 page)
5 December 2017Appointment of Mr Garry Mangham as a director on 23 November 2017 (2 pages)
5 December 2017Appointment of Mr Mark Brian Insley as a director on 23 November 2017 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
15 July 2016Full accounts made up to 31 December 2015 (16 pages)
15 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200
(4 pages)
20 July 2015Full accounts made up to 31 December 2014 (13 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200
(4 pages)
13 June 2014Full accounts made up to 31 December 2013 (13 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 200
(4 pages)
19 July 2013Full accounts made up to 31 December 2012 (12 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
1 June 2012Full accounts made up to 31 December 2011 (12 pages)
22 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
23 May 2011Full accounts made up to 31 December 2010 (12 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 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)
20 September 2010Registered office address changed from 111 Edmund Street Birmingham West Midlands B3 2HJ on 20 September 2010 (2 pages)
11 June 2010Full accounts made up to 31 December 2009 (9 pages)
29 March 2010Termination of appointment of David Cottam as a director (2 pages)
12 March 2010Resolutions
  • RES13 ‐ Sections 175(6) and 177 25/02/2010
(1 page)
1 February 2010Secretary's details changed for Hbjgw Secretarial Support Limited on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for Hbjgw Secretarial Support Limited on 1 February 2010 (2 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 (9 pages)
6 February 2009Return made up to 30/01/09; full list of members (4 pages)
25 June 2008Return made up to 30/01/08; full list of members (7 pages)
12 June 2008Full accounts made up to 31 December 2007 (9 pages)
29 November 2007Return made up to 30/01/07; full list of members (7 pages)
26 June 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
29 January 2007Secretary resigned (1 page)
26 January 2007Registered office changed on 26/01/07 from: 123 deansgate manchester greater manchester M3 2BU (1 page)
26 January 2007New secretary appointed (2 pages)
1 December 2006Auditor's resignation (1 page)
30 October 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
25 October 2006Declaration of assistance for shares acquisition (6 pages)
25 October 2006Declaration of assistance for shares acquisition (6 pages)
25 October 2006Declaration of assistance for shares acquisition (6 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 October 2006Declaration of assistance for shares acquisition (6 pages)
25 October 2006Declaration of assistance for shares acquisition (6 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New secretary appointed (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
22 May 2006Director resigned (1 page)
1 March 2006Return made up to 30/01/06; full list of members (9 pages)
7 October 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
11 August 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
9 March 2005Return made up to 30/01/05; full list of members (9 pages)
7 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 September 2004Particulars of mortgage/charge (3 pages)
21 May 2004Company name changed fleetness 354 LIMITED\certificate issued on 21/05/04 (5 pages)
11 May 2004New director appointed (3 pages)
11 May 2004New director appointed (3 pages)
11 May 2004Nc inc already adjusted 14/04/04 (1 page)
11 May 2004Ad 07/04/04--------- £ si 98@1=98 £ ic 102/200 (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 May 2004Ad 14/04/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 May 2004New director appointed (3 pages)
11 May 2004New director appointed (3 pages)
11 May 2004Director resigned (1 page)
11 May 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
28 April 2004Particulars of mortgage/charge (5 pages)
23 April 2004Particulars of mortgage/charge (7 pages)
30 January 2004Incorporation (26 pages)