Company NameFairfax Gerrard International Limited
Company StatusDissolved
Company Number02963504
CategoryPrivate Limited Company
Incorporation Date31 August 1994(29 years, 8 months ago)
Dissolution Date29 November 2019 (4 years, 5 months ago)
Previous NamesRimerpoint Limited and Carson Fitzwater International Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Ross
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(6 months, 3 weeks after company formation)
Appointment Duration24 years, 8 months (closed 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilkstead Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QL
Secretary NameMr Syed Umor Ali
NationalityBritish
StatusClosed
Appointed30 January 2003(8 years, 5 months after company formation)
Appointment Duration16 years, 10 months (closed 29 November 2019)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address8 Beacons Close
Beckton
London
E6 5TT
Director NameMr Christopher Martin Ash
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed15 February 2005(10 years, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Pochard Way
Great Notley
Essex
CM77 7WA
Director NameAmir Kahn Amin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(3 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 20 March 1995)
RoleEvent Organisation
Correspondence Address9 Norrice Lea
London
N2 0RD
Director NameKhalid Bin Hakeem
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityPakistani British
StatusResigned
Appointed15 December 1994(3 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 18 February 1995)
RoleEvent Organisation
Correspondence AddressFlat 12 7 Belgrave Gardens
London
NW8 0QY
Secretary NameKhalid Bin Hakeem
NationalityPakistani British
StatusResigned
Appointed15 December 1994(3 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 18 February 1995)
RoleEvent Organisation
Correspondence AddressFlat 12 7 Belgrave Gardens
London
NW8 0QY
Secretary NameRobert Alan Scott
NationalityBritish
StatusResigned
Appointed18 February 1995(5 months, 3 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 March 1995)
RoleCompany Director
Correspondence Address34 Fitzroy Street
Newmarket
Suffolk
CB8 0WH
Director NameRussell Murray Bloomquest
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(6 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 20 March 1995)
RoleSecretary
Correspondence Address588 Finchley Road
London
NW11 7RX
Secretary NameRussell Murray Bloomquest
NationalityBritish
StatusResigned
Appointed14 March 1995(6 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 20 March 1995)
RoleSecretary
Correspondence Address588 Finchley Road
London
NW11 7RX
Secretary NameMr Nigel John Lacy
NationalityBritish
StatusResigned
Appointed25 May 1995(8 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 December 1999)
RoleCompany Director
Correspondence Address54
Hundred Acres Lane
Amersham
Buckinghamshire
HP7 9BX
Director NameRobert Joseph Lyons
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 04 December 2003)
RoleChartered Accountant
Correspondence AddressBeechdale Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HR
Secretary NameDavid Martin
NationalityBritish
StatusResigned
Appointed30 December 1999(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 03 January 2003)
RoleCompany Director
Correspondence AddressTanglewood 6 Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Grant Thornton Uk Llp
4 Hardman Square Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2006
Net Worth£64,445
Current Liabilities£1,017,734

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 November 2019Final Gazette dissolved following liquidation (1 page)
29 August 2019Notice of move from Administration to Dissolution (33 pages)
20 June 2019Administrator's progress report (31 pages)
14 January 2019Administrator's progress report (32 pages)
20 August 2018Notice of extension of period of Administration (3 pages)
1 July 2018Administrator's progress report (31 pages)
9 January 2018Administrator's progress report (32 pages)
17 August 2017Notice of extension of period of Administration (3 pages)
17 August 2017Notice of extension of period of Administration (3 pages)
28 June 2017Administrator's progress report (26 pages)
28 June 2017Administrator's progress report (26 pages)
4 January 2017Administrator's progress report to 18 November 2016 (28 pages)
4 January 2017Administrator's progress report to 18 November 2016 (28 pages)
11 August 2016Notice of extension of period of Administration (1 page)
11 August 2016Notice of extension of period of Administration (1 page)
20 June 2016Administrator's progress report to 18 May 2016 (28 pages)
20 June 2016Administrator's progress report to 18 May 2016 (28 pages)
9 December 2015Administrator's progress report to 18 November 2015 (24 pages)
9 December 2015Administrator's progress report to 18 November 2015 (24 pages)
11 September 2015Notice of extension of period of Administration (1 page)
11 September 2015Notice of extension of period of Administration (1 page)
22 June 2015Administrator's progress report to 18 May 2015 (22 pages)
22 June 2015Administrator's progress report to 18 May 2015 (22 pages)
28 May 2015Notice of appointment of replacement/additional administrator (1 page)
28 May 2015Notice of appointment of replacement/additional administrator (1 page)
28 May 2015Notice of vacation of office by administrator (32 pages)
28 May 2015Notice of vacation of office by administrator (32 pages)
28 May 2015 (1 page)
11 December 2014Administrator's progress report to 18 November 2014 (24 pages)
11 December 2014Administrator's progress report to 18 November 2014 (24 pages)
5 November 2014Notice of extension of period of Administration (1 page)
5 November 2014Notice of extension of period of Administration (1 page)
18 July 2014Notice of vacation of office by administrator (37 pages)
18 July 2014Notice of appointment of replacement/additional administrator (1 page)
18 July 2014 (1 page)
18 July 2014Notice of appointment of replacement/additional administrator (1 page)
18 July 2014Notice of vacation of office by administrator (37 pages)
26 June 2014Administrator's progress report to 18 May 2014 (22 pages)
26 June 2014Administrator's progress report to 18 May 2014 (22 pages)
27 December 2013Administrator's progress report to 18 November 2013 (22 pages)
27 December 2013Administrator's progress report to 18 November 2013 (22 pages)
14 October 2013Registered office address changed from Grant Thornton Uk Llp 11-13 Penhill Road Cardiff South Glamorgan CF11 9UP on 14 October 2013 (2 pages)
14 October 2013Registered office address changed from Grant Thornton Uk Llp 11-13 Penhill Road Cardiff South Glamorgan CF11 9UP on 14 October 2013 (2 pages)
4 September 2013Notice of vacation of office by administrator (7 pages)
4 September 2013Notice of vacation of office by administrator (7 pages)
12 June 2013Administrator's progress report to 18 May 2013 (28 pages)
12 June 2013Administrator's progress report to 18 May 2013 (28 pages)
7 December 2012Administrator's progress report to 18 November 2012 (15 pages)
7 December 2012Administrator's progress report to 18 November 2012 (15 pages)
29 November 2012Notice of extension of period of Administration (1 page)
29 November 2012Notice of extension of period of Administration (1 page)
22 June 2012Administrator's progress report to 18 May 2012 (9 pages)
22 June 2012Administrator's progress report to 18 May 2012 (9 pages)
28 December 2011Administrator's progress report to 18 November 2011 (7 pages)
28 December 2011Administrator's progress report to 18 November 2011 (7 pages)
14 June 2011Administrator's progress report to 18 May 2011 (5 pages)
14 June 2011Administrator's progress report to 18 May 2011 (5 pages)
28 February 2011Court order insolvency:miscellaneous:- re extension & filing dates (3 pages)
28 February 2011Court order insolvency:miscellaneous:- re extension & filing dates (3 pages)
29 December 2010Notice of extension of period of Administration (6 pages)
29 December 2010Notice of extension of period of Administration (6 pages)
29 December 2010Administrator's progress report to 19 October 2010 (6 pages)
29 December 2010Administrator's progress report to 19 October 2010 (6 pages)
30 November 2010Notice of vacation of office by administrator (4 pages)
30 November 2010Notice of vacation of office by administrator (4 pages)
19 November 2010Notice of appointment of replacement/additional administrator (1 page)
19 November 2010 (1 page)
19 November 2010Notice of appointment of replacement/additional administrator (1 page)
19 November 2010Notice of extension of period of Administration (1 page)
19 November 2010Notice of extension of period of Administration (1 page)
1 November 2010Administrator's progress report to 18 May 2010 (6 pages)
1 November 2010Administrator's progress report to 16 October 2009 (5 pages)
1 November 2010Administrator's progress report to 18 May 2010 (6 pages)
1 November 2010Administrator's progress report to 16 October 2009 (5 pages)
10 June 2010Registered office address changed from C/O Grant Thornton Uk Llp Kennet House 80 Kings Road Reading Berkshire RG1 3BJ on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from C/O Grant Thornton Uk Llp Kennet House 80 Kings Road Reading Berkshire RG1 3BJ on 10 June 2010 (2 pages)
20 November 2009Notice of extension of period of Administration (1 page)
20 November 2009Notice of extension of period of Administration (1 page)
19 October 2009Administrator's progress report to 16 October 2009 (6 pages)
19 October 2009Administrator's progress report to 16 October 2009 (6 pages)
10 September 2009Result of meeting of creditors (6 pages)
10 September 2009Result of meeting of creditors (6 pages)
20 August 2009Statement of administrator's revised proposal (5 pages)
20 August 2009Statement of administrator's revised proposal (5 pages)
12 June 2009Administrator's progress report to 18 May 2009 (5 pages)
12 June 2009Administrator's progress report to 18 May 2009 (5 pages)
5 February 2009Result of meeting of creditors (11 pages)
5 February 2009Result of meeting of creditors (11 pages)
17 January 2009Statement of administrator's proposal (12 pages)
17 January 2009Statement of administrator's proposal (12 pages)
25 November 2008Appointment of an administrator (1 page)
25 November 2008Appointment of an administrator (1 page)
24 November 2008Registered office changed on 24/11/2008 from 45-47 station road gerrards cross buckinghamshire SL9 8ES (1 page)
24 November 2008Registered office changed on 24/11/2008 from 45-47 station road gerrards cross buckinghamshire SL9 8ES (1 page)
24 June 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
24 June 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
31 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
30 October 2007Return made up to 29/08/07; full list of members (2 pages)
30 October 2007Return made up to 29/08/07; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 September 2006Return made up to 29/08/06; full list of members (2 pages)
5 September 2006Return made up to 29/08/06; full list of members (2 pages)
15 May 2006Auditor's resignation (1 page)
15 May 2006Auditor's resignation (1 page)
17 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
17 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
11 October 2005Return made up to 29/08/05; full list of members (7 pages)
11 October 2005Return made up to 29/08/05; full list of members (7 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
21 February 2005Secretary's particulars changed (1 page)
21 February 2005Secretary's particulars changed (1 page)
3 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 October 2004Return made up to 29/08/04; full list of members (6 pages)
1 October 2004Return made up to 29/08/04; full list of members (6 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 September 2003Return made up to 29/08/03; full list of members (7 pages)
25 September 2003Return made up to 29/08/03; full list of members (7 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
5 November 2002Accounts for a medium company made up to 31 December 2001 (8 pages)
5 November 2002Accounts for a medium company made up to 31 December 2001 (8 pages)
6 September 2002Return made up to 29/08/02; full list of members (7 pages)
6 September 2002Return made up to 29/08/02; full list of members (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 September 2001Return made up to 29/08/01; full list of members (6 pages)
24 September 2001Return made up to 29/08/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 September 2000Return made up to 29/08/00; full list of members (6 pages)
4 September 2000Return made up to 29/08/00; full list of members (6 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
12 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 September 1999Return made up to 29/08/99; no change of members (6 pages)
28 September 1999Return made up to 29/08/99; no change of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 September 1998Return made up to 29/08/98; full list of members
  • 363(287) ‐ Registered office changed on 14/09/98
(8 pages)
14 September 1998Return made up to 29/08/98; full list of members
  • 363(287) ‐ Registered office changed on 14/09/98
(8 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 September 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 September 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 December 1996Particulars of mortgage/charge (7 pages)
6 December 1996Particulars of mortgage/charge (7 pages)
29 November 1996Accounting reference date shortened from 28/02 to 31/12 (1 page)
29 November 1996Accounting reference date shortened from 28/02 to 31/12 (1 page)
27 September 1996New director appointed (1 page)
27 September 1996New director appointed (1 page)
17 September 1996Return made up to 31/08/96; no change of members (4 pages)
17 September 1996Return made up to 31/08/96; no change of members (4 pages)
6 September 1996Registered office changed on 06/09/96 from: silkstead orchehill avenue gerrards cross buckinghamshire SL9 8QL (1 page)
6 September 1996Registered office changed on 06/09/96 from: silkstead orchehill avenue gerrards cross buckinghamshire SL9 8QL (1 page)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
26 July 1996Company name changed carson fitzwater international l imited\certificate issued on 29/07/96 (2 pages)
26 July 1996Company name changed carson fitzwater international l imited\certificate issued on 29/07/96 (2 pages)
28 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1996Full accounts made up to 28 February 1996 (7 pages)
28 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1996Full accounts made up to 28 February 1996 (7 pages)
20 September 1995Return made up to 31/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 September 1995Return made up to 31/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Accounting reference date notified as 28/02 (1 page)
16 May 1995Accounting reference date notified as 28/02 (1 page)
3 April 1995New secretary appointed;director resigned (2 pages)
3 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
3 April 1995New secretary appointed;director resigned (2 pages)
3 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 17 john street london WC1N 2DL (1 page)
23 March 1995Registered office changed on 23/03/95 from: 17 john street london WC1N 2DL (1 page)
16 March 1995Secretary resigned (2 pages)
16 March 1995New secretary appointed;new director appointed (2 pages)
16 March 1995New secretary appointed;new director appointed (2 pages)
16 March 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 December 1994Company name changed rimerpoint LIMITED\certificate issued on 23/12/94 (2 pages)
22 December 1994Company name changed rimerpoint LIMITED\certificate issued on 23/12/94 (2 pages)
31 August 1994Incorporation (20 pages)
31 August 1994Incorporation (20 pages)