Company NameFairfax Gerrard Holdings Limited
DirectorsDavid Ross and Christopher Martin Ash
Company StatusLiquidation
Company Number03198916
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)

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
StatusCurrent
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilkstead Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QL
Secretary NameMr Syed Umor Ali
NationalityBritish
StatusCurrent
Appointed30 January 2003(6 years, 8 months after company formation)
Appointment Duration21 years, 2 months
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
StatusCurrent
Appointed15 February 2005(8 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Pochard Way
Great Notley
Essex
CM77 7WA
Secretary NameMr Nigel John Lacy
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleSecretary
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(4 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 04 December 2003)
RoleChartered Accountant
Correspondence AddressBeechdale Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HR
Director NameChristopher John William Stenning
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 27 February 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Peterborough Road
London
SW6 3BT
Secretary NameDavid Martin
NationalityBritish
StatusResigned
Appointed30 December 1999(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 03 January 2003)
RoleCompany Director
Correspondence AddressTanglewood 6 Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DD
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2006
Turnover£2,533,150
Gross Profit£2,311,578
Net Worth£2,635,146
Cash£740
Current Liabilities£5,021,688

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due30 April 2009 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Next Return Due29 May 2017 (overdue)

Charges

4 July 2008Delivered on: 23 July 2008
Persons entitled: David & Marilyn Ross

Classification: All asset debenture
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed & floating charge.
Outstanding
18 November 1996Delivered on: 6 December 1996
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage
Secured details: £300,000 and all other monies due or to become due from the company to the cahrgee under the terms of the mortgage.
Particulars: Nm life assurance limited policy over david ross policy number 057/024430471/1 (£500,000) and all monies (inc.bonuses) in connection thereof. See the mortgage charge document for full details.
Outstanding
18 November 1996Delivered on: 6 December 1996
Persons entitled: The Co-Operative 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.
Outstanding

Filing History

28 September 2023Progress report in a winding up by the court (13 pages)
27 September 2022Notice of removal of liquidator by court (12 pages)
18 July 2022Appointment of a liquidator (13 pages)
16 November 2021Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 16 November 2021 (2 pages)
17 September 2021Progress report in a winding up by the court (12 pages)
16 December 2020Progress report in a winding up by the court (10 pages)
4 December 2020Order of court to wind up (2 pages)
4 December 2020Appointment of a liquidator (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
10 October 2019Notice of a court order ending Administration (34 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)
29 October 2015Notice of extension of period of Administration (1 page)
29 October 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 2015 (2 pages)
28 May 2015Notice of vacation of office by administrator (32 pages)
28 May 2015Notice of appointment of replacement/additional administrator (2 pages)
28 May 2015Notice of vacation of office by administrator (32 pages)
28 May 2015Notice of appointment of replacement/additional administrator (2 pages)
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 appointment of replacement/additional administrator (1 page)
18 July 2014Notice of vacation of office by administrator (37 pages)
18 July 2014 (1 page)
18 July 2014Notice of vacation of office by administrator (37 pages)
18 July 2014Notice of appointment of replacement/additional administrator (1 page)
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)
26 June 2013Administrator's progress report to 18 May 2013 (21 pages)
26 June 2013Administrator's progress report to 18 May 2013 (21 pages)
13 June 2013Administrator's progress report to 18 May 2013 (21 pages)
13 June 2013Administrator's progress report to 18 May 2013 (21 pages)
28 November 2012Administrator's progress report to 18 November 2012 (15 pages)
28 November 2012Notice of extension of period of Administration (1 page)
28 November 2012Notice of extension of period of Administration (1 page)
28 November 2012Administrator's progress report to 18 November 2012 (15 pages)
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 filing dates & extension (3 pages)
28 February 2011Court order insolvency:miscellaneous:-re filing dates & extension (3 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)
29 December 2010Notice of extension of period of Administration (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 2010 (1 page)
19 November 2010Notice of extension of period of Administration (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 appointment of replacement/additional administrator (1 page)
1 November 2010Administrator's progress report to 18 May 2010 (6 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)
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)
10 September 2009Result of meeting of creditors (8 pages)
10 September 2009Result of meeting of creditors (8 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)
6 February 2009Result of meeting of creditors (26 pages)
6 February 2009Result of meeting of creditors (26 pages)
5 February 2009Amended certificate of constitution of creditors' committee (1 page)
5 February 2009Amended certificate of constitution of creditors' committee (1 page)
17 January 2009Statement of administrator's proposal (14 pages)
17 January 2009Statement of administrator's proposal (14 pages)
6 January 2009Auditor's resignation (1 page)
6 January 2009Auditor's resignation (1 page)
25 November 2008Appointment of an administrator (1 page)
25 November 2008Appointment of an administrator (1 page)
21 November 2008Registered office changed on 21/11/2008 from 45-47 station road gerrards cross buckinghamshire SL9 8ES (1 page)
21 November 2008Registered office changed on 21/11/2008 from 45-47 station road gerrards cross buckinghamshire SL9 8ES (1 page)
23 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 June 2008Return made up to 15/05/08; full list of members (11 pages)
24 June 2008Return made up to 15/05/08; full list of members (11 pages)
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)
17 January 2008Amended group of companies' accounts made up to 31 December 2006 (18 pages)
17 January 2008Amended group of companies' accounts made up to 31 December 2006 (18 pages)
28 November 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
28 November 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
13 June 2007Return made up to 15/05/07; full list of members (7 pages)
13 June 2007Return made up to 15/05/07; full list of members (7 pages)
23 November 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
23 November 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
27 June 2006Return made up to 15/05/06; full list of members (14 pages)
27 June 2006Return made up to 15/05/06; full list of members (14 pages)
15 May 2006Auditor's resignation (1 page)
15 May 2006Auditor's resignation (1 page)
7 February 2006Amended group of companies' accounts made up to 31 December 2004 (24 pages)
7 February 2006Amended group of companies' accounts made up to 31 December 2004 (24 pages)
17 November 2005Full accounts made up to 31 December 2004 (24 pages)
17 November 2005Full accounts made up to 31 December 2004 (24 pages)
1 August 2005Return made up to 15/05/05; full list of members (14 pages)
1 August 2005Return made up to 15/05/05; full list of members (14 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 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
8 October 2004Return made up to 15/05/04; full list of members (12 pages)
8 October 2004Return made up to 15/05/04; full list of members (12 pages)
15 January 2004Amended group of companies' accounts made up to 31 December 2002 (18 pages)
15 January 2004Amended group of companies' accounts made up to 31 December 2002 (18 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
4 November 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
21 May 2003Return made up to 15/05/03; full list of members (12 pages)
21 May 2003Return made up to 15/05/03; full list of members (12 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)
16 January 2003Group of companies' accounts made up to 31 December 2001 (17 pages)
16 January 2003Group of companies' accounts made up to 31 December 2001 (17 pages)
13 June 2002Return made up to 15/05/02; full list of members (12 pages)
13 June 2002Return made up to 15/05/02; full list of members (12 pages)
2 January 2002Group of companies' accounts made up to 31 December 2000 (17 pages)
2 January 2002Group of companies' accounts made up to 31 December 2000 (17 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
23 May 2001Return made up to 15/05/01; full list of members (13 pages)
23 May 2001Return made up to 15/05/01; full list of members (13 pages)
2 November 2000Full group accounts made up to 31 December 1999 (17 pages)
2 November 2000Full group accounts made up to 31 December 1999 (17 pages)
11 July 2000Return made up to 15/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
11 July 2000Return made up to 15/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 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 January 2000Ad 23/12/99--------- £ si 102753@1=102753 £ ic 633665/736418 (2 pages)
12 January 2000Ad 23/12/99--------- £ si 102753@1=102753 £ ic 633665/736418 (2 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 June 1999Return made up to 15/05/99; full list of members (6 pages)
10 June 1999Return made up to 15/05/99; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 September 1998Registered office changed on 18/09/98 from: fairfax house 461-465 north end road london SW6 1NZ (1 page)
18 September 1998Registered office changed on 18/09/98 from: fairfax house 461-465 north end road london SW6 1NZ (1 page)
20 May 1998Return made up to 15/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 May 1998Return made up to 15/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 February 1998£ nc 2000/1400000 22/11/96 (1 page)
24 February 1998Ad 31/01/98--------- £ si 593665@1=593665 £ ic 2/593667 (3 pages)
24 February 1998Ad 31/01/98--------- £ si 593665@1=593665 £ ic 2/593667 (3 pages)
24 February 1998£ nc 2000/1400000 22/11/96 (1 page)
24 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 1996Particulars of mortgage/charge (7 pages)
6 December 1996Particulars of mortgage/charge (7 pages)
6 December 1996Particulars of mortgage/charge (7 pages)
6 December 1996Particulars of mortgage/charge (7 pages)
29 November 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
29 November 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
28 November 1996Memorandum and Articles of Association (4 pages)
28 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1996Memorandum and Articles of Association (4 pages)
28 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New secretary appointed (3 pages)
9 June 1996New secretary appointed (3 pages)
9 June 1996New director appointed (2 pages)
3 June 1996Secretary resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Secretary resigned (1 page)
3 June 1996Director resigned (1 page)
15 May 1996Incorporation (12 pages)
15 May 1996Incorporation (12 pages)