Scholar Green
Stoke On Trent
Staffordshire
ST7 3HZ
Director Name | Michael Henry Worthington |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 November 1998) |
Role | Secretary |
Correspondence Address | 10 The Crescent Stone Staffordshire ST15 8JN |
Director Name | Roger Williams |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1997) |
Role | Logistic Director |
Correspondence Address | 1 Littleton Close Kenilworth Warwickshire CV8 2WA |
Director Name | Mr John Patrick Wenger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxley Mill Lane Standon Staffordshire ST21 6RP |
Director Name | Peter Thomas Walley |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Willow Lodge 190 Seabridge Lane Newcastle Under Lyme Staffordshire ST5 3LS |
Director Name | Mr Stuart Randolph Lyons |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 28 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Seymour Walk London SW10 9NF |
Director Name | Ann Linscott |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1997) |
Role | Corporate Communications Direc |
Correspondence Address | The Manor Bishops Offley Stafford Staffordshire ST21 6ET |
Director Name | Mr Geoffrey Edward Byatt |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | Lynton 10 Sandybrook Lane Leek Staffordshire ST13 5RZ |
Director Name | Paul Humpherston |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 March 2000) |
Role | Personnel Director |
Correspondence Address | The Hall Abbeycwmhir Llandrindod Wells Powys LD1 6PH Wales |
Director Name | Hon Hugh Marcus Thornely Gibson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fold Parwich Ashbourne Derbyshire DE6 1QL |
Secretary Name | Michael Henry Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 November 1998) |
Role | Company Director |
Correspondence Address | 10 The Crescent Stone Staffordshire ST15 8JN |
Director Name | William Kenneth Whitehead |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 June 2000) |
Role | Production Director |
Correspondence Address | Bellapais Woodside Cottages Mow Cop Lane Mow Cop Stoke On Trent Staffordshire ST7 4NB |
Director Name | Robert Jeffrey Carr |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Sandon Road Hilderstone Staffordshire ST15 8RT |
Director Name | Mr James Gilby Green |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(94 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Walls Manor Road Baldwins Gate Newcastle-Under-Lyme Staffordshire ST5 5ET |
Secretary Name | William Keith Hindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 July 1999) |
Role | Company Director |
Correspondence Address | Meadowcroft Audlem Road Woore Crewe CW3 9RL |
Director Name | Wayne David Evans |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(97 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 10 Ffordd Taliesin Killay Swansea SA2 7DF Wales |
Director Name | Mr Wayne Jonathan Nutbeen |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(97 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Varden Farm, The Hayloft Adlington Road Wilmslow Cheshire SK9 2AL |
Secretary Name | Mr Simon Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(97 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Avallon Close Tottington Bury BL8 3LW |
Secretary Name | Deborah Jane Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(99 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Alma Close Scholar Green Stoke On Trent Staffordshire ST7 3HZ |
Secretary Name | Garry Elliot Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(100 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | 10 Belvedere Gardens Tettenhall Wolverhampton WV6 9QL |
Director Name | Mark Leonard William Hughes |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(101 years after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | Fountain House Weston On Avon Stratford Upon Avon Warwickshire CV37 8JY |
Director Name | Mr Geoffrey Peter Martin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(101 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limone House 20 Castleford Drive Prestbury Cheshire SK10 4BG |
Director Name | Mr Geoffrey Peter Martin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(101 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Limone House 20 Castleford Drive Prestbury Cheshire SK10 4BG |
Director Name | Garry Elliot Barnes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(103 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 January 2006) |
Role | Accountant |
Correspondence Address | 10 Belvedere Gardens Tettenhall Wolverhampton WV6 9QL |
Director Name | Tracy Crump |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(104 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | Myrtle Grove Cottage 60 Draycott Old Road Forsbrook Staffordshire ST11 9AL |
Director Name | Mr Michael Parks |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Castleton Road Lightwood Longton Stoke On Trent ST3 7TD |
Director Name | Mr Stephen Webb Payne |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(105 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Carter Street Uttoexeter Staffordshire ST14 8EY |
Director Name | Elizabeth Blakemore |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(106 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 2009) |
Role | Company Director |
Correspondence Address | 25 Mill Lane Wetley Rocks Stoke On Trent Staffordshire ST9 0BN |
Director Name | Deborah Jane Bates |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(106 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 2009) |
Role | Head Of Legal Services |
Country of Residence | England |
Correspondence Address | 5 Alma Close Scholar Green Stoke On Trent Staffordshire ST7 3HZ |
Director Name | Mr Anthony Gerald Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(106 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hill Road St Johns Wood London NW8 9QE |
Director Name | Mr Mark Lindsay Downie |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(106 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 2009) |
Role | Secretary |
Correspondence Address | 17 Bassett Close Cheadle Stoke-On-Trent Staffordshire ST10 1UU |
Director Name | David Fyfe |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(106 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 2009) |
Role | Accountant |
Correspondence Address | 73 Weeping Cross Stafford Staffordshire ST17 0DQ |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £50,071,000 |
Gross Profit | £22,495,000 |
Net Worth | -£157,890,000 |
Cash | £794,000 |
Current Liabilities | £103,504,000 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 23 May 2017 (overdue) |
---|
20 December 2005 | Delivered on: 5 January 2006 Persons entitled: Bank of America, N.A. Classification: Security assignment agreement Secured details: All monies due or to become due from each obligor to the creditors (or any of them) and to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any and all title claims and rights in all intellectual property rights including all present and future trademarks patents utility models designs and domain names. See the mortgage charge document for full details. Outstanding |
---|---|
20 December 2005 | Delivered on: 5 January 2006 Persons entitled: Bank of America, N.A. Classification: Pledge and security agreement Secured details: All monies due or to become due from the borrowers to the chargee, and certain creditors thereunder, and/or any of their respective affiliates under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest to and under a) the pledged securities being 200 shares in royal doulton usa, inc. Certificate no. 15 together with all cash dividends stock dividends interests profits redemptions warrants subscription rights stock securities options substitutions exchanges and other distributions b) the company records in respect of the foregoing and the proceeds of all the foregoing. See the mortgage charge document for full details. Outstanding |
17 March 2005 | Delivered on: 23 March 2005 Satisfied on: 23 January 2006 Persons entitled: Wachovia Bank, National Association Classification: Deed of assignment Secured details: All monies due or to become due from each obligor to the creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigned to the security trustee all those trademarks registered in indonesia as set out in the schedule to the deed of assignment together with all other trade mark rights of the assignor in indonesia including, without limitation, in relation to unregistered trade marks. Fully Satisfied |
3 March 2005 | Delivered on: 14 March 2005 Satisfied on: 23 January 2006 Persons entitled: Wachovia Bank, National Association (The Security Trustee) Classification: Trademark security agreement Secured details: All monies due or to become due from each obligor to the creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights, title and interest in, to and under the following (together the trademark collateral) all of the trademarks referred to in exhibit a to the agreement, all licenses, all products and proceeds of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
3 March 2005 | Delivered on: 14 March 2005 Satisfied on: 23 January 2006 Persons entitled: Wachovia Bank, National Association (The Security Trustee) Classification: Deed of accession to a security agreement for intellectual property Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor granted the right to claim assignment of the ipr collateral. Fully Satisfied |
3 March 2005 | Delivered on: 14 March 2005 Satisfied on: 23 January 2006 Persons entitled: Wachovia Bank, National Association (The Security Trustee) Classification: Security assignment agreement regarding trademarks, patents and other intellectual property rights Secured details: All monies due or to become due from each obligor to the creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All title claims and rights in all present and future intellectual property rights, all present trademarks, patients, utility models, all future trademarks, patients, utility models. See the mortgage charge document for full details. Fully Satisfied |
3 March 2005 | Delivered on: 10 March 2005 Satisfied on: 23 January 2006 Persons entitled: Wachovia Bank, National Association (The Security Trustee) Classification: Deed of accession to a debenture dated 30 september 2004 Secured details: All monies due or to become due from each obligor to the creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a land and buildings on the west side of victoria road fenton t/no SF151952. 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 |
12 April 2002 | Delivered on: 22 April 2002 Satisfied on: 27 February 2006 Persons entitled: Hsbc Investment Bank PLC as Agent and Trustee for the Secured Parties (Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee 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. See the mortgage charge document for full details. Fully Satisfied |
3 March 1999 | Delivered on: 9 March 1999 Satisfied on: 27 February 2006 Persons entitled: Hsbc Investment Bank PLC(As Security Trustee) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee pursuant to any of the financing documents (as defined). 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 |
7 February 2006 | Delivered on: 24 February 2006 Satisfied on: 31 March 2009 Persons entitled: Bank of America, N.A. Classification: Deed of assignment Secured details: All monies due or to become due from waterford wedgwood PLC and certain of its affiliates (the borrowers) to certain creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All trade marks registered in indonesia particulars together with all other trademarks rights. For details of the trademarks please refer to the schedule on form 395. see the mortgage charge document for full details. Fully Satisfied |
20 December 2005 | Delivered on: 5 January 2006 Satisfied on: 31 March 2009 Persons entitled: Bank of America, N.A. Classification: Deed of accession Secured details: All monies due or to become due from each obligor to the chargor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The registered intellectual property specified in schedule I and ii to the deed of accession as a security party. See the mortgage charge document for full details. Fully Satisfied |
20 December 2005 | Delivered on: 5 January 2006 Satisfied on: 31 March 2009 Persons entitled: Bank of America, N.A. Classification: Trademark security agreement Secured details: All monies due or to become due from the obligors (including the company) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The trademarks referred to in exhibit a to the trademark security agreement (as shown in schedule 1) including without limitation all common law rights therein all registrations ii) all licenses associated with the use of any such trademarks iii) all products and proceeds of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
20 December 2005 | Delivered on: 5 January 2006 Satisfied on: 31 March 2009 Persons entitled: Bank of America N.A. (The Security Trustee) Classification: Deed of debenture Secured details: All monies due or to become due from each obligor to the creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over 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 |
29 January 1999 | Delivered on: 9 February 1999 Satisfied on: 14 March 2000 Persons entitled: Hsbc Investment Bank PLC Classification: Guarantee and debenture Secured details: The actual contingent and/or future obligations and liabilities due or to become due from the company to the chargee as agent and trustee for the secured parties (as defined) under or pursuant to any of the financing documents (as defined) (including this guarantee and debenture). 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 |
19 February 2021 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
25 August 2019 | Final Gazette dissolved following liquidation (1 page) |
25 June 2019 | Removal of liquidator by court order (4 pages) |
25 May 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
22 March 2019 | Appointment of a voluntary liquidator (11 pages) |
25 September 2018 | Removal of liquidator by court order (9 pages) |
5 July 2018 | Liquidators' statement of receipts and payments to 9 May 2018 (21 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 9 May 2017 (23 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 9 May 2017 (23 pages) |
21 June 2016 | Liquidators statement of receipts and payments to 9 May 2016 (46 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 9 May 2016 (46 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 9 May 2016 (46 pages) |
9 July 2015 | Liquidators statement of receipts and payments to 8 May 2015 (57 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 8 May 2015 (57 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 8 May 2015 (57 pages) |
9 July 2015 | Liquidators statement of receipts and payments to 8 May 2015 (57 pages) |
11 July 2014 | Liquidators' statement of receipts and payments to 8 May 2014 (55 pages) |
11 July 2014 | Liquidators' statement of receipts and payments to 8 May 2014 (55 pages) |
11 July 2014 | Liquidators statement of receipts and payments to 8 May 2014 (55 pages) |
11 July 2014 | Liquidators statement of receipts and payments to 8 May 2014 (55 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 8 May 2013 (58 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 8 May 2013 (58 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 8 May 2013 (58 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 8 May 2013 (58 pages) |
30 May 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 May 2013 | Insolvency:order of court removing angus matthew martin as liquidator of the company (9 pages) |
30 May 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 May 2013 | Insolvency:order of court removing angus matthew martin as liquidator of the company (9 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 9 May 2012 (46 pages) |
6 July 2012 | Liquidators statement of receipts and payments to 9 May 2012 (46 pages) |
6 July 2012 | Liquidators statement of receipts and payments to 9 May 2012 (46 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 9 May 2012 (46 pages) |
25 May 2011 | Insolvency:form 2.39B notice of vacation of office (15 pages) |
25 May 2011 | Insolvency:form 2.39B notice of vacation of office (15 pages) |
10 May 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 May 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 May 2011 | Administrator's progress report to 26 April 2011 (48 pages) |
10 May 2011 | Administrator's progress report to 26 April 2011 (48 pages) |
1 February 2011 | Administrator's progress report to 4 January 2011 (50 pages) |
1 February 2011 | Administrator's progress report to 4 January 2011 (50 pages) |
1 February 2011 | Administrator's progress report to 4 January 2011 (50 pages) |
30 December 2010 | Notice of extension of period of Administration (1 page) |
30 December 2010 | Notice of extension of period of Administration (1 page) |
4 August 2010 | Administrator's progress report to 4 July 2010 (54 pages) |
4 August 2010 | Administrator's progress report to 4 July 2010 (54 pages) |
4 August 2010 | Administrator's progress report to 4 July 2010 (54 pages) |
25 February 2010 | Administrator's progress report to 4 January 2010 (50 pages) |
25 February 2010 | Administrator's progress report to 4 January 2010 (50 pages) |
25 February 2010 | Administrator's progress report to 4 January 2010 (50 pages) |
23 February 2010 | Administrator's progress report to 4 January 2010 (49 pages) |
23 February 2010 | Administrator's progress report to 4 January 2010 (49 pages) |
23 February 2010 | Administrator's progress report to 4 January 2010 (49 pages) |
12 February 2010 | Administrator's progress report to 4 January 2010 (48 pages) |
12 February 2010 | Administrator's progress report to 4 January 2010 (48 pages) |
12 February 2010 | Administrator's progress report to 4 January 2010 (48 pages) |
18 December 2009 | Notice of extension of period of Administration (1 page) |
18 December 2009 | Notice of extension of period of Administration (1 page) |
7 August 2009 | Administrator's progress report to 4 July 2009 (59 pages) |
7 August 2009 | Administrator's progress report to 4 July 2009 (59 pages) |
7 August 2009 | Administrator's progress report to 4 July 2009 (59 pages) |
6 August 2009 | Administrator's progress report to 4 July 2009 (30 pages) |
6 August 2009 | Administrator's progress report to 4 July 2009 (30 pages) |
6 August 2009 | Administrator's progress report to 4 July 2009 (30 pages) |
4 May 2009 | Registered office changed on 04/05/2009 from royal doulton barlaston stoke on trent ST12 9FA (1 page) |
4 May 2009 | Registered office changed on 04/05/2009 from royal doulton barlaston stoke on trent ST12 9FA (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
3 April 2009 | Appointment terminated director michael parks (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
3 April 2009 | Appointment terminated director mark downie (1 page) |
3 April 2009 | Appointment terminated director michael parks (1 page) |
3 April 2009 | Appointment terminated director david fyfe (1 page) |
3 April 2009 | Appointment terminated director anthony jones (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
3 April 2009 | Appointment terminated director elizabeth blakemore (1 page) |
3 April 2009 | Appointment terminated director david fyfe (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
3 April 2009 | Appointment terminated director anthony jones (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
3 April 2009 | Appointment terminated director deborah bates (1 page) |
3 April 2009 | Appointment terminated director mark downie (1 page) |
3 April 2009 | Appointment terminated director elizabeth blakemore (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
3 April 2009 | Appointment terminated director deborah bates (1 page) |
1 April 2009 | Result of meeting of creditors (5 pages) |
1 April 2009 | Result of meeting of creditors (5 pages) |
12 March 2009 | Statement of administrator's proposal (69 pages) |
12 March 2009 | Statement of administrator's proposal (69 pages) |
9 March 2009 | Statement of affairs with form 2.15B/2.14B (27 pages) |
9 March 2009 | Statement of affairs with form 2.15B/2.14B (27 pages) |
27 January 2009 | Director's change of particulars / anthony jones / 20/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / anthony jones / 20/01/2009 (1 page) |
15 January 2009 | Appointment of an administrator (1 page) |
15 January 2009 | Appointment of an administrator (1 page) |
16 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
16 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
12 May 2008 | Appointment terminated director wayne nutbeen (1 page) |
12 May 2008 | Appointment terminated director wayne nutbeen (1 page) |
25 March 2008 | Director appointed deborah jane bates (3 pages) |
25 March 2008 | Director appointed mark downie (2 pages) |
25 March 2008 | Director appointed deborah jane bates (3 pages) |
25 March 2008 | Director appointed david fyfe (3 pages) |
25 March 2008 | Director appointed elizabeth blakemore (3 pages) |
25 March 2008 | Director appointed elizabeth blakemore (3 pages) |
25 March 2008 | Director appointed anthony jones (3 pages) |
25 March 2008 | Director appointed mark downie (2 pages) |
25 March 2008 | Director appointed david fyfe (3 pages) |
25 March 2008 | Director appointed anthony jones (3 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
12 December 2007 | Full accounts made up to 31 March 2007 (30 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (30 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: royal doulton barlaston stoke on trent ST12 9ES (1 page) |
16 May 2007 | Location of debenture register (1 page) |
16 May 2007 | Location of debenture register (1 page) |
16 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: royal doulton barlaston stoke on trent ST12 9ES (1 page) |
16 May 2007 | Location of register of members (1 page) |
30 March 2007 | New director appointed (3 pages) |
30 March 2007 | New director appointed (3 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
28 July 2006 | Full accounts made up to 31 March 2006 (30 pages) |
28 July 2006 | Full accounts made up to 31 March 2006 (30 pages) |
24 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
20 April 2006 | Full accounts made up to 31 March 2005 (32 pages) |
20 April 2006 | Full accounts made up to 31 March 2005 (32 pages) |
27 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Particulars of mortgage/charge (5 pages) |
24 February 2006 | Particulars of mortgage/charge (5 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: sir henry doulton house forge lane, etruria stoke on trent staffordshire ST1 5NN (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: sir henry doulton house forge lane, etruria stoke on trent staffordshire ST1 5NN (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New director appointed (3 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Particulars of mortgage/charge (7 pages) |
5 January 2006 | Particulars of mortgage/charge (7 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Particulars of mortgage/charge (11 pages) |
5 January 2006 | Particulars of mortgage/charge (11 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
1 August 2005 | New director appointed (3 pages) |
1 August 2005 | New director appointed (3 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
8 July 2005 | Return made up to 09/05/05; full list of members (2 pages) |
8 July 2005 | Return made up to 09/05/05; full list of members (2 pages) |
10 June 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
10 June 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
23 March 2005 | Particulars of mortgage/charge (4 pages) |
23 March 2005 | Particulars of mortgage/charge (4 pages) |
14 March 2005 | Particulars of mortgage/charge (4 pages) |
14 March 2005 | Particulars of mortgage/charge (4 pages) |
14 March 2005 | Particulars of mortgage/charge (4 pages) |
14 March 2005 | Particulars of mortgage/charge (4 pages) |
14 March 2005 | Particulars of mortgage/charge (4 pages) |
14 March 2005 | Particulars of mortgage/charge (4 pages) |
10 March 2005 | Particulars of mortgage/charge (5 pages) |
10 March 2005 | Particulars of mortgage/charge (5 pages) |
7 March 2005 | Re section 394 (1 page) |
7 March 2005 | Re section 394 (1 page) |
7 March 2005 | Auditor's resignation (1 page) |
7 March 2005 | Auditor's resignation (1 page) |
26 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
16 March 2004 | Full accounts made up to 31 December 2003 (27 pages) |
16 March 2004 | Full accounts made up to 31 December 2003 (27 pages) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
30 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (26 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (26 pages) |
31 December 2002 | New director appointed (4 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (4 pages) |
31 December 2002 | Director resigned (1 page) |
30 November 2002 | Auditor's resignation (1 page) |
30 November 2002 | Auditor's resignation (1 page) |
27 November 2002 | New director appointed (5 pages) |
27 November 2002 | New director appointed (5 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
23 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: minton house london road stoke-on-trent ST4 7QD (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: minton house london road stoke-on-trent ST4 7QD (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | Director's particulars changed (1 page) |
7 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | Return made up to 09/05/01; full list of members
|
7 June 2001 | Return made up to 09/05/01; full list of members
|
7 June 2001 | Director's particulars changed (1 page) |
28 February 2001 | Full accounts made up to 31 December 2000 (19 pages) |
28 February 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
24 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (24 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (24 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
13 July 1999 | Director's particulars changed (1 page) |
13 July 1999 | Director's particulars changed (1 page) |
18 June 1999 | Return made up to 09/05/99; full list of members (8 pages) |
18 June 1999 | Return made up to 09/05/99; full list of members (8 pages) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
9 March 1999 | Particulars of mortgage/charge (13 pages) |
9 March 1999 | Particulars of mortgage/charge (13 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | Resolutions
|
9 February 1999 | Particulars of mortgage/charge (12 pages) |
9 February 1999 | Particulars of mortgage/charge (12 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New director appointed (3 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New director appointed (3 pages) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (23 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (23 pages) |
29 May 1998 | Return made up to 09/05/98; full list of members (9 pages) |
29 May 1998 | Return made up to 09/05/98; full list of members (9 pages) |
23 December 1997 | Director's particulars changed (1 page) |
23 December 1997 | Director's particulars changed (1 page) |
26 November 1997 | Full accounts made up to 31 December 1996 (22 pages) |
26 November 1997 | Full accounts made up to 31 December 1996 (22 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
8 June 1997 | Return made up to 09/05/97; full list of members (11 pages) |
8 June 1997 | Return made up to 09/05/97; full list of members (11 pages) |
3 June 1996 | Return made up to 09/05/96; full list of members (11 pages) |
3 June 1996 | Return made up to 09/05/96; full list of members (11 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (24 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (24 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
25 October 1995 | Director's particulars changed (4 pages) |
25 October 1995 | Director's particulars changed (4 pages) |
25 October 1995 | Secretary's particulars changed (4 pages) |
25 October 1995 | Secretary's particulars changed (4 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (77 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (77 pages) |
26 May 1995 | Return made up to 09/05/95; full list of members (22 pages) |
26 May 1995 | Return made up to 09/05/95; full list of members (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (139 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (69 pages) |
27 June 1994 | Return made up to 09/05/94; full list of members (11 pages) |
27 June 1994 | Return made up to 09/05/94; full list of members (11 pages) |
15 October 1993 | Registered office changed on 15/10/93 from: london road stoke-on-trent staffs ST4 7QD (1 page) |
15 October 1993 | Registered office changed on 15/10/93 from: london road stoke-on-trent staffs ST4 7QD (1 page) |
8 June 1993 | Return made up to 09/05/93; full list of members (9 pages) |
8 June 1993 | Return made up to 09/05/93; full list of members (9 pages) |
4 June 1993 | Memorandum and Articles of Association (5 pages) |
4 June 1993 | Memorandum and Articles of Association (5 pages) |
5 June 1992 | Return made up to 09/05/92; no change of members (10 pages) |
5 June 1992 | Return made up to 09/05/92; no change of members (10 pages) |
29 May 1991 | Full accounts made up to 31 December 1990 (18 pages) |
29 May 1991 | Return made up to 09/05/91; no change of members (9 pages) |
29 May 1991 | Return made up to 09/05/91; no change of members (9 pages) |
29 May 1991 | Full accounts made up to 31 December 1990 (18 pages) |
11 June 1990 | Return made up to 09/05/90; full list of members (7 pages) |
11 June 1990 | Return made up to 09/05/90; full list of members (7 pages) |
13 June 1989 | Return made up to 10/05/89; full list of members (8 pages) |
13 June 1989 | Return made up to 10/05/89; full list of members (8 pages) |
15 June 1988 | Return made up to 11/05/88; full list of members (7 pages) |
15 June 1988 | Return made up to 11/05/88; full list of members (7 pages) |
28 July 1987 | Return made up to 13/05/87; full list of members (8 pages) |
28 July 1987 | Return made up to 13/05/87; full list of members (8 pages) |
13 June 1986 | Return made up to 12/05/86; full list of members (8 pages) |
13 June 1986 | Return made up to 12/05/86; full list of members (8 pages) |
20 June 1985 | Annual return made up to 08/05/85 (8 pages) |
20 June 1985 | Annual return made up to 08/05/85 (8 pages) |
9 June 1984 | Annual return made up to 15/05/84 (8 pages) |
9 June 1984 | Annual return made up to 15/05/84 (8 pages) |
30 May 1984 | Company name changed\certificate issued on 30/05/84 (2 pages) |
30 May 1984 | Company name changed\certificate issued on 30/05/84 (2 pages) |
20 July 1983 | Annual return made up to 29/06/83 (7 pages) |
20 July 1983 | Annual return made up to 29/06/83 (7 pages) |
15 June 1982 | Annual return made up to 12/05/82 (8 pages) |
15 June 1982 | Annual return made up to 12/05/82 (8 pages) |
12 June 1981 | Annual return made up to 14/05/81 (8 pages) |
12 June 1981 | Annual return made up to 14/05/81 (8 pages) |
25 November 1975 | Company name changed\certificate issued on 25/11/75 (2 pages) |
25 November 1975 | Company name changed\certificate issued on 25/11/75 (2 pages) |
25 November 1975 | Company name changed\certificate issued on 25/11/75 (2 pages) |
25 November 1975 | Company name changed\certificate issued on 25/11/75 (2 pages) |
16 June 1975 | Annual return made up to 06/05/75 (8 pages) |
16 June 1975 | Annual return made up to 06/05/75 (8 pages) |
14 April 1948 | Company name changed\certificate issued on 14/04/48 (8 pages) |
14 April 1948 | Company name changed\certificate issued on 14/04/48 (8 pages) |
14 April 1948 | Company name changed\certificate issued on 14/04/48 (8 pages) |
14 April 1948 | Company name changed\certificate issued on 14/04/48 (8 pages) |
25 November 1945 | Company name changed\certificate issued on 25/11/45 (2 pages) |
25 November 1945 | Company name changed\certificate issued on 25/11/45 (2 pages) |
13 December 1901 | Incorporation (36 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (36 pages) |
13 December 1901 | Registered office changed on 01/01/00 from: registered office changed (2 pages) |
13 December 1901 | Incorporation (36 pages) |
13 December 1901 | Registered office changed on 01/01/00 from: registered office changed (2 pages) |
13 December 1901 | Incorporation (36 pages) |
13 December 1901 | Registered office changed on 01/01/00 from: registered office changed (2 pages) |
13 December 1901 | Registered office changed on 01/01/00 from: registered office changed (2 pages) |