Company NameJohn Barras & Co Limited
Company StatusDissolved
Company Number00068144
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date15 April 2019 (5 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2015(114 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 15 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameLindsay Anne Keswick
StatusClosed
Appointed25 April 2016(114 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 15 April 2019)
RoleCompany Director
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(91 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 November 1993)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Secretary NameSusanne Margaret Adams
NationalityBritish
StatusResigned
Appointed02 March 1993(91 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 November 1993)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(91 years, 11 months after company formation)
Appointment Duration4 months (resigned 02 March 1994)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameStewart Edmund Conyers Bubb
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(92 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 1996)
RoleCompany Director
Correspondence AddressClare Cottage
42 Lammas Lane
Esher
Surrey
KT10 8PD
Secretary NameMr Colin Cuthbertson
NationalityBritish
StatusResigned
Appointed29 November 1993(92 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hill Gardens
Market Harborough
Leicestershire
LE16 9EB
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(94 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameMichael John Pearey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(94 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 April 1999)
RoleSolicitor
Correspondence AddressThe Lodge
Aberlady
East Lothian
EH32 0RE
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed18 March 1996(94 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(97 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2000)
RoleChartered Secretary
Correspondence Address13 Traquair Park West
Edinburgh
Midlothian
EH12 7AN
Scotland
Secretary NameMark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(100 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2003)
RoleSecretary
Correspondence Address5 Lyon Drive
Murieston
Livingston
West Lothian
EH54 9HF
Scotland
Director NameMrs Karen Elisabeth Dind Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(101 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock House
9 Spencer Park Wandsworth
London
SW18 2SX
Director NameMs Johanna Louise Cumming
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(101 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 02 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Prospect Quay
98 Point Pleasant
London
SW18 1PR
Director NameAndrew Ronald Knight
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(101 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 02 December 2003)
RoleCompany Director
Correspondence Address89 Main Street
Alrewas
Staffordshire
DE13 7ED
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed03 November 2003(101 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameMr Neil David Preston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(104 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameRobert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(104 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address46 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed31 March 2006(104 years, 4 months after company formation)
Appointment Duration8 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address17 Thacker Drive
Lichfield
Staffordshire
WS13 6NS
Secretary NameTimothy James Kendall
NationalityBritish
StatusResigned
Appointed30 November 2006(105 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2009)
RoleCompany Director
Correspondence Address31 Canterbury Close
Erdington
Birmingham
West Midlands
B23 7QL
Director NameMr Philip Dutton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(105 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Edward Michael Bashforth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(106 years, 7 months after company formation)
Appointment Duration3 years (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameClaire Susan Stewart
StatusResigned
Appointed16 April 2009(107 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2012)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Stephen Peter Dando
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(108 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Russell John Margerrison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(109 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMrs Lucy Jane Bell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(110 years after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Patrick James Gallagher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(110 years after company formation)
Appointment Duration3 years, 7 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameRobert James Godwin-Bratt
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(110 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameSusan Clare Rudd
StatusResigned
Appointed28 September 2012(110 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 August 2013)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Daryl Antony Kelly
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(111 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Jonathan Robert Langford
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(111 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameHenry Jones
StatusResigned
Appointed14 August 2013(111 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameClaire Susan Stewart
StatusResigned
Appointed03 September 2013(111 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 2016)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ

Contact

Websitejohnbarras.com
Telephone08435064006
Telephone regionUnknown

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100.1k at £1Cleveland Place Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts22 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

24 May 1983Delivered on: 25 May 1983
Satisfied on: 23 September 2003
Persons entitled: Alliance Assurance Company Limited

Classification: Trust deed
Secured details: £50,000,000 12 1/8% redeemable debenture stock 2008 of watney hanne truman holdings PLC and for further securing all monies due or to become due from watney mann & truman holdings PLC to the chargee under the terms of a trust deed dated 7/2/62 and deeds supplemental thereto.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 July 1970Delivered on: 12 August 1970
Satisfied on: 23 September 2003
Persons entitled: Baring Brothers & Co LTD

Classification: Trust deed
Secured details: Securing debenture stock of watney mann LTD amounting to £53,127,463 including £45,627,463 secured by a trust deed dated 7.2.62 & deeds supplemental.
Particulars: First floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 July 1967Delivered on: 31 July 1967
Satisfied on: 23 September 2003
Persons entitled: Baring Bros & Co LTD

Classification: 31.7.67 trust deed
Secured details: Trust deed securing debenture stock of watney mann LTD amouning to £45,627,463 inclusive of £35,627,463 secured by trust deed dated 7.2.62 & deeds suppl thereto.
Particulars: First floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 May 1967Delivered on: 26 May 1967
Satisfied on: 23 September 2003
Persons entitled: Baring Bros & Co LTD

Classification: Equitable charge
Secured details: For securing debenture stock of watney mann LTD amounting to £10,000,000.
Particulars: First floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
26 July 1965Delivered on: 28 July 1965
Satisfied on: 23 September 2003
Persons entitled: Baring Brother LTD

Classification: Trust deed
Secured details: £7,500,000 debenture stock of watney mann LTD.
Particulars: Floating charge undertaking and all assets present and future including uncalled capital.
Fully Satisfied
26 March 1965Delivered on: 6 April 1965
Satisfied on: 23 September 2003
Persons entitled: Baring Brothers & Co LTD

Classification: Trust deed
Secured details: £1.347.268 debenture stock of watney mann LTD.
Particulars: Floating charge undertaking and all assets present and future including uncalled capital.
Fully Satisfied
22 January 1964Delivered on: 23 January 1964
Persons entitled: Baring Brothers & Co LTD

Classification: Trust deed
Secured details: For securing £8,000,000 debenture stock of watney mann limited.
Particulars: (See doc 128 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 February 1962Delivered on: 8 February 1962
Satisfied on: 23 September 2003
Persons entitled: Baring Brothes & Co LTD

Classification: Trust deed
Secured details: For further securing debenture stock amounting to £5,000,000 of watney mann LTD.
Particulars: Undertaking and all assets present and future including uncalled capital.
Fully Satisfied
15 December 2003Delivered on: 31 December 2003
Satisfied on: 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Financeparties

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party 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
30 September 1985Delivered on: 7 October 1985
Satisfied on: 23 September 2003
Persons entitled: Alliance Assurance Company Limited

Classification: Twelfth supplemental trust deed
Secured details: £1288988 debenture stock of watney mann & truman holdings PLC comprising of £349595 5% redeemable debenture stock 2000, £24 3200 6 1/2% redeemable debenture stock 1988/93 & £696193 7 3/4% redeemable debenture stock 1988/93 & all other monies intended to be secured by a trust deed dated 4/2/62 & deeds supplemental thereto.
Particulars: First floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
7 February 1962Delivered on: 7 February 1962
Persons entitled: Baring Brothers & Co LTD

Classification: Trust deed
Secured details: For further securing £13,780,195 debenture stock of watney mann LTD together with a premium in respect of £7,363,992 of 10 per cent in the event of voluntary liquidation of watney mann LTD.
Particulars: Undertaking and all assets present and future including uncalled capital.
Fully Satisfied

Filing History

12 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 12 September 2017 (2 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 February 2017Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 10 February 2017 (2 pages)
6 February 2017Declaration of solvency (3 pages)
6 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12
(2 pages)
6 February 2017Appointment of a voluntary liquidator (1 page)
26 April 2016Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page)
26 April 2016Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages)
7 March 2016Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 (1 page)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100,070
(3 pages)
11 February 2016Accounts for a dormant company made up to 22 August 2015 (3 pages)
27 January 2016Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page)
22 December 2015Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages)
14 December 2015Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page)
9 November 2015Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page)
24 June 2015Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100,070
(7 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100,070
(7 pages)
2 February 2015Accounts for a dormant company made up to 23 August 2014 (3 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100,070
(7 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100,070
(7 pages)
16 January 2014Accounts for a dormant company made up to 17 August 2013 (3 pages)
3 September 2013Appointment of Claire Susan Stewart as a secretary (2 pages)
14 August 2013Appointment of Henry Jones as a secretary (2 pages)
14 August 2013Termination of appointment of Susan Rudd as a secretary (1 page)
15 March 2013Accounts for a dormant company made up to 18 August 2012 (3 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
26 February 2013Appointment of Mr Daryl Antony Kelly as a director (2 pages)
25 February 2013Appointment of Mr Jonathan Robert Langford as a director (2 pages)
7 February 2013Termination of appointment of Robert Godwin-Bratt as a director (1 page)
28 September 2012Appointment of Susan Clare Rudd as a secretary (2 pages)
28 September 2012Termination of appointment of Claire Stewart as a secretary (1 page)
27 June 2012Appointment of Robert James Godwin-Bratt as a director (2 pages)
4 May 2012Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages)
1 May 2012Termination of appointment of Stephen Stone as a director (1 page)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
22 December 2011Accounts for a dormant company made up to 20 August 2011 (3 pages)
22 November 2011Appointment of Patrick James Gallagher as a director (2 pages)
22 November 2011Appointment of Lucy Jane Bell as a director (2 pages)
22 November 2011Termination of appointment of Russell Margerrison as a director (1 page)
28 July 2011Termination of appointment of Stephen Dando as a director (1 page)
27 July 2011Appointment of Russell John Margerrison as a director (2 pages)
26 July 2011Termination of appointment of Edward Bashforth as a director (1 page)
25 July 2011Appointment of Stephen John Stone as a director (2 pages)
1 July 2011Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page)
1 July 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
1 July 2011Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a dormant company made up to 22 August 2009 (3 pages)
13 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
13 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 April 2009Secretary appointed claire susan stewart (1 page)
20 April 2009Appointment terminated secretary timothy kendall (1 page)
5 April 2009Accounts for a dormant company made up to 23 August 2008 (3 pages)
27 March 2009Return made up to 02/03/09; full list of members (4 pages)
2 July 2008Appointment terminated director giles thorley (1 page)
1 July 2008Director appointed edward michael bashforth (1 page)
28 March 2008Return made up to 02/03/08; full list of members (4 pages)
8 March 2008Accounts for a dormant company made up to 18 August 2007 (3 pages)
29 October 2007New director appointed (1 page)
29 October 2007Director resigned (1 page)
10 May 2007Secretary's particulars changed (1 page)
24 April 2007Accounts for a dormant company made up to 19 August 2006 (4 pages)
27 March 2007Return made up to 02/03/07; full list of members (3 pages)
7 February 2007Registered office changed on 07/02/07 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page)
8 December 2006New secretary appointed (1 page)
7 December 2006Secretary resigned (1 page)
20 October 2006Secretary's particulars changed (1 page)
18 May 2006Accounts for a dormant company made up to 20 August 2005 (4 pages)
10 April 2006New secretary appointed (1 page)
10 April 2006Secretary resigned (1 page)
3 April 2006Director's particulars changed (1 page)
30 March 2006Return made up to 02/03/06; no change of members (6 pages)
28 March 2006Director's particulars changed (1 page)
23 January 2006New director appointed (10 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (10 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (5 pages)
15 June 2005Accounts for a dormant company made up to 21 August 2004 (4 pages)
4 May 2005New director appointed (4 pages)
21 March 2005Return made up to 02/03/05; full list of members (5 pages)
28 February 2005Director resigned (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (20 pages)
2 November 2004Accounting reference date shortened from 03/11/04 to 24/08/04 (1 page)
8 September 2004Accounts for a dormant company made up to 2 November 2003 (5 pages)
8 September 2004Accounts for a dormant company made up to 2 November 2003 (5 pages)
16 April 2004Return made up to 02/03/04; full list of members (6 pages)
31 December 2003Particulars of mortgage/charge (22 pages)
24 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2003Declaration of assistance for shares acquisition (9 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
2 December 2003New director appointed (3 pages)
19 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
17 November 2003Accounting reference date shortened from 30/04/04 to 03/11/03 (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (4 pages)
14 November 2003New director appointed (4 pages)
14 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003Registered office changed on 12/11/03 from: lakeside house the lakes northampton NN4 7SN (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2003Accounts for a dormant company made up to 27 April 2003 (2 pages)
7 March 2003Return made up to 02/03/03; full list of members (7 pages)
27 November 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
9 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (4 pages)
9 March 2002Return made up to 02/03/02; full list of members (6 pages)
5 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
8 October 2001Registered office changed on 08/10/01 from: riverside house riverside way bedford road northampton NN1 5NU (1 page)
16 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
21 April 2000Return made up to 02/03/00; full list of members (6 pages)
3 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
25 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
25 May 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
24 March 1999Return made up to 02/03/99; no change of members (4 pages)
23 December 1998Accounts for a dormant company made up to 3 May 1998 (2 pages)
23 December 1998Accounts for a dormant company made up to 3 May 1998 (2 pages)
2 January 1998Accounts for a dormant company made up to 27 April 1997 (2 pages)
13 March 1997Return made up to 02/03/97; no change of members (4 pages)
6 November 1996Accounts for a dormant company made up to 28 April 1996 (1 page)
10 May 1996New secretary appointed;new director appointed (2 pages)
7 May 1996New director appointed (2 pages)
26 April 1996Secretary resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
20 March 1996Return made up to 02/03/96; no change of members (4 pages)
22 September 1995Accounts for a dormant company made up to 30 April 1995 (5 pages)
23 May 1995Company name changed cleveland place nominee company (no.4) LIMITED\certificate issued on 24/05/95 (4 pages)
27 March 1995Return made up to 02/03/95; full list of members (12 pages)
21 October 1993Company name changed grand metropolitan nominee compa ny (no.7) LIMITED\certificate issued on 22/10/93 (2 pages)
24 May 1991Company name changed watney combe reid (alton) limite d\certificate issued on 28/05/91 (2 pages)
17 October 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
16 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
20 March 1973Memorandum and Articles of Association (14 pages)