Company Name00087690 Limited
Company StatusDissolved
Company Number00087690
CategoryPrivate Limited Company
Incorporation Date21 February 1906(118 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameUnwins Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NamePhillip Geoffrey Cook
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusClosed
Appointed04 March 2005(99 years, 1 month after company formation)
Appointment Duration15 years, 7 months (closed 20 October 2020)
RoleBusiness Consultant
Correspondence Address8 Evesham House
Hereford Road
London
W2 4PD
Director NameMiss Natalie Irene Kennedy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(99 years, 1 month after company formation)
Appointment Duration15 years, 7 months (closed 20 October 2020)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSanford House
Skeet Hill Lane Chelsfield
Orpington
Kent
BR6 7RX
Secretary NameDevereux Montagu Corporate Services Limited (Corporation)
StatusClosed
Appointed04 March 2005(99 years, 1 month after company formation)
Appointment Duration15 years, 7 months (closed 20 October 2020)
Correspondence AddressOne Great Cumberland Place
London
W1H 7AL
Director NameSimon Christopher Wetz
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(85 years, 10 months after company formation)
Appointment Duration12 years (resigned 13 December 2003)
RoleCompany Director
Correspondence Address3 Russells Yard
Cranbrook
Kent
TN17 3HD
Director NamePhyllis Edna Wetz
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(85 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 1994)
RoleCompany Director
Correspondence Address54 Homefield Road
Bromley
Kent
Director NamePhilip Michael Joseph Wetz
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(85 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 September 2000)
RoleCompany Director
Correspondence Address7 Hawthorne Road
Bickley
Bromley
Kent
BR1 2HH
Director NameMichael Albert Wetz
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(85 years, 10 months after company formation)
Appointment Duration7 years (resigned 04 December 1998)
RoleCompany Director
Correspondence AddressFieldgate Church Road
Worth
Crawley
West Sussex
RH10 7RT
Director NameJoseph Paul Stanislaus Wetz
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(85 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address55 Old Dover Road
Capel Le Ferne
Folkestone
Kent
CT18 7HP
Director NameMartin Henry Saunders
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(85 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 September 2000)
RoleCompany Director
Correspondence Address76 Chipstead Park
Sevenoaks
Kent
TN13 2SH
Director NameRichard John Anthony Rotter
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(85 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressHarewell House North Street
Sheldwich
Faversham
Kent
ME13 0LN
Director NameJohn Charles Powell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(85 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressThe Rowans
Marsh Road Ruckinge
Ashford
Kent
TN26 2PU
Director NameCecilia Rose Kinder
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(85 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 1993)
RoleCompany Director
Correspondence AddressHigh Walls
Ferndale Road
Burgess Hill
Sussex
Rh15
Director NameMr Richard John Green
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(85 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wildernesse Mount
Sevenoaks
Kent
TN13 3QS
Director NameBrian Walter Denholm
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(85 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address2 The Glebe
Felbridge
East Grinstead
West Sussex
RH19 2QT
Director NameAlec Leslie Benge
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(85 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 September 2000)
RoleCompany Director
Correspondence Address7 Brownings Orchard
Rodmersham
Sittingbourne
Kent
ME9 0PE
Director NameFrank John Corfield
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(85 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address239 Lower Luton Road
Wheathampstead
St Albans
Hertfordshire
AL4 8HW
Director NameGerald Fitzwalter Duff
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(85 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address2 Meadow Lane
Edenbridge
Kent
TN8 6HT
Secretary NameJohn Michael Charman
NationalityBritish
StatusResigned
Appointed29 November 1991(85 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address9 Anson Avenue
West Malling
Kent
ME19 4RA
Director NameAdrian William Morris
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(89 years, 6 months after company formation)
Appointment Duration6 years (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressThe Old Bakery
Lower Street
Leeds
Kent
ME17 1RL
Director NamePhilip Julian Michael Wetz
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(92 years after company formation)
Appointment Duration5 years, 10 months (resigned 13 December 2003)
RoleCompany Director
Correspondence Address37 Clarendon Way
Chislehurst
Kent
BR7 6RE
Director NameBrian Walter Denholm
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(92 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address2 The Glebe
Felbridge
East Grinstead
West Sussex
RH19 2QT
Secretary NameFiona Lesley Bradley
NationalityBritish
StatusResigned
Appointed01 February 1998(92 years after company formation)
Appointment Duration4 years, 8 months (resigned 07 October 2002)
RoleCompany Director
Correspondence Address12 Carton Road
Higham
Rochester
Kent
ME3 7EB
Director NameJohn Michael Charman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(93 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 March 2005)
RoleAccountant
Correspondence Address9 Anson Avenue
West Malling
Kent
ME19 4RA
Director NameJonathan Paul Walter Graham Flegg
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(93 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 2002)
RoleRetail Operations Director
Correspondence Address43 Lambourne Drive
Kings Hill
West Malling
Kent
ME19 4FN
Director NameRichard Vaughan Hawkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(94 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 2002)
RoleCompany Director
Correspondence Address26 Norbury Avenue
Watford
Hertfordshire
WD24 4PJ
Director NameMr David John Wetz
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(94 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMole End
Hill Hoath
Chiddingstone
Kent
TN8 7AE
Director NameMr William Gerald Rolfe
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(95 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoolure Lewes Road
East Grinstead
Sussex
RH19 3TU
Secretary NameVenetia Caroline Carpenter
NationalityBritish
StatusResigned
Appointed07 October 2002(96 years, 8 months after company formation)
Appointment Duration7 months (resigned 09 May 2003)
RoleCompany Director
Correspondence AddressWanshurst Green Farm
Marden
Tonbridge
Kent
TN12 9DF
Director NameMr Richard Thomas Paul Rotter
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(97 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2005)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address55 Church Road
Oare
Kent
ME13 0QB
Director NameDominic Joseph Brown
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(97 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2005)
RoleAccountant
Correspondence Address12 Bere Close
Ingress Park
Greenhithe
Kent
DA9 9XD
Secretary NameJohn Michael Charman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(97 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 May 2005)
RoleCompany Director
Correspondence Address9 Anson Avenue
West Malling
Kent
ME19 4RA
Director NameGeorge Michael Lunn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(99 years after company formation)
Appointment Duration1 month (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmount
17 Ledcameroch Road
Bearsden Glasgow
Dunbartonshire
G61 4AB
Scotland
Director NameMr Timothy James Gerhard
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(99 years after company formation)
Appointment Duration1 month (resigned 04 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Meadow Walk
Tadworth
Surrey
KT20 7UF
Director NameMr David Massey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(99 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 September 2005)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address38 Burcott Lane
Bierton
Aylesbury
Buckinghamshire
HP22 5AS

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£148,147,000
Net Worth£21,862,000
Cash£1,918,000
Current Liabilities£28,213,000

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

4 March 2005Delivered on: 18 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture
Secured details: All moneys,obligations and liabilities due or to become due from the obligors and/or each of them 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.
Outstanding
4 March 2005Delivered on: 15 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over deposit
Secured details: All monies due or to become due from the company and/or phillips newman & co limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the deposit being the sum of £3,008,000.00 deposited or to be deposited by the chargor with the bank together with all interest accrued and accruing thereon. See the mortgage charge document for full details.
Outstanding
2 April 2002Delivered on: 11 April 2002
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a land at hillside gardens, addlestone, runnymede, surrey t/n SY659404. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 April 2002Delivered on: 11 April 2002
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 39 and 39A charlton church lane greenwich, greater london, t/n LN103448. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 April 2002Delivered on: 11 April 2002
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10 jengers mead billinghurst west sussex; WSX221885. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 April 2002Delivered on: 11 April 2002
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131 south end croydon greater london; SY63180. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 April 2000Delivered on: 11 May 2000
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 281 wimbledon park road southfields london title number SGL299870. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 April 2000Delivered on: 10 May 2000
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 37 abbeville road clapham london title number SGL327120. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 April 2000Delivered on: 10 May 2000
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 11 st mary's road ealing london title number MX187601. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 July 1997Delivered on: 6 August 1997
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) 5 braeside queens rd,horley,surrey; t/no sy 352398; (ii) flat 2 and garage 2 springcourt,st christopher's rd haslemere,surrey; t/no sy 383586; (iii) flat 1 and car parking space 1 manhattan place high street crowthorne bracknell; t/no bk 200570 berkshire plus 7 other properties listed; see form 395. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 June 1997Delivered on: 14 July 1997
Satisfied on: 5 February 2005
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building on the north side of victoria road dartford t/no;-K551216.
Fully Satisfied
23 June 1997Delivered on: 14 July 1997
Satisfied on: 5 February 2005
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the northwest side of summerlands fairoak eastleigh hants t/no;-HP63097.
Fully Satisfied
24 April 1997Delivered on: 7 May 1997
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 plaistow lane bromley kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 April 1997Delivered on: 7 May 1997
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 228A burgess road southampton and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 April 1997Delivered on: 7 May 1997
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 and 9A leylands road burgess hill sussex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 April 1997Delivered on: 7 May 1997
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 151 victoria street st albans hertfordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 April 1997Delivered on: 7 May 1997
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a crowborough hill stores crowborough hill crowborough east sussex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 April 1997Delivered on: 7 May 1997
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a ravens stores haslemere road liphook hampshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 April 1997Delivered on: 7 May 1997
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 251 and 253 seven sisters road and adjacent premises in station road finsbury park london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 April 1997Delivered on: 7 May 1997
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a no. 48C eastwood road and no. 2 dawes heath road rayleigh essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 April 1997Delivered on: 7 May 1997
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 216 widmore road bromley kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 April 1997Delivered on: 7 May 1997
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 powis road brighton and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 April 1997Delivered on: 7 May 1997
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 17 and 19 west street chipping norton in the county of oxford and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 April 1997Delivered on: 7 May 1997
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 36/38 great whyte ramsey cambridgeshire and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 April 1997Delivered on: 7 May 1997
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 174 epsom road merrow guildford surrey.t/no.SY94593:34 madrid road guildford surrey.t/no.SY238674:77 spinney hill chertsey surrey.t/no.SY273970 please see form 395 for full details of properties.and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
18 June 2014Restoration by order of the court (4 pages)
18 June 2014Restoration by order of the court (4 pages)
9 July 2010Final Gazette dissolved following liquidation (1 page)
9 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Final Gazette dissolved following liquidation (1 page)
9 April 2010Completion of winding up (1 page)
9 April 2010Completion of winding up (1 page)
30 October 2008Order of court to wind up (3 pages)
30 October 2008Order of court to wind up (3 pages)
16 October 2008Notice of a court order ending Administration (19 pages)
16 October 2008Administrator's progress report to 9 October 2008 (16 pages)
16 October 2008Notice of a court order ending Administration (19 pages)
16 October 2008Administrator's progress report to 9 October 2008 (16 pages)
16 October 2008Administrator's progress report to 9 October 2008 (16 pages)
5 September 2008Administrator's progress report to 28 August 2008 (17 pages)
5 September 2008Administrator's progress report to 28 August 2008 (17 pages)
14 July 2008Administrator's progress report to 18 December 2008 (12 pages)
14 July 2008Administrator's progress report to 18 December 2008 (12 pages)
30 June 2008Notice of extension of period of Administration (1 page)
30 June 2008Notice of extension of period of Administration (1 page)
17 January 2008Administrator's progress report (13 pages)
17 January 2008Administrator's progress report (13 pages)
29 June 2007Administrator's progress report (25 pages)
29 June 2007Administrator's progress report (25 pages)
13 June 2007Notice of extension of period of Administration (1 page)
13 June 2007Notice of extension of period of Administration (1 page)
1 February 2007Administrator's progress report (28 pages)
1 February 2007Administrator's progress report (28 pages)
11 December 2006Notice of extension of period of Administration (1 page)
11 December 2006Notice of extension of period of Administration (1 page)
11 July 2006Administrator's progress report (22 pages)
11 July 2006Administrator's progress report (22 pages)
3 March 2006Amended certificate of constitution of creditors' committee (2 pages)
3 March 2006Result of meeting of creditors (4 pages)
3 March 2006Result of meeting of creditors (4 pages)
3 March 2006Amended certificate of constitution of creditors' committee (2 pages)
13 February 2006Statement of administrator's proposal (81 pages)
13 February 2006Statement of administrator's proposal (81 pages)
27 January 2006Statement of affairs (30 pages)
27 January 2006Statement of affairs (30 pages)
3 January 2006Registered office changed on 03/01/06 from: 1 great cumberland place london W1H 7AL (1 page)
3 January 2006Registered office changed on 03/01/06 from: 1 great cumberland place london W1H 7AL (1 page)
23 December 2005Appointment of an administrator (1 page)
23 December 2005Appointment of an administrator (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
20 July 2005Auditor's resignation (1 page)
20 July 2005Auditor's resignation (1 page)
5 July 2005Full accounts made up to 28 February 2004 (22 pages)
5 July 2005Full accounts made up to 28 February 2004 (22 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
29 March 2005Registered office changed on 29/03/05 from: birchwood house victoria road dartford kent DA1 5AJ (1 page)
29 March 2005Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page)
29 March 2005Registered office changed on 29/03/05 from: birchwood house victoria road dartford kent DA1 5AJ (1 page)
29 March 2005Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Declaration of assistance for shares acquisition (12 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Declaration of assistance for shares acquisition (12 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Declaration of assistance for shares acquisition (12 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Declaration of assistance for shares acquisition (12 pages)
21 March 2005Director resigned (1 page)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2005Particulars of mortgage/charge (69 pages)
18 March 2005Particulars of mortgage/charge (69 pages)
15 March 2005Particulars of mortgage/charge (4 pages)
15 March 2005Particulars of mortgage/charge (4 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
5 February 2005Declaration of mortgage charge released/ceased (1 page)
14 December 2004Return made up to 29/11/04; full list of members (8 pages)
14 December 2004Return made up to 29/11/04; full list of members (8 pages)
29 September 2004Director's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
12 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 2003Full accounts made up to 1 March 2003 (22 pages)
25 November 2003Full accounts made up to 1 March 2003 (22 pages)
25 November 2003Full accounts made up to 1 March 2003 (22 pages)
14 July 2003New secretary appointed (2 pages)
14 July 2003New secretary appointed (2 pages)
24 May 2003Secretary resigned (1 page)
24 May 2003Secretary resigned (1 page)
25 April 2003New director appointed (3 pages)
25 April 2003New director appointed (3 pages)
25 April 2003New director appointed (3 pages)
25 April 2003New director appointed (3 pages)
31 January 2003Full accounts made up to 2 March 2002 (22 pages)
31 January 2003Full accounts made up to 2 March 2002 (22 pages)
31 January 2003Full accounts made up to 2 March 2002 (22 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
27 January 2003Return made up to 29/11/02; full list of members (7 pages)
27 January 2003Return made up to 29/11/02; full list of members (7 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
21 May 2002Director's particulars changed (1 page)
21 May 2002Director's particulars changed (1 page)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
28 December 2001Full accounts made up to 28 February 2001 (20 pages)
28 December 2001Full accounts made up to 28 February 2001 (20 pages)
27 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 November 2001Director's particulars changed (1 page)
23 November 2001Director's particulars changed (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
8 March 2001New director appointed (3 pages)
8 March 2001New director appointed (3 pages)
22 December 2000Return made up to 29/11/00; full list of members (10 pages)
22 December 2000Return made up to 29/11/00; full list of members (10 pages)
21 December 2000Full accounts made up to 28 February 2000 (19 pages)
21 December 2000Full accounts made up to 28 February 2000 (19 pages)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 May 2000Particulars of mortgage/charge (4 pages)
11 May 2000Particulars of mortgage/charge (4 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
22 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 December 1999Full accounts made up to 28 February 1999 (18 pages)
22 December 1999Full accounts made up to 28 February 1999 (18 pages)
1 December 1999Director's particulars changed (1 page)
1 December 1999Director's particulars changed (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
22 September 1999New director appointed (3 pages)
22 September 1999New director appointed (3 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
18 April 1999Director's particulars changed (1 page)
18 April 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
10 December 1998Full accounts made up to 28 February 1998 (17 pages)
10 December 1998Full accounts made up to 28 February 1998 (17 pages)
1 December 1998Return made up to 29/11/98; full list of members (10 pages)
1 December 1998Return made up to 29/11/98; full list of members (10 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
19 December 1997Return made up to 29/11/97; no change of members (6 pages)
19 December 1997Full accounts made up to 28 February 1997 (18 pages)
19 December 1997Full accounts made up to 28 February 1997 (18 pages)
19 December 1997Return made up to 29/11/97; no change of members (6 pages)
6 August 1997Particulars of mortgage/charge (4 pages)
6 August 1997Particulars of mortgage/charge (4 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (10 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (10 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
6 April 1997Secretary's particulars changed (1 page)
6 April 1997Secretary's particulars changed (1 page)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
6 January 1997Full accounts made up to 29 February 1996 (17 pages)
6 January 1997Full accounts made up to 29 February 1996 (17 pages)
23 December 1996Return made up to 29/11/96; no change of members (6 pages)
23 December 1996Return made up to 29/11/96; no change of members (6 pages)
9 October 1996Director's particulars changed (1 page)
9 October 1996Director's particulars changed (1 page)
8 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
18 June 1996Secretary's particulars changed (1 page)
18 June 1996Secretary's particulars changed (1 page)
20 December 1995Full accounts made up to 28 February 1995 (14 pages)
20 December 1995Full accounts made up to 28 February 1995 (14 pages)
13 December 1995Memorandum and Articles of Association (12 pages)
13 December 1995Memorandum and Articles of Association (12 pages)
12 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1995Return made up to 29/11/95; full list of members (8 pages)
23 November 1995Return made up to 29/11/95; full list of members (8 pages)
4 August 1995Director resigned (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (133 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (397 pages)
15 December 1994Full accounts made up to 28 February 1994 (14 pages)
15 December 1994Return made up to 29/11/94; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 1993Full accounts made up to 28 February 1993 (14 pages)
22 December 1993Return made up to 29/11/93; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 1993Director resigned (2 pages)
22 July 1993Director resigned (2 pages)
7 January 1993Return made up to 29/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 1992Full accounts made up to 29 February 1992 (14 pages)
4 January 1992Full accounts made up to 28 February 1991 (15 pages)
4 January 1992Return made up to 29/11/91; no change of members (11 pages)
25 January 1991Return made up to 27/11/90; no change of members (10 pages)
8 January 1991Full accounts made up to 28 February 1990 (15 pages)
20 November 1990Director resigned (2 pages)
8 March 1990New secretary appointed (2 pages)
19 January 1990Return made up to 29/11/89; full list of members (5 pages)
4 January 1990Full accounts made up to 28 February 1989 (15 pages)
1 February 1989New director appointed (2 pages)
6 January 1989Full accounts made up to 29 February 1988 (15 pages)
6 January 1989Return made up to 30/11/88; full list of members (9 pages)
19 December 1988Particulars of mortgage/charge (24 pages)
17 December 1988Particulars of mortgage/charge (3 pages)
15 January 1988Full accounts made up to 28 February 1987 (15 pages)
13 January 1988Return made up to 02/12/87; full list of members (5 pages)
18 November 1987Director resigned (4 pages)
22 September 1987Secretary resigned;new secretary appointed (2 pages)
6 March 1987Full accounts made up to 28 February 1986 (15 pages)
7 January 1987Return made up to 03/12/86; full list of members (5 pages)
11 February 1984Particulars of mortgage/charge (3 pages)
11 February 1984Particulars of mortgage/charge (3 pages)
25 February 1983Accounts made up to 28 February 1982 (14 pages)
25 February 1983Accounts made up to 28 February 1982 (14 pages)
24 December 1982Annual return made up to 17/12/82 (5 pages)
24 December 1982Annual return made up to 17/12/82 (5 pages)
23 December 1982Accounts made up to 28 February 1981 (14 pages)
23 December 1982Annual return made up to 24/11/81 (5 pages)
23 December 1982Accounts made up to 28 February 1981 (14 pages)
23 December 1982Annual return made up to 24/11/81 (5 pages)
30 December 1981Accounts made up to 29 February 1980 (14 pages)
30 December 1981Accounts made up to 29 February 1980 (14 pages)
22 March 1978Particulars of mortgage/charge (2 pages)
22 March 1978Particulars of mortgage/charge (2 pages)
19 April 1966Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(34 pages)
19 April 1966Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(34 pages)
19 April 1966Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(34 pages)
19 April 1966Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(34 pages)
21 February 1906Incorporation (45 pages)
21 February 1906Incorporation (45 pages)