Company NameB. Elliott Group Limited
Company StatusDissolved
Company Number00174288
CategoryPrivate Limited Company
Incorporation Date19 April 1921(103 years, 1 month ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NamesB Elliott & Company Public Limited Company and B. Elliott Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed01 August 1992(71 years, 4 months after company formation)
Appointment Duration26 years, 11 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1992(71 years, 4 months after company formation)
Appointment Duration26 years, 10 months (closed 25 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge Oakleigh Road
Hatch End
Middlesex
HA5 4HB
Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1998(77 years after company formation)
Appointment Duration21 years, 2 months (closed 25 June 2019)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameIan McMaster Clubb
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(78 years, 8 months after company formation)
Appointment Duration19 years, 7 months (closed 25 June 2019)
RoleChairman
Correspondence AddressPond House
Hadley Green
Hertfordshire
EN5 4PS
Director NameEdward Norman Addison
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(71 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 September 1992)
RoleCompany Director
Correspondence AddressLe Gazel Saints Road
St Martins
Guernsey
Channel Islands
GY4 6HY
Director NameJames Anthony Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(71 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 August 1992)
RoleChartered Accountant
Correspondence AddressPasture House
Hovingham
York
YO6 4LG
Director NameMr Trevor John Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(71 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Court
123 Sycamore Road
Farnborough
Hampshire
GU14 6RE
Director NameMr James Stuart William Martin
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(71 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressThorpe Manor
Thorpe Audlin
Pontefract
West Yorkshire
WF8 3HD
Director NameMr John Edward Head
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(71 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressKeepers Way
Upton Grey
Basingstoke
Hampshire
RG25 2RE
Director NameMr Michael John Ernest Frye
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(71 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameSomerset Bryan Gibbs
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(71 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressWitcham House
Witcham
Ely
Cambridgeshire
CB6 2LH
Director NameChristopher Stuart Wood
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(71 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressWoodford Thatch
Crafton
Leighton Buzzard
Bedfordshire
LU7 0QL
Director NameFrederic Sherard Neil Falkner
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(71 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Emmanuel Road
Cambridge
Cambridgeshire
CB1 1JW
Director NameWilliam David Eccles
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(71 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 April 1998)
RoleCompany Director
Correspondence Address68 Haldon Road
Wandsworth
London
SW18 1QG
Director NameGerald Lambert Dennis
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(73 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1996)
RoleNon Exec Director
Correspondence Address1 Prince Arthur Road
Hampstead
London
NW3 6AX
Director NameIan McMaster Clubb
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(74 years after company formation)
Appointment Duration3 years (resigned 09 April 1998)
RoleNon-Executive Director
Correspondence AddressPond House
Hadley Green
Hertfordshire
EN5 4PS
Director NameMr John Towers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(75 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 April 1998)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressTall Trees
Bourton On Dunsmore
Rugby
Warwickshire
CV23 9QZ
Director NameIrving Allan Hultengren
Date of BirthApril 1948 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed19 March 1997(75 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 April 1998)
RoleFinance Director
Correspondence AddressAinsgarth 12 Albert Drive
Parkgate
South Wirral
L64 6AH

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,488,000
Cash£49,000
Current Liabilities£5,792,000

Accounts

Latest Accounts1 April 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

13 July 2005Delivered on: 16 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Stock pledge agreement
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever.
Particulars: Pledgor assigns,transfers,pledges and delivers to pledgee stock certificates,duly endorsed in blank or accompanied by blank stock powers,representing number of shares of the capital stock. See the mortgage charge document for full details.
Outstanding
26 October 1998Delivered on: 13 November 1998
Persons entitled: The Royal Bank of Scotland PLC,as Security Trustee for the Security Beneficiaries

Classification: Composite guarantee and debenture as amended by the deed of amendment
Secured details: All indebtedness,liabilities and payment obligations which are as at 25TH september 1998 or may at any time thereafter be due,owing or incurred in any manner whatsoever to the security beneficiaries (as defined) by any group company (as defined) whether actually or contingently,whether pursuant to the guarantee or otherwise,whether solely or jointly with any other person,whether as principal or surety and whether or not the security beneficiaries (as defined) shall have been an original party to the relevant transaction and in whatever currency denominated including all liabilities from time to time assumed or incurred by the security beneficiaries at the request of any group company in connection with foreign exchange transactions,acceptances,discounting or otherwise or under guarantees,bonds,indemnities,documentary or other credits or any instruments whatsoever and including interest,discount,commission and other lawful charges or reasonable expenses which the security beneficiaries may in the course of their business charge in respect of any facilities or accommodations or service provided by the security beneficiaries for keeping any group company's account ("the secured obligations").
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
26 October 1998Delivered on: 13 November 1998
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Security Beneficiaries("the Security Trustee")

Classification: Composite guarantee and debenture as amended by the deed of amendment
Secured details: All indebtedness,liabilities and payment obligations which are as at 23RD july 1998 or may at any time thereafter be due,owing or incurred to the security beneficiaries (as defined) by any group company (as defined)(with the exception of capitalmarket) under the standby facility and the revolving general facility (both as defined) whether actually or contingently,whether pursuant to the guarantee or otherwise,whether solely or jointly with any other person,whether as principal or surety and whether or not the security beneficiaries shall have been an original party to the relevant transaction and in whatever currency denominated including all liabilities from time to time assumed or incurred by the secured beneficiaries at the request of any group company (with the exception of capitalmarket) in connection with foreign exchange transactions,acceptances,discounting or otherwise or under guarantees,bonds,indemnities,documentary or other credits or any instruments whatsoever and including interest,discount,commission and other lawful charges or reasonable expenses which the security beneficiaries may in the course of their business charge in respect of any facilities or accommodation or service provided by the security beneficiaries for keeping any group company's account (with the exception of capitalmarket)("the secured obligations").
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
25 September 1998Delivered on: 7 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All indebtedness,liabilities and payment obligations which are as at 25TH september 1998 or may at any time thereafter be due ,owing or incurred in any manner whatsoever to the royal bank of scotland PLC (as security trustee for the security beneficiaries) and the security beneficiaries by any group company whether pursuant to the guarantee or otherwise whether or not the security beneficiaries shall have been an original party to the relevant transaction and in whatever currency denominated including all liabilities from time to time assumed or incurred by the security beneficiaries at the request of any group company in connection with foreign exchange transactions,acceptances,discounting or otherwise or under guarantees bonds indemnities or any instrument whatsoever.
Particulars: The f/h property k/a land and buildings on the south east side of repton street leicester t/n LT220237,f/h property k/a 90 bonchurch street leicester t/n LT27014 and other properties see form 395 for full details. 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.
Outstanding
23 July 1998Delivered on: 30 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All indebtedness, liabilities and payment obligations which are as at 23RD july 1998 or may at any time thereafter be due, owing or incurred to the chargee (as security trustee for the security beneficiaries) by any group company (with the exception of capitalmarket PLC) under the standby facility and the revolving general facility whether actually or contingently, whether pursuant to the guarantee or otherwise, including all liabilities from time to time assumed or incurred by the security beneficiaries at the request of any group company (with the exception of capitalmarket PLC) in connection with foreign exchange transactions, acceptances, discounting or otherwise or under guarantees, bonds, indemnities, documentary or other credits or any instruments whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 May 1995Delivered on: 1 June 1995
Satisfied on: 24 August 1998
Persons entitled: National Westminster Bank PLC, as Security Trustee for the Secured Parties (As Defined)

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company to the chargee and the secured parties (as defined) under or pursuant to the charge.
Particulars: See charge particulars form for details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 October 1967Delivered on: 17 October 1967
Satisfied on: 29 January 1997
Persons entitled: The Prudential Assurance Company LTD

Classification: Series of debentures
Fully Satisfied
26 August 1965Delivered on: 1 September 1965
Satisfied on: 29 January 1997
Persons entitled: The Prudential Assurance Company LTD

Classification: Series of debentures
Fully Satisfied
29 March 1963Delivered on: 9 April 1963
Satisfied on: 29 January 1997
Persons entitled: The Prudential Assurance Company Limited

Classification: Series of debentures
Fully Satisfied

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
7 January 2017Restoration by order of the court (3 pages)
7 January 2017Restoration by order of the court (3 pages)
11 July 2011Final Gazette dissolved following liquidation (1 page)
11 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2011Final Gazette dissolved following liquidation (1 page)
11 April 2011Return of final meeting in a members' voluntary winding up (3 pages)
11 April 2011Return of final meeting in a members' voluntary winding up (3 pages)
25 February 2011Liquidators' statement of receipts and payments to 30 January 2011 (5 pages)
25 February 2011Liquidators statement of receipts and payments to 30 January 2011 (5 pages)
25 February 2011Liquidators' statement of receipts and payments to 30 January 2011 (5 pages)
19 August 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
19 August 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
19 August 2010Liquidators statement of receipts and payments to 30 July 2010 (5 pages)
2 March 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
2 March 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
2 March 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
26 August 2009Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
26 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
26 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
4 March 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
4 March 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
4 March 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
18 August 2008Liquidators' statement of receipts and payments to 30 July 2008 (5 pages)
18 August 2008Liquidators' statement of receipts and payments to 30 July 2008 (5 pages)
18 August 2008Liquidators statement of receipts and payments to 30 July 2008 (5 pages)
4 March 2008Liquidators' statement of receipts and payments to 30 July 2008 (5 pages)
4 March 2008Liquidators' statement of receipts and payments to 30 July 2008 (5 pages)
4 March 2008Liquidators statement of receipts and payments to 30 July 2008 (5 pages)
8 March 2007Notice of completion of voluntary arrangement (5 pages)
8 March 2007Notice of completion of voluntary arrangement (5 pages)
2 March 2007Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2007 (5 pages)
2 March 2007Notice of completion of voluntary arrangement (5 pages)
2 March 2007Notice of completion of voluntary arrangement (5 pages)
2 March 2007Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2007 (5 pages)
1 March 2007Notice of completion of voluntary arrangement (6 pages)
1 March 2007Notice of completion of voluntary arrangement (6 pages)
21 February 2007Registered office changed on 21/02/07 from: sabichi house 5 wadsworth road perivale middlesex UB6 7JD (1 page)
21 February 2007Registered office changed on 21/02/07 from: sabichi house 5 wadsworth road perivale middlesex UB6 7JD (1 page)
15 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 February 2007Appointment of a voluntary liquidator (1 page)
15 February 2007Declaration of solvency (3 pages)
15 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 February 2007Appointment of a voluntary liquidator (1 page)
15 February 2007Declaration of solvency (3 pages)
23 November 2006Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2006 (5 pages)
23 November 2006Voluntary arrangement supervisor's abstract of receipts and payments to 20 September 2006 (5 pages)
9 August 2006Return made up to 01/08/06; full list of members (3 pages)
9 August 2006Return made up to 01/08/06; full list of members (3 pages)
13 January 2006Full accounts made up to 1 April 2005 (16 pages)
13 January 2006Full accounts made up to 1 April 2005 (16 pages)
13 January 2006Full accounts made up to 1 April 2005 (16 pages)
14 October 2005Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
14 October 2005Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
4 August 2005Return made up to 01/08/05; full list of members (3 pages)
4 August 2005Return made up to 01/08/05; full list of members (3 pages)
16 July 2005Particulars of mortgage/charge (5 pages)
16 July 2005Particulars of mortgage/charge (5 pages)
20 April 2005Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page)
20 April 2005Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page)
31 August 2004Return made up to 01/08/04; full list of members (7 pages)
31 August 2004Return made up to 01/08/04; full list of members (7 pages)
14 July 2004Full accounts made up to 2 April 2004 (16 pages)
14 July 2004Full accounts made up to 2 April 2004 (16 pages)
14 July 2004Full accounts made up to 2 April 2004 (16 pages)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page)
2 September 2003Return made up to 01/08/03; full list of members (7 pages)
2 September 2003Return made up to 01/08/03; full list of members (7 pages)
19 August 2003Full accounts made up to 30 March 2003 (16 pages)
19 August 2003Full accounts made up to 30 March 2003 (16 pages)
2 June 2003Auditor's resignation (1 page)
2 June 2003Auditor's resignation (1 page)
22 August 2002Return made up to 01/08/02; full list of members (7 pages)
22 August 2002Return made up to 01/08/02; full list of members (7 pages)
15 July 2002Full accounts made up to 31 March 2002 (13 pages)
15 July 2002Full accounts made up to 31 March 2002 (13 pages)
24 August 2001Location of register of members (1 page)
24 August 2001Return made up to 01/08/01; full list of members (7 pages)
24 August 2001Return made up to 01/08/01; full list of members (7 pages)
24 August 2001Location of register of members (1 page)
6 August 2001Full accounts made up to 31 March 2001 (12 pages)
6 August 2001Full accounts made up to 31 March 2001 (12 pages)
3 May 2001Full accounts made up to 31 March 2000 (13 pages)
3 May 2001Full accounts made up to 31 March 2000 (13 pages)
24 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
24 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
16 August 2000Return made up to 01/08/00; full list of members (7 pages)
16 August 2000Return made up to 01/08/00; full list of members (7 pages)
28 April 2000Full accounts made up to 2 April 1999 (15 pages)
28 April 2000Full accounts made up to 2 April 1999 (15 pages)
28 April 2000Full accounts made up to 2 April 1999 (15 pages)
1 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
1 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
13 January 2000New director appointed (3 pages)
13 January 2000New director appointed (3 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
20 August 1999Return made up to 01/08/99; full list of members (7 pages)
20 August 1999Return made up to 01/08/99; full list of members (7 pages)
31 March 1999Company name changed B. elliott LIMITED\certificate issued on 31/03/99 (2 pages)
31 March 1999Company name changed B. elliott LIMITED\certificate issued on 31/03/99 (2 pages)
13 November 1998Particulars of mortgage/charge (19 pages)
13 November 1998Particulars of mortgage/charge (19 pages)
13 November 1998Particulars of mortgage/charge (19 pages)
13 November 1998Particulars of mortgage/charge (19 pages)
3 November 1998Full group accounts made up to 3 April 1998 (27 pages)
3 November 1998Full group accounts made up to 3 April 1998 (27 pages)
3 November 1998Full group accounts made up to 3 April 1998 (27 pages)
7 October 1998Particulars of mortgage/charge (19 pages)
7 October 1998Particulars of mortgage/charge (19 pages)
24 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1998Return made up to 01/08/98; bulk list available separately (8 pages)
21 August 1998Return made up to 01/08/98; bulk list available separately (8 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (10 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (10 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
19 August 1998Declaration of assistance for shares acquisition (9 pages)
4 August 1998Application for reregistration from PLC to private (1 page)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1998Re-registration of Memorandum and Articles (60 pages)
4 August 1998Re-registration of Memorandum and Articles (60 pages)
4 August 1998Application for reregistration from PLC to private (1 page)
4 August 1998Certificate of re-registration from Public Limited Company to Private (1 page)
4 August 1998Certificate of re-registration from Public Limited Company to Private (1 page)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1998Particulars of mortgage/charge (15 pages)
30 July 1998Particulars of mortgage/charge (15 pages)
4 June 1998Ad 14/05/98--------- £ si [email protected]=1200 £ ic 10589213/10590413 (3 pages)
4 June 1998Ad 14/05/98--------- £ si [email protected]=1200 £ ic 10589213/10590413 (3 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
16 January 1998Ad 31/12/97--------- £ si [email protected]=4922 £ ic 10506447/10511369 (5 pages)
16 January 1998Ad 31/12/97--------- £ si [email protected]=4922 £ ic 10506447/10511369 (5 pages)
9 September 1997Ad 27/08/97--------- £ si [email protected]=3569 £ ic 10502878/10506447 (4 pages)
9 September 1997Ad 27/08/97--------- £ si [email protected]=3569 £ ic 10502878/10506447 (4 pages)
2 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 August 1997Return made up to 01/08/97; bulk list available separately (17 pages)
26 August 1997Full group accounts made up to 31 March 1997 (40 pages)
26 August 1997Full group accounts made up to 31 March 1997 (40 pages)
26 August 1997Return made up to 01/08/97; bulk list available separately (17 pages)
27 March 1997New director appointed (1 page)
27 March 1997New director appointed (1 page)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 January 1997Ad 02/01/97--------- £ si [email protected]=88 £ ic 10898415/10898503 (4 pages)
7 January 1997Ad 02/01/97--------- £ si [email protected]=88 £ ic 10898415/10898503 (4 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
17 September 1996Return made up to 01/08/96; bulk list available separately (13 pages)
17 September 1996Return made up to 01/08/96; bulk list available separately (13 pages)
21 August 1996Ad 08/08/96--------- £ si [email protected]=126750 £ ic 11908182/12034932 (4 pages)
21 August 1996Ad 08/08/96--------- £ si [email protected]=126750 £ ic 11908182/12034932 (4 pages)
13 August 1996Ad 24/07/96--------- £ si [email protected]=11783 £ ic 11896399/11908182 (5 pages)
13 August 1996Ad 24/07/96--------- £ si [email protected]=11783 £ ic 11896399/11908182 (5 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
2 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 August 1996Full group accounts made up to 31 March 1996 (40 pages)
1 August 1996Full group accounts made up to 31 March 1996 (40 pages)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
3 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 April 1996Director's particulars changed (1 page)
30 April 1996Director's particulars changed (1 page)
15 January 1996Ad 08/01/96--------- £ si [email protected]=40056 £ ic 11856343/11896399 (7 pages)
15 January 1996Ad 08/01/96--------- £ si [email protected]=40056 £ ic 11856343/11896399 (7 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
28 November 1995Return made up to 01/08/95; bulk list available separately (32 pages)
28 November 1995Return made up to 01/08/95; bulk list available separately (32 pages)
4 August 1995Ad 17/07/95--------- £ si [email protected]=25723 £ ic 11830620/11856343 (4 pages)
4 August 1995Ad 17/07/95--------- £ si [email protected]=25723 £ ic 11830620/11856343 (4 pages)
1 August 1995New director appointed (6 pages)
1 August 1995New director appointed (6 pages)
17 July 1995Full group accounts made up to 31 March 1995 (40 pages)
17 July 1995Full group accounts made up to 31 March 1995 (40 pages)
6 July 1995Director resigned (4 pages)
6 July 1995New director appointed (4 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
6 July 1995New director appointed (4 pages)
1 June 1995Particulars of mortgage/charge (8 pages)
1 June 1995Particulars of mortgage/charge (8 pages)
5 May 1995Ad 20/04/95--------- £ si [email protected]=176780 £ ic 11653840/11830620 (8 pages)
5 May 1995Ad 20/04/95--------- £ si [email protected]=176780 £ ic 11653840/11830620 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (48 pages)
16 November 1993Listing of particulars (25 pages)
16 November 1993Listing of particulars (25 pages)
12 December 1988Wd 01/12/88 ad 23/09/88--------- premium £ si [email protected]=2984973 £ ic 7347198/10332171 (2 pages)
12 December 1988Wd 01/12/88 ad 23/09/88--------- premium £ si [email protected]=2984973 £ ic 7347198/10332171 (2 pages)
14 October 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 October 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 September 1988Return made up to 28/07/88; full list of members (11 pages)
28 September 1988Return made up to 28/07/88; full list of members (11 pages)
20 September 1988Listing of particulars (14 pages)
20 September 1988Listing of particulars (14 pages)
12 September 1988Wd 31/08/88 ad 15/08/88--------- premium £ si [email protected]=2567 £ ic 7344631/7347198 (2 pages)
12 September 1988Wd 31/08/88 ad 15/08/88--------- premium £ si [email protected]=2567 £ ic 7344631/7347198 (2 pages)
10 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1988Wd 20/05/88 ad 18/05/88--------- premium £ si [email protected]=6418 £ ic 7338213/7344631 (2 pages)
29 June 1988Wd 20/05/88 ad 18/05/88--------- premium £ si [email protected]=6418 £ ic 7338213/7344631 (2 pages)
16 June 1988Wd 10/05/88 ad 22/04/88-04/05/88 premium £ si [email protected]=9053 £ ic 7329160/7338213 (4 pages)
16 June 1988Wd 10/05/88 ad 22/04/88--------- premium £ si [email protected]=2567 £ ic 7326593/7329160 (4 pages)
16 June 1988Wd 10/05/88 ad 22/04/88-04/05/88 premium £ si [email protected]=9053 £ ic 7329160/7338213 (4 pages)
16 June 1988Wd 10/05/88 ad 22/04/88--------- premium £ si [email protected]=2567 £ ic 7326593/7329160 (4 pages)
25 September 1987Return made up to 13/08/87; bulk list available separately (10 pages)
25 September 1987Return made up to 13/08/87; bulk list available separately (10 pages)
26 August 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 August 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 June 1987Alter mem and arts (3 pages)
27 June 1987Alter mem and arts (3 pages)
19 April 1921Incorporation (18 pages)
19 April 1921Incorporation (18 pages)