Company NamePlanestation Group Plc
Company StatusDissolved
Company Number00397916
CategoryPublic Limited Company
Incorporation Date18 August 1945(78 years, 9 months ago)
Dissolution Date9 March 2012 (12 years, 1 month ago)
Previous NamesWiggins Construct Limited and Wiggins Group P L C

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Sebastian Mackay
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(57 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 09 March 2012)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address137 Blenheim Crescent
London
W11 2EQ
Director NameGeoffrey James Ambrose
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(58 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 09 March 2012)
RoleEconomist
Correspondence AddressCricket Green House
School Road Amberley
Arundel
West Sussex
BN18 9NA
Director NameMr Derek Norman Silverton
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(46 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 1994)
RoleArchitect
Correspondence AddressTangle Trees Old Leigh Road
Leigh On Sea
Essex
SS9 1LB
Director NamePaul Hald Lewellen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(46 years, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 01 January 1992)
RoleChartered Accountant
Correspondence Address69 Quilp Drive
Chelmsford
Essex
CM1 4YD
Director NameGeoffrey Lansbury
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(46 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 August 2004)
RoleCompany Director
Correspondence AddressSt Ivers Corner
Doggett Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TD
Director NameMr Stephen Paul Hayklan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(46 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 November 2000)
RoleChairman
Correspondence Address3 Riverview Gardens
Barnes
London
SW13 9QY
Secretary NameThomas David Michael Hatton
NationalityBritish
StatusResigned
Appointed23 January 1992(46 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 1993)
RoleCompany Director
Correspondence Address20 Hillhouse Close
Billericay
Essex
CM12 0BB
Secretary NameLeslie George Inwood
NationalityBritish
StatusResigned
Appointed01 October 1992(47 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 08 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar Cottage Rye Common
Odiham
Hampshire
RG29 1HT
Director NameWilliam Watson Cockburn Syson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(48 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilrymont
6a Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameMr Oliver Oliver Iny
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(48 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 August 2004)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address38 Upper Brook Street
Mayfair
London
W1Y 1PE
Director NameMr Christopher Kenneth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(48 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood House The Avenue
Ascot
Berkshire
SL5 7LY
Director NameMr Lance Roy Blackstone
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(48 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address93 South Hill Park
London
NW3 2SP
Director NameAndrew David Bruce
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(54 years, 2 months after company formation)
Appointment Duration5 months (resigned 23 March 2000)
RoleSolicitor
Correspondence Address22 Penrith Road
New Malden
Surrey
KT3 3QS
Director NameLady Rona Delves Broughton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(55 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Kensington Square
London
W8 5HP
Director NameDavid Anthony Green
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(56 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 March 2002)
RoleFinancial Director
Correspondence AddressHighwood House
Old Avenue
Weybridge
Surrey
KT13 0QA
Director NameMr Nicholas Joseph Godfrey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(56 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
48 Red Lion Street
London
WC1R 4PF
Director NameRichard Oliver Bernays
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(57 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Elgin Crescent
London
W11 2JL
Director NameMartin Keith May
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(58 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 December 2010)
RoleCompany Director
Correspondence Address3 Caribou Close
Off Butts Hill Road Woodley
Reading
Berkshire
RG5 4RA
Secretary NameMr Andrew David Bruce
NationalityBritish
StatusResigned
Appointed08 April 2004(58 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 February 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address57 Aragon Road
Kingston Upon Thames
Surrey
KT2 5QB
Director NameRichard Keith Bingham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(59 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 December 2010)
RoleAccountant
Correspondence Address34 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HQ
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed22 February 2005(59 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 February 2010)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£12,220,000
Gross Profit-£6,539,000
Net Worth£8,087,000
Cash£6,932,000
Current Liabilities£36,582,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

9 March 2012Final Gazette dissolved following liquidation (1 page)
9 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2012Final Gazette dissolved following liquidation (1 page)
9 December 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
9 December 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
23 August 2011Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
23 August 2011Liquidators statement of receipts and payments to 24 July 2011 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
10 February 2011Liquidators' statement of receipts and payments to 24 January 2011 (5 pages)
10 February 2011Liquidators statement of receipts and payments to 24 January 2011 (5 pages)
10 February 2011Liquidators' statement of receipts and payments to 24 January 2011 (5 pages)
20 January 2011Termination of appointment of Martin May as a director (2 pages)
20 January 2011Termination of appointment of Richard Bingham as a director (2 pages)
20 January 2011Termination of appointment of Richard Bingham as a director (2 pages)
20 January 2011Termination of appointment of Martin May as a director (2 pages)
12 August 2010Liquidators statement of receipts and payments to 24 July 2010 (6 pages)
12 August 2010Liquidators' statement of receipts and payments to 24 July 2010 (6 pages)
12 August 2010Liquidators' statement of receipts and payments to 24 July 2010 (6 pages)
11 February 2010Termination of appointment of Jeremy Gorman as a secretary (2 pages)
11 February 2010Termination of appointment of Jeremy Gorman as a secretary (2 pages)
2 February 2010Liquidators statement of receipts and payments to 24 January 2010 (5 pages)
2 February 2010Liquidators' statement of receipts and payments to 24 January 2010 (5 pages)
2 February 2010Liquidators' statement of receipts and payments to 24 January 2010 (5 pages)
5 August 2009Liquidators' statement of receipts and payments to 24 July 2009 (6 pages)
5 August 2009Liquidators' statement of receipts and payments to 24 July 2009 (6 pages)
5 August 2009Liquidators statement of receipts and payments to 24 July 2009 (6 pages)
2 March 2009Liquidators statement of receipts and payments to 24 January 2009 (5 pages)
2 March 2009Liquidators' statement of receipts and payments to 24 January 2009 (5 pages)
2 March 2009Liquidators' statement of receipts and payments to 24 January 2009 (5 pages)
2 September 2008Liquidators statement of receipts and payments to 24 July 2008 (6 pages)
2 September 2008Liquidators' statement of receipts and payments to 24 July 2008 (6 pages)
2 September 2008Liquidators' statement of receipts and payments to 24 July 2008 (6 pages)
15 February 2008Liquidators statement of receipts and payments (5 pages)
15 February 2008Liquidators' statement of receipts and payments (5 pages)
15 February 2008Liquidators' statement of receipts and payments (5 pages)
28 August 2007Liquidators statement of receipts and payments (5 pages)
28 August 2007Liquidators' statement of receipts and payments (5 pages)
28 August 2007Liquidators' statement of receipts and payments (5 pages)
7 August 2006Statement of affairs (10 pages)
7 August 2006Statement of affairs (10 pages)
25 July 2006Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
25 July 2006Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
27 February 2006Administrator's progress report (8 pages)
27 February 2006Administrator's progress report (8 pages)
25 November 2005Administrator's notice of a change in committee membership (1 page)
25 November 2005Administrator's notice of a change in committee membership (1 page)
27 October 2005Result of meeting of creditors (30 pages)
27 October 2005Result of meeting of creditors (30 pages)
25 October 2005Amended certificate of constitution of creditors' committee (1 page)
25 October 2005Amended certificate of constitution of creditors' committee (1 page)
19 September 2005Statement of administrator's proposal (32 pages)
19 September 2005Statement of administrator's proposal (32 pages)
25 August 2005Appointment of an administrator (1 page)
25 August 2005Appointment of an administrator (1 page)
12 August 2005Registered office changed on 12/08/05 from: the old control tower, manston road, manston, kent CT12 5TW (1 page)
12 August 2005Registered office changed on 12/08/05 from: the old control tower, manston road, manston, kent CT12 5TW (1 page)
23 June 2005Auditor's resignation (1 page)
23 June 2005Auditor's resignation (1 page)
22 June 2005Ad 26/05/05--------- £ si [email protected]=67 £ ic 25272391/25272458 (9 pages)
22 June 2005Ad 26/05/05--------- £ si [email protected]=67 £ ic 25272391/25272458 (9 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
16 March 2005Return made up to 24/12/04; bulk list available separately (9 pages)
16 March 2005Return made up to 24/12/04; bulk list available separately
  • 363(287) ‐ Registered office changed on 16/03/05
(9 pages)
15 March 2005New secretary appointed (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005New secretary appointed (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Ad 12/10/04--------- £ si [email protected]=119 £ ic 25272272/25272391 (4 pages)
15 February 2005Ad 12/10/04--------- £ si [email protected]=119 £ ic 25272272/25272391 (4 pages)
15 February 2005New director appointed (2 pages)
2 February 2005Ad 17/01/05--------- £ si [email protected]=337689 £ ic 24934583/25272272 (3 pages)
2 February 2005Ad 17/01/05--------- £ si [email protected]=337689 £ ic 24934583/25272272 (3 pages)
27 January 2005Ad 14/01/05--------- £ si [email protected]=164309 £ ic 22270274/22434583 (6 pages)
27 January 2005Ad 14/01/05--------- £ si [email protected]=164309 £ ic 22270274/22434583 (6 pages)
27 January 2005Ad 13/01/05--------- £ si [email protected]=2500000 £ ic 22434583/24934583 (7 pages)
27 January 2005Ad 13/01/05--------- £ si [email protected]=2500000 £ ic 22434583/24934583 (7 pages)
21 January 2005S-div 12/01/05 (1 page)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(130 pages)
21 January 2005S-div 12/01/05 (1 page)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(130 pages)
22 December 2004Listing of particulars (154 pages)
22 December 2004Listing of particulars (154 pages)
21 December 2004Particulars of mortgage/charge (7 pages)
21 December 2004Particulars of mortgage/charge (7 pages)
16 December 2004Ad 11/10/04--------- £ si [email protected]=1896 £ ic 22258379/22260275 (2 pages)
16 December 2004Ad 05/10/04--------- £ si [email protected]=9999 £ ic 22260275/22270274 (2 pages)
16 December 2004Ad 04/02/04--------- £ si [email protected]=7000 £ ic 22251379/22258379 (2 pages)
16 December 2004Ad 04/02/04--------- £ si [email protected]=7000 £ ic 22251379/22258379 (2 pages)
16 December 2004Ad 11/10/04--------- £ si [email protected]=1896 £ ic 22258379/22260275 (2 pages)
16 December 2004Ad 05/10/04--------- £ si [email protected]=9999 £ ic 22260275/22270274 (2 pages)
14 December 2004Registered office changed on 14/12/04 from: 35 berkeley square, london, W1J 5AB (1 page)
14 December 2004Registered office changed on 14/12/04 from: 35 berkeley square, london, W1J 5AB (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Group of companies' accounts made up to 31 March 2004 (72 pages)
13 October 2004Group of companies' accounts made up to 31 March 2004 (72 pages)
4 October 2004Conso 14/09/04 (3 pages)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2004Conso 14/09/04 (3 pages)
4 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 October 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 October 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 October 2004Memorandum and Articles of Association (6 pages)
4 October 2004Memorandum and Articles of Association (6 pages)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2004Secretary's particulars changed (1 page)
30 September 2004Ad 13/09/04--------- £ si [email protected]=10000 £ ic 22241379/22251379 (2 pages)
30 September 2004Ad 13/09/04--------- £ si [email protected]=10000 £ ic 22241379/22251379 (2 pages)
30 September 2004Ad 07/09/04--------- £ si [email protected]=1500 £ ic 22239879/22241379 (2 pages)
30 September 2004Secretary's particulars changed (1 page)
30 September 2004Ad 07/09/04--------- £ si [email protected]=1500 £ ic 22239879/22241379 (2 pages)
23 September 2004Ad 05/08/04--------- £ si [email protected]=1000 £ ic 22238879/22239879 (2 pages)
23 September 2004Ad 05/08/04--------- £ si [email protected]=1000 £ ic 22238879/22239879 (2 pages)
15 September 2004Ad 03/06/04--------- £ si [email protected]=1058975 £ ic 21179904/22238879 (3 pages)
15 September 2004Ad 03/06/04--------- £ si [email protected]=1058975 £ ic 21179904/22238879 (3 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
24 March 2004Nc inc already adjusted 05/01/04 (1 page)
24 March 2004Nc inc already adjusted 05/01/04 (1 page)
23 March 2004Ad 05/01/04--------- £ si [email protected]= 10737499 £ ic 10442405/21179904 (3 pages)
23 March 2004Ad 05/01/04--------- £ si [email protected]= 10737499 £ ic 10442405/21179904 (3 pages)
1 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
1 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
28 January 2004Group of companies' accounts made up to 31 March 2003 (99 pages)
28 January 2004Group of companies' accounts made up to 31 March 2003 (99 pages)
15 January 2004Return made up to 24/12/03; bulk list available separately (8 pages)
15 January 2004Return made up to 24/12/03; bulk list available separately (8 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
7 January 2004Company name changed wiggins group P L C\certificate issued on 07/01/04 (2 pages)
7 January 2004Company name changed wiggins group P L C\certificate issued on 07/01/04 (2 pages)
15 December 2003Listing of particulars (105 pages)
15 December 2003Listing of particulars (105 pages)
28 October 2003Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
24 January 2003Return made up to 24/12/02; bulk list available separately (9 pages)
24 January 2003Return made up to 24/12/02; bulk list available separately (9 pages)
18 December 2002New director appointed (3 pages)
18 December 2002New director appointed (3 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2002Memorandum and Articles of Association (40 pages)
7 November 2002Memorandum and Articles of Association (40 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2002Group of companies' accounts made up to 31 March 2002 (111 pages)
28 October 2002Group of companies' accounts made up to 31 March 2002 (111 pages)
12 September 2002Particulars of mortgage/charge (7 pages)
12 September 2002Particulars of mortgage/charge (7 pages)
11 September 2002Particulars of mortgage/charge (7 pages)
11 September 2002Particulars of mortgage/charge (7 pages)
11 September 2002Particulars of mortgage/charge (7 pages)
11 September 2002Particulars of mortgage/charge (7 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
7 June 2002Ad 08/05/02--------- £ si [email protected]=467500 £ ic 9367171/9834671 (3 pages)
7 June 2002Ad 08/05/02--------- £ si [email protected]=467500 £ ic 9367171/9834671 (3 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
18 February 2002Ad 13/02/02--------- £ si [email protected]=4000 £ ic 9363171/9367171 (2 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2002Ad 13/02/02--------- £ si [email protected]=4000 £ ic 9363171/9367171 (2 pages)
31 January 2002Return made up to 24/12/01; bulk list available separately (9 pages)
31 January 2002Return made up to 24/12/01; bulk list available separately (9 pages)
22 January 2002Ad 05/10/01--------- £ si [email protected] (2 pages)
22 January 2002Ad 05/10/01--------- £ si [email protected] (2 pages)
19 October 2001Auditor's resignation (1 page)
19 October 2001Auditor's resignation (1 page)
19 October 2001Auditor's resignation (1 page)
19 October 2001Auditor's resignation (1 page)
4 October 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
4 October 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
19 September 2001Group of companies' accounts made up to 31 March 2001 (87 pages)
19 September 2001Group of companies' accounts made up to 31 March 2001 (87 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
29 May 2001Ad 18/05/01--------- £ si [email protected]=184600 £ ic 8726571/8911171 (4 pages)
29 May 2001Ad 18/05/01--------- £ si [email protected]=184600 £ ic 8726571/8911171 (4 pages)
13 March 2001Ad 07/03/01--------- £ si [email protected]=2000 £ ic 8724571/8726571 (2 pages)
13 March 2001Ad 07/03/01--------- £ si [email protected]=2000 £ ic 8724571/8726571 (2 pages)
19 February 2001Return made up to 24/12/00; bulk list available separately (6 pages)
19 February 2001Return made up to 24/12/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 19/02/01
(6 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (1 page)
25 November 2000Declaration of satisfaction of mortgage/charge (1 page)
25 November 2000Declaration of satisfaction of mortgage/charge (1 page)
25 November 2000Declaration of satisfaction of mortgage/charge (1 page)
25 November 2000Declaration of satisfaction of mortgage/charge (1 page)
25 November 2000Declaration of satisfaction of mortgage/charge (1 page)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Director resigned (1 page)
16 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
16 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
16 November 2000Director resigned (1 page)
10 October 2000Full group accounts made up to 31 March 2000 (44 pages)
10 October 2000Full group accounts made up to 31 March 2000 (44 pages)
1 August 2000Ad 14/06/00--------- £ si [email protected]=3000 £ ic 8306571/8309571 (2 pages)
1 August 2000Ad 31/05/00--------- £ si [email protected]=415000 £ ic 8309571/8724571 (2 pages)
1 August 2000Ad 31/05/00--------- £ si [email protected]=415000 £ ic 8309571/8724571 (2 pages)
1 August 2000Ad 14/06/00--------- £ si [email protected]=3000 £ ic 8306571/8309571 (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
7 February 2000Return made up to 24/12/99; bulk list available separately (9 pages)
7 February 2000Return made up to 24/12/99; bulk list available separately (9 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
11 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
11 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 October 1999Full group accounts made up to 31 March 1999 (44 pages)
8 October 1999Full group accounts made up to 31 March 1999 (44 pages)
21 September 1999Ad 09/09/99--------- £ si [email protected]=1500 £ ic 7567010/7568510 (2 pages)
21 September 1999Ad 25/08/99--------- £ si [email protected]=738061 £ ic 7568510/8306571 (2 pages)
21 September 1999Ad 25/08/99--------- £ si [email protected]=738061 £ ic 7568510/8306571 (2 pages)
21 September 1999Ad 09/09/99--------- £ si [email protected]=1500 £ ic 7567010/7568510 (2 pages)
31 July 1999Particulars of mortgage/charge (7 pages)
31 July 1999Particulars of mortgage/charge (7 pages)
12 July 1999Registered office changed on 12/07/99 from: park lorne, 111 park road, london, NW8 7JL (1 page)
12 July 1999Registered office changed on 12/07/99 from: park lorne, 111 park road, london, NW8 7JL (1 page)
30 March 1999Certificate of reduction of issued capital and share premium (1 page)
30 March 1999Certificate of reduction of issued capital and share premium (1 page)
5 March 1999Resolutions
  • ERES05 ‐ Extraordinary resolution of decreasing authorised share capital
(1 page)
5 March 1999Resolutions
  • ERES05 ‐ Extraordinary resolution of decreasing authorised share capital
(1 page)
24 February 1999Ad 04/02/99--------- £ si [email protected]=2000 £ ic 8835972/8837972 (2 pages)
24 February 1999Ad 04/02/99--------- £ si [email protected]=2000 £ ic 8835972/8837972 (2 pages)
3 February 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
3 February 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
11 January 1999Return made up to 24/12/98; bulk list available separately (16 pages)
11 January 1999Return made up to 24/12/98; bulk list available separately (16 pages)
3 November 1998Ad 19/10/98--------- £ si [email protected]=472813 £ ic 8363159/8835972 (3 pages)
3 November 1998Ad 19/10/98--------- £ si [email protected]=472813 £ ic 8363159/8835972 (3 pages)
27 October 1998Full group accounts made up to 31 March 1998 (49 pages)
27 October 1998Full group accounts made up to 31 March 1998 (49 pages)
31 July 1998Ad 08/06/98--------- £ si [email protected]=110000 £ ic 8253159/8363159 (2 pages)
31 July 1998Ad 08/06/98--------- £ si [email protected]=110000 £ ic 8253159/8363159 (2 pages)
24 May 1998Ad 08/04/98--------- £ si [email protected]=10000 £ ic 8243159/8253159 (2 pages)
24 May 1998Ad 08/04/98--------- £ si [email protected]=10000 £ ic 8243159/8253159 (2 pages)
11 April 1998Location of register of members (non legible) (1 page)
11 April 1998Location of register of members (non legible) (1 page)
9 April 1998Particulars of mortgage/charge (9 pages)
9 April 1998Particulars of mortgage/charge (9 pages)
9 April 1998Particulars of mortgage/charge (9 pages)
9 April 1998Particulars of mortgage/charge (9 pages)
23 February 1998Ad 17/02/98--------- £ si [email protected]=1500 £ ic 8241659/8243159 (2 pages)
23 February 1998Ad 17/02/98--------- £ si [email protected]=1500 £ ic 8241659/8243159 (2 pages)
23 January 1998Return made up to 24/12/97; bulk list available separately (16 pages)
23 January 1998Return made up to 24/12/97; bulk list available separately (16 pages)
12 November 1997Particulars of mortgage/charge (5 pages)
12 November 1997Particulars of mortgage/charge (5 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
31 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1997Declaration of satisfaction of mortgage/charge (1 page)
31 October 1997Declaration of satisfaction of mortgage/charge (1 page)
31 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1997Full group accounts made up to 31 March 1997 (49 pages)
29 October 1997Full group accounts made up to 31 March 1997 (49 pages)
27 October 1997Ad 13/10/97--------- £ si [email protected]=163 £ ic 7746218/7746381 (2 pages)
27 October 1997Ad 13/10/97--------- £ si [email protected]=163 £ ic 7746218/7746381 (2 pages)
21 October 1997Ad 13/10/97--------- £ si [email protected]=1000 £ ic 7745218/7746218 (2 pages)
21 October 1997Ad 13/10/97--------- £ si [email protected]=1000 £ ic 7745218/7746218 (2 pages)
20 October 1997Ad 03/04/97-29/09/97 £ si [email protected]=1245814 £ ic 6499404/7745218 (3 pages)
20 October 1997Recommended offer & acquisition (41 pages)
20 October 1997Ad 03/04/97-29/09/97 £ si [email protected]=1245814 £ ic 6499404/7745218 (3 pages)
20 October 1997Recommended offer & acquisition (41 pages)
29 September 1997Registered office changed on 29/09/97 from: 39 upper brook street, london, wiy 1PE (1 page)
29 September 1997Registered office changed on 29/09/97 from: 39 upper brook street, london, wiy 1PE (1 page)
18 April 1997Particulars of mortgage/charge (7 pages)
18 April 1997Particulars of mortgage/charge (7 pages)
18 April 1997Particulars of mortgage/charge (7 pages)
18 April 1997Particulars of mortgage/charge (7 pages)
11 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
11 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
11 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
11 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
11 April 1997£ nc 9270962/11270962 27/03/97 (1 page)
11 April 1997£ nc 9270962/11270962 27/03/97 (1 page)
11 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
11 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
17 March 1997Listing of particulars (62 pages)
17 March 1997Listing of particulars (62 pages)
21 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1997Return made up to 24/12/96; bulk list available separately (14 pages)
23 January 1997Return made up to 24/12/96; bulk list available separately (14 pages)
6 November 1996Memorandum and Articles of Association (82 pages)
6 November 1996Memorandum and Articles of Association (82 pages)
6 November 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
6 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 November 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
5 November 1996Full group accounts made up to 31 March 1996 (40 pages)
5 November 1996Full group accounts made up to 31 March 1996 (40 pages)
1 November 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
1 November 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 March 1996Ad 05/03/96--------- £ si [email protected]=60000 £ ic 3392183/3452183 (2 pages)
11 March 1996Ad 05/03/96--------- £ si [email protected]=60000 £ ic 3392183/3452183 (2 pages)
14 February 1996Return made up to 24/12/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/02/96
(14 pages)
14 February 1996Return made up to 24/12/95; bulk list available separately (14 pages)
28 November 1995Return made up to 24/12/94; bulk list available separately (22 pages)
28 November 1995Return made up to 24/12/94; bulk list available separately (14 pages)
16 October 1995Full group accounts made up to 31 March 1995 (32 pages)
16 October 1995Full group accounts made up to 31 March 1995 (32 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (389 pages)
15 December 1994Return made up to 24/12/93; bulk list available separately (13 pages)
15 December 1994Return made up to 24/12/93; bulk list available separately
  • 363(288) ‐ Director resigned
(13 pages)
31 October 1994Full group accounts made up to 31 March 1994 (27 pages)
31 October 1994Full group accounts made up to 31 March 1994 (27 pages)
13 December 1993Full group accounts made up to 31 March 1993 (22 pages)
13 December 1993Full group accounts made up to 31 March 1993 (30 pages)
29 November 1993Ad 04/11/93--------- £ si [email protected]=635481 £ ic 2297502/2932983 (2 pages)
29 November 1993Ad 04/11/93--------- £ si [email protected]=635481 £ ic 2297502/2932983 (2 pages)
4 November 1993Ad 05/10/93--------- £ si [email protected] (3 pages)
4 November 1993Statement of affairs (30 pages)
4 November 1993Ad 05/10/93--------- £ si [email protected] (3 pages)
4 November 1993Statement of affairs (30 pages)
15 October 1993Ad 05/10/93--------- £ si [email protected]=708800 £ ic 1588702/2297502 (2 pages)
15 October 1993Ad 05/10/93--------- £ si [email protected]=708800 £ ic 1588702/2297502 (2 pages)
14 October 1993Memorandum and Articles of Association (89 pages)
14 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(92 pages)
14 October 1993Memorandum and Articles of Association (89 pages)
14 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(92 pages)
7 September 1993Listing of particulars (48 pages)
7 September 1993Listing of particulars (48 pages)
22 April 1993Declaration of satisfaction of mortgage/charge (1 page)
22 April 1993Declaration of satisfaction of mortgage/charge (1 page)
22 April 1993Declaration of satisfaction of mortgage/charge (1 page)
22 April 1993Declaration of satisfaction of mortgage/charge (1 page)
22 April 1993Declaration of satisfaction of mortgage/charge (1 page)
22 April 1993Declaration of satisfaction of mortgage/charge (1 page)
22 April 1993Declaration of satisfaction of mortgage/charge (1 page)
22 April 1993Declaration of satisfaction of mortgage/charge (1 page)
22 April 1993Declaration of satisfaction of mortgage/charge (1 page)
22 April 1993Declaration of satisfaction of mortgage/charge (1 page)
22 April 1993Declaration of satisfaction of mortgage/charge (1 page)
22 April 1993Declaration of satisfaction of mortgage/charge (1 page)
22 April 1993Declaration of satisfaction of mortgage/charge (1 page)
22 April 1993Declaration of satisfaction of mortgage/charge (1 page)
22 April 1993Declaration of satisfaction of mortgage/charge (1 page)
22 April 1993Declaration of satisfaction of mortgage/charge (1 page)
22 April 1993Declaration of satisfaction of mortgage/charge (1 page)
22 April 1993Declaration of satisfaction of mortgage/charge (1 page)
22 April 1993Declaration of satisfaction of mortgage/charge (1 page)
22 April 1993Declaration of satisfaction of mortgage/charge (1 page)
17 September 1984Accounts made up to 31 March 1983 (29 pages)
18 January 1983Accounts made up to 31 March 1982 (29 pages)
2 July 1964Allotment of shares (2 pages)
2 July 1964Allotment of shares (2 pages)
29 December 1960Memorandum of association (6 pages)
29 December 1960Memorandum of association (6 pages)
18 August 1945Incorporation (30 pages)
18 August 1945Incorporation (30 pages)