Orpington
Kent
BR6 8EG
Director Name | Mr Iain Keatings Burns |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 November 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crow Clump Yaffle Road St Georges Hill Weybridge Surrey KT13 0QF |
Director Name | Maria Victoria Callaghan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 1994) |
Role | Solicitor |
Correspondence Address | 18 Thames Quay London SW10 0UY |
Director Name | Paul John Joseph Radcliffe |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 January 1997) |
Role | Accountant |
Correspondence Address | Beynes House Debden Saffron Walden Essex |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
27 April 1987 | Delivered on: 28 April 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit one or more of the existing current accounts of the company with the bank. Fully Satisfied |
---|---|
5 June 1984 | Delivered on: 19 June 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: All sums standing to the credit of the company with the bank. Fully Satisfied |
8 September 1981 | Delivered on: 12 September 1981 Persons entitled: Bank of America National Trust & Savings Association. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 8 setp. 1981. Particulars: A deposit agreement dated 14 july 1981 between privatbanken a/s & the co. And a deposit account no. 2001-535.617 & a transfer account no 2001-535.730. Fully Satisfied |
14 July 1981 | Delivered on: 23 July 1984 Persons entitled: Kleinwort, Benson Limited Classification: Deed of charge Secured details: The principal sum of up to $10,000,000 or the equivalent in another currency and all other amounts whatsoever due and to become due to the chargee under the facility letter. Particulars: (1) a deposit agreement dated 1TH july 1981 made between privatbanken a/s and the company & all moneys and claims for moneys whatsoever due and to become due to the company thereunder. (2) a deposit account numbered 2001-535.617 in the name of the company at privatbanken a/s and all moneys which from time to time stand to the credit thereof. (3) an account numbered 2001-535.730 in the name of the company at privatebanken a/s and all moneys which from time to time stand to the credit thereof. Fully Satisfied |
9 July 1981 | Delivered on: 20 July 1981 Persons entitled: The Royal Bank of Scotland Limited Classification: Letter of set-off Secured details: All monies due or to becom edue from the company and/or all or any of the other companies named therein to the chargee. Particulars: All sums standing to the credit of the company with the bank. Fully Satisfied |
11 August 2017 | Administrator's abstract of receipts and payments to 2 June 2017 (2 pages) |
---|---|
8 August 2017 | Court order INSOLVENCY:court order - removal of administrator (16 pages) |
7 June 2017 | Court order INSOLVENCY:re replacement of administrator (9 pages) |
3 February 2017 | Administrator's abstract of receipts and payments to 2 December 2016 (2 pages) |
1 July 2016 | Administrator's abstract of receipts and payments to 2 June 2016 (2 pages) |
29 June 2016 | Court order insolvency:co to remove/replace administrator (12 pages) |
11 April 2016 | Court order insolvency:co to remove/replace administrator (13 pages) |
28 January 2016 | Court order INSOLVENCY:replacement of administrator (5 pages) |
19 January 2016 | Administrator's abstract of receipts and payments to 2 December 2015 (2 pages) |
23 June 2015 | Administrator's abstract of receipts and payments to 2 June 2015 (2 pages) |
23 June 2015 | Administrator's abstract of receipts and payments to 2 June 2015 (2 pages) |
28 January 2015 | Administrator's abstract of receipts and payments to 2 December 2014 (2 pages) |
28 January 2015 | Administrator's abstract of receipts and payments to 2 December 2014 (2 pages) |
30 July 2014 | Administrator's abstract of receipts and payments to 2 June 2014 (2 pages) |
30 July 2014 | Administrator's abstract of receipts and payments to 2 June 2014 (2 pages) |
6 February 2014 | Administrator's abstract of receipts and payments to 2 December 2013 (2 pages) |
6 February 2014 | Administrator's abstract of receipts and payments to 2 December 2013 (2 pages) |
25 July 2013 | Administrator's abstract of receipts and payments to 2 June 2013 (2 pages) |
25 July 2013 | Administrator's abstract of receipts and payments to 2 June 2013 (2 pages) |
1 February 2013 | Administrator's abstract of receipts and payments to 2 December 2012 (2 pages) |
1 February 2013 | Administrator's abstract of receipts and payments to 2 December 2012 (2 pages) |
23 July 2012 | Administrator's abstract of receipts and payments to 2 June 2012 (2 pages) |
23 July 2012 | Administrator's abstract of receipts and payments to 2 June 2012 (2 pages) |
1 February 2012 | Administrator's abstract of receipts and payments to 2 December 2011 (2 pages) |
1 February 2012 | Administrator's abstract of receipts and payments to 2 December 2011 (2 pages) |
29 July 2011 | Administrator's abstract of receipts and payments to 2 June 2011 (2 pages) |
29 July 2011 | Administrator's abstract of receipts and payments to 2 June 2011 (2 pages) |
27 January 2011 | Administrator's abstract of receipts and payments to 2 December 2010 (2 pages) |
27 January 2011 | Administrator's abstract of receipts and payments to 2 December 2010 (2 pages) |
4 August 2010 | Administrator's abstract of receipts and payments to 2 June 2010 (2 pages) |
4 August 2010 | Administrator's abstract of receipts and payments to 2 June 2010 (2 pages) |
28 April 2010 | Court order insolvency:replacement of administrator (8 pages) |
2 February 2010 | Administrator's abstract of receipts and payments to 2 December 2009 (2 pages) |
2 February 2010 | Administrator's abstract of receipts and payments to 2 December 2009 (2 pages) |
21 July 2009 | Administrator's abstract of receipts and payments to 2 June 2009 (2 pages) |
21 July 2009 | Administrator's abstract of receipts and payments to 2 June 2009 (2 pages) |
25 February 2009 | Administrator's abstract of receipts and payments to 2 December 2008 (2 pages) |
30 June 2008 | Administrator's abstract of receipts and payments to 2 June 2008 (2 pages) |
30 June 2008 | Administrator's abstract of receipts and payments to 2 June 2008 (2 pages) |
16 January 2008 | Administrator's abstract of receipts and payments (2 pages) |
17 July 2007 | Administrator's abstract of receipts and payments (7 pages) |
23 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
23 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
31 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
18 July 2005 | Administrator's abstract of receipts and payments (2 pages) |
7 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
23 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: c/o ernst & young LLP 1 more london place london SE1 2AF (1 page) |
29 December 2003 | Administrator's abstract of receipts and payments (2 pages) |
18 November 2003 | O/C-replacement of administrator (13 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: c/o ernst & young LLP 1 lambeth palace road london SE1 7EU (1 page) |
31 July 2003 | Administrator's abstract of receipts and payments (2 pages) |
17 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
29 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
11 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: c/o ernst & young rolls house 7 rolls building london EC4A 1NL (1 page) |
2 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
1 February 2001 | Administrator's abstract of receipts and payments (3 pages) |
4 July 2000 | Administrator's abstract of receipts and payments (2 pages) |
4 July 2000 | 2.15 to 2/6/00 us$ (2 pages) |
26 January 2000 | Administrator's abstract of receipts and payments (4 pages) |
5 August 1999 | 2.15 to 2/6/99 us dollars (2 pages) |
30 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: c/o ernst & young becket house 1 lambeth palace road london SE1 7EU (1 page) |
2 February 1999 | Statement in us dollars (2 pages) |
2 February 1999 | Administrator's abstract of receipts and payments (2 pages) |
7 August 1998 | 2.15 to 2/6/98 us dollars (2 pages) |
29 June 1998 | Administrator's abstract of receipts and payments (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: saddlers house 44 gutter lane london EC2V 6HL (1 page) |
30 January 1998 | Administrator's abstract of receipts and payments (2 pages) |
29 July 1997 | Administrator's abstract of receipts and payments (2 pages) |
5 February 1997 | Administrator's abstract of receipts and payments (4 pages) |
1 February 1997 | Director resigned (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: king's house 36/37 king street london EC2V 8BH (1 page) |
4 July 1996 | Administrator's abstract of receipts and payments (4 pages) |
16 February 1996 | Administrator's abstract of receipts and payments (2 pages) |
14 August 1995 | Administrator's abstract of receipts and payments (4 pages) |
23 November 1994 | Director resigned (2 pages) |
4 November 1994 | Director resigned (2 pages) |
20 February 1992 | Scheme of arrangement - amalgamation (59 pages) |
26 March 1991 | Director resigned (2 pages) |
17 September 1990 | Statement of administrator's proposal (2 pages) |
2 August 1990 | Director resigned (1 page) |
13 June 1990 | Administration Order (2 pages) |
13 June 1990 | Notice of Administration Order (1 page) |
8 May 1990 | New director appointed (2 pages) |
23 March 1990 | Director resigned (1 page) |
23 February 1988 | Director resigned (1 page) |
8 December 1987 | New director appointed (2 pages) |
11 September 1987 | New director appointed (2 pages) |
9 September 1987 | Director resigned (1 page) |