London
EC3V 9DF
Director Name | John Richard Vant |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 July 1998) |
Role | Company Director |
Correspondence Address | 19 Glen Iris Close Canterbury Kent CT2 8HR |
Director Name | Mr Michael Conrath Vant |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(30 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Randall House 72 Wincheap Canterbury Kent CT1 3RS |
Secretary Name | Mr Jeremy Beatty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(30 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | Stone House Farm Rhee Wall Snargate Romney Marsh Kent TN29 9UQ |
Director Name | Mr Jeremy Beatty |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(32 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 September 2003) |
Role | Accountant |
Correspondence Address | Stone House Farm Rhee Wall Snargate Romney Marsh Kent TN29 9UQ |
Director Name | Edward Stephen Vant |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Wincheap Canterbury Kent CT1 3RS |
Director Name | Martin Terence Turley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | Elmwood Rosemary Drive Little Aston West Midlands B74 3AG |
Director Name | Adrian Peter Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(42 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 13 November 2003) |
Role | Accountant |
Correspondence Address | Morry Cottage Morry Lane East Sutton Maidstone Kent ME17 3DR |
Secretary Name | Gwendoline Susan Vant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 June 2006) |
Role | Company Director |
Correspondence Address | Randall House 72 Wincheap Canterbury Kent CT1 3RS |
Director Name | Edward Stephen Vant |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(44 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mill House Tyler Hill Road Blean Canterbury Kent CT2 9HT |
Secretary Name | Kirsty Jane Vant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(44 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 September 2015) |
Role | Nurse |
Correspondence Address | 10 St Augustines Road Canterbury Kent |
Secretary Name | Spain Brothers & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2015(54 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 November 2018) |
Correspondence Address | Westgate House 87 St Dunstan's Street Canterbury Kent CT2 8AE |
Website | wefi.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01303 872277 |
Telephone region | Folkestone |
Registered Address | Lower Ground Floor, One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
12.6k at £1 | Michael Conrath Vant 85.00% Ordinary |
---|---|
2.2k at £1 | Edward Stephen Vant 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,086,266 |
Cash | £62 |
Current Liabilities | £165,893 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 October 1976 | Delivered on: 27 October 1976 Satisfied on: 22 February 1992 Persons entitled: Barclays 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: 37, wincheap, canterbury, kent. Fully Satisfied |
---|---|
6 January 1976 | Delivered on: 27 January 1976 Satisfied on: 22 February 1992 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 court street faversham kent. Fully Satisfied |
27 May 1975 | Delivered on: 30 May 1975 Satisfied on: 22 February 1992 Persons entitled: Barclays 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: 70 wincheap, canterbury, kent. Fully Satisfied |
16 December 1974 | Delivered on: 20 December 1974 Satisfied on: 22 February 1992 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: The oast mystole road chatham kent. Fully Satisfied |
21 May 1974 | Delivered on: 29 May 1974 Satisfied on: 22 February 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due etc. Particulars: Undertaking and all property and assets present and future including goodwill uncalled captial fixed and floating charges (see doc 34). Fully Satisfied |
7 February 1974 | Delivered on: 18 February 1974 Satisfied on: 22 February 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Lord to the south west of spring gardens, wincheap canterbury kent. Fully Satisfied |
31 May 1968 | Delivered on: 21 June 1968 Satisfied on: 22 February 1992 Persons entitled: Barclays Bank LTD Classification: Instr of charge Secured details: All monies due etc. Particulars: 39, wincheap canterbury kent. Fully Satisfied |
11 October 1966 | Delivered on: 19 October 1966 Satisfied on: 22 February 1992 Persons entitled: Barclays Bank PLC Classification: Ins of charge Secured details: All monies due etc. Particulars: 72, wincheap, canterbury kent. Fully Satisfied |
11 August 1997 | Delivered on: 20 August 1997 Satisfied on: 23 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 72 wincheap canterbury kent t/n K260609 the present and future goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
11 August 1997 | Delivered on: 20 August 1997 Satisfied on: 23 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 70 wincheap canterbury kent t/n K274106 the present and future goodwill and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
11 August 1997 | Delivered on: 20 August 1997 Satisfied on: 23 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land k/a 1-4 spring gardens wincheap canterbury kent t/n K727210 the present and future goodwill and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
11 August 1997 | Delivered on: 20 August 1997 Satisfied on: 23 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land lying to the south west of spring gardens canterbury kent t/n K406432 the present and future goodwill and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
8 November 1978 | Delivered on: 22 November 1978 Satisfied on: 22 February 1992 Persons entitled: Barclays Bank LTD Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or hastilow and stackhouse limited to the chargee on any account whatsoever. Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings fixtures, fixed plant & machinery. Fully Satisfied |
16 August 1978 | Delivered on: 24 August 1978 Satisfied on: 22 February 1992 Persons entitled: Barclays 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: 74 wincheap, canterbury, kent. Fully Satisfied |
14 July 1965 | Delivered on: 27 July 1965 Satisfied on: 22 February 1992 Persons entitled: Barclays Bank LTD Classification: Leeter of charge by the company Secured details: All monies due etc from animal health supplies. Particulars: All monies now or at any time hereafter standing to the credit of any existing account of the company whether current accounts or deposit accounts. Fully Satisfied |
7 October 2002 | Delivered on: 9 October 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 |
14 February 2002 | Delivered on: 28 February 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company 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 |
11 August 1997 | Delivered on: 20 August 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a buildings on the north west side of the newchurch to hythe road newchurch shepway kent t/n K679429THE present and future goodwill and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
21 February 1994 | Delivered on: 4 March 1994 Persons entitled: The Development Commission Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings at the street,newchurch,romney marsh,kent.t/no.K670429. Outstanding |
7 February 1992 | Delivered on: 11 February 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account 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. Outstanding |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2020 | Application to strike the company off the register (1 page) |
17 December 2019 | Voluntary strike-off action has been suspended (1 page) |
17 December 2019 | Withdraw the company strike off application (1 page) |
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2019 | Application to strike the company off the register (1 page) |
30 October 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
16 April 2019 | Change of details for Ht Investments 2 Ltd as a person with significant control on 4 February 2019 (2 pages) |
15 April 2019 | Appointment of Mr David Malcolm Kaye as a director on 4 February 2019 (2 pages) |
15 April 2019 | Notification of Ht Investments 2 Ltd as a person with significant control on 4 February 2019 (2 pages) |
15 April 2019 | Cessation of Michael Conrath Vant as a person with significant control on 4 February 2019 (1 page) |
15 April 2019 | Termination of appointment of Michael Conrath Vant as a director on 4 February 2019 (1 page) |
15 April 2019 | Registered office address changed from Newchurch Romney Marsh Kent TN29 0DZ to Lower Ground Floor, One George Yard London EC3V 9DF on 15 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Edward Stephen Vant as a director on 4 February 2019 (1 page) |
11 January 2019 | Termination of appointment of a director (1 page) |
10 January 2019 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
10 January 2019 | Termination of appointment of Spain Brothers & Co Limited as a secretary on 2 November 2018 (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
14 November 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 November 2017 | Change of details for Mr Michael Conrath Vant as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Change of details for Mr Michael Conrath Vant as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Edward Stephen Vant on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Edward Stephen Vant on 14 November 2017 (2 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 December 2014 (9 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
15 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
7 October 2015 | Appointment of Spain Brothers & Co Limited as a secretary on 28 September 2015 (3 pages) |
7 October 2015 | Termination of appointment of Kirsty Jane Vant as a secretary on 28 September 2015 (2 pages) |
7 October 2015 | Appointment of Spain Brothers & Co Limited as a secretary on 28 September 2015 (3 pages) |
7 October 2015 | Termination of appointment of Kirsty Jane Vant as a secretary on 28 September 2015 (2 pages) |
22 December 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2014 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
1 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2012 | Director's details changed for Edward Stephen Vant on 14 September 2011 (2 pages) |
11 January 2012 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Secretary's details changed for Kirsty Jane Vant on 14 September 2011 (2 pages) |
11 January 2012 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Director's details changed for Edward Stephen Vant on 14 September 2011 (2 pages) |
11 January 2012 | Secretary's details changed for Kirsty Jane Vant on 14 September 2011 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
1 November 2010 | Director's details changed for Edward Stephen Vant on 14 September 2010 (2 pages) |
1 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Edward Stephen Vant on 14 September 2010 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
10 November 2008 | Return made up to 14/09/08; full list of members (4 pages) |
10 November 2008 | Return made up to 14/09/08; full list of members (4 pages) |
6 November 2008 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
6 November 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
6 November 2008 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
6 November 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
8 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
8 November 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
8 November 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
9 February 2007 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
18 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
18 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
5 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
5 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
5 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
5 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
5 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
5 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New secretary appointed (1 page) |
30 June 2006 | New secretary appointed (1 page) |
30 June 2006 | Secretary resigned (1 page) |
14 March 2006 | Notice of completion of voluntary arrangement (2 pages) |
14 March 2006 | Notice of completion of voluntary arrangement (2 pages) |
14 March 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 February 2006 (4 pages) |
14 March 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 February 2006 (4 pages) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
5 October 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2005 (8 pages) |
5 October 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2005 (8 pages) |
5 October 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2005 (8 pages) |
4 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
4 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
8 September 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
8 September 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
1 November 2004 | Return made up to 14/09/04; full list of members (6 pages) |
1 November 2004 | Return made up to 14/09/04; full list of members (6 pages) |
13 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2004 (8 pages) |
13 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2004 (8 pages) |
13 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2004 (8 pages) |
16 July 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
16 July 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
26 February 2004 | Return made up to 14/09/03; full list of members (7 pages) |
26 February 2004 | Return made up to 14/09/03; full list of members (7 pages) |
23 February 2004 | Resolutions
|
23 February 2004 | Resolutions
|
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | New director appointed (1 page) |
4 November 2003 | Secretary resigned;director resigned (1 page) |
4 November 2003 | New director appointed (1 page) |
4 November 2003 | Secretary resigned;director resigned (1 page) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
3 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2003 (9 pages) |
3 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2003 (9 pages) |
3 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2003 (9 pages) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Declaration of mortgage charge released/ceased (1 page) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
26 November 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
12 November 2002 | Return made up to 14/09/02; full list of members (7 pages) |
12 November 2002 | Return made up to 14/09/02; full list of members (7 pages) |
24 October 2002 | Return made up to 14/09/01; full list of members (7 pages) |
24 October 2002 | Return made up to 14/09/01; full list of members (7 pages) |
9 October 2002 | Particulars of mortgage/charge (5 pages) |
9 October 2002 | Particulars of mortgage/charge (5 pages) |
29 August 2002 | Notice to Registrar of companies voluntary arrangement taking effect (14 pages) |
29 August 2002 | Notice to Registrar of companies voluntary arrangement taking effect (14 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
28 February 2002 | Particulars of mortgage/charge (6 pages) |
28 February 2002 | Particulars of mortgage/charge (6 pages) |
4 June 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
4 June 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
16 January 2001 | Return made up to 14/09/00; full list of members
|
16 January 2001 | Return made up to 14/09/00; full list of members
|
17 July 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
17 July 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
6 September 1999 | Return made up to 14/09/99; change of members (6 pages) |
6 September 1999 | Return made up to 14/09/99; change of members (6 pages) |
24 August 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
24 August 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
22 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
22 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
18 August 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
18 August 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
30 July 1998 | £ ic 22222/14815 02/07/98 £ sr 7407@1=7407 (1 page) |
30 July 1998 | £ ic 22222/14815 02/07/98 £ sr 7407@1=7407 (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
28 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
8 September 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
8 September 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Director's particulars changed (1 page) |
6 December 1996 | Director's particulars changed (1 page) |
26 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1996 | Return made up to 14/09/96; no change of members (6 pages) |
26 November 1996 | Return made up to 14/09/96; no change of members (6 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
11 September 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
11 September 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
15 December 1995 | Return made up to 14/09/95; full list of members
|
15 December 1995 | Return made up to 14/09/95; full list of members
|
4 October 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
4 October 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |