Company NameWestgate Group Limited
Company StatusDissolved
Company Number00699756
CategoryPrivate Limited Company
Incorporation Date31 July 1961(62 years, 9 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameWestgate Wholesale(Canterbury)Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2019(57 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, One George Yard
London
EC3V 9DF
Director NameJohn Richard Vant
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(30 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 02 July 1998)
RoleCompany Director
Correspondence Address19 Glen Iris Close
Canterbury
Kent
CT2 8HR
Director NameMr Michael Conrath Vant
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(30 years, 1 month after company formation)
Appointment Duration27 years, 5 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandall House
72 Wincheap
Canterbury
Kent
CT1 3RS
Secretary NameMr Jeremy Beatty
NationalityBritish
StatusResigned
Appointed14 September 1991(30 years, 1 month after company formation)
Appointment Duration11 years, 12 months (resigned 08 September 2003)
RoleCompany Director
Correspondence AddressStone House Farm Rhee Wall
Snargate
Romney Marsh
Kent
TN29 9UQ
Director NameMr Jeremy Beatty
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(32 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 September 2003)
RoleAccountant
Correspondence AddressStone House Farm Rhee Wall
Snargate
Romney Marsh
Kent
TN29 9UQ
Director NameEdward Stephen Vant
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(35 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Wincheap
Canterbury
Kent
CT1 3RS
Director NameMartin Terence Turley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(36 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 02 August 2002)
RoleCompany Director
Correspondence AddressElmwood
Rosemary Drive
Little Aston
West Midlands
B74 3AG
Director NameAdrian Peter Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(42 years, 1 month after company formation)
Appointment Duration2 months (resigned 13 November 2003)
RoleAccountant
Correspondence AddressMorry Cottage Morry Lane
East Sutton
Maidstone
Kent
ME17 3DR
Secretary NameGwendoline Susan Vant
NationalityBritish
StatusResigned
Appointed04 November 2003(42 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 2006)
RoleCompany Director
Correspondence AddressRandall House
72 Wincheap
Canterbury
Kent
CT1 3RS
Director NameEdward Stephen Vant
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(44 years, 6 months after company formation)
Appointment Duration13 years (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House Tyler Hill Road
Blean
Canterbury
Kent
CT2 9HT
Secretary NameKirsty Jane Vant
NationalityBritish
StatusResigned
Appointed20 June 2006(44 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 September 2015)
RoleNurse
Correspondence Address10 St Augustines Road
Canterbury
Kent
Secretary NameSpain Brothers & Co Limited (Corporation)
StatusResigned
Appointed28 September 2015(54 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 November 2018)
Correspondence AddressWestgate House 87 St Dunstan's Street
Canterbury
Kent
CT2 8AE

Contact

Websitewefi.co.uk
Email address[email protected]
Telephone01303 872277
Telephone regionFolkestone

Location

Registered AddressLower Ground Floor, One
George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

12.6k at £1Michael Conrath Vant
85.00%
Ordinary
2.2k at £1Edward Stephen Vant
15.00%
Ordinary

Financials

Year2014
Net Worth£2,086,266
Cash£62
Current Liabilities£165,893

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

21 October 1976Delivered 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 1976Delivered 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 1975Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 1968Delivered 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 1966Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1978Delivered 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 1978Delivered 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 1965Delivered 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 2002Delivered 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 2002Delivered 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 1997Delivered 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 1994Delivered 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 1992Delivered 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

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
20 August 2020Application to strike the company off the register (1 page)
17 December 2019Voluntary strike-off action has been suspended (1 page)
17 December 2019Withdraw the company strike off application (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
6 December 2019Application to strike the company off the register (1 page)
30 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
16 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
16 April 2019Change of details for Ht Investments 2 Ltd as a person with significant control on 4 February 2019 (2 pages)
15 April 2019Appointment of Mr David Malcolm Kaye as a director on 4 February 2019 (2 pages)
15 April 2019Notification of Ht Investments 2 Ltd as a person with significant control on 4 February 2019 (2 pages)
15 April 2019Cessation of Michael Conrath Vant as a person with significant control on 4 February 2019 (1 page)
15 April 2019Termination of appointment of Michael Conrath Vant as a director on 4 February 2019 (1 page)
15 April 2019Registered 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 2019Termination of appointment of Edward Stephen Vant as a director on 4 February 2019 (1 page)
11 January 2019Termination of appointment of a director (1 page)
10 January 2019Confirmation statement made on 14 September 2018 with updates (4 pages)
10 January 2019Termination of appointment of Spain Brothers & Co Limited as a secretary on 2 November 2018 (1 page)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
14 November 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 November 2017Change of details for Mr Michael Conrath Vant as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Change of details for Mr Michael Conrath Vant as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Edward Stephen Vant on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Edward Stephen Vant on 14 November 2017 (2 pages)
5 October 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
5 October 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
9 February 2017Amended total exemption small company accounts made up to 31 December 2014 (9 pages)
9 February 2017Amended total exemption small company accounts made up to 31 December 2014 (9 pages)
1 February 2017Total exemption small company accounts made up to 31 December 2015 (10 pages)
1 February 2017Total exemption small company accounts made up to 31 December 2015 (10 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
14 December 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 14,815
(5 pages)
14 December 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 14,815
(5 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
7 October 2015Appointment of Spain Brothers & Co Limited as a secretary on 28 September 2015 (3 pages)
7 October 2015Termination of appointment of Kirsty Jane Vant as a secretary on 28 September 2015 (2 pages)
7 October 2015Appointment of Spain Brothers & Co Limited as a secretary on 28 September 2015 (3 pages)
7 October 2015Termination of appointment of Kirsty Jane Vant as a secretary on 28 September 2015 (2 pages)
22 December 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 14,815
(5 pages)
22 December 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 14,815
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
23 January 2014Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 14,815
(5 pages)
23 January 2014Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 14,815
(5 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
1 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Director's details changed for Edward Stephen Vant on 14 September 2011 (2 pages)
11 January 2012Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
11 January 2012Secretary's details changed for Kirsty Jane Vant on 14 September 2011 (2 pages)
11 January 2012Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
11 January 2012Director's details changed for Edward Stephen Vant on 14 September 2011 (2 pages)
11 January 2012Secretary's details changed for Kirsty Jane Vant on 14 September 2011 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
1 November 2010Director's details changed for Edward Stephen Vant on 14 September 2010 (2 pages)
1 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Edward Stephen Vant on 14 September 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
10 November 2008Return made up to 14/09/08; full list of members (4 pages)
10 November 2008Return made up to 14/09/08; full list of members (4 pages)
6 November 2008Total exemption full accounts made up to 31 December 2006 (18 pages)
6 November 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
6 November 2008Total exemption full accounts made up to 31 December 2006 (18 pages)
6 November 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
8 November 2007Return made up to 14/09/07; full list of members (2 pages)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Return made up to 14/09/07; full list of members (2 pages)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Secretary's particulars changed (1 page)
9 February 2007Group of companies' accounts made up to 31 December 2005 (23 pages)
9 February 2007Group of companies' accounts made up to 31 December 2005 (23 pages)
18 October 2006Return made up to 14/09/06; full list of members (7 pages)
18 October 2006Return made up to 14/09/06; full list of members (7 pages)
5 August 2006Declaration of mortgage charge released/ceased (2 pages)
5 August 2006Declaration of mortgage charge released/ceased (2 pages)
5 August 2006Declaration of mortgage charge released/ceased (2 pages)
5 August 2006Declaration of mortgage charge released/ceased (2 pages)
5 August 2006Declaration of mortgage charge released/ceased (2 pages)
5 August 2006Declaration of mortgage charge released/ceased (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (1 page)
30 June 2006New secretary appointed (1 page)
30 June 2006Secretary resigned (1 page)
14 March 2006Notice of completion of voluntary arrangement (2 pages)
14 March 2006Notice of completion of voluntary arrangement (2 pages)
14 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 24 February 2006 (4 pages)
14 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 24 February 2006 (4 pages)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
5 October 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2005 (8 pages)
5 October 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2005 (8 pages)
5 October 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2005 (8 pages)
4 October 2005Return made up to 14/09/05; full list of members (6 pages)
4 October 2005Return made up to 14/09/05; full list of members (6 pages)
8 September 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
8 September 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
1 November 2004Return made up to 14/09/04; full list of members (6 pages)
1 November 2004Return made up to 14/09/04; full list of members (6 pages)
13 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2004 (8 pages)
13 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2004 (8 pages)
13 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2004 (8 pages)
16 July 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
16 July 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
26 February 2004Return made up to 14/09/03; full list of members (7 pages)
26 February 2004Return made up to 14/09/03; full list of members (7 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003New secretary appointed (2 pages)
26 November 2003New secretary appointed (2 pages)
4 November 2003New director appointed (1 page)
4 November 2003Secretary resigned;director resigned (1 page)
4 November 2003New director appointed (1 page)
4 November 2003Secretary resigned;director resigned (1 page)
3 November 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
3 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2003 (9 pages)
3 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2003 (9 pages)
3 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2003 (9 pages)
4 April 2003Declaration of mortgage charge released/ceased (1 page)
4 April 2003Declaration of mortgage charge released/ceased (1 page)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
23 January 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
26 November 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
12 November 2002Return made up to 14/09/02; full list of members (7 pages)
12 November 2002Return made up to 14/09/02; full list of members (7 pages)
24 October 2002Return made up to 14/09/01; full list of members (7 pages)
24 October 2002Return made up to 14/09/01; full list of members (7 pages)
9 October 2002Particulars of mortgage/charge (5 pages)
9 October 2002Particulars of mortgage/charge (5 pages)
29 August 2002Notice to Registrar of companies voluntary arrangement taking effect (14 pages)
29 August 2002Notice to Registrar of companies voluntary arrangement taking effect (14 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
28 February 2002Particulars of mortgage/charge (6 pages)
28 February 2002Particulars of mortgage/charge (6 pages)
4 June 2001Full group accounts made up to 31 December 2000 (21 pages)
4 June 2001Full group accounts made up to 31 December 2000 (21 pages)
16 January 2001Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2000Full group accounts made up to 31 December 1999 (22 pages)
17 July 2000Full group accounts made up to 31 December 1999 (22 pages)
6 September 1999Return made up to 14/09/99; change of members (6 pages)
6 September 1999Return made up to 14/09/99; change of members (6 pages)
24 August 1999Full group accounts made up to 31 December 1998 (22 pages)
24 August 1999Full group accounts made up to 31 December 1998 (22 pages)
22 October 1998Return made up to 14/09/98; no change of members (4 pages)
22 October 1998Return made up to 14/09/98; no change of members (4 pages)
18 August 1998Full group accounts made up to 31 December 1997 (21 pages)
18 August 1998Full group accounts made up to 31 December 1997 (21 pages)
31 July 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
31 July 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
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 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Return made up to 14/09/97; full list of members (6 pages)
28 October 1997Return made up to 14/09/97; full list of members (6 pages)
8 September 1997Full group accounts made up to 31 December 1996 (21 pages)
8 September 1997Full group accounts made up to 31 December 1996 (21 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
6 December 1996Director's particulars changed (1 page)
6 December 1996Director's particulars changed (1 page)
26 November 1996Secretary's particulars changed;director's particulars changed (1 page)
26 November 1996Secretary's particulars changed;director's particulars changed (1 page)
26 November 1996Return made up to 14/09/96; no change of members (6 pages)
26 November 1996Return made up to 14/09/96; no change of members (6 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
11 September 1996Full group accounts made up to 31 December 1995 (20 pages)
11 September 1996Full group accounts made up to 31 December 1995 (20 pages)
15 December 1995Return made up to 14/09/95; full list of members
  • 363(287) ‐ Registered office changed on 15/12/95
(6 pages)
15 December 1995Return made up to 14/09/95; full list of members
  • 363(287) ‐ Registered office changed on 15/12/95
(6 pages)
4 October 1995Full group accounts made up to 31 December 1994 (19 pages)
4 October 1995Full group accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)