London
WC2H 9JQ
Director Name | Philip Wharton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 January 1998) |
Role | Quantity Surveyor |
Correspondence Address | 116 Ibbetson Oval Churwell Leeds West Yorkshire LS27 7UL |
Director Name | Sir William Norman Adsetts |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(18 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 28 Endcliffe Hall Avenue Sheffield South Yorkshire S10 3EL |
Director Name | Richard Robertson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 1993) |
Role | Commercial Sales |
Country of Residence | United Kingdom |
Correspondence Address | 57 Comyn Drive Brightons Falkirk Stirlingshire FK2 0YP Scotland |
Director Name | Francis Charles Prust |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Peverill 25 Wharfe Bank Collingham West Yorkshire LS22 5JP |
Director Name | Mr William Wilson Forrester |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coombs Hay 16 Burre Close Bakewell Derbyshire DE45 1GD |
Secretary Name | Francis Charles Prust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Peverill 25 Wharfe Bank Collingham West Yorkshire LS22 5JP |
Director Name | Mr Andrew Thomas Faulkner |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(19 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 02 January 2003) |
Role | Accountant |
Correspondence Address | 3 Lomas Lea Stannington Sheffield South Yorkshire S6 6EW |
Director Name | Mr Colin George Ewing Fotheringham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond View Drain Lane Holme On Spalding Moor York East Yorkshire YO43 4DQ |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Andrew John Garcia |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | 3 Whirlow Grange Avenue Whirlow Sheffield South Yorkshire S11 9RW |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2001(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Jonathan Adrian Hudson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Jaswinder Singh Gill |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(31 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 April 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(32 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Hewitt Burnley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Aldenholme Off Ellesmere Road Weybridge Surrey KT13 0JF |
Director Name | Mr Neil Donald |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 April 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Neil David Dickinson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(40 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 28 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Matthew Joseph Eatock |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(41 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2014) |
Role | Corporate Development |
Country of Residence | United Kingdom |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Director Name | Mr Erik Coates |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 2015) |
Role | Energy Services Director |
Country of Residence | England |
Correspondence Address | 3310 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Jim Stephenson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3310 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Andy Dobing |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3310 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Alastair Richard Gamage |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(41 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3310 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Alan Stephen Dickinson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(41 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 January 2015) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 3310 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mel Butler |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(41 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3310 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Andrew Paul Greenaway |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(41 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2014) |
Role | Corporate Development Director |
Country of Residence | England |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Director Name | Mr Michael John Dyson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 August 2015(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Park Square Thorncliffe Park Estate, Newton Chapeltown Sheffield S35 2PH |
Director Name | Tina Robertshaw |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(43 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 5 Park Square Thorncliffe Park Estate, Newton Chapeltown Sheffield S35 2PH |
Director Name | Mr Mark Skelton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Park Square Thorncliffe Park Estate, Newton Chapeltown Sheffield S35 2PH |
Director Name | Mr Mark Richard Skelton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2016(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Park Square Thorncliffe Park Estate, Newton Chapeltown Sheffield S35 2PH |
Director Name | Mr Alexander John McLeod |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(45 years after company formation) |
Appointment Duration | 1 year (resigned 28 September 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit 5 Park Square Thorncliffe Park Estate, Newton Chapeltown Sheffield S35 2PH |
Secretary Name | Mr Mark Skelton |
---|---|
Status | Resigned |
Appointed | 23 May 2019(46 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 21 August 2019) |
Role | Company Director |
Correspondence Address | Unit 5 Park Square Thorncliffe Park Estate, Newton Chapeltown Sheffield S35 2PH |
Website | www2.help-link.co.uk/millerpattison// |
---|---|
Email address | [email protected] |
Telephone | 0800 9154321 |
Telephone region | Freephone |
Registered Address | 71-75 Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
9m at £1 | Mp Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,447,000 |
Gross Profit | £5,361,000 |
Net Worth | £14,245,000 |
Cash | £2,708,000 |
Current Liabilities | £13,698,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 30 December 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 1 May 2019 (4 years, 12 months ago) |
---|---|
Next Return Due | 15 May 2020 (overdue) |
12 August 2019 | Delivered on: 22 August 2019 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
23 May 2019 | Delivered on: 24 May 2019 Persons entitled: Mysing Development Capital Limited Classification: A registered charge Outstanding |
18 January 2016 | Delivered on: 29 January 2016 Persons entitled: Northedge Capital LLP (As Security Trustee) Classification: A registered charge Outstanding |
9 July 2014 | Delivered on: 14 July 2014 Satisfied on: 9 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
23 March 1988 | Delivered on: 11 April 1988 Satisfied on: 18 August 1989 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 December 1986 | Delivered on: 19 December 1986 Satisfied on: 18 August 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 October 1982 | Delivered on: 26 October 1982 Persons entitled: Midland 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: F/H land & buildings lying to the north of glasgow street thornaby teeside title no tes 17294. Fully Satisfied |
14 August 1981 | Delivered on: 19 May 1981 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises situate and k/a 16 glodwick road, oldham. Title no:-OL5722. Fully Satisfied |
2 July 1981 | Delivered on: 7 July 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
4 October 2021 | Registered office address changed from C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL to 71-75 Shelton Street London WC2H 9JQ on 4 October 2021 (1 page) |
---|---|
10 September 2021 | Restoration by order of the court (2 pages) |
4 March 2021 | Final Gazette dissolved following liquidation (1 page) |
4 December 2020 | Notice of move from Administration to Dissolution (16 pages) |
22 September 2020 | Administrator's progress report (17 pages) |
5 September 2020 | Notice of extension of period of Administration (3 pages) |
13 May 2020 | Statement of affairs with form AM02SOA (11 pages) |
30 March 2020 | Administrator's progress report (19 pages) |
20 November 2019 | Notice of deemed approval of proposals (3 pages) |
24 October 2019 | Statement of administrator's proposal (24 pages) |
10 September 2019 | Registered office address changed from Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH England to C/O Rsm Restructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on 10 September 2019 (2 pages) |
7 September 2019 | Appointment of an administrator (3 pages) |
22 August 2019 | Registration of charge 010728470009, created on 12 August 2019 (53 pages) |
21 August 2019 | Termination of appointment of Mark Skelton as a secretary on 21 August 2019 (1 page) |
2 August 2019 | Appointment of Mr Mark Skelton as a secretary on 23 May 2019 (2 pages) |
2 August 2019 | Termination of appointment of Mark Skelton as a director on 23 May 2019 (1 page) |
2 August 2019 | Termination of appointment of Michael John Dyson as a director on 23 May 2019 (1 page) |
24 May 2019 | Satisfaction of charge 010728470007 in full (1 page) |
24 May 2019 | Registration of charge 010728470008, created on 23 May 2019 (43 pages) |
17 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
21 March 2019 | Full accounts made up to 31 March 2018 (29 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
8 October 2018 | Termination of appointment of Alexander John Mcleod as a director on 28 September 2018 (1 page) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
26 September 2017 | Appointment of Mr Alexander John Mcleod as a director on 20 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Alexander John Mcleod as a director on 20 September 2017 (2 pages) |
5 July 2017 | Appointment of Mr Craig Leggett as a director on 28 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Craig Leggett as a director on 28 June 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
30 September 2016 | Termination of appointment of Tina Robertshaw as a director on 19 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Tina Robertshaw as a director on 19 September 2016 (1 page) |
21 June 2016 | Register inspection address has been changed from 3310 Century Way Thorpe Park Leeds LS15 8ZB England to Unit 5 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH (1 page) |
21 June 2016 | Register inspection address has been changed from 3310 Century Way Thorpe Park Leeds LS15 8ZB England to Unit 5 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH (1 page) |
21 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Register(s) moved to registered office address Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH (1 page) |
21 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Register(s) moved to registered office address Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH (1 page) |
13 June 2016 | Appointment of Mr Mark Skelton as a director on 1 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Mark Skelton as a director on 1 June 2016 (2 pages) |
13 June 2016 | Appointment of Tina Robertshaw as a director on 1 June 2016 (2 pages) |
13 June 2016 | Appointment of Tina Robertshaw as a director on 1 June 2016 (2 pages) |
13 February 2016 | Full accounts made up to 31 March 2015 (24 pages) |
13 February 2016 | Full accounts made up to 31 March 2015 (24 pages) |
29 January 2016 | Registration of charge 010728470007, created on 18 January 2016 (29 pages) |
29 January 2016 | Registration of charge 010728470007, created on 18 January 2016 (29 pages) |
9 December 2015 | Satisfaction of charge 010728470006 in full (1 page) |
9 December 2015 | Satisfaction of charge 010728470006 in full (1 page) |
28 September 2015 | Termination of appointment of Erik Coates as a director on 24 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Erik Coates as a director on 24 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Andy Dobing as a director on 24 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Andy Dobing as a director on 24 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 3310 Century Way Thorpe Park Leeds LS15 8ZB to Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 3310 Century Way Thorpe Park Leeds LS15 8ZB to Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 3310 Century Way Thorpe Park Leeds LS15 8ZB to Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 8 September 2015 (1 page) |
13 August 2015 | Appointment of Mr Michael John Dyson as a director on 13 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Michael John Dyson as a director on 13 August 2015 (2 pages) |
13 July 2015 | Termination of appointment of Jim Stephenson as a director on 2 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Jim Stephenson as a director on 2 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Jim Stephenson as a director on 2 July 2015 (1 page) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
23 April 2015 | Termination of appointment of Alastair Richard Gamage as a director on 16 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Alastair Richard Gamage as a director on 16 April 2015 (1 page) |
16 March 2015 | Resolutions
|
16 March 2015 | Resolutions
|
13 February 2015 | Termination of appointment of Alan Stephen Dickinson as a director on 29 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Mel Butler as a director on 29 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Mel Butler as a director on 29 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Alan Stephen Dickinson as a director on 29 January 2015 (1 page) |
8 December 2014 | Full accounts made up to 31 December 2013 (23 pages) |
8 December 2014 | Full accounts made up to 31 December 2013 (23 pages) |
14 July 2014 | Registration of charge 010728470006, created on 9 July 2014 (5 pages) |
14 July 2014 | Registration of charge 010728470006, created on 9 July 2014 (5 pages) |
14 July 2014 | Registration of charge 010728470006, created on 9 July 2014 (5 pages) |
27 May 2014 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
29 April 2014 | Termination of appointment of Matthew Eatock as a director (1 page) |
29 April 2014 | Appointment of Mr Alastair Richard Gamage as a director (2 pages) |
29 April 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
29 April 2014 | Appointment of Mr Alastair Richard Gamage as a director (2 pages) |
29 April 2014 | Registered office address changed from Hillsborough Works Sheffield S6 2LW on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Hillsborough Works Sheffield S6 2LW on 29 April 2014 (1 page) |
29 April 2014 | Appointment of Jim Stephenson as a director (2 pages) |
29 April 2014 | Appointment of Alan Stephen Dickinson as a director (2 pages) |
29 April 2014 | Termination of appointment of Matthew Eatock as a director (1 page) |
29 April 2014 | Appointment of Mel Butler as a director (2 pages) |
29 April 2014 | Appointment of Erik Coates as a director (2 pages) |
29 April 2014 | Termination of appointment of Andrew Greenaway as a director (1 page) |
29 April 2014 | Appointment of Alan Stephen Dickinson as a director (2 pages) |
29 April 2014 | Appointment of Andy Dobing as a director (2 pages) |
29 April 2014 | Termination of appointment of Andrew Greenaway as a director (1 page) |
29 April 2014 | Appointment of Andy Dobing as a director (2 pages) |
29 April 2014 | Appointment of Mel Butler as a director (2 pages) |
29 April 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
29 April 2014 | Appointment of Erik Coates as a director (2 pages) |
29 April 2014 | Appointment of Jim Stephenson as a director (2 pages) |
25 April 2014 | Termination of appointment of Neil Donald as a director (1 page) |
25 April 2014 | Termination of appointment of Richard Monro as a secretary (1 page) |
25 April 2014 | Termination of appointment of Neil Donald as a director (1 page) |
25 April 2014 | Appointment of Matthew Joseph Eatock as a director (2 pages) |
25 April 2014 | Termination of appointment of Jaswinder Gill as a director (1 page) |
25 April 2014 | Termination of appointment of Richard Burnley as a director (1 page) |
25 April 2014 | Termination of appointment of Jaswinder Gill as a director (1 page) |
25 April 2014 | Appointment of Mr Andrew Paul Greenaway as a director (2 pages) |
25 April 2014 | Termination of appointment of Richard Monro as a secretary (1 page) |
25 April 2014 | Termination of appointment of Richard Burnley as a director (1 page) |
25 April 2014 | Appointment of Mr Andrew Paul Greenaway as a director (2 pages) |
25 April 2014 | Appointment of Matthew Joseph Eatock as a director (2 pages) |
24 April 2014 | Company name changed sig energy management LIMITED\certificate issued on 24/04/14
|
24 April 2014 | Company name changed sig energy management LIMITED\certificate issued on 24/04/14
|
27 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
9 September 2013 | Termination of appointment of Neil Dickinson as a director (1 page) |
9 September 2013 | Termination of appointment of Neil Dickinson as a director (1 page) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
27 November 2012 | Appointment of Mr Neil Dickinson as a director (2 pages) |
27 November 2012 | Appointment of Mr Neil Dickinson as a director (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
3 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
10 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
10 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
17 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
17 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
25 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Jaswinder Singh Gill on 25 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Neil Donald on 25 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Jaswinder Singh Gill on 25 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Neil Donald on 25 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
6 January 2011 | Company name changed miller pattison LIMITED\certificate issued on 06/01/11
|
6 January 2011 | Change of name notice (2 pages) |
6 January 2011 | Change of name notice (2 pages) |
6 January 2011 | Company name changed miller pattison LIMITED\certificate issued on 06/01/11
|
1 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Appointment of Mr Neil Donald as a director (2 pages) |
25 January 2010 | Appointment of Mr Neil Donald as a director (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 August 2009 | Appointment terminated director michael dyson (1 page) |
14 August 2009 | Director appointed richard burnley (1 page) |
14 August 2009 | Appointment terminated director michael dyson (1 page) |
14 August 2009 | Director appointed richard burnley (1 page) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
10 December 2008 | Gbp nc 100/10000000\09/12/08 (2 pages) |
10 December 2008 | Ad 09/12/08-09/12/08\gbp si 9000000@1=9000000\gbp ic 100/9000100\ (2 pages) |
10 December 2008 | Gbp nc 100/10000000\09/12/08 (2 pages) |
10 December 2008 | Ad 09/12/08-09/12/08\gbp si 9000000@1=9000000\gbp ic 100/9000100\ (2 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 July 2008 | Appointment terminated director david williams (1 page) |
1 July 2008 | Appointment terminated director david williams (1 page) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
10 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
4 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
4 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
2 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
18 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
17 June 2004 | Return made up to 01/05/04; full list of members (8 pages) |
17 June 2004 | Return made up to 01/05/04; full list of members (8 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
30 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
30 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (3 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
30 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (3 pages) |
16 January 2002 | New director appointed (3 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
14 September 2001 | Director's particulars changed (1 page) |
14 September 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
31 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
27 April 2001 | Director's particulars changed (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
15 May 2000 | Return made up to 01/05/00; full list of members (12 pages) |
15 May 2000 | Return made up to 01/05/00; full list of members (12 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | Director's particulars changed (1 page) |
4 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
4 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | Secretary resigned (1 page) |
21 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Return made up to 01/05/98; full list of members (8 pages) |
11 June 1998 | Return made up to 01/05/98; full list of members (8 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
13 July 1997 | Director's particulars changed (1 page) |
13 July 1997 | Director's particulars changed (1 page) |
9 June 1997 | Return made up to 01/05/97; no change of members (8 pages) |
9 June 1997 | Return made up to 01/05/97; no change of members (8 pages) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
9 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
31 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
31 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
30 May 1996 | Director's particulars changed (1 page) |
30 May 1996 | Director's particulars changed (1 page) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | Director resigned (1 page) |
25 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 May 1995 | Return made up to 01/05/95; full list of members (10 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 May 1995 | Return made up to 01/05/95; full list of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
11 April 1989 | Company name changed\certificate issued on 11/04/89 (2 pages) |
11 April 1989 | Company name changed\certificate issued on 11/04/89 (2 pages) |
20 September 1972 | Certificate of incorporation (18 pages) |
20 September 1972 | Certificate of incorporation (18 pages) |