Company NameIng Car (Four) Holdings Limited
Company StatusDissolved
Company Number01105312
CategoryPrivate Limited Company
Incorporation Date30 March 1973(51 years, 1 month ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameAppleyard Finance Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Peter Berg
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed02 January 2015(41 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 19 February 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address8-10 Moorgate Moorgate
London
EC2R 6DA
Director NameMr Adrian Neil Marsh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2017(44 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 19 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8-10 Moorgate Moorgate
London
EC2R 6DA
Director NameMichael Granville Williamson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(19 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 December 1997)
RoleChairman & Chief Executive
Correspondence AddressChurch Green
Old Church Lane Pateley Bridge
Harrogate
North Yorkshire
HG3 5LZ
Director NameThomas Martin Clark
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressHatch Hill Hatch Lane
Kingsley Green
Haslemere
Surrey
GU27 3LJ
Director NamePaul Jonathan Chambers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(19 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 June 1996)
RoleFinance Director
Correspondence Address24 Constable Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RW
Director NameMr Christopher Stanley Axam
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(19 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1999)
RoleRisk Manager
Correspondence Address5 Bowenhurst Gardens
Church Crookham
Fleet
Hampshire
GU13 0NB
Secretary NameAndrew Ian Ward
NationalityBritish
StatusResigned
Appointed10 June 1992(19 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coniston Way
Wetherby
West Yorkshire
LS22 6TT
Director NameMr Raymond George Waterson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(21 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHeatherwold House
Churt Road
Hindhead
Surrey
GU26 6HX
Director NameMr John Richard Atkin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(23 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 1998)
RoleFinancial Director
Correspondence AddressBaillie Gate
Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director NameMr Peter Terry Ward
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Alexander Square
London
SW3 2AU
Director NameJohn Raymond Witt
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed08 January 1998(24 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 July 1998)
RoleFinance Director
Correspondence Address28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Director NameMr Robert Peter Toms
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(25 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKees Chalkhouse Green Road
Kidmore End
Berkshire
RG4 9AU
Director NameRaymond George Waterson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(26 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2000)
RoleBanker
Correspondence AddressHeatherwold House
Churt Road
Hindhead
Surrey
GU26 6HX
Director NameDavid Charles Welsh
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(26 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 2003)
RoleRisk Director
Correspondence Address2 The Mallards
Frimley
Surrey
GU16 8PB
Director NameDavid Presley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(26 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Shearman Road
Hadleigh
Ipswich
IP7 5JW
Director NameEamon Bradley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(27 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Street
Wallingford
Oxfordshire
OX10 8DW
Director NameJohn Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(27 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2006)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSteven Gareth Foster
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(27 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 2003)
RoleCompany Director
Correspondence AddressHeathgrove Barn
Heath Road Sapiston
Bury St Edmunds
Suffolk
IP31 1RY
Director NameSamuel George Houston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(29 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 July 2006)
RoleFinance Director
Correspondence AddressFlat 59 Medland House
11 Branch Road
London
E14 7JT
Director NameIan Angus Moseley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(29 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 July 2006)
RoleBusiness Risk Partner
Country of ResidenceUnited Kingdom
Correspondence Address165 Mancroft Road
Aley Green
Luton
Bedfordshire
LU1 4DR
Secretary NameMs Deirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed01 July 2004(31 years, 3 months after company formation)
Appointment Duration2 years (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameMr Hendricus Petrus Maria Topper
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed03 July 2006(33 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 2013)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence Address60 High Street
Redhill
Surrey
RH1 1NY
Director NameMr Ian Charles Tilbrook
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(33 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 October 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Chertsey Road
Chobham
Surrey
GU24 8NB
Director NameMr Alan Stuart Maude
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(33 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge Blackmoor Lane
Bardsey
Leeds
West Yorkshire
LS17 9DY
Director NameKarin Trees Veerle Bergstein
Date of BirthMay 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed03 July 2006(33 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2009)
RoleManager
Correspondence AddressT Prieel 3
Oudeilied Ad Amstel
1191 Pa
Netherlands
Secretary NameDavid Mitcheson
NationalityBritish
StatusResigned
Appointed03 July 2006(33 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2007)
RoleFinancial Director
Correspondence Address3 Parkstone
Bradley
Huddersfield
West Yorkshire
HD2 1QL
Secretary NameMr Ross John Pridmore
NationalityBritish
StatusResigned
Appointed01 November 2007(34 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Oaken Grove
Maidenhead
Berkshire
SL6 6HQ
Secretary NameMr Andrew Michael Ebsworthy Tapson
StatusResigned
Appointed25 October 2011(38 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2013)
RoleCompany Director
Correspondence Address60 High Street
Redhill
Surrey
RH1 1NY
Director NameMr Hein Jacobus Pieter Willem Brand
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2013(40 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2015)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address60 High Street
Redhill
Surrey
RH1 1NY
Secretary NameMr Brian James McDougall
StatusResigned
Appointed01 May 2013(40 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2016)
RoleCompany Director
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr Gerald Roderick Munro Walker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(41 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address8-10 Moorgate Moorgate
London
EC2R 6DA
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed01 May 1998(25 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2004)
Correspondence Address3 Lombard Street
London
EC3V 9AQ

Contact

Websiteappleyard-contracts.co.uk

Location

Registered Address8-10 Moorgate Moorgate
London
EC2R 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.9m at £1Ing Lease Holding Uk LTD
50.00%
Ordinary A
1.9m at £1Ing Lease Holding Uk LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 January 2002Delivered on: 1 February 2002
Persons entitled: Barclays Bank PLC (The "Security Trustee")

Classification: Composite guarantee and mortgage debenture
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
12 May 1992Delivered on: 1 June 1992
Satisfied on: 5 October 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: SE 395 for full details. 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.
Fully Satisfied
30 June 1987Delivered on: 6 July 1987
Satisfied on: 12 October 1992
Persons entitled: Barclays Mercantile Industrial Fiance Limited

Classification: Charge
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 and rights present and future including goodwill bookdebts uncalled capital all rights title and interes in all hiring agreements (if any) in respect of motor vehicles and all chattels comprised there and all benefit of all securities guarantees and indemnities (please refer to doc M9/7JUL/ln for fulldetails).
Fully Satisfied
5 July 1982Delivered on: 15 June 1982
Satisfied on: 15 April 1995
Persons entitled: Mercantile Credit Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital all right title & interst in all hiring agreements (if any) in rejects of motor vehicles.
Fully Satisfied
12 March 1980Delivered on: 19 March 1980
Satisfied on: 7 March 1990
Persons entitled: Forward Leasing Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over (colleatively called the assets). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
12 March 1980Delivered on: 19 March 1980
Satisfied on: 7 March 1990
Persons entitled: Midland Montague Leasing Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over (collectively called the assets). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

30 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 September 2017Appointment of Mr Adrian Neil Marsh as a director on 26 September 2017 (2 pages)
22 June 2017Termination of appointment of Gerald Roderick Munro Walker as a director on 22 June 2017 (1 page)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 June 2016Registered office address changed from 60 London Wall London EC2M 5TQ England to 8-10 Moorgate Moorgate London EC2R 6DA on 8 June 2016 (1 page)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3,700,000
(4 pages)
2 February 2016Termination of appointment of Brian James Mcdougall as a secretary on 1 February 2016 (1 page)
28 January 2016Registered office address changed from 60 High Street Redhill Surrey RH1 1NY to 60 London Wall London EC2M 5TQ on 28 January 2016 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (16 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (16 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (16 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (16 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (16 pages)
11 June 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (16 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,700,000
(5 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,700,000
(5 pages)
7 January 2015Appointment of Mr Gerald Roderick Munro Walker as a director on 2 January 2015 (2 pages)
7 January 2015Appointment of Mr Gerald Roderick Munro Walker as a director on 2 January 2015 (2 pages)
7 January 2015Appointment of Mr Simon Peter Berg as a director on 2 January 2015 (2 pages)
7 January 2015Appointment of Mr Simon Peter Berg as a director on 2 January 2015 (2 pages)
6 January 2015Termination of appointment of Hein Jacobus Pieter Willem Brand as a director on 2 January 2015 (1 page)
6 January 2015Termination of appointment of Hein Jacobus Pieter Willem Brand as a director on 2 January 2015 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3,700,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015
(5 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3,700,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015
(5 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015
(5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015
(5 pages)
1 May 2013Termination of appointment of Andrew Tapson as a secretary (1 page)
1 May 2013Appointment of Mr Hein Jacobus Pieter Willem Brand as a director (2 pages)
1 May 2013Termination of appointment of Hendricus Topper as a director (1 page)
1 May 2013Appointment of Mr Brian James Mcdougall as a secretary (1 page)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015
(5 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/06/2015
(5 pages)
31 October 2011Registered office address changed from , Phoenix House Cookham Road, Bracknell, Berkshire, RG12 1RR, United Kingdom on 31 October 2011 (1 page)
25 October 2011Termination of appointment of Ian Tilbrook as a director (1 page)
25 October 2011Appointment of Mr Andrew Michael Ebsworthy Tapson as a secretary (1 page)
24 October 2011Termination of appointment of Ross Pridmore as a secretary (1 page)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Hendricus Petrus Maria Topper on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Hendricus Petrus Maria Topper on 1 May 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
1 October 2009Appointment terminated director karin bergstein (1 page)
8 June 2009Registered office changed on 08/06/2009 from, 10 manor street, sheepscar, leeds, west yorkshire, LS7 1PZ (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
23 October 2008Memorandum and Articles of Association (18 pages)
17 October 2008Company name changed appleyard finance holdings LIMITED\certificate issued on 17/10/08 (2 pages)
10 July 2008Full accounts made up to 31 December 2007 (12 pages)
13 May 2008Return made up to 01/05/08; full list of members (4 pages)
15 November 2007New secretary appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Secretary resigned (1 page)
13 August 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
4 May 2007Location of register of members (1 page)
4 May 2007Return made up to 01/05/07; full list of members (3 pages)
11 August 2006Registered office changed on 11/08/06 from: south suite skyway house parsonage road takeley, bishops stortford herts CM22 6PU (1 page)
4 August 2006New director appointed (2 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006Auditor's resignation (3 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
6 June 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
11 April 2006Director resigned (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Director's particulars changed (1 page)
9 May 2005Return made up to 01/05/05; full list of members (3 pages)
5 May 2005Location of register of members (1 page)
9 April 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
26 July 2004Registered office changed on 26/07/04 from: charter court newcomen way colchester essex CO4 9XB (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (1 page)
26 May 2004Return made up to 01/05/04; full list of members (3 pages)
19 April 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
17 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
27 June 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
19 May 2003Director resigned (1 page)
19 May 2003Return made up to 01/05/03; full list of members (3 pages)
7 May 2003New director appointed (1 page)
27 March 2003Location of register of members (1 page)
27 March 2003Auditor's resignation (1 page)
27 March 2003Location of register of directors' interests (1 page)
25 February 2003Auditor's resignation (2 pages)
17 February 2003New director appointed (2 pages)
13 February 2003Director's particulars changed (1 page)
28 January 2003Director resigned (1 page)
13 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2002Return made up to 01/05/02; full list of members (8 pages)
28 March 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
27 February 2002Registered office changed on 27/02/02 from: charter court colchester essex CO4 4TG (1 page)
1 February 2002Particulars of mortgage/charge (19 pages)
9 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
31 May 2001Return made up to 01/05/01; full list of members (7 pages)
12 March 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
14 November 2000New director appointed (3 pages)
14 November 2000New director appointed (9 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
1 June 2000Return made up to 01/05/00; full list of members (7 pages)
2 May 2000Full group accounts made up to 31 December 1999 (20 pages)
18 April 2000New director appointed (3 pages)
10 March 2000Director resigned (1 page)
7 February 2000New director appointed (3 pages)
11 January 2000Director resigned (1 page)
25 August 1999New director appointed (3 pages)
20 August 1999Director resigned (1 page)
1 June 1999Return made up to 01/05/99; full list of members (8 pages)
9 April 1999Director's particulars changed (1 page)
11 March 1999Full group accounts made up to 31 December 1998 (21 pages)
29 October 1998Full group accounts made up to 31 December 1997 (18 pages)
13 August 1998Director resigned (1 page)
27 July 1998New director appointed (2 pages)
19 June 1998Return made up to 06/06/98; full list of members (9 pages)
19 June 1998Auditor's resignation (1 page)
16 June 1998Location of register of members (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998New secretary appointed (2 pages)
10 May 1998Registered office changed on 10/05/98 from: windsor house, cornwall road, harrogate, north yorkshire. HG1 2PW. (1 page)
23 January 1998New director appointed (4 pages)
15 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
25 June 1997Full group accounts made up to 31 December 1996 (18 pages)
25 June 1997Return made up to 06/06/97; full list of members (10 pages)
20 June 1996Return made up to 07/06/96; full list of members (10 pages)
20 June 1996Full group accounts made up to 31 December 1995 (17 pages)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
15 June 1995Full group accounts made up to 31 December 1994 (18 pages)
15 June 1995Return made up to 09/06/95; full list of members (8 pages)
15 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1994Full group accounts made up to 31 December 1993 (21 pages)
6 July 1994Return made up to 10/06/94; full list of members (10 pages)
28 June 1993Full group accounts made up to 31 December 1992 (22 pages)
28 June 1993Return made up to 10/06/93; full list of members (9 pages)
22 June 1992Return made up to 10/06/92; full list of members (9 pages)
22 June 1992Full group accounts made up to 31 December 1991 (18 pages)
1 June 1992Particulars of mortgage/charge (3 pages)
20 May 1992Ad 11/05/92--------- £ si 1500000@1=1500000 £ ic 2200000/3700000 (2 pages)
20 May 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1991Full group accounts made up to 31 December 1990 (16 pages)
1 October 1990Full group accounts made up to 31 December 1989 (17 pages)
16 July 1990Return made up to 12/06/90; full list of members (8 pages)
23 November 1989Ad 14/11/89--------- £ si 400000@1=400000 £ ic 1800000/2200000 (2 pages)
16 June 1989Full accounts made up to 31 December 1988 (16 pages)
16 June 1989Return made up to 10/05/89; full list of members (6 pages)
21 June 1988Full accounts made up to 31 December 1987 (16 pages)
6 July 1987Particulars of mortgage/charge (4 pages)
4 June 1987Full group accounts made up to 31 December 1986 (17 pages)
3 May 1986Group of companies' accounts made up to 31 December 1985 (16 pages)
3 May 1986Return made up to 28/03/86; full list of members (13 pages)
27 June 1985Accounts made up to 31 December 1984 (15 pages)
4 July 1984Accounts made up to 31 December 1983 (15 pages)
25 June 1983Accounts made up to 31 December 1982 (14 pages)
25 June 1983Accounts made up to 31 December 1982 (14 pages)
2 July 1982Accounts made up to 31 December 1981 (13 pages)
1 July 1982Accounts made up to 31 December 1980 (9 pages)
12 August 1980Accounts made up to 31 December 1979 (12 pages)
15 June 1979Accounts made up to 31 December 1978 (12 pages)
15 June 1978Accounts made up to 31 December 1977 (11 pages)
15 July 1977Accounts made up to 31 December 1976 (11 pages)
7 July 1976Accounts made up to 31 December 1975 (11 pages)
14 July 1975Accounts made up to 31 December 1974 (10 pages)
29 May 1975Accounts made up to 31 December 1974 (5 pages)
11 September 1973Memorandum of association (12 pages)
11 September 1973Memorandum of association (12 pages)
9 July 1973Articles of association (12 pages)
9 July 1973Articles of association (12 pages)