Company NameBANC Group Limited
Company StatusDissolved
Company Number01134700
CategoryPrivate Limited Company
Incorporation Date18 September 1973(50 years, 7 months ago)
Dissolution Date26 April 2016 (8 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(38 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 26 April 2016)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(38 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 26 April 2016)
RoleCompany Director
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(39 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 26 April 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Timothy James Middleton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(17 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kents Bank Road
Buxton
Derbyshire
SK17 9HJ
Director NameWilliam Mellodew Hartley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(17 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 September 1998)
RoleSolicitor
Correspondence AddressMerton
9 Moss Road
Alderley Edge
Cheshire
SK9 7JA
Director NameMr Arthur Jeremy Barritt Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(17 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorbar Hall
Corbar Road
Buxton
SK17 6TF
Director NameOlive Margery Middleton
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(17 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 September 1998)
RoleCompany Director
Correspondence Address18 Sycamore Close
Cavendish Fields
Buxton
Derbyshire
SK17 6FB
Secretary NameMr Michael Buckle
NationalityBritish
StatusResigned
Appointed27 February 1991(17 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Glen Tibshelf Road
Holmewood
Chesterfield
Derbyshire
S42 5TB
Director NameMr John William Savage
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 1998)
RoleClient Services Dir
Country of ResidenceEngland
Correspondence Address143 Handley Road
New Whittington
Chesterfield
Derbyshire
S43 2EP
Director NameMr Michael Buckle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(23 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 February 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Glen Tibshelf Road
Holmewood
Chesterfield
Derbyshire
S42 5TB
Director NamePaul Daniel McNamara
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 1998)
RoleCreative Dir
Correspondence AddressCorngal 14 Lismore Park
Buxton
Derbyshire
SK17 9AU
Director NameNicholas Aldrich
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(26 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 2001)
RoleCompany Director
Correspondence Address12 Little Brind Road
Chesterfield
Derbyshire
S41 8XW
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(27 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Director NameMr Ian Ashley Watson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(28 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Castlecroft Gardens
Finchfield
Wolverhampton
WV3 8LN
Secretary NameMark Anthony Cupitt
NationalityBritish
StatusResigned
Appointed18 June 2002(28 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Parkland Avenue
Kidderminster
Worcestershire
DY11 6BX
Secretary NameGraeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(29 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Graeme Ian Burns
NationalityBritish
StatusResigned
Appointed15 October 2002(29 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed17 May 2005(31 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed01 July 2007(33 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(35 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(36 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(37 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL

Contact

Websitebccc.bcchamber.org

Location

Registered Address90 Tottenham Court Road
London
W1T 4TJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

225k at £1Msq Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

16 July 2014Delivered on: 21 July 2014
Persons entitled: Nvm Private Equity Limited

Classification: A registered charge
Outstanding
16 July 2014Delivered on: 18 July 2014
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC

Classification: A registered charge
Particulars: Description of all registered intellectual property rights subject to this security can be found in schedule 5 of the debenture.
Outstanding
27 September 2013Delivered on: 4 October 2013
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
6 February 2012Delivered on: 23 February 2012
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental debenture
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 December 2011Delivered on: 20 December 2011
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 November 2005Delivered on: 17 November 2005
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties 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.
Fully Satisfied
11 March 2004Delivered on: 1 April 2004
Satisfied on: 2 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £150,000 credited to account designation 10206310 with the bank and any addition to that deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or acount.
Fully Satisfied
26 August 2003Delivered on: 29 August 2003
Satisfied on: 18 October 2008
Persons entitled: Lch Properties Limited

Classification: Rent security deposit deed
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: A deposit of £8,174.77.
Fully Satisfied
3 April 1992Delivered on: 16 April 1992
Satisfied on: 2 July 2010
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.
Fully Satisfied

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
22 January 2016Solvency Statement dated 04/01/16 (1 page)
22 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 January 2016Statement of capital on 22 January 2016
  • GBP 1
(4 pages)
22 January 2016Statement by Directors (1 page)
22 January 2016Statement by Directors (1 page)
22 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 January 2016Solvency Statement dated 04/01/16 (1 page)
22 January 2016Statement of capital on 22 January 2016
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 225,000
(5 pages)
6 February 2015Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page)
6 February 2015Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page)
6 February 2015Secretary's details changed for Ashish Shah on 1 January 2015 (1 page)
6 February 2015Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 225,000
(5 pages)
6 February 2015Secretary's details changed for Ashish Shah on 1 January 2015 (1 page)
6 February 2015Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page)
6 February 2015Secretary's details changed for Ashish Shah on 1 January 2015 (1 page)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 225,000
(5 pages)
31 October 2014Accounts for a dormant company made up to 28 February 2014 (9 pages)
31 October 2014Accounts for a dormant company made up to 28 February 2014 (9 pages)
2 September 2014Satisfaction of charge 011347000007 in full (4 pages)
2 September 2014Satisfaction of charge 6 in full (4 pages)
2 September 2014Satisfaction of charge 5 in full (4 pages)
2 September 2014Satisfaction of charge 5 in full (4 pages)
2 September 2014Satisfaction of charge 011347000007 in full (4 pages)
2 September 2014Satisfaction of charge 6 in full (4 pages)
13 August 2014Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
21 July 2014Registration of charge 011347000009, created on 16 July 2014 (59 pages)
21 July 2014Registration of charge 011347000009, created on 16 July 2014 (59 pages)
18 July 2014Registration of charge 011347000008, created on 16 July 2014 (55 pages)
18 July 2014Registration of charge 011347000008, created on 16 July 2014 (55 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 225,000
(4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 225,000
(4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 225,000
(4 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
4 October 2013Registration of charge 011347000007 (17 pages)
4 October 2013Registration of charge 011347000007 (17 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
7 February 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 7 February 2013 (1 page)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
7 February 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 7 February 2013 (1 page)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
1 March 2012Memorandum and Articles of Association (17 pages)
1 March 2012Memorandum and Articles of Association (17 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 08/12/2011
(2 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 08/12/2011
(2 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
22 November 2011Secretary's details changed for Ash Shah on 21 November 2011 (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Secretary's details changed for Ash Shah on 21 November 2011 (1 page)
22 November 2011Appointment of Ash Shah as a secretary (1 page)
22 November 2011Appointment of Ash Shah as a secretary (1 page)
17 November 2011Appointment of Mr Peter David Reid as a director (2 pages)
17 November 2011Appointment of Mr Peter David Reid as a director (2 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (2 pages)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (2 pages)
4 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
4 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
4 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
4 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
4 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
4 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (9 pages)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (9 pages)
8 July 2009Appointment terminated director graeme burns (1 page)
8 July 2009Appointment terminated director graeme burns (1 page)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
14 May 2009Return made up to 22/04/09; full list of members (3 pages)
14 May 2009Return made up to 22/04/09; full list of members (3 pages)
6 November 2008Full accounts made up to 29 February 2008 (13 pages)
6 November 2008Full accounts made up to 29 February 2008 (13 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 May 2008Return made up to 22/04/08; full list of members (3 pages)
7 May 2008Return made up to 22/04/08; full list of members (3 pages)
11 December 2007Full accounts made up to 28 February 2007 (16 pages)
11 December 2007Full accounts made up to 28 February 2007 (16 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
3 May 2007Location of register of members (1 page)
3 May 2007Return made up to 22/04/07; full list of members (2 pages)
3 May 2007Return made up to 22/04/07; full list of members (2 pages)
3 May 2007Location of register of members (1 page)
6 March 2007Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
6 March 2007Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
5 December 2006Full accounts made up to 28 February 2006 (21 pages)
5 December 2006Full accounts made up to 28 February 2006 (21 pages)
17 May 2006Return made up to 22/04/06; full list of members (2 pages)
17 May 2006Return made up to 22/04/06; full list of members (2 pages)
21 March 2006Accounting reference date shortened from 31/10/06 to 28/02/06 (1 page)
21 March 2006Accounting reference date shortened from 31/10/06 to 28/02/06 (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
26 May 2005Full accounts made up to 31 October 2004 (18 pages)
26 May 2005Full accounts made up to 31 October 2004 (18 pages)
24 May 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
26 April 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
24 March 2004Full accounts made up to 31 October 2003 (17 pages)
24 March 2004Full accounts made up to 31 October 2003 (17 pages)
29 January 2004Company name changed equanim group LIMITED\certificate issued on 29/01/04 (2 pages)
29 January 2004Company name changed equanim group LIMITED\certificate issued on 29/01/04 (2 pages)
4 September 2003Full accounts made up to 31 October 2002 (17 pages)
4 September 2003Full accounts made up to 31 October 2002 (17 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
8 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
31 October 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
31 October 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Auditor's resignation (1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002Auditor's resignation (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002New secretary appointed (2 pages)
29 June 2002Return made up to 22/04/02; full list of members (7 pages)
29 June 2002Return made up to 22/04/02; full list of members (7 pages)
21 June 2002New director appointed (3 pages)
21 June 2002New director appointed (3 pages)
16 May 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
16 May 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
11 January 2002Return made up to 22/04/01; full list of members (7 pages)
11 January 2002Ad 18/12/00--------- £ si 11167@1 (2 pages)
11 January 2002Ad 18/12/00--------- £ si 11167@1 (2 pages)
11 January 2002Return made up to 22/04/01; full list of members (7 pages)
14 December 2001Ad 18/12/00--------- £ si 100000@1=100000 £ ic 20000/120000 (2 pages)
14 December 2001Ad 18/12/00--------- £ si 92500@1=92500 £ ic 120000/212500 (2 pages)
14 December 2001Ad 18/12/00--------- £ si 100000@1=100000 £ ic 20000/120000 (2 pages)
14 December 2001Ad 18/12/00--------- £ si 92500@1=92500 £ ic 120000/212500 (2 pages)
2 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001Secretary resigned;director resigned (1 page)
18 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 March 2001Nc inc already adjusted 18/12/00 (1 page)
5 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 March 2001Nc inc already adjusted 18/12/00 (1 page)
5 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 October 2000Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page)
22 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 October 2000Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page)
22 August 2000Return made up to 22/04/00; full list of members (6 pages)
22 August 2000Return made up to 22/04/00; full list of members (6 pages)
7 August 2000Particulars of contract relating to shares (4 pages)
7 August 2000Particulars of contract relating to shares (4 pages)
7 August 2000Ad 23/03/00--------- £ si 1333@1=1333 £ ic 20000/21333 (2 pages)
7 August 2000Ad 23/03/00--------- £ si 1333@1=1333 £ ic 20000/21333 (2 pages)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
31 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
31 May 2000New director appointed (2 pages)
30 May 2000Memorandum and Articles of Association (15 pages)
30 May 2000Memorandum and Articles of Association (15 pages)
23 May 2000Company name changed oast partners LIMITED\certificate issued on 24/05/00 (3 pages)
23 May 2000Company name changed oast partners LIMITED\certificate issued on 24/05/00 (3 pages)
18 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
18 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
12 April 2000£ nc 20000/100000 23/03/00 (1 page)
12 April 2000£ nc 20000/100000 23/03/00 (1 page)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 May 1999Return made up to 22/04/99; no change of members (4 pages)
16 May 1999Return made up to 22/04/99; no change of members (4 pages)
8 October 1998Company name changed osborne publicity services limit ed\certificate issued on 09/10/98 (2 pages)
8 October 1998Company name changed osborne publicity services limit ed\certificate issued on 09/10/98 (2 pages)
24 April 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 May 1997Accounts for a small company made up to 30 September 1996 (10 pages)
15 May 1997Accounts for a small company made up to 30 September 1996 (10 pages)
22 April 1997Return made up to 22/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 1997Return made up to 22/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
29 April 1996Return made up to 22/04/96; no change of members (4 pages)
29 April 1996Return made up to 22/04/96; no change of members (4 pages)
11 May 1995Accounts for a small company made up to 30 September 1994 (11 pages)
11 May 1995Accounts for a small company made up to 30 September 1994 (11 pages)
25 April 1995Return made up to 22/04/95; full list of members (6 pages)
25 April 1995Return made up to 22/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 May 1992Memorandum and Articles of Association (6 pages)
12 May 1992Memorandum and Articles of Association (6 pages)
12 May 1992Memorandum and Articles of Association (6 pages)
16 April 1992Particulars of mortgage/charge (3 pages)
16 April 1992Particulars of mortgage/charge (3 pages)
8 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1982Annual return made up to 26/07/82 (7 pages)
27 August 1982Accounts made up to 30 September 1981 (8 pages)
27 August 1982Accounts made up to 30 September 1981 (8 pages)
27 August 1982Annual return made up to 26/07/82 (7 pages)
24 October 1973Company name changed\certificate issued on 24/10/73 (2 pages)
24 October 1973Company name changed\certificate issued on 24/10/73 (2 pages)
18 September 1973Certificate of incorporation (1 page)
18 September 1973Certificate of incorporation (1 page)