Company NameW.T. Shipping Group Limited
Company StatusDissolved
Company Number01153564
CategoryPrivate Limited Company
Incorporation Date27 December 1973(50 years, 3 months ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr James Francis Irving
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed01 July 2013(39 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 09 January 2018)
RoleCommercial Director
Country of ResidenceHong Kong
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Mark Steven Kurzeja
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(42 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Bruce James Chaplin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySouth African
StatusClosed
Appointed17 February 2017(43 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMichael John Cole
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(18 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressTylers Cottage
North End
Great Dunmow
Essex
CM6 3PQ
Director NameMichael Leonard Taylor
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(18 years, 4 months after company formation)
Appointment Duration9 years (resigned 17 May 2001)
RoleCompany Director
Correspondence Address15 Thirlmere Rise
Bromley
Kent
BR1 4HY
Director NameNicholas John Stavrides
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(18 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1995)
RoleTransport Manager
Correspondence Address51 Edingburgh House
Gidea Park
Romford
Essex
RM3 8XJ
Director NameDavid Richard Franklin
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(18 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 June 1998)
RoleChartered Accountant
Correspondence Address38 Lodge Road
Writtle
Chelmsford
Essex
CM1 3HB
Director NameDavid Brian Rutter
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(18 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressSilecroft 80 Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DN
Director NameMr Jeffrey Paul Hassan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(18 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rectory Road
North Fambridge
Chelmsford
Essex
CM3 6NG
Secretary NameDavid Richard Franklin
NationalityBritish
StatusResigned
Appointed02 May 1992(18 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 February 1999)
RoleCompany Director
Correspondence Address38 Lodge Road
Writtle
Chelmsford
Essex
CM1 3HB
Director NameKevin John Lee
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(24 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 June 2002)
RoleCompany Director
Correspondence Address6 Pongola Street
Paulshof 2056
South Africa
Foreign
Director NameRobert Kenneth Pearson
Date of BirthApril 1947 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed23 June 1998(24 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 19 August 2010)
RoleCompany Director
Correspondence Address11 Waterfall Avenue
Craighall Johannesburg
Transvaal Rep Of South Africa
Director NameMr Kevin Patrick Gallagher
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed23 June 1998(24 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 19 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Lodge Close
Stoke D Abernon
Cobham
Surrey
KT11 2SQ
Director NameFrancois Van Der Merwe
Date of BirthMay 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed23 June 1998(24 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressPO Box 15381 Farramere
Benoni
Gauteng
1518
Director NameMr Phillip John Thixton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(27 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Station Road
Cliffe
Rochester
Kent
ME3 7RX
Director NameMr Neil Hugh McGlynn
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(28 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNods Landing
15/17 The Avenue
Wraysbury
Berkshire
TW19 5EY
Director NameMr Srinivasan Venkatesh
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(31 years, 7 months after company formation)
Appointment Duration5 years (resigned 19 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 West Drayton Park Avenue
West Drayton
Middlesex
UB7 7QB
Director NameMr Gary Morter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(32 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Claremont Gardens
Upminster
Essex
RM14 1DW
Secretary NameMr Srinivasan Venkatesh
NationalityBritish
StatusResigned
Appointed19 June 2006(32 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 West Drayton Park Avenue
West Drayton
Middlesex
UB7 7QB
Director NameMr Hugh Joseph Cushing
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(36 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Christopher John Fahy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(36 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Paul Alexander Little
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed19 August 2010(36 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 7, 380 St Kilda Road
Melbourne
Victoria
3004
Director NameMr Gary Morter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2011(37 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Graham Andrew Ward
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(37 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutty Sark Bridge Road
Bursledon
Southampton
SO31 8AL
Director NameMr Mark Andrew Wardman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(37 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Peter Rohan Sprogis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2011(38 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2013)
RoleCommercial Director
Country of ResidenceHong Kong
Correspondence Address647 River Gardens
North Feltham Trading Estate
Feltham
Middlesex
TW14 0RB
Director NameMr Stephen Buckerfield
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(39 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr Paul William Coutts
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(39 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Director NameMr John David Eyre
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(39 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1999(25 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 19 June 2006)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Contact

Websitetollglobalforwarding.com

Location

Registered AddressAustralis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

70.3k at £0.5Toll Global Forwarding Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

20 May 1988Delivered on: 3 June 1988
Satisfied on: 26 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 bryant avenue, gallows corner, romford london borough of havering.
Fully Satisfied
20 May 1988Delivered on: 3 June 1988
Satisfied on: 2 December 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or W.T. shipping limited 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
20 November 1985Delivered on: 5 December 1985
Satisfied on: 19 November 1988
Persons entitled: Norwich General Trust Limited

Classification: Collateral charge supplemental to a charge dated 10/1/72
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold premises in tonbridge road, harold hill, essex.
Fully Satisfied
20 November 1985Delivered on: 27 November 1985
Satisfied on: 19 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of tonbridge road harold hill romford essex. Title no egl 146477 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 1982Delivered on: 18 March 1982
Satisfied on: 19 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as the pond house, 4 dower park, st. Leonard's hill, windsor, berkshire title no. Bk 103039. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 August 1981Delivered on: 13 August 1981
Satisfied on: 19 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Being land on the north west side of tonbridge road havering title no. Ex 71279. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 January 1972Delivered on: 27 July 1981
Satisfied on: 19 November 1988
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £39,326.68.
Particulars: Warehouse & office premises at tonbridge rd harold hill romford. Title n os ex 71279 and egl 23194.
Fully Satisfied
10 February 1981Delivered on: 20 February 1981
Satisfied on: 19 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Being land on the north west side of tonbridge road, havering title no. Ex 71279. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1980Delivered on: 23 July 1980
Satisfied on: 19 November 1988
Persons entitled: Lombard North Central Limited

Classification: Aircraft mortgage
Secured details: For securing £130,198.20P and all monies due or to become due from the company to the chargee.
Particulars: Piper chieftain aircraft registration mark g-nite.
Fully Satisfied
3 February 2010Delivered on: 4 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
Outstanding
17 June 2003Delivered on: 28 June 2003
Persons entitled: Seput Nominee 75 Limited and Seput Nominee 76 Limited

Classification: Rent security deposoit 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: The sum of £70,000 and any interest credited to the deposit account.
Outstanding
6 February 2001Delivered on: 15 February 2001
Persons entitled: The Royal Bank of Scotland PLC(As Trustee of Schroder Exempt Property Unit Trust)

Classification: Rent deposit deed
Secured details: £70,000 due or to become due from the company to the chargee.
Particulars: The sum of £70,000.
Outstanding
30 August 2000Delivered on: 1 September 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account with the bank denominated in sterling designed business investment account and now cumbered 7111259 the account(s) with the bank denominated in sterling designated current account and now numbered 0825981.
Outstanding
14 September 1998Delivered on: 16 September 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
13 October 2017Application to strike the company off the register (3 pages)
13 October 2017Application to strike the company off the register (3 pages)
15 September 2017Statement by Directors (2 pages)
15 September 2017Solvency Statement dated 15/09/17 (2 pages)
15 September 2017Statement of capital on 15 September 2017
  • GBP 1
(3 pages)
15 September 2017Statement by Directors (2 pages)
15 September 2017Solvency Statement dated 15/09/17 (2 pages)
15 September 2017Statement of capital on 15 September 2017
  • GBP 1
(3 pages)
15 September 2017Resolutions
  • RES13 ‐ Reduction of the share premium account and reduction of other reserves 15/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2017Resolutions
  • RES13 ‐ Reduction of the share premium account and reduction of other reserves 15/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 August 2017Satisfaction of charge 14 in full (2 pages)
16 August 2017Satisfaction of charge 12 in full (1 page)
16 August 2017Satisfaction of charge 10 in full (1 page)
16 August 2017Satisfaction of charge 11 in full (1 page)
16 August 2017Satisfaction of charge 10 in full (1 page)
16 August 2017Satisfaction of charge 13 in full (1 page)
16 August 2017Satisfaction of charge 12 in full (1 page)
16 August 2017Satisfaction of charge 11 in full (1 page)
16 August 2017Satisfaction of charge 14 in full (2 pages)
16 August 2017Satisfaction of charge 13 in full (1 page)
14 August 2017Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages)
31 May 2017Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
29 March 2017Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages)
3 March 2017Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages)
3 March 2017Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page)
3 March 2017Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages)
3 March 2017Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (10 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (10 pages)
2 September 2016Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 35,163.5
(4 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 35,163.5
(4 pages)
8 May 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
8 May 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
22 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 September 2015Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page)
22 September 2015Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 35,163.5
(4 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 35,163.5
(4 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 35,163.5
(4 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 35,163.5
(4 pages)
30 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 35,163.5
(4 pages)
30 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 35,163.5
(4 pages)
7 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
7 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
22 November 2013Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page)
22 November 2013Registered office address changed from 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on 22 November 2013 (1 page)
5 July 2013Appointment of Mr John David Eyre as a director (2 pages)
5 July 2013Appointment of Mr James Francis Irving as a director (2 pages)
5 July 2013Termination of appointment of Graham Ward as a director (1 page)
5 July 2013Termination of appointment of Graham Ward as a director (1 page)
5 July 2013Appointment of Mr James Francis Irving as a director (2 pages)
5 July 2013Appointment of Mr John David Eyre as a director (2 pages)
4 July 2013Full accounts made up to 30 June 2012 (15 pages)
4 July 2013Termination of appointment of Peter Sprogis as a director (1 page)
4 July 2013Full accounts made up to 30 June 2012 (15 pages)
4 July 2013Termination of appointment of Peter Sprogis as a director (1 page)
3 May 2013Director's details changed for Mr Andrew Graham Ward on 20 March 2013 (2 pages)
3 May 2013Director's details changed for Mr Andrew Graham Ward on 20 March 2013 (2 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
11 April 2013Appointment of Mr Paul William Coutts as a director (2 pages)
11 April 2013Appointment of Mr Paul William Coutts as a director (2 pages)
10 April 2013Appointment of Mr Stephen Buckerfield as a director (2 pages)
10 April 2013Termination of appointment of Hugh Cushing as a director (1 page)
10 April 2013Appointment of Mr Stephen Buckerfield as a director (2 pages)
10 April 2013Termination of appointment of Mark Wardman as a director (1 page)
10 April 2013Termination of appointment of Mark Wardman as a director (1 page)
10 April 2013Termination of appointment of Hugh Cushing as a director (1 page)
7 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
28 May 2012Full accounts made up to 30 June 2011 (17 pages)
28 May 2012Full accounts made up to 30 June 2011 (17 pages)
20 January 2012Termination of appointment of Gary Morter as a director (1 page)
20 January 2012Termination of appointment of Gary Morter as a director (1 page)
20 January 2012Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page)
20 January 2012Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page)
16 January 2012Appointment of Mr Andrew Graham Ward as a director (2 pages)
16 January 2012Appointment of Mr Andrew Graham Ward as a director (2 pages)
13 January 2012Termination of appointment of Paul Little as a director (1 page)
13 January 2012Termination of appointment of Paul Little as a director (1 page)
13 January 2012Appointment of Mr Peter Rohan Sprogis as a director (2 pages)
13 January 2012Appointment of Mr Peter Rohan Sprogis as a director (2 pages)
21 November 2011Appointment of Mr Mark Andrew Wardman as a director (2 pages)
21 November 2011Appointment of Mr Mark Andrew Wardman as a director (2 pages)
27 September 2011Termination of appointment of Neil Mcglynn as a director (1 page)
27 September 2011Termination of appointment of Neil Mcglynn as a director (1 page)
2 August 2011Full accounts made up to 19 August 2010 (17 pages)
2 August 2011Full accounts made up to 19 August 2010 (17 pages)
31 May 2011Appointment of Mr Gary Morter as a director (2 pages)
31 May 2011Appointment of Mr Gary Morter as a director (2 pages)
23 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
17 May 2011Termination of appointment of Christopher Fahy as a director (1 page)
17 May 2011Termination of appointment of Christopher Fahy as a director (1 page)
31 August 2010Statement of company's objects (2 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
31 August 2010Statement of company's objects (2 pages)
31 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
25 August 2010Appointment of Mr Hugh Joseph Cushing as a director (2 pages)
25 August 2010Appointment of Mr Hugh Joseph Cushing as a director (2 pages)
24 August 2010Appointment of Mr Christopher John Fahy as a director (2 pages)
24 August 2010Appointment of Mr Paul Alexander Little as a director (2 pages)
24 August 2010Appointment of Mr Christopher John Fahy as a director (2 pages)
24 August 2010Appointment of Mr Paul Alexander Little as a director (2 pages)
20 August 2010Termination of appointment of Srinivasan Venkatesh as a secretary (1 page)
20 August 2010Termination of appointment of Gary Morter as a director (1 page)
20 August 2010Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page)
20 August 2010Termination of appointment of Kevin Gallagher as a director (1 page)
20 August 2010Termination of appointment of Phillip Thixton as a director (1 page)
20 August 2010Registered office address changed from Unit 3 Skyport Drive Off Hatch Lane Harmondsworth Middlesex UB7 0LB on 20 August 2010 (1 page)
20 August 2010Termination of appointment of Robert Pearson as a director (1 page)
20 August 2010Registered office address changed from Unit 3 Skyport Drive Off Hatch Lane Harmondsworth Middlesex UB7 0LB on 20 August 2010 (1 page)
20 August 2010Termination of appointment of Phillip Thixton as a director (1 page)
20 August 2010Termination of appointment of Kevin Gallagher as a director (1 page)
20 August 2010Termination of appointment of Srinivasan Venkatesh as a director (1 page)
20 August 2010Termination of appointment of Gary Morter as a director (1 page)
20 August 2010Termination of appointment of Srinivasan Venkatesh as a director (1 page)
20 August 2010Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page)
20 August 2010Termination of appointment of Srinivasan Venkatesh as a secretary (1 page)
20 August 2010Termination of appointment of Robert Pearson as a director (1 page)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
7 December 2009Full accounts made up to 31 August 2009 (17 pages)
7 December 2009Full accounts made up to 31 August 2009 (17 pages)
25 August 2009Compulsory strike-off action has been discontinued (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009Compulsory strike-off action has been discontinued (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
24 August 2009Return made up to 02/05/09; full list of members (5 pages)
24 August 2009Return made up to 02/05/09; full list of members (5 pages)
2 April 2009Full accounts made up to 31 August 2008 (17 pages)
2 April 2009Full accounts made up to 31 August 2008 (17 pages)
27 May 2008Full accounts made up to 31 August 2007 (18 pages)
27 May 2008Full accounts made up to 31 August 2007 (18 pages)
22 May 2008Location of register of members (1 page)
22 May 2008Location of register of members (1 page)
22 May 2008Return made up to 02/05/08; full list of members (5 pages)
22 May 2008Return made up to 02/05/08; full list of members (5 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
9 July 2007Full accounts made up to 31 August 2006 (18 pages)
9 July 2007Full accounts made up to 31 August 2006 (18 pages)
23 May 2007Return made up to 02/05/07; no change of members (9 pages)
23 May 2007Return made up to 02/05/07; no change of members (9 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
27 July 2006Section 394 (1 page)
27 July 2006Section 394 (1 page)
5 July 2006Registered office changed on 05/07/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
5 July 2006Secretary resigned (2 pages)
5 July 2006Registered office changed on 05/07/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
5 July 2006Secretary resigned (2 pages)
5 July 2006New secretary appointed (3 pages)
5 July 2006New secretary appointed (3 pages)
19 May 2006Return made up to 02/05/06; full list of members (9 pages)
19 May 2006Return made up to 02/05/06; full list of members (9 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
31 October 2005Full accounts made up to 31 August 2005 (17 pages)
31 October 2005Full accounts made up to 31 August 2005 (17 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
26 May 2005Return made up to 02/05/05; full list of members (8 pages)
26 May 2005Return made up to 02/05/05; full list of members (8 pages)
17 December 2004Full accounts made up to 31 August 2004 (17 pages)
17 December 2004Full accounts made up to 31 August 2004 (17 pages)
11 June 2004Full accounts made up to 31 August 2003 (17 pages)
11 June 2004Full accounts made up to 31 August 2003 (17 pages)
21 May 2004Return made up to 02/05/04; full list of members (8 pages)
21 May 2004Return made up to 02/05/04; full list of members (8 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
9 May 2003Return made up to 02/05/03; full list of members (8 pages)
9 May 2003Return made up to 02/05/03; full list of members (8 pages)
6 March 2003Full accounts made up to 31 August 2002 (13 pages)
6 March 2003Full accounts made up to 31 August 2002 (13 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (5 pages)
18 November 2002New director appointed (5 pages)
5 June 2002Return made up to 02/05/02; full list of members (9 pages)
5 June 2002Return made up to 02/05/02; full list of members (9 pages)
10 May 2002Full accounts made up to 31 August 2001 (16 pages)
10 May 2002Full accounts made up to 31 August 2001 (16 pages)
29 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2001New director appointed (3 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
31 October 2000Full accounts made up to 31 August 2000 (14 pages)
31 October 2000Full accounts made up to 31 August 2000 (14 pages)
1 September 2000Particulars of mortgage/charge (5 pages)
1 September 2000Particulars of mortgage/charge (5 pages)
19 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2000Amended full accounts made up to 31 August 1999 (16 pages)
11 January 2000Amended full accounts made up to 31 August 1999 (16 pages)
12 November 1999Full accounts made up to 31 August 1999 (16 pages)
12 November 1999Full accounts made up to 31 August 1999 (16 pages)
20 July 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(12 pages)
20 July 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(12 pages)
30 June 1999Registered office changed on 30/06/99 from: 10 orange street london WC2H 7DQ (1 page)
30 June 1999Registered office changed on 30/06/99 from: 10 orange street london WC2H 7DQ (1 page)
6 June 1999Location of register of members (1 page)
6 June 1999Location of register of members (1 page)
6 June 1999Location of register of directors' interests (1 page)
6 June 1999Location of register of directors' interests (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
9 March 1999Full accounts made up to 31 August 1998 (16 pages)
9 March 1999Full accounts made up to 31 August 1998 (16 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Secretary resigned (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Declaration of satisfaction of mortgage/charge (1 page)
28 September 1998Return made up to 02/05/98; full list of members; amend (7 pages)
28 September 1998Return made up to 02/05/98; full list of members; amend (7 pages)
16 September 1998Particulars of mortgage/charge (6 pages)
16 September 1998Particulars of mortgage/charge (6 pages)
27 August 1998New director appointed (4 pages)
27 August 1998New director appointed (4 pages)
27 August 1998New director appointed (4 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (4 pages)
28 July 1998£ sr [email protected] 04/02/98 (1 page)
28 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 July 1998£ sr [email protected] 04/02/98 (1 page)
23 July 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
23 July 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
8 June 1998Full group accounts made up to 30 September 1997 (23 pages)
8 June 1998Full group accounts made up to 30 September 1997 (23 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
22 May 1998Director's particulars changed (1 page)
22 May 1998Director's particulars changed (1 page)
15 May 1998Return made up to 02/05/98; full list of members (7 pages)
15 May 1998Return made up to 02/05/98; full list of members (7 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
28 July 1997Full group accounts made up to 30 September 1996 (25 pages)
28 July 1997Full group accounts made up to 30 September 1996 (25 pages)
10 July 1997£ ic 59110/48980 26/06/97 £ sr [email protected]=10130 (1 page)
10 July 1997£ ic 59110/48980 26/06/97 £ sr [email protected]=10130 (1 page)
6 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
5 July 1997Secretary's particulars changed;director's particulars changed (1 page)
5 July 1997Secretary's particulars changed;director's particulars changed (1 page)
27 June 1997Return made up to 02/05/97; full list of members (9 pages)
27 June 1997Return made up to 02/05/97; full list of members (9 pages)
3 December 1996Ad 28/06/96--------- £ si [email protected]=28000 £ ic 31110/59110 (2 pages)
3 December 1996Ad 28/06/96--------- £ si [email protected]=28000 £ ic 31110/59110 (2 pages)
30 July 1996Full group accounts made up to 30 September 1995 (25 pages)
30 July 1996Full group accounts made up to 30 September 1995 (25 pages)
25 May 1996Return made up to 02/05/96; full list of members (8 pages)
25 May 1996Return made up to 02/05/96; full list of members (8 pages)
30 October 1995Full group accounts made up to 30 September 1994 (25 pages)
30 October 1995Full group accounts made up to 30 September 1994 (25 pages)
1 September 1995Director resigned (4 pages)
1 September 1995Director resigned (4 pages)
27 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
27 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
26 May 1995Return made up to 02/05/95; no change of members (12 pages)
26 May 1995Return made up to 02/05/95; no change of members (12 pages)
15 October 1983Memorandum and Articles of Association (12 pages)
15 October 1983Memorandum and Articles of Association (12 pages)
27 December 1973Certificate of incorporation (1 page)
27 December 1973Certificate of incorporation (1 page)