Company NameCoppice Hotel (Torquay) Limited
Company StatusLiquidation
Company Number01235014
CategoryPrivate Limited Company
Incorporation Date25 November 1975(48 years, 5 months ago)
Previous NameRed House Hotel (Torquay) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameLynda Mary Fisher
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(15 years, 9 months after company formation)
Appointment Duration-44 years, 5 months (resigned 10 March 1948)
RoleHotelier
Correspondence AddressThe Coppice Hotel
Barrington Road Wellswood
Torquay
Devon
Director NamePeter John Fisher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(15 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 27 February 2008)
RoleHotelier
Correspondence AddressThe Coppice Hotel
Barrington Road Wellswood
Torquay
Devon
Secretary NameLynda Mary Fisher
NationalityBritish
StatusResigned
Appointed03 September 1991(15 years, 9 months after company formation)
Appointment Duration-44 years, 5 months (resigned 10 March 1948)
RoleCompany Director
Correspondence AddressThe Coppice Hotel
Barrington Road Wellswood
Torquay
Devon
Secretary NameAndrew Mark Evans
NationalityBritish
StatusResigned
Appointed12 January 1994(18 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 06 May 1998)
RoleCompany Director
Correspondence Address17 Eastbrook Close
New Hall
Sutton Coldfield
West Midlands
B76 1DD
Director NameLynda Mary Fisher
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(18 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 May 1997)
RoleCompany Director
Correspondence AddressThe Coppice Hotel
Barrington Road Wellswood
Torquay
Devon
Secretary NameKathleen Lewis
NationalityBritish
StatusResigned
Appointed07 May 1997(21 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 1998)
RoleCompany Director
Correspondence Address18 Southdown Drive
Thurmaston
Leicester
LE4 8HS
Secretary NameToni Martine Leys
NationalityBritish
StatusResigned
Appointed09 July 1998(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address68 Haddenham Road
Leicester
Leicestershire
LE3 2BF
Secretary NameJacqueline Drage
NationalityBritish
StatusResigned
Appointed26 June 2000(24 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 February 2008)
RoleRetired
Correspondence AddressWhite Steps 7 Hallam Avenue
Birstall
Leicester
Leicestershire
LE4 3DN
Director NameMr Sydney Thomas Burnett
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(32 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppice Hotel Babbacombe Road
Torquay
Devon
TQ1 2QJ
Secretary NameMrs Jennifer Ann Burnett
NationalityBritish
StatusResigned
Appointed27 February 2008(32 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 January 2019)
RoleCS
Country of ResidenceEngland
Correspondence AddressCoppice Hotel Babbacombe Road
Torquay
Devon
TQ1 2QJ
Director NameMr Sean Murray
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(43 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Duff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG

Contact

Websitecoppicehotel.co.uk
Telephone01803 297786
Telephone regionTorquay

Location

Registered AddressC/O Duff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

100 at £1Todaysolar LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£902,094
Current Liabilities£64,882

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Next Accounts Due30 November 2020 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return3 September 2018 (5 years, 7 months ago)
Next Return Due17 September 2019 (overdue)

Charges

17 October 2003Delivered on: 18 October 2003
Satisfied on: 29 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 shearwater drive and garages torquay devon tqz 7TL fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
15 October 2003Delivered on: 17 October 2003
Satisfied on: 29 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 cormorant close, torquay, devon, TQ2 7TH, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
10 October 2003Delivered on: 15 October 2003
Satisfied on: 29 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 curlew close torquay devon fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
13 August 2003Delivered on: 21 August 2003
Satisfied on: 29 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over 15 curlew close,the willows,badgers rise,torquay devon TQ2 7GH with all rental income payable thereon; floating charge over. Undertaking and all property and assets.
Fully Satisfied
4 June 1997Delivered on: 19 June 1997
Satisfied on: 29 February 2008
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied
31 October 1984Delivered on: 13 November 1984
Satisfied on: 26 September 1997
Persons entitled:
Kenneth Frederic Eustace
Annie Elsie Eustace

Classification: Legal charge
Secured details: £20,000 and all other monies due or to become due from the company to the chargees under the terms of the charge.
Particulars: The coppice hotel, barrington road, torquay, devon title no dn 66961.
Fully Satisfied
31 October 1984Delivered on: 8 November 1984
Satisfied on: 29 February 2008
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: F/Hold the coppice hotel barrington road, torquay, devon title no dn 66961.
Fully Satisfied
1 December 1975Delivered on: 22 December 1975
Satisfied on: 26 September 1997
Persons entitled:
Kenneth Frederic Eustace
Annie Elsie Eustace
Carol Linda Wheelwright
K. A. Wheelwright

Classification: Mortgage
Secured details: £10,000.
Particulars: Red house hotel rousdown road chelston torquay S. devon.
Fully Satisfied
10 December 2003Delivered on: 19 December 2003
Satisfied on: 29 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 curlew close torquay devon fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
1 December 1975Delivered on: 16 December 1975
Satisfied on: 29 February 2008
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property @ rousdown road chelston torquay devon (for further details see doc m/7).
Fully Satisfied
27 February 2008Delivered on: 14 March 2008
Persons entitled: Abbey National PLC

Classification: Legal & general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The coppice hotel, barrington road, torquay and land on the south side of lydwell park road, wellswood, torquay including any beneficial interest in it or in its sale proceeds together with all buildings fixtures fittings and all moveable plant machinery implements utensils furniture and equipment, the sums which may be or become payable in respect of the property and the other property and any goodwill, uncalled capital, stock in trade and plant and book debts see image for full details.
Outstanding

Filing History

7 February 2023Liquidators' statement of receipts and payments to 1 December 2022 (166 pages)
22 July 2022Termination of appointment of Sean Murray as a director on 12 May 2022 (1 page)
3 February 2022Liquidators' statement of receipts and payments to 1 December 2021 (171 pages)
20 July 2021Removal of liquidator by court order (20 pages)
20 July 2021Appointment of a voluntary liquidator (4 pages)
17 December 2020Appointment of a voluntary liquidator (3 pages)
2 December 2020Notice of move from Administration case to Creditors Voluntary Liquidation (151 pages)
2 December 2020Notice of extension of period of Administration (3 pages)
28 September 2020Administrator's progress report (41 pages)
17 September 2020Establishment of creditors or liquidation committee (6 pages)
19 May 2020Statement of administrator's proposal (90 pages)
7 May 2020Result of meeting of creditors (6 pages)
12 February 2020Registered office address changed from Coppice Hotel Babbacombe Road Wellswood Torquay Devon TQ1 2QJ to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 12 February 2020 (2 pages)
11 February 2020Appointment of an administrator (3 pages)
21 December 2019Compulsory strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
26 March 2019Appointment of Mr Sean Murray as a director on 25 January 2019 (2 pages)
26 March 2019Termination of appointment of Jennifer Ann Burnett as a secretary on 25 January 2019 (1 page)
26 March 2019Termination of appointment of Sydney Thomas Burnett as a director on 25 January 2019 (1 page)
2 January 2019Micro company accounts made up to 30 November 2018 (2 pages)
10 September 2018Satisfaction of charge 11 in full (2 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
6 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
9 February 2017Micro company accounts made up to 30 November 2016 (2 pages)
9 February 2017Micro company accounts made up to 30 November 2016 (2 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
6 April 2016Micro company accounts made up to 30 November 2015 (2 pages)
6 April 2016Micro company accounts made up to 30 November 2015 (2 pages)
2 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
5 January 2015Micro company accounts made up to 30 November 2014 (2 pages)
5 January 2015Micro company accounts made up to 30 November 2014 (2 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
18 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 June 2012Resolutions
  • RES13 ‐ Sale of land-section 190 21/05/2012
(1 page)
12 June 2012Resolutions
  • RES13 ‐ Sale of land-section 190 21/05/2012
(1 page)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Sydney Thomas Burnett on 25 August 2010 (2 pages)
6 September 2010Director's details changed for Sydney Thomas Burnett on 25 August 2010 (2 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 November 2008Location of debenture register (1 page)
20 November 2008Location of debenture register (1 page)
20 November 2008Registered office changed on 20/11/2008 from coppice hotel barrington road wellswood torquay devon TQ1 2QJ (1 page)
20 November 2008Return made up to 03/09/08; full list of members (3 pages)
20 November 2008Registered office changed on 20/11/2008 from coppice hotel barrington road wellswood torquay devon TQ1 2QJ (1 page)
20 November 2008Location of register of members (1 page)
20 November 2008Return made up to 03/09/08; full list of members (3 pages)
20 November 2008Location of register of members (1 page)
19 November 2008Director's change of particulars / sydney burnett / 01/03/2008 (1 page)
19 November 2008Secretary's change of particulars / jennifer burnett / 01/03/2008 (1 page)
19 November 2008Secretary's change of particulars / jennifer burnett / 01/03/2008 (1 page)
19 November 2008Director's change of particulars / sydney burnett / 01/03/2008 (1 page)
14 April 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
14 April 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
11 March 2008Appointment terminated director peter fisher (1 page)
11 March 2008Appointment terminated director peter fisher (1 page)
11 March 2008Declaration of assistance for shares acquisition (7 pages)
11 March 2008Secretary appointed jennifer ann burnett (2 pages)
11 March 2008Appointment terminated secretary jacqueline drage (1 page)
11 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
11 March 2008Registered office changed on 11/03/2008 from coppice hotel barrington road wellswood torquay s devon TQ1 2QJ (1 page)
11 March 2008Auditor's resignation (1 page)
11 March 2008Secretary appointed jennifer ann burnett (2 pages)
11 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
11 March 2008Registered office changed on 11/03/2008 from coppice hotel barrington road wellswood torquay s devon TQ1 2QJ (1 page)
11 March 2008Appointment terminated secretary jacqueline drage (1 page)
11 March 2008Director appointed sydney thomas burnett (2 pages)
11 March 2008Auditor's resignation (1 page)
11 March 2008Director appointed sydney thomas burnett (2 pages)
11 March 2008Declaration of assistance for shares acquisition (7 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
24 September 2007Return made up to 03/09/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 2007Return made up to 03/09/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
18 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
6 November 2006Return made up to 03/09/06; full list of members (6 pages)
6 November 2006Return made up to 03/09/06; full list of members (6 pages)
21 July 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
21 July 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
4 October 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
4 October 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
30 September 2005Return made up to 03/09/05; full list of members (6 pages)
30 September 2005Return made up to 03/09/05; full list of members (6 pages)
30 September 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
30 September 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
20 September 2004Return made up to 03/09/04; full list of members (6 pages)
20 September 2004Return made up to 03/09/04; full list of members (6 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
14 October 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
29 September 2003Return made up to 03/09/03; full list of members (6 pages)
29 September 2003Return made up to 03/09/03; full list of members (6 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
7 October 2002Return made up to 03/09/02; full list of members (6 pages)
7 October 2002Return made up to 03/09/02; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
17 October 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
17 October 2001Return made up to 03/09/01; full list of members (6 pages)
17 October 2001Return made up to 03/09/01; full list of members (6 pages)
17 October 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
14 February 2001Return made up to 03/09/00; full list of members (6 pages)
14 February 2001Return made up to 03/09/00; full list of members (6 pages)
29 September 2000Full accounts made up to 30 November 1999 (11 pages)
29 September 2000Full accounts made up to 30 November 1999 (11 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
28 October 1999Return made up to 03/09/99; full list of members (6 pages)
28 October 1999Return made up to 03/09/99; full list of members (6 pages)
23 September 1999Full accounts made up to 30 November 1998 (11 pages)
23 September 1999Full accounts made up to 30 November 1998 (11 pages)
1 December 1998Full accounts made up to 30 November 1997 (11 pages)
1 December 1998Full accounts made up to 30 November 1997 (11 pages)
2 October 1998Return made up to 03/09/98; no change of members (4 pages)
2 October 1998Return made up to 03/09/98; no change of members (4 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998New secretary appointed (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998Secretary resigned (1 page)
17 October 1997Return made up to 03/09/97; no change of members (4 pages)
17 October 1997Return made up to 03/09/97; no change of members (4 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
9 October 1997Full accounts made up to 30 November 1996 (11 pages)
9 October 1997Full accounts made up to 30 November 1996 (11 pages)
26 September 1997Declaration of satisfaction of mortgage/charge (1 page)
26 September 1997Declaration of satisfaction of mortgage/charge (1 page)
26 September 1997Declaration of satisfaction of mortgage/charge (1 page)
26 September 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
11 November 1996Return made up to 03/09/96; full list of members; amend (6 pages)
11 November 1996Return made up to 03/09/96; full list of members; amend (6 pages)
18 October 1996Return made up to 03/09/96; full list of members (6 pages)
18 October 1996Return made up to 03/09/96; full list of members (6 pages)
27 August 1996Full accounts made up to 30 November 1995 (11 pages)
27 August 1996Full accounts made up to 30 November 1995 (11 pages)
29 September 1995Full accounts made up to 30 November 1994 (12 pages)
29 September 1995Full accounts made up to 30 November 1994 (12 pages)
21 February 1995Accounts for a small company made up to 30 November 1993 (5 pages)
21 February 1995 (5 pages)
21 February 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 September 1993Full accounts made up to 30 November 1992 (9 pages)
15 September 1993Full accounts made up to 30 November 1992 (9 pages)
15 September 1993Full accounts made up to 30 November 1992 (9 pages)
23 November 1992Return made up to 03/09/92; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 October 1992Full accounts made up to 30 November 1991 (10 pages)
9 October 1992Full accounts made up to 30 November 1991 (10 pages)
9 October 1992Full accounts made up to 30 November 1991 (10 pages)
24 September 1991Return made up to 03/09/91; no change of members (4 pages)
15 August 1991Full accounts made up to 30 November 1990 (10 pages)
15 August 1991Full accounts made up to 30 November 1990 (10 pages)
15 August 1991Full accounts made up to 30 November 1990 (10 pages)
24 September 1990Return made up to 03/09/90; full list of members (7 pages)
12 September 1990Full accounts made up to 30 November 1989 (10 pages)
12 September 1990Full accounts made up to 30 November 1989 (10 pages)
12 September 1990Full accounts made up to 30 November 1989 (10 pages)
14 February 1990Full accounts made up to 30 November 1988 (10 pages)
14 February 1990Full accounts made up to 30 November 1988 (10 pages)
12 August 1988Full accounts made up to 30 November 1987 (11 pages)
12 August 1988Full accounts made up to 30 November 1987 (11 pages)
19 May 1987Full accounts made up to 30 November 1986 (10 pages)
19 May 1987Full accounts made up to 30 November 1986 (10 pages)
23 October 1986Full accounts made up to 30 November 1985 (10 pages)
23 October 1986Full accounts made up to 30 November 1985 (10 pages)
26 June 1986Return made up to 17/03/86; full list of members (4 pages)
26 June 1986Return made up to 17/03/86; full list of members (4 pages)
26 June 1986Return made up to 17/03/86; full list of members (4 pages)
22 June 1985Accounts made up to 30 November 1983 (9 pages)
22 June 1985Accounts made up to 30 November 1983 (9 pages)
30 November 1984Accounts made up to 30 November 1984 (11 pages)
30 November 1984Accounts made up to 30 November 1984 (11 pages)
2 July 1984Accounts made up to 30 November 1982 (9 pages)
2 July 1984Accounts made up to 30 November 1982 (9 pages)
26 March 1983Accounts made up to 30 November 1981 (8 pages)
26 March 1983Accounts made up to 30 November 1981 (8 pages)
19 February 1982Accounts made up to 30 November 1980 (8 pages)
19 February 1982Accounts made up to 30 November 1980 (8 pages)
17 April 1980Accounts made up to 30 November 1979 (4 pages)
17 April 1980Accounts made up to 30 November 1979 (4 pages)
19 March 1979Accounts made up to 19 March 1979 (4 pages)
19 March 1979Accounts made up to 19 March 1979 (4 pages)
24 July 1978Accounts made up to 30 November 1977 (5 pages)
24 July 1978Accounts made up to 30 November 1977 (5 pages)
28 March 1978Accounts made up to 30 November 1976 (5 pages)
28 March 1978Accounts made up to 30 November 1976 (5 pages)