Company NameOldco Vsf Limited
Company StatusDissolved
Company Number01269564
CategoryPrivate Limited Company
Incorporation Date20 July 1976(47 years, 9 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)
Previous NamesVin Sullivan (Abergavenny) Limited and Vin Sullivan Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Paul Andrew Llewellyn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(38 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeeches Collinswood Road
Farnham Common
Slough
SL2 3LH
Director NameMrs Rachel Susan Llewellyn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(38 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeeches Collinswood Road
Farnham Common
Slough
SL2 3LH
Secretary NamePaul Andrew Llewellyn
StatusClosed
Appointed26 June 2015(38 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 14 February 2023)
RoleCompany Director
Correspondence AddressBeeches Collinswood Road
Farnham Common
Slough
SL2 3LH
Director NameScott Craigellachie Grant Crichton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(15 years after company formation)
Appointment Duration7 years, 6 months (resigned 28 January 1999)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Waiting Room
Llanvihangel Crucorney
Abergavenny
Monmouthshire
NP7 8DA
Wales
Director NameMrs Helen Mary Sullivan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(15 years after company formation)
Appointment Duration23 years, 11 months (resigned 26 June 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLlangattock Mill Farm
Penpergwm
Abergavenny
Monmouthshire
NP7 9UY
Wales
Director NameMr John Leslie Sullivan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(15 years after company formation)
Appointment Duration23 years, 11 months (resigned 26 June 2015)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLlangattock Mill Farm Penpergwm
Abergavenny
Monmouthshire
NP7 9UY
Wales
Secretary NameMrs Helen Mary Sullivan
NationalityBritish
StatusResigned
Appointed31 July 1991(15 years after company formation)
Appointment Duration23 years, 11 months (resigned 26 June 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLlangattock Mill Farm
Penpergwm
Abergavenny
Monmouthshire
NP7 9UY
Wales
Director NameRichard Gafney
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(20 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 March 1999)
RoleOperations Manager
Correspondence Address49 King Street
Brynmawr
Monmouthshire
NP3 4RF
Wales

Contact

Websitevin-sullivan.co.uk
Telephone01495 792792
Telephone regionPontypool

Location

Registered AddressUnit 4 Limes Court
Conduit Lane
Hoddesdon
Herts
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,123,345
Cash£331,826
Current Liabilities£596,082

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

4 April 1996Delivered on: 4 April 1996
Satisfied on: 23 May 2015
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a triley mill abergavenny gwent.
Fully Satisfied
4 April 1996Delivered on: 4 April 1996
Satisfied on: 23 May 2015
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 gilchrist thomas estate blaenavon gwent t/n wa 725538.
Fully Satisfied
15 June 1994Delivered on: 17 June 1994
Satisfied on: 13 March 1997
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 k/a unit 2 gilchrist thomas industrial estate blaenavon gwent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 December 1985Delivered on: 27 December 1985
Persons entitled: National Westminster Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of all monies secured by a mortgage dated 9/12/85 see form 395 for details.
Fully Satisfied
9 December 1985Delivered on: 19 December 1985
Satisfied on: 13 March 1997
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: L/H property known as 4, frogmore st., Abergavenny, gwent and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 1985Delivered on: 19 December 1985
Satisfied on: 13 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys f/h & l/h properties and the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebtsuncalled capital.
Fully Satisfied
21 November 1985Delivered on: 3 December 1985
Satisfied on: 13 March 1997
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-triley mills,llantilio,pertholey abergavenny,gwent and the proceed s of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1982Delivered on: 23 February 1982
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 south side of lion st abergavenny of monmouth gwent title nos wa 5482 & wa 1746. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1998Delivered on: 19 December 1998
Satisfied on: 23 May 2015
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed charge & floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of a first fixed charge all our book and other debts present and future as are not sold to and bought by alex. Lawrie receivables financing limited under an agreement dated the 17TH december 1998 and by way of floating charge on all proceeds of our book and other debts present and future.. See the mortgage charge document for full details.
Fully Satisfied
24 February 1998Delivered on: 4 March 1998
Satisfied on: 23 May 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being unit 2 gilchrist thomas industrial estate blaenavon south wales wa 725538. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 February 1998Delivered on: 4 March 1998
Satisfied on: 23 June 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a or being triley mill abergavenny south wales. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 February 1998Delivered on: 4 March 1998
Satisfied on: 23 May 2015
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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
24 May 1996Delivered on: 7 June 1996
Satisfied on: 23 May 2015
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. 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
16 March 1981Delivered on: 20 March 1981
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 11 high street abergavenny gwent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 June 2015Delivered on: 8 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2020Liquidators' statement of receipts and payments to 15 September 2020 (18 pages)
17 November 2020Resignation of a liquidator (3 pages)
21 October 2020Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to Unit 4 Limes Court Conduit Lane Hoddesdon Herts EN11 8EP on 21 October 2020 (2 pages)
11 November 2019Liquidators' statement of receipts and payments to 15 September 2019 (20 pages)
5 October 2018Appointment of a voluntary liquidator (4 pages)
16 September 2018Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
25 April 2018Notice of deemed approval of proposals (3 pages)
17 April 2018Statement of administrator's proposal (41 pages)
17 April 2018Statement of affairs with form AM02SOA (13 pages)
28 March 2018Registered office address changed from Linden House Monk Street Abergavenny NP7 5NF Wales to 40a Station Road Upminster Essex RM14 2TR on 28 March 2018 (2 pages)
20 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-09
(3 pages)
20 March 2018Appointment of an administrator (3 pages)
28 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 September 2017Registered office address changed from C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP to Linden House Monk Street Abergavenny NP7 5NF on 28 September 2017 (1 page)
28 September 2017Registered office address changed from C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP to Linden House Monk Street Abergavenny NP7 5NF on 28 September 2017 (1 page)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 254,000
(5 pages)
3 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 254,000
(5 pages)
8 July 2015Registration of charge 012695640016, created on 26 June 2015 (16 pages)
8 July 2015Registration of charge 012695640016, created on 26 June 2015 (16 pages)
6 July 2015Registered office address changed from C/O Dorrell Oliver Ltd Linden House Monk Street Abergavenny Monmouthshire NP7 5NF to C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP on 6 July 2015 (1 page)
6 July 2015Registered office address changed from C/O Warrener Stewart Harwood House 43Harwood Road London SW6 4QP England to C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP on 6 July 2015 (1 page)
6 July 2015Registered office address changed from C/O Dorrell Oliver Ltd Linden House Monk Street Abergavenny Monmouthshire NP7 5NF to C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP on 6 July 2015 (1 page)
6 July 2015Registered office address changed from C/O Dorrell Oliver Ltd Linden House Monk Street Abergavenny Monmouthshire NP7 5NF to C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP on 6 July 2015 (1 page)
6 July 2015Registered office address changed from C/O Warrener Stewart Harwood House 43Harwood Road London SW6 4QP England to C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP on 6 July 2015 (1 page)
6 July 2015Registered office address changed from C/O Warrener Stewart Harwood House 43Harwood Road London SW6 4QP England to C/O Warrener Stewart Harwood House 43 Harwood Road London SW6 4QP on 6 July 2015 (1 page)
3 July 2015Appointment of Paul Andrew Llewellyn as a secretary on 26 June 2015 (2 pages)
3 July 2015Appointment of Paul Andrew Llewellyn as a secretary on 26 June 2015 (2 pages)
3 July 2015Appointment of Mr Paul Andrew Llewellyn as a director on 26 June 2015 (2 pages)
3 July 2015Termination of appointment of Helen Mary Sullivan as a secretary on 26 June 2015 (1 page)
3 July 2015Termination of appointment of John Leslie Sullivan as a director on 26 June 2015 (1 page)
3 July 2015Appointment of Mrs Rachel Susan Llewellyn as a director on 26 June 2015 (2 pages)
3 July 2015Termination of appointment of Helen Mary Sullivan as a secretary on 26 June 2015 (1 page)
3 July 2015Termination of appointment of John Leslie Sullivan as a director on 26 June 2015 (1 page)
3 July 2015Appointment of Mr Paul Andrew Llewellyn as a director on 26 June 2015 (2 pages)
3 July 2015Termination of appointment of Helen Mary Sullivan as a director on 26 June 2015 (1 page)
3 July 2015Appointment of Mrs Rachel Susan Llewellyn as a director on 26 June 2015 (2 pages)
3 July 2015Termination of appointment of Helen Mary Sullivan as a director on 26 June 2015 (1 page)
1 July 2015Registration of charge 012695640015, created on 26 June 2015 (26 pages)
1 July 2015Registration of charge 012695640015, created on 26 June 2015 (26 pages)
23 June 2015Satisfaction of charge 12 in full (2 pages)
23 June 2015Satisfaction of charge 12 in full (2 pages)
23 May 2015Satisfaction of charge 8 in full (4 pages)
23 May 2015Satisfaction of charge 11 in full (4 pages)
23 May 2015Satisfaction of charge 13 in full (4 pages)
23 May 2015Satisfaction of charge 13 in full (4 pages)
23 May 2015Satisfaction of charge 14 in full (4 pages)
23 May 2015Satisfaction of charge 14 in full (4 pages)
23 May 2015Satisfaction of charge 8 in full (4 pages)
23 May 2015Satisfaction of charge 10 in full (4 pages)
23 May 2015Satisfaction of charge 11 in full (4 pages)
23 May 2015Satisfaction of charge 9 in full (4 pages)
23 May 2015Satisfaction of charge 9 in full (4 pages)
23 May 2015Satisfaction of charge 10 in full (4 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 254,000
(5 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 254,000
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 August 2008Registered office changed on 21/08/2008 from c/o dorrell oliver LTD, linden house, monk street abergavenny monmouthshire NP7 5NF (1 page)
21 August 2008Registered office changed on 21/08/2008 from c/o dorrell oliver LTD, linden house, monk street abergavenny monmouthshire NP7 5NF (1 page)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2008Location of debenture register (1 page)
21 August 2008Location of register of members (1 page)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2008Location of register of members (1 page)
21 August 2008Location of debenture register (1 page)
20 August 2008Director's change of particulars / john sullivan / 31/07/2008 (1 page)
20 August 2008Director's change of particulars / john sullivan / 31/07/2008 (1 page)
7 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Location of debenture register (1 page)
3 September 2007Return made up to 31/07/07; full list of members (3 pages)
3 September 2007Return made up to 31/07/07; full list of members (3 pages)
3 September 2007Registered office changed on 03/09/07 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF (1 page)
3 September 2007Registered office changed on 03/09/07 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF (1 page)
3 September 2007Location of register of members (1 page)
3 September 2007Location of register of members (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Location of debenture register (1 page)
9 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Location of register of members (1 page)
2 August 2006Location of register of members (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Location of debenture register (1 page)
2 August 2006Registered office changed on 02/08/06 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF (1 page)
2 August 2006Location of debenture register (1 page)
2 August 2006Registered office changed on 02/08/06 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF (1 page)
2 August 2006Return made up to 31/07/06; full list of members (3 pages)
2 August 2006Return made up to 31/07/06; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 August 2005Return made up to 31/07/05; full list of members (3 pages)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Registered office changed on 17/08/05 from: linden house monk street abergavenny monmouthshire NP7 5NF (1 page)
17 August 2005Registered office changed on 17/08/05 from: linden house monk street abergavenny monmouthshire NP7 5NF (1 page)
17 August 2005Location of register of members (1 page)
17 August 2005Location of register of members (1 page)
17 August 2005Return made up to 31/07/05; full list of members (3 pages)
17 August 2005Location of debenture register (1 page)
17 August 2005Location of debenture register (1 page)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
24 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 August 2004Return made up to 31/07/04; full list of members (7 pages)
9 August 2004Return made up to 31/07/04; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 2 August 2003 (7 pages)
3 December 2003Accounts for a small company made up to 2 August 2003 (7 pages)
3 December 2003Accounts for a small company made up to 2 August 2003 (7 pages)
15 August 2003Return made up to 31/07/03; full list of members (7 pages)
15 August 2003Return made up to 31/07/03; full list of members (7 pages)
11 November 2002Accounts for a small company made up to 27 July 2002 (7 pages)
11 November 2002Accounts for a small company made up to 27 July 2002 (7 pages)
13 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 13/08/02
(7 pages)
13 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 13/08/02
(7 pages)
18 October 2001Accounts for a small company made up to 28 July 2001 (8 pages)
18 October 2001Accounts for a small company made up to 28 July 2001 (8 pages)
14 August 2001Return made up to 31/07/01; full list of members (7 pages)
14 August 2001Return made up to 31/07/01; full list of members (7 pages)
22 December 2000Accounts for a medium company made up to 29 July 2000 (18 pages)
22 December 2000Accounts for a medium company made up to 29 July 2000 (18 pages)
11 August 2000Return made up to 31/07/00; full list of members (7 pages)
11 August 2000Return made up to 31/07/00; full list of members (7 pages)
22 June 2000Accounts for a medium company made up to 31 July 1999 (20 pages)
22 June 2000Accounts for a medium company made up to 31 July 1999 (20 pages)
23 August 1999Accounts for a medium company made up to 1 August 1998 (22 pages)
23 August 1999Accounts for a medium company made up to 1 August 1998 (22 pages)
23 August 1999Accounts for a medium company made up to 1 August 1998 (22 pages)
16 August 1999Return made up to 31/07/99; no change of members (4 pages)
16 August 1999Return made up to 31/07/99; no change of members (4 pages)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
19 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Particulars of mortgage/charge (3 pages)
8 September 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 08/09/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 September 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 08/09/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 May 1998Accounts for a medium company made up to 2 August 1997 (21 pages)
5 May 1998Accounts for a medium company made up to 2 August 1997 (21 pages)
5 May 1998Accounts for a medium company made up to 2 August 1997 (21 pages)
4 March 1998Particulars of mortgage/charge (4 pages)
4 March 1998Particulars of mortgage/charge (4 pages)
4 March 1998Particulars of mortgage/charge (6 pages)
4 March 1998Particulars of mortgage/charge (4 pages)
4 March 1998Particulars of mortgage/charge (4 pages)
4 March 1998Particulars of mortgage/charge (6 pages)
7 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1997Director's particulars changed (1 page)
8 January 1997Director's particulars changed (1 page)
2 January 1997Ad 23/12/96--------- £ si 4000@1=4000 £ ic 250000/254000 (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Ad 23/12/96--------- £ si 4000@1=4000 £ ic 250000/254000 (2 pages)
28 November 1996Accounts for a medium company made up to 27 July 1996 (22 pages)
28 November 1996Accounts for a medium company made up to 27 July 1996 (22 pages)
8 August 1996Return made up to 31/07/96; no change of members (4 pages)
8 August 1996Return made up to 31/07/96; no change of members (4 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
9 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 1990Company name changed\certificate issued on 07/11/90 (2 pages)
7 November 1990Company name changed\certificate issued on 07/11/90 (2 pages)