Company NameSg Leasing (Utilities) Limited
Company StatusDissolved
Company Number01364426
CategoryPrivate Limited Company
Incorporation Date21 April 1978(46 years ago)
Dissolution Date21 October 2022 (1 year, 6 months ago)
Previous NamesDannywelant Limited and BMI (No.3) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Nicholas Michael Dent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2014(36 years, 5 months after company formation)
Appointment Duration8 years (closed 21 October 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Stephen Lethbridge Fowler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2014(36 years, 5 months after company formation)
Appointment Duration8 years (closed 21 October 2022)
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Secretary NameCatherine Balinska-Jundzill
StatusClosed
Appointed02 October 2014(36 years, 5 months after company formation)
Appointment Duration8 years (closed 21 October 2022)
RoleCompany Director
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameFrank Avis Silcock
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(14 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 July 1993)
RoleCertified Accountant
Correspondence AddressCharleston 74 Wellhouse Road
Beech
Alton
Hampshire
GU34 4AG
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Director NameMr John Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(14 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 August 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairway Heights
Camberley
Surrey
GU15 1NJ
Director NameThomas Martin Clark
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressHatch Hill Hatch Lane
Kingsley Green
Haslemere
Surrey
GU27 3LJ
Secretary NameCharles Frederick Shoolbred
NationalityBritish
StatusResigned
Appointed26 January 1993(14 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameGordon Paterson Macintosh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(16 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2000)
RoleSenior Manager Administration
Correspondence Address7 Paddock Field
Chilbolton
Stockbridge
Hampshire
SO20 6AU
Director NameSarah Box
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 1998)
RoleFinance Director
Correspondence AddressCourt Lodge Lower Road
West Farleigh
Maidstone
Kent
ME15 0PD
Director NameMr Duncan John Rowberry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(18 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 23 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCharles Paul Rowan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 1998)
RoleTreasurer
Correspondence Address32 Queens Park West Drive
Queens Park
Bournemouth
Dorset
BH8 9DD
Director NameEric Robert Dowding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 August 2000)
RoleFinancial Controller
Correspondence Address23 Waldorf Heights
Blackwater Howley Hill
Camberley
Surrey
GU17 9JH
Secretary NameLara Catherine Ruffell
NationalityBritish
StatusResigned
Appointed17 March 2000(21 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address23 Meadowlands
Chineham
Basingstoke
Hampshire
RG24 8XL
Director NameMr Craig Milliner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(22 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleAccountant
Correspondence Address21 Smithson Close
Talbot Village
Poole
Dorset
BH12 5EY
Director NameMr Barry Randall Lewis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(22 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Main Road
Littleton
Winchester
Hampshire
SO22 6QJ
Director NameMr Richard John McMillan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(24 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 December 2009)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Leslie Richard Boobyer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(24 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2004)
RoleFinance Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Jonathan Terence Leather
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(24 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMartin Graham Miles
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(27 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameStephen George Rose
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(27 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2007)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Hewitt Evans
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(28 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameHazel Anne Marie Watson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2007(29 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 19 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren Mark Hare
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(31 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameThomas Geoffrey Ridout
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(32 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMohammed Akram
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(34 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJonathan Mark Huckle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(35 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 August 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gavin John Simpson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(35 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 October 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Mark Alexander Nimmo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(36 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Stuart Donald Cook
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(36 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 April 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameMs Lindsay Ginnette Sides
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(38 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 June 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Paul Shields
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(39 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed16 August 2000(22 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 September 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed16 August 2000(22 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 September 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusResigned
Appointed10 October 2001(23 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 October 2014)
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitebarclays.co.uk

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Th Investments (Hong Kong) 1 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£932,650
Net Worth£2,782,568
Cash£12,818
Current Liabilities£64,880,432

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

30 December 1992Delivered on: 14 January 1993
Satisfied on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: Secondary lease security assignment
Secured details: All monies due from i/s scantrack and/or ole soeberg to the chargee under the terms of the loan agreement dated 30.12.92.
Particulars: All rights,title and interest in the agreements and all sums payable...............see form 395.
Fully Satisfied
30 December 1992Delivered on: 14 January 1993
Satisfied on: 15 September 2004
Persons entitled: Triborough Bridge and Tunnel Authority

Classification: Sub-lessee security agreement
Secured details: The performance of certain covenants due or to become due from the company to the chargee under the terms of the sublease and the head lease both dated 24.11.92.
Particulars: All rights,title and interest under the agreements......all proceeds receivable.....see form 395.
Fully Satisfied
18 December 1986Delivered on: 7 January 1987
Satisfied on: 18 September 2014
Persons entitled: Barclays Bank PLC

Classification: First priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a financial agreement dated 11.10.85 as amended by a supplemental financial agreement and a deed of covenant both dated 18.12.86.
Particulars: 64/64TH shares of and in the motor vessel "arco avon" registered in the name of the company at the port of southampton. Under official no 711642.
Fully Satisfied
18 December 1986Delivered on: 7 January 1987
Satisfied on: 18 September 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: £5,800,000 all monies due or to become due from the company to the chargee secured by a charge dated 18.12.86 and all other monies due or to become due under the terms of a financial agreement dated 11.10.85 as amended by a supplemental financial agreement dated 18.12.86 and this deed.
Particulars: The motor vessel "arco avon" registered at the port of southampton under official no 711642 including any share of interest therein and her engines machinery boats tackle outfit share gear fuel consumable or other stores belongings and appurtenances whether on board ar ashore (the "ship") all the companys joint on other interests in and all benefits of policies and contracts of insurance (please see doc for full details).
Fully Satisfied
1 October 1985Delivered on: 14 October 1985
Satisfied on: 18 September 2014
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a shipowners agreement.
Particulars: Any moneys payable to the company in accordance with the terms of clause 9(b) or 15(b) of the financial agreement dated 11.10.85 (for full details see doc M36).
Fully Satisfied
11 October 1985Delivered on: 14 October 1985
Satisfied on: 18 September 2014
Persons entitled: Barclays Bank PLC

Classification: Financial agreement
Secured details: £5,800,000 and all monies due or to become due from the company to the chargee under the terms of a building contract dated 31 may '85 and novation agreement dated 11 oct 1985.
Particulars: All the company's beneficial interest and all its rights and titles in the contract including the vessel and all moneys payable (see doc M37 for full details).
Fully Satisfied
18 March 1985Delivered on: 3 April 1985
Satisfied on: 18 September 2014
Persons entitled: Bank of America National Trust & Savings Association

Classification: Deed of covenant
Secured details: All moneys due or to become due from ugland brothers limited to the chargee secured by a mortgage 18.3.85 under the terms of a guarantee facility agreement 18.3.85.
Particulars: All the companys interest in M.v "itm installer" see doc for fuller details.
Fully Satisfied
18 March 1985Delivered on: 3 April 1985
Satisfied on: 18 September 2014
Persons entitled: Bank of America National Trust & Savings Association

Classification: First priority statutory mortgage
Secured details: All moneys due or to become due from ugland brothers limited to the chargee on an account current under the terms of a deed of covenant 18.3.85 and pursuant to a guarantee facility agreement 18.3.85.
Particulars: 64/64TH shares in M.V. "itm installer" registered number 703418 together with her boats and appurtenances.
Fully Satisfied
28 February 1985Delivered on: 12 March 1985
Satisfied on: 18 September 2014
Persons entitled: Chemical Bank.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on behalf of the banks under clause 3.01 of the interim boeing counter indemnity agreement dated 28 february 1985.
Particulars: All the company's right title, interest and benefits in and to all moneys that may be or become payable by the boeing company to the company under articles 2.1(d) and 5.4 of part b of the purchase agreement dated 28.2.85 between the boeing company, british airways PLC and the company.
Fully Satisfied

Filing History

21 October 2022Final Gazette dissolved following liquidation (1 page)
21 July 2022Liquidators' statement of receipts and payments to 27 June 2022 (7 pages)
21 July 2022Return of final meeting in a members' voluntary winding up (7 pages)
8 July 2022Removal of liquidator by court order (104 pages)
7 July 2022Appointment of a voluntary liquidator (3 pages)
4 July 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages)
14 December 2021Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 (2 pages)
14 July 2021Registered office address changed from One Bank Street Canary Wharf London E14 4SG England to 15 Canada Square London E14 5GL on 14 July 2021 (2 pages)
14 July 2021Appointment of a voluntary liquidator (3 pages)
14 July 2021Declaration of solvency (5 pages)
14 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-28
(1 page)
4 June 2021Termination of appointment of Lindsay Ginnette Sides as a director on 4 June 2021 (1 page)
12 October 2020Register inspection address has been changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to C/O Group Legal One Bank Street London E14 4SG (1 page)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
23 September 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
18 November 2019Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (30 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 May 2019Termination of appointment of Paul Shields as a director on 20 May 2019 (1 page)
26 April 2019Termination of appointment of Stuart Donald Cook as a director on 5 April 2019 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (27 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
20 September 2018Director's details changed for Mr Stephen Lethbridge Fowler on 20 September 2018 (2 pages)
19 March 2018Appointment of Mr. Paul Shields as a director on 19 March 2018 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (25 pages)
28 September 2017Full accounts made up to 31 December 2016 (25 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
27 September 2016Auditor's resignation (1 page)
27 September 2016Auditor's resignation (1 page)
27 September 2016Full accounts made up to 31 December 2015 (25 pages)
27 September 2016Full accounts made up to 31 December 2015 (25 pages)
12 September 2016Director's details changed for Mr. Stuart Donald Cook on 26 February 2016 (2 pages)
12 September 2016Director's details changed for Mr. Stuart Donald Cook on 26 February 2016 (2 pages)
12 August 2016Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 (2 pages)
14 July 2016Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page)
22 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Director's details changed for Mr. Stuart Donald Cook on 2 October 2014 (2 pages)
22 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Director's details changed for Mr. Stuart Donald Cook on 2 October 2014 (2 pages)
22 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Director's details changed for Mr. Stuart Donald Cook on 2 October 2014 (2 pages)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
12 October 2015Full accounts made up to 31 December 2014 (26 pages)
12 October 2015Full accounts made up to 31 December 2014 (26 pages)
10 March 2015Section 519 (1 page)
10 March 2015Section 519 (1 page)
4 March 2015Section 519 (2 pages)
4 March 2015Section 519 (2 pages)
2 March 2015Full accounts made up to 2 October 2014 (26 pages)
2 March 2015Full accounts made up to 2 October 2014 (26 pages)
2 March 2015Full accounts made up to 2 October 2014 (26 pages)
25 November 2014Statement of company's objects (2 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re dirs given authority to authorise matters, section 175 ca 2006, other co business 17/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re dirs given authority to authorise matters, section 175 ca 2006, other co business 17/11/2014
(25 pages)
25 November 2014Statement of company's objects (2 pages)
17 October 2014Register inspection address has been changed from 1 Churchill Place London E14 5HP to C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG (1 page)
17 October 2014Register inspection address has been changed from 1 Churchill Place London E14 5HP to C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG (1 page)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
17 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
10 October 2014Current accounting period shortened from 2 October 2015 to 31 December 2014 (1 page)
10 October 2014Current accounting period shortened from 2 October 2015 to 31 December 2014 (1 page)
10 October 2014Registered office address changed from C/O Care of Group Legal Sg House 41 Tower Hill London EC3N 4SG England to C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 10 October 2014 (1 page)
10 October 2014Current accounting period shortened from 2 October 2015 to 31 December 2014 (1 page)
10 October 2014Registered office address changed from C/O Care of Group Legal Sg House 41 Tower Hill London EC3N 4SG England to C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 10 October 2014 (1 page)
3 October 2014Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to C/O Care of Group Legal Sg House 41 Tower Hill London EC3N 4SG on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to C/O Care of Group Legal Sg House 41 Tower Hill London EC3N 4SG on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to C/O Care of Group Legal Sg House 41 Tower Hill London EC3N 4SG on 3 October 2014 (1 page)
2 October 2014Appointment of Stephen Leithbridge Fowler as a director on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of Mohammed Akram as a director on 2 October 2014 (1 page)
2 October 2014Appointment of Stephen Leithbridge Fowler as a director on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of Gavin John Simpson as a director on 2 October 2014 (1 page)
2 October 2014Appointment of Nicholas Michael Dent as a director on 2 October 2014 (2 pages)
2 October 2014Previous accounting period shortened from 31 March 2015 to 2 October 2014 (1 page)
2 October 2014Termination of appointment of Mohammed Akram as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Jonathan Terence Leather as a director on 2 October 2014 (1 page)
2 October 2014Appointment of Catherine Balinska-Jundzill as a secretary on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of Gavin John Simpson as a director on 2 October 2014 (1 page)
2 October 2014Appointment of Stuart Donald Cook as a director on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of Barcosec Limited as a secretary on 1 October 2014 (1 page)
2 October 2014Appointment of Nicholas Michael Dent as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mr Mark Alexander Nimmo as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Nicholas Michael Dent as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Stuart Donald Cook as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mr Mark Alexander Nimmo as a director on 2 October 2014 (2 pages)
2 October 2014Previous accounting period shortened from 31 March 2015 to 2 October 2014 (1 page)
2 October 2014Termination of appointment of Barcosec Limited as a secretary on 1 October 2014 (1 page)
2 October 2014Appointment of Catherine Balinska-Jundzill as a secretary on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of Mohammed Akram as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Barcosec Limited as a secretary on 1 October 2014 (1 page)
2 October 2014Previous accounting period shortened from 31 March 2015 to 2 October 2014 (1 page)
2 October 2014Termination of appointment of Jonathan Terence Leather as a director on 2 October 2014 (1 page)
2 October 2014Appointment of Catherine Balinska-Jundzill as a secretary on 2 October 2014 (2 pages)
2 October 2014Appointment of Mr Mark Alexander Nimmo as a director on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of Gavin John Simpson as a director on 2 October 2014 (1 page)
2 October 2014Appointment of Stephen Leithbridge Fowler as a director on 2 October 2014 (2 pages)
2 October 2014Company name changed bmi (no.3) LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2014Termination of appointment of Jonathan Terence Leather as a director on 2 October 2014 (1 page)
2 October 2014Appointment of Stuart Donald Cook as a director on 2 October 2014 (2 pages)
2 October 2014Company name changed bmi (no.3) LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
18 September 2014Satisfaction of charge 5 in full (6 pages)
18 September 2014Satisfaction of charge 5 in full (6 pages)
18 September 2014Satisfaction of charge 7 in full (6 pages)
18 September 2014Satisfaction of charge 3 in full (6 pages)
18 September 2014Satisfaction of charge 2 in full (6 pages)
18 September 2014Satisfaction of charge 1 in full (6 pages)
18 September 2014Satisfaction of charge 1 in full (6 pages)
18 September 2014Satisfaction of charge 6 in full (6 pages)
18 September 2014Satisfaction of charge 2 in full (6 pages)
18 September 2014Satisfaction of charge 4 in full (6 pages)
18 September 2014Satisfaction of charge 7 in full (6 pages)
18 September 2014Satisfaction of charge 4 in full (6 pages)
18 September 2014Satisfaction of charge 3 in full (6 pages)
18 September 2014Satisfaction of charge 6 in full (6 pages)
12 September 2014Full accounts made up to 31 March 2014 (24 pages)
12 September 2014Full accounts made up to 31 March 2014 (24 pages)
3 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 29 August 2014 (1 page)
3 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 29 August 2014 (1 page)
9 May 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Hazel Watson.
(4 pages)
9 May 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Hazel Watson.
(4 pages)
1 April 2014Termination of appointment of Hazel Watson as a director
  • ANNOTATION A second filed TM01 was registered on 09/05/2014.
(2 pages)
1 April 2014Termination of appointment of Hazel Watson as a director
  • ANNOTATION A second filed TM01 was registered on 09/05/2014.
(2 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(9 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(9 pages)
6 January 2014Appointment of Gavin John Simpson as a director (2 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(9 pages)
6 January 2014Appointment of Gavin John Simpson as a director (2 pages)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
3 January 2014Appointment of Jonathan Mark Huckle as a director (2 pages)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
3 January 2014Appointment of Jonathan Mark Huckle as a director (2 pages)
23 September 2013Full accounts made up to 31 March 2013 (26 pages)
23 September 2013Full accounts made up to 31 March 2013 (26 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (8 pages)
4 October 2012Full accounts made up to 31 March 2012 (26 pages)
4 October 2012Full accounts made up to 31 March 2012 (26 pages)
15 May 2012Appointment of Mohammed Akram as a director (2 pages)
15 May 2012Appointment of Mohammed Akram as a director (2 pages)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
3 October 2011Full accounts made up to 31 March 2011 (27 pages)
3 October 2011Full accounts made up to 31 March 2011 (27 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
20 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
20 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
3 October 2010Full accounts made up to 31 March 2010 (27 pages)
3 October 2010Full accounts made up to 31 March 2010 (27 pages)
24 August 2010Termination of appointment of John Callender as a director (1 page)
24 August 2010Termination of appointment of John Callender as a director (1 page)
2 February 2010Termination of appointment of Darren Hare as a director (1 page)
2 February 2010Termination of appointment of Darren Hare as a director (1 page)
12 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
12 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
23 December 2009Termination of appointment of Christopher Evans as a director (1 page)
23 December 2009Termination of appointment of Christopher Evans as a director (1 page)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
30 September 2009Full accounts made up to 31 March 2009 (27 pages)
30 September 2009Full accounts made up to 31 March 2009 (27 pages)
7 January 2009Return made up to 01/01/09; full list of members (4 pages)
7 January 2009Return made up to 01/01/09; full list of members (4 pages)
22 October 2008Resolutions
  • RES13 ‐ Section 175 25/09/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Section 175 25/09/2008
(1 page)
29 September 2008Full accounts made up to 31 March 2008 (26 pages)
29 September 2008Full accounts made up to 31 March 2008 (26 pages)
9 January 2008Return made up to 01/01/08; full list of members (3 pages)
9 January 2008Return made up to 01/01/08; full list of members (3 pages)
27 December 2007Full accounts made up to 31 March 2007 (25 pages)
27 December 2007Full accounts made up to 31 March 2007 (25 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (30 pages)
8 February 2007Full accounts made up to 31 March 2006 (30 pages)
9 January 2007Return made up to 01/01/07; full list of members (3 pages)
9 January 2007Return made up to 01/01/07; full list of members (3 pages)
17 January 2006Return made up to 01/01/06; full list of members (3 pages)
17 January 2006Return made up to 01/01/06; full list of members (3 pages)
11 January 2006Location of debenture register (1 page)
11 January 2006Location of debenture register (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
29 September 2005Full accounts made up to 31 March 2005 (16 pages)
29 September 2005Full accounts made up to 31 March 2005 (16 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Location of register of members (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Location of register of members (1 page)
10 January 2005Return made up to 01/01/05; full list of members (3 pages)
10 January 2005Return made up to 01/01/05; full list of members (3 pages)
5 October 2004Director resigned (2 pages)
5 October 2004Director resigned (2 pages)
5 October 2004Full accounts made up to 31 March 2004 (17 pages)
5 October 2004Director resigned (2 pages)
5 October 2004Director resigned (2 pages)
5 October 2004Full accounts made up to 31 March 2004 (17 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2004Return made up to 26/01/04; full list of members (3 pages)
26 February 2004Return made up to 26/01/04; full list of members (3 pages)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
19 December 2003Full accounts made up to 31 March 2003 (19 pages)
19 December 2003Full accounts made up to 31 March 2003 (19 pages)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
24 February 2003Return made up to 26/01/03; full list of members (3 pages)
24 February 2003Return made up to 26/01/03; full list of members (3 pages)
2 January 2003Full accounts made up to 31 March 2002 (16 pages)
2 January 2003Full accounts made up to 31 March 2002 (16 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (2 pages)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
29 January 2002Return made up to 26/01/02; full list of members (3 pages)
29 January 2002Return made up to 26/01/02; full list of members (3 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
25 July 2001Location of register of members (non legible) (1 page)
25 July 2001Location - directors interests register: non legible (1 page)
25 July 2001Location of debenture register (non legible) (1 page)
25 July 2001Location of register of members (non legible) (1 page)
25 July 2001Location of debenture register (non legible) (1 page)
25 July 2001Location - directors interests register: non legible (1 page)
21 March 2001Return made up to 26/01/01; full list of members (3 pages)
21 March 2001Return made up to 26/01/01; full list of members (3 pages)
8 February 2001Secretary's particulars changed (1 page)
8 February 2001Secretary's particulars changed (1 page)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
7 February 2000Return made up to 26/01/00; full list of members (7 pages)
7 February 2000Return made up to 26/01/00; full list of members (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (13 pages)
30 January 2000Full accounts made up to 31 March 1999 (13 pages)
3 February 1999Return made up to 26/01/99; full list of members (18 pages)
3 February 1999Return made up to 26/01/99; full list of members (18 pages)
29 January 1999Full accounts made up to 31 March 1998 (13 pages)
29 January 1999Full accounts made up to 31 March 1998 (13 pages)
9 October 1998Auditor's resignation (2 pages)
9 October 1998Auditor's resignation (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
21 July 1998Director's particulars changed (1 page)
21 July 1998Director's particulars changed (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
3 February 1998Return made up to 26/01/98; full list of members (18 pages)
3 February 1998Return made up to 26/01/98; full list of members (18 pages)
25 January 1998Full accounts made up to 31 March 1997 (14 pages)
25 January 1998Full accounts made up to 31 March 1997 (14 pages)
7 February 1997Return made up to 26/01/97; no change of members (16 pages)
7 February 1997Return made up to 26/01/97; no change of members (16 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (3 pages)
22 April 1996New director appointed (3 pages)
8 February 1996Return made up to 26/01/96; full list of members (8 pages)
8 February 1996Return made up to 26/01/96; full list of members (8 pages)
30 November 1995Full accounts made up to 31 March 1995 (12 pages)
30 November 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
7 January 1987Particulars of mortgage/charge (6 pages)
7 January 1987Particulars of mortgage/charge (6 pages)
7 January 1987Particulars of mortgage/charge (6 pages)
7 January 1987Particulars of mortgage/charge (6 pages)
14 October 1985Particulars of mortgage/charge (3 pages)
14 October 1985Particulars of mortgage/charge (3 pages)
3 April 1985Particulars of mortgage/charge (6 pages)
3 April 1985Particulars of mortgage/charge (6 pages)
12 March 1985Particulars of mortgage/charge (3 pages)
12 March 1985Particulars of mortgage/charge (3 pages)