Company NameCastle Estates Relocation Services Limited
Company StatusDissolved
Company Number01471805
CategoryPrivate Limited Company
Incorporation Date8 January 1980(44 years, 4 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NamesSlickborough Limited and Hillings Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(32 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameChristopher Paul Martin
NationalityBritish
StatusClosed
Appointed17 April 2013(33 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 20 February 2018)
RoleCompany Director
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameKaren Lesley Sanders
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 June 1992)
RoleCompany Director
Correspondence Address28 High Street
Stewkley
Beds
Lu7
Director NameDesmond John Bustin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(11 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 June 1996)
RoleCompany Director
Correspondence AddressWoodacre
West Goheldon
Salisbury
Wiltshire
SP4 3OG
Director NameAlan Edward Hunt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 1995)
RoleCompany Director
Correspondence Address37 Main Road
Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JR
Secretary NameKaren Lesley Sanders
NationalityBritish
StatusResigned
Appointed22 May 1991(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 June 1992)
RoleCompany Director
Correspondence Address28 High Street
Stewkley
Beds
Lu7
Secretary NameDesmond John Bustin
NationalityBritish
StatusResigned
Appointed03 June 1992(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 1994)
RoleCompany Director
Correspondence AddressChurch Farm House
Stapleford
Salisbury
Wiltshire
SP3 4LN
Director NameMr Neil Gregory Hollingworth
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(12 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Addington
Winslow
Bucks
MK18 2JX
Secretary NameDesmond John Bustin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 August 1994)
RoleCompany Director
Correspondence AddressChurch Farm House
Stapleford
Salisbury
Wiltshire
SP3 4LN
Director NameKaren Elizabeth Sell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 July 1994)
RoleAccounts Manager
Correspondence Address2 Osterley Close
Newport Pagnell
Buckinghamshire
MK16 0EZ
Director NameChristiane Marie Sambrook
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAnglo-French
StatusResigned
Appointed12 July 1993(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 July 1994)
RoleProperty Management
Correspondence Address134 Kensington Drive
Great Holm
Milton Keynes
Bucks
MK8 9BN
Director NameMr Neil Gregory Hollingworth
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(13 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
Addington
Winslow
Bucks
MK18 2JX
Secretary NameMr Christopher Reid
NationalityBritish
StatusResigned
Appointed04 August 1994(14 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 April 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWhitecrest
Narrow Path Aspley Heath
Woburn Sands
Buckinghamshire
MK17 8TF
Director NameMr Timothy Saunders
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(26 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMr Timothy Saunders
NationalityBritish
StatusResigned
Appointed27 June 2006(26 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Director NameMr Mark Alistair Champion
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(28 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crescent Office Park
Clarks Way
Bath
BA2 2AF
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(32 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameREID & Co Professional Services Limited (Corporation)
StatusResigned
Appointed27 April 1995(15 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 June 2006)
Correspondence AddressWitan Court
305 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1EH
Director NameStapleford Management Limited (Corporation)
StatusResigned
Appointed01 June 1996(16 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 2001)
Correspondence AddressWitan Court 305 Upper Fourth Street
Central Milton Keynes
Milton Keynes
MK9 1EH
Secretary NameRoxburgh Milkins Llp (Corporation)
StatusResigned
Appointed09 August 2006(26 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 November 2012)
Correspondence AddressMerchants House North
Wapping Road
Bristol
BS1 4RW

Contact

Websitecastle-estates.co.uk
Telephone01270 764537
Telephone regionCrewe

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

442 at £1Touchstone Corporate Property Services LTD
100.00%
Ordinary

Accounts

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

Charges

15 August 2002Delivered on: 20 August 2002
Satisfied on: 17 February 2006
Persons entitled: National Westminster 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.
Fully Satisfied
21 May 2002Delivered on: 31 May 2002
Satisfied on: 29 January 2003
Persons entitled: Lloyds Tsb 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: The l/h property 8 aymer house new church rd hove. 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
11 June 1999Delivered on: 17 June 1999
Satisfied on: 17 February 2006
Persons entitled: Joy Frances Gooding

Classification: Rent deposit account agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 2 of the agreement.
Particulars: All monies standing to the credit of the rent deposit account including all interest.
Fully Satisfied
15 August 1996Delivered on: 27 August 1996
Satisfied on: 8 August 2002
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 June 1993Delivered on: 14 July 1993
Satisfied on: 19 June 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or castle estates (milton keynes) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 December 1992Delivered on: 5 January 1993
Satisfied on: 15 August 2002
Persons entitled: Manteca Limited

Classification: Rent deposit deed
Secured details: The whole or any part of the rents or other money due from the company to the chargee under a lease dated 21/12/92.
Particulars: A separate designated interest earning account at a clearing bank or recognised building society opened or to be opened in the name of the chargee having an initial balance of £1,482.50 together with all sums subsequently paid into this said account.
Fully Satisfied
25 March 1992Delivered on: 8 April 1992
Satisfied on: 15 August 2002
Persons entitled: Manteca Limited

Classification: Deed of rental deposit
Secured details: The obligations of the company to manteca limited under a lease dated 25/03/92 and this deed.
Particulars: All the interest of the company in the amount from time to time standing to the credit of a designated interest lending account.
Fully Satisfied
8 August 1989Delivered on: 17 August 1989
Satisfied on: 19 June 2002
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.
Fully Satisfied
13 February 2008Delivered on: 21 February 2008
Satisfied on: 2 February 2013
Persons entitled: Nvm Private Equity Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 June 2006Delivered on: 13 July 2006
Satisfied on: 29 December 2011
Persons entitled: Neil Gregory Hollingworth

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
27 June 2006Delivered on: 11 July 2006
Satisfied on: 18 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Assignment of intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company assigned to the bank all the company's right title and interest in and to the intellectual property rights throughout the world excluding the third party rights and all applications and all the company's rights title and interest in and to the applications. See the mortgage charge document for full details.
Fully Satisfied
27 June 2006Delivered on: 11 July 2006
Satisfied on: 2 February 2013
Persons entitled: Hsbc 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 - castle estates dawson road mount farm milton keynes t/no BM245239. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 June 2006Delivered on: 11 July 2006
Satisfied on: 2 February 2013
Persons entitled: Hsbc 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.
Fully Satisfied
27 June 2006Delivered on: 30 June 2006
Satisfied on: 2 February 2013
Persons entitled: Northern Venture Managers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
13 September 2002Delivered on: 18 September 2002
Satisfied on: 21 February 2008
Persons entitled: National Westminster 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: Freehold land on the south side of dawson road mount farm industrial estate central milton keynes t/n BM245239. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 February 1981Delivered on: 4 February 1981
Satisfied on: 20 March 1989
Persons entitled: National Westminster 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 premises situate at and known as number 30 bridge street olney. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
22 November 2017Application to strike the company off the register (3 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
15 August 2016Termination of appointment of Timothy Saunders as a director on 12 August 2016 (1 page)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 442
(5 pages)
26 May 2016Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
26 May 2016Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
1 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 442
(4 pages)
18 May 2015Director's details changed for Mr Christopher Robin Leslie Phillips on 16 May 2015 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
21 May 2014Secretary's details changed for Christopher Paul Martin on 16 May 2014 (1 page)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 442
(5 pages)
20 May 2014Secretary's details changed for Christopher Paul Martin on 16 May 2014 (1 page)
16 May 2014Registered office address changed from , 305 Grays Inn Road, London, WC1X 8QR, United Kingdom on 16 May 2014 (1 page)
16 May 2014Registered office address changed from 305 Grays Inn Road London WC1X 8QR United Kingdom on 16 May 2014 (1 page)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 June 2013Appointment of Christopher Paul Martin as a secretary (3 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 December 2012Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
18 December 2012Appointment of Mr David Cowans as a director (2 pages)
3 December 2012Termination of appointment of Roxburgh Milkins Llp as a secretary (1 page)
3 December 2012Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page)
3 December 2012Registered office address changed from , 2 Crescent Office Park, Clarks Way, Bath, BA2 2AF on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
21 March 2011Statement by directors (1 page)
21 March 2011Solvency statement dated 16/03/11 (1 page)
21 March 2011Statement of capital on 21 March 2011
  • GBP 442
(4 pages)
21 March 2011Resolutions
  • RES13 ‐ Capital redemption reserve cancelled 16/03/2011
(2 pages)
7 February 2011Termination of appointment of Mark Champion as a director (1 page)
5 January 2011Full accounts made up to 31 March 2010 (20 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mark Alistair Champion on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Timothy Saunders on 24 May 2010 (2 pages)
30 April 2010Full accounts made up to 31 March 2009 (22 pages)
27 October 2009Termination of appointment of Neil Hollingworth as a director (1 page)
22 June 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 (1 page)
22 June 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (1 page)
22 June 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (1 page)
22 June 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (1 page)
22 June 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (1 page)
22 June 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 (1 page)
22 June 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 (1 page)
22 June 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
20 May 2009Return made up to 16/05/09; full list of members (4 pages)
9 December 2008Full accounts made up to 31 March 2008 (22 pages)
16 September 2008Registered office changed on 16/09/2008 from colleagues house 130-132 wells road bath BA2 3AH (1 page)
16 September 2008Registered office changed on 16/09/2008 from, colleagues house, 130-132 wells road, bath, BA2 3AH (1 page)
12 June 2008Return made up to 16/05/08; full list of members (7 pages)
12 June 2008Location of register of members (non legible) (1 page)
12 June 2008Location of debenture register (non legible) (1 page)
5 April 2008Auditor's resignation (1 page)
25 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 16 (10 pages)
31 October 2007Full accounts made up to 31 March 2007 (17 pages)
22 June 2007Location of debenture register (non legible) (1 page)
22 June 2007Return made up to 16/05/07; full list of members (7 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Location of register of members (non legible) (1 page)
6 February 2007Full accounts made up to 31 March 2006 (16 pages)
19 January 2007Secretary's particulars changed (1 page)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 November 2006Certificate of reduction of issued capital (1 page)
18 November 2006Reduction of iss capital and minute (oc) (4 pages)
17 October 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006New secretary appointed (1 page)
28 July 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
20 July 2006Declaration of assistance for shares acquisition (18 pages)
20 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
20 July 2006Declaration of assistance for shares acquisition (16 pages)
20 July 2006Declaration of assistance for shares acquisition (16 pages)
20 July 2006Declaration of assistance for shares acquisition (18 pages)
20 July 2006New secretary appointed;new director appointed (3 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Registered office changed on 20/07/06 from: castle house dawson road mount farm bletchley milton keynes buckinghamshire MK1 1QY (1 page)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 July 2006Particulars of mortgage/charge (10 pages)
11 July 2006Particulars of mortgage/charge (10 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (10 pages)
14 June 2006Return made up to 16/05/06; full list of members (8 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (8 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2005Return made up to 22/05/05; full list of members (8 pages)
18 April 2005Amended accounts made up to 31 May 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 May 2004Return made up to 22/05/04; full list of members (8 pages)
21 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 April 2004£ ic 120442/442 05/04/04 £ sr 120000@1=120000 (2 pages)
16 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
11 March 2004Registered office changed on 11/03/04 from: 211 queensway bletchley milton keynes buckinghamshire MK2 2EQ (1 page)
7 June 2003Return made up to 22/05/03; full list of members (7 pages)
2 June 2003Director's particulars changed (1 page)
26 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2002Particulars of mortgage/charge (3 pages)
20 August 2002Particulars of mortgage/charge (4 pages)
15 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2002Particulars of mortgage/charge (5 pages)
4 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
13 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 December 2001£ ic 120460/120442 31/05/01 £ sr 18@1=18 (1 page)
29 June 2001Return made up to 22/05/01; full list of members (8 pages)
14 February 2001Director resigned (1 page)
11 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
20 November 2000Return made up to 22/05/00; full list of members (7 pages)
11 September 2000Ad 01/04/00--------- £ si 100@1=100 £ ic 120360/120460 (2 pages)
11 September 2000Ad 01/04/00--------- £ si 100@1=100 £ ic 120060/120160 (2 pages)
11 September 2000Ad 01/04/00--------- £ si 100@1=100 £ ic 120260/120360 (2 pages)
11 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 September 2000Ad 01/04/00--------- £ si 100@1=100 £ ic 120160/120260 (2 pages)
22 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
1 July 1999Return made up to 22/05/99; full list of members (6 pages)
1 July 1999Director's particulars changed (1 page)
17 June 1999Particulars of mortgage/charge (3 pages)
21 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
2 September 1998Registered office changed on 02/09/98 from: suite 29 challenge house sherwood drive bletchley milton keynes bucks MK3 6DP (1 page)
11 June 1998Return made up to 22/05/98; full list of members (6 pages)
11 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
13 June 1997Return made up to 22/05/97; full list of members (7 pages)
19 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
27 August 1996Particulars of mortgage/charge (6 pages)
10 July 1996New director appointed (1 page)
10 July 1996Director resigned (2 pages)
10 July 1996Return made up to 22/05/96; full list of members (6 pages)
21 May 1996Director's particulars changed (1 page)
13 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 May 1996£ ic 120100/120060 26/02/96 £ sr 40@1=40 (1 page)
1 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
16 August 1995Return made up to 22/05/95; full list of members (12 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Director resigned (2 pages)
4 February 1995Accounts for a small company made up to 31 May 1994 (7 pages)
23 May 1994Return made up to 22/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 1993Accounts for a small company made up to 31 May 1993 (5 pages)
15 July 1993Accounts for a small company made up to 31 May 1993 (5 pages)
14 July 1993Particulars of mortgage/charge (3 pages)
6 July 1993Return made up to 22/05/93; full list of members (5 pages)
24 May 1993Conso 18/05/93 (1 page)
24 May 1993£ nc 100000/1000000 14/05/93 (1 page)
24 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1993Ad 19/05/93--------- £ si 120000@1=120000 £ ic 100/120100 (2 pages)
5 January 1993Particulars of mortgage/charge (3 pages)
18 December 1992Accounts for a small company made up to 31 May 1992 (5 pages)
25 September 1992Return made up to 22/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1992Full accounts made up to 31 May 1991 (12 pages)
8 April 1992Particulars of mortgage/charge (3 pages)
13 September 1991Return made up to 22/05/91; no change of members (6 pages)
8 April 1991Full accounts made up to 31 May 1990 (11 pages)
8 April 1991Return made up to 07/02/91; no change of members (6 pages)
21 August 1990Full accounts made up to 31 May 1989 (11 pages)
21 August 1990Return made up to 22/05/90; full list of members (4 pages)
29 January 1990Return made up to 05/04/89; full list of members (3 pages)
29 January 1990Full accounts made up to 31 May 1988 (11 pages)
17 August 1989Particulars of mortgage/charge (3 pages)
12 July 1989Memorandum and Articles of Association (11 pages)
7 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
31 March 1989Return made up to 09/09/88; full list of members (4 pages)
20 March 1989Declaration of satisfaction of mortgage/charge (1 page)
17 March 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 March 1989Nc inc already adjusted (1 page)
5 February 1989Full accounts made up to 31 May 1987 (12 pages)
8 August 1988Return made up to 17/08/87; full list of members (4 pages)
19 May 1988Company name changed hillings investments LIMITED\certificate issued on 20/05/88 (2 pages)
30 November 1987Full accounts made up to 31 May 1986 (9 pages)
5 March 1987Annual return made up to 16/08/85 (4 pages)
5 March 1987Annual return made up to 16/08/86 (4 pages)
5 September 1980Allotment of shares (3 pages)
8 January 1980Incorporation (14 pages)