Company NamePTS Realisations Limited
DirectorsStephen Ronald Francis and Luke Oliver Johnson
Company StatusLiquidation
Company Number02001192
CategoryPrivate Limited Company
Incorporation Date18 March 1986(38 years, 1 month ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Stephen Ronald Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(32 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(32 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Philip Langtry Brown
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(5 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 25 August 2006)
RoleShop Proprietor
Country of ResidenceWales
Correspondence AddressTrevor Old Mill
Bryn Howell Lane Trevor
Llangollen
Clwyd
LL20 7UN
Wales
Secretary NameMr John Roger Kerfoot Hughes
NationalityBritish
StatusResigned
Appointed15 November 1991(5 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 25 August 2006)
RoleCompany Director
Correspondence AddressExchange House
White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameIngrid Margaret Pauline Brown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 May 1997(11 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 25 August 2006)
RoleCompany Director
Correspondence AddressTrevor Old Mill
Bryn Howell Lane
Llangollen
Clwyd
LL20 7UN
Wales
Director NameDavid Robertson Mann
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(11 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 27 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rawson Road
Blacon
Chester
CH1 5ND
Wales
Director NameMr Michael Andrew Kendall-Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(20 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SE
Director NameMr Richard Geoffrey Tonks
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(20 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall Wycliffe
Barnard Castle
County Durham
DL12 9TS
Secretary NameJane Mann
NationalityBritish
StatusResigned
Appointed25 August 2006(20 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 October 2009)
RoleCompany Director
Correspondence Address4 Rawson Road
Blacon
Chester
Cheshire
CH1 5ND
Wales
Director NameMr Kevin David Caven
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(24 years after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Pioneer Court
Morton Palms
Darlington
County Durham
DL1 4WD
Secretary NameSuzanna Jane Tonks
StatusResigned
Appointed28 April 2011(25 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2014)
RoleCompany Director
Correspondence AddressUnit 9 Pioneer Court
Morton Palms
Darlington
County Durham
DL1 4WD
Director NameMr Timothy James Whitworth
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(26 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Pioneer Court
Morton Palms
Darlington
County Durham
DL1 4WD
Director NameMs Lisa Caroline Brook
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146-156 Sarehole Road
Birmingham
B28 8DT
Director NameMr Paul Edward May
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(27 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146-156 Sarehole Road
Birmingham
B28 8DT
Secretary NameChristopher Marsh
NationalityBritish
StatusResigned
Appointed28 February 2014(27 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 October 2018)
RoleCompany Director
Correspondence Address146-156 Sarehole Road
Birmingham
B28 8DT

Contact

Websitewww.philpotts.co.uk/
Email address[email protected]
Telephone0845 2068800
Telephone regionUnknown

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

987 at £1Philpotts (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,025,000
Gross Profit£1,627,000
Net Worth£2,085,000
Cash£2,374,000
Current Liabilities£3,625,000

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 December 2018 (5 years, 3 months ago)
Next Return Due14 January 2020 (overdue)

Charges

28 February 2014Delivered on: 5 March 2014
Satisfied on: 28 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H land being unit 9 pioneer court morton palms business park darlington t/no. DU329988. Notification of addition to or amendment of charge.
Fully Satisfied
29 August 2006Delivered on: 1 September 2006
Satisfied on: 20 March 2014
Persons entitled:
Lloyds Tsb Bank PLC
Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 August 2006Delivered on: 1 September 2006
Satisfied on: 20 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
14 April 1993Delivered on: 15 April 1993
Satisfied on: 6 September 2006
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
14 January 1987Delivered on: 21 January 1987
Satisfied on: 6 September 2006
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

11 January 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
22 December 2020Liquidators' statement of receipts and payments to 27 October 2020 (28 pages)
16 September 2020Appointment of a voluntary liquidator (3 pages)
15 September 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
5 November 2019Registered office address changed from 1 st Peters Square Manchester M2 3AE to 2nd Floor 110 Cannon Street London EC4N 6EU on 5 November 2019 (2 pages)
4 November 2019Appointment of a voluntary liquidator (3 pages)
28 October 2019Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages)
28 October 2019Administrator's progress report (28 pages)
12 October 2019Statement of administrator's revised proposal (5 pages)
2 September 2019Administrator's progress report (37 pages)
2 September 2019Result of meeting of creditors (13 pages)
15 May 2019Result of meeting of creditors (5 pages)
18 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-12
(2 pages)
13 April 2019Change of name notice (2 pages)
29 March 2019Statement of administrator's proposal (49 pages)
11 February 2019Registered office address changed from 146-156 Sarehole Road Birmingham B28 8DT to 1 st Peters Square Manchester M2 3AE on 11 February 2019 (2 pages)
9 February 2019Appointment of an administrator (3 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 November 2018Termination of appointment of Paul Edward May as a director on 16 November 2018 (1 page)
26 November 2018Appointment of Mr Luke Johnson as a director on 15 November 2018 (2 pages)
26 November 2018Termination of appointment of Christopher Marsh as a secretary on 26 October 2018 (1 page)
26 November 2018Appointment of Mr Stephen Ronald Francis as a director on 15 November 2018 (2 pages)
13 February 2018Full accounts made up to 30 September 2017 (25 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2017Full accounts made up to 30 September 2016 (24 pages)
16 January 2017Full accounts made up to 30 September 2016 (24 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2016Full accounts made up to 30 September 2015 (21 pages)
18 January 2016Full accounts made up to 30 September 2015 (21 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 987
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 987
(4 pages)
3 October 2015Termination of appointment of Lisa Caroline Brook as a director on 13 April 2015 (2 pages)
3 October 2015Termination of appointment of Lisa Caroline Brook as a director on 13 April 2015 (2 pages)
24 February 2015Full accounts made up to 30 September 2014 (21 pages)
24 February 2015Full accounts made up to 30 September 2014 (21 pages)
16 January 2015Register(s) moved to registered office address 146-156 Sarehole Road Birmingham B28 8DT (1 page)
16 January 2015Register(s) moved to registered office address 146-156 Sarehole Road Birmingham B28 8DT (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 987
(4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 987
(4 pages)
16 January 2015Register inspection address has been changed from 15 Bankside, the Watermark Gateshead Tyne and Wear NE11 9SY England to 146-156 Sarehole Road Birmingham B28 8DT (1 page)
16 January 2015Register inspection address has been changed from 15 Bankside, the Watermark Gateshead Tyne and Wear NE11 9SY England to 146-156 Sarehole Road Birmingham B28 8DT (1 page)
31 July 2014Registered office address changed from 146-158 Sarehole Road Birmingham B28 8DT to 146-156 Sarehole Road Birmingham B28 8DT on 31 July 2014 (1 page)
31 July 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
31 July 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
31 July 2014Registered office address changed from 146-158 Sarehole Road Birmingham B28 8DT to 146-156 Sarehole Road Birmingham B28 8DT on 31 July 2014 (1 page)
9 June 2014Section 519 (1 page)
9 June 2014Section 519 (1 page)
4 June 2014Appointment of Paul May as a director (3 pages)
4 June 2014Appointment of Paul May as a director (3 pages)
28 May 2014Satisfaction of charge 020011920005 in full (4 pages)
28 May 2014Satisfaction of charge 020011920005 in full (4 pages)
20 May 2014Appointment of Christopher Marsh as a secretary (3 pages)
20 May 2014Statement of company's objects (2 pages)
20 May 2014Statement of company's objects (2 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
20 May 2014Appointment of Christopher Marsh as a secretary (3 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
13 May 2014Termination of appointment of Richard Tonks as a director (2 pages)
13 May 2014Appointment of Ms Lisa Caroline Brook as a director (3 pages)
13 May 2014Termination of appointment of Suzanna Tonks as a secretary (2 pages)
13 May 2014Termination of appointment of Richard Tonks as a director (2 pages)
13 May 2014Appointment of Ms Lisa Caroline Brook as a director (3 pages)
13 May 2014Registered office address changed from Unit 9 Pioneer Court Morton Palms Darlington County Durham DL1 4WD on 13 May 2014 (2 pages)
13 May 2014Termination of appointment of Suzanna Tonks as a secretary (2 pages)
13 May 2014Termination of appointment of Timothy Whitworth as a director (2 pages)
13 May 2014Termination of appointment of Timothy Whitworth as a director (2 pages)
13 May 2014Registered office address changed from Unit 9 Pioneer Court Morton Palms Darlington County Durham DL1 4WD on 13 May 2014 (2 pages)
26 March 2014Memorandum and Articles of Association (15 pages)
26 March 2014Memorandum and Articles of Association (15 pages)
20 March 2014Satisfaction of charge 4 in full (4 pages)
20 March 2014Satisfaction of charge 3 in full (4 pages)
20 March 2014Satisfaction of charge 4 in full (4 pages)
20 March 2014Satisfaction of charge 3 in full (4 pages)
17 March 2014Resolutions
  • RES13 ‐ Re facilities agreement, authority of directors, guarantees & granting of security 28/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 March 2014Resolutions
  • RES13 ‐ Re facilities agreement, authority of directors, guarantees & granting of security 28/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 March 2014Full accounts made up to 30 June 2013 (22 pages)
6 March 2014Full accounts made up to 30 June 2013 (22 pages)
5 March 2014Registration of charge 020011920005 (27 pages)
5 March 2014Registration of charge 020011920005 (27 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 987
(5 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 987
(5 pages)
26 November 2013Termination of appointment of Kevin Caven as a director (1 page)
26 November 2013Termination of appointment of Kevin Caven as a director (1 page)
16 January 2013Appointment of Mr Timothy James Whitworth as a director (2 pages)
16 January 2013Appointment of Mr Timothy James Whitworth as a director (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 November 2012Full accounts made up to 30 June 2012 (25 pages)
6 November 2012Full accounts made up to 30 June 2012 (25 pages)
12 March 2012Full accounts made up to 30 June 2011 (21 pages)
12 March 2012Full accounts made up to 30 June 2011 (21 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 November 2011Register inspection address has been changed from Philpotts 158 Carmel Road North Darlington County Durham DH4 8RH England (1 page)
4 November 2011Registered office address changed from Danesmoor House 158 Carmel Road North Darlington County Durham DL3 8RH United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Danesmoor House 158 Carmel Road North Darlington County Durham DL3 8RH United Kingdom on 4 November 2011 (1 page)
4 November 2011Register(s) moved to registered office address (1 page)
4 November 2011Register(s) moved to registered office address (1 page)
4 November 2011Registered office address changed from Danesmoor House 158 Carmel Road North Darlington County Durham DL3 8RH United Kingdom on 4 November 2011 (1 page)
4 November 2011Register inspection address has been changed from Philpotts 158 Carmel Road North Darlington County Durham DH4 8RH England (1 page)
4 October 2011Appointment of Suzanna Jane Tonks as a secretary (1 page)
4 October 2011Appointment of Suzanna Jane Tonks as a secretary (1 page)
22 June 2011Termination of appointment of Michael Kendall-Smith as a director (1 page)
22 June 2011Termination of appointment of Michael Kendall-Smith as a director (1 page)
24 March 2011Full accounts made up to 30 June 2010 (22 pages)
24 March 2011Full accounts made up to 30 June 2010 (22 pages)
2 February 2011Register inspection address has been changed from Philpotts Rake Lane Eccleston Chester CH4 9JN England (1 page)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 February 2011Register inspection address has been changed from Philpotts Rake Lane Eccleston Chester CH4 9JN England (1 page)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 December 2010Registered office address changed from Rake Lane Eccleston Chester CH4 9JN on 22 December 2010 (1 page)
22 December 2010Registered office address changed from Rake Lane Eccleston Chester CH4 9JN on 22 December 2010 (1 page)
10 June 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
10 June 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
12 May 2010Appointment of Mr Kevin David Caven as a director (2 pages)
12 May 2010Appointment of Mr Kevin David Caven as a director (2 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Director's details changed for Richard Tonks on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Michael Kendall-Smith on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Michael Kendall-Smith on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Michael Kendall-Smith on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Richard Tonks on 2 October 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Richard Tonks on 2 October 2009 (2 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Full accounts made up to 31 March 2009 (21 pages)
14 January 2010Full accounts made up to 31 March 2009 (21 pages)
7 December 2009Termination of appointment of Jane Mann as a secretary (1 page)
7 December 2009Termination of appointment of David Mann as a director (1 page)
7 December 2009Termination of appointment of Jane Mann as a secretary (1 page)
7 December 2009Termination of appointment of David Mann as a director (1 page)
8 May 2009Sec 519 (1 page)
8 May 2009Sec 519 (1 page)
3 February 2009Full accounts made up to 31 March 2008 (22 pages)
3 February 2009Full accounts made up to 31 March 2008 (22 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2008Return made up to 31/12/07; full list of members (5 pages)
9 January 2008Return made up to 31/12/07; full list of members (5 pages)
28 November 2007Full accounts made up to 31 March 2007 (19 pages)
28 November 2007Full accounts made up to 31 March 2007 (19 pages)
25 January 2007Return made up to 15/11/06; full list of members (4 pages)
25 January 2007Return made up to 15/11/06; full list of members (4 pages)
9 October 2006Auditor's resignation (1 page)
9 October 2006Auditor's resignation (1 page)
28 September 2006Resolutions
  • RES13 ‐ Re- not pay final divid 22/08/06
(1 page)
28 September 2006Resolutions
  • RES13 ‐ Re- not pay final divid 22/08/06
(1 page)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 September 2006Declaration of assistance for shares acquisition (22 pages)
13 September 2006Declaration of assistance for shares acquisition (22 pages)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: rake lane eccleston chester cheshire CH4 9JN (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: rake lane eccleston chester cheshire CH4 9JN (1 page)
11 September 2006New secretary appointed (2 pages)
11 September 2006Auditor's resignation (1 page)
11 September 2006New secretary appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Auditor's resignation (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
7 September 2006Registered office changed on 07/09/06 from: stanhope house mark rake bromborough wirral mersey side CH62 2DN (1 page)
7 September 2006Registered office changed on 07/09/06 from: stanhope house mark rake bromborough wirral mersey side CH62 2DN (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (11 pages)
1 September 2006Particulars of mortgage/charge (11 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
31 August 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
31 August 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
23 March 2006Ad 07/03/06-10/03/06 £ si 4@1=4 £ ic 983/987 (2 pages)
23 March 2006Ad 07/03/06-10/03/06 £ si 4@1=4 £ ic 983/987 (2 pages)
7 March 2006Ad 10/02/06-21/02/06 £ si 6@1=6 £ ic 977/983 (2 pages)
7 March 2006Ad 10/02/06-21/02/06 £ si 6@1=6 £ ic 977/983 (2 pages)
23 December 2005Return made up to 15/11/05; full list of members (4 pages)
23 December 2005Return made up to 15/11/05; full list of members (4 pages)
14 November 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
14 November 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
17 January 2005Return made up to 15/11/04; full list of members (9 pages)
17 January 2005Return made up to 15/11/04; full list of members (9 pages)
7 December 2004Ad 04/11/04--------- £ si 9@1=9 £ ic 978/987 (2 pages)
7 December 2004Ad 04/11/04--------- £ si 9@1=9 £ ic 978/987 (2 pages)
13 October 2004Rescinding 882 59 shares (2 pages)
13 October 2004Rescinding 882 59 shares (2 pages)
13 October 2004Rescinding 882 9 shares (2 pages)
13 October 2004Rescinding 882 9 shares (2 pages)
12 October 2004Ad 17/09/04--------- £ si 9@1=9 £ ic 1027/1036 (2 pages)
12 October 2004Ad 17/09/04--------- £ si 9@1=9 £ ic 1027/1036 (2 pages)
6 September 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
6 September 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
3 August 2004Ad 04/12/03--------- £ si 59@1=59 £ ic 968/1027 (2 pages)
3 August 2004Ad 04/12/03--------- £ si 59@1=59 £ ic 968/1027 (2 pages)
18 June 2004Ad 11/06/04--------- £ si 9@1=9 £ ic 959/968 (2 pages)
18 June 2004Ad 11/06/04--------- £ si 9@1=9 £ ic 959/968 (2 pages)
14 January 2004Ad 04/12/03--------- £ si 59@1=59 £ ic 900/959 (2 pages)
14 January 2004Ad 04/12/03--------- £ si 59@1=59 £ ic 900/959 (2 pages)
18 November 2003Return made up to 15/11/03; full list of members (8 pages)
18 November 2003Return made up to 15/11/03; full list of members (8 pages)
25 October 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
25 October 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
28 November 2002Return made up to 15/11/02; full list of members (8 pages)
28 November 2002Return made up to 15/11/02; full list of members (8 pages)
12 November 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
12 November 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
14 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
10 October 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
28 November 2000Return made up to 15/11/00; full list of members (8 pages)
28 November 2000Return made up to 15/11/00; full list of members (8 pages)
13 November 2000Nc inc already adjusted 29/09/00 (1 page)
13 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 2000Nc inc already adjusted 29/09/00 (1 page)
13 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 November 1999Return made up to 15/11/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
(8 pages)
25 November 1999Return made up to 15/11/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
(8 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 December 1998Return made up to 15/11/98; no change of members (4 pages)
15 December 1998Return made up to 15/11/98; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 December 1997Return made up to 15/11/97; no change of members (4 pages)
1 December 1997Return made up to 15/11/97; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
29 November 1996Return made up to 15/11/96; full list of members (6 pages)
29 November 1996Return made up to 15/11/96; full list of members (6 pages)
19 November 1996Ad 01/11/96--------- £ si 600@1=600 £ ic 300/900 (2 pages)
19 November 1996Ad 01/11/96--------- £ si 600@1=600 £ ic 300/900 (2 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 January 1996Return made up to 15/11/95; no change of members (4 pages)
17 January 1996Return made up to 15/11/95; no change of members (4 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 November 1994Return made up to 15/11/94; no change of members (4 pages)
10 November 1994Return made up to 15/11/94; no change of members (4 pages)
16 September 1994Accounts for a small company made up to 31 March 1994 (7 pages)
16 September 1994Accounts made up to 31 March 1994 (7 pages)
28 November 1993Return made up to 15/11/93; full list of members (5 pages)
28 November 1993Return made up to 15/11/93; full list of members (5 pages)
16 November 1993Accounts for a small company made up to 31 March 1993 (6 pages)
16 November 1993Accounts for a small company made up to 31 March 1993 (6 pages)
13 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
13 January 1993Accounts made up to 31 March 1992 (6 pages)
3 December 1992Return made up to 15/11/92; no change of members (4 pages)
3 December 1992Return made up to 15/11/92; no change of members (4 pages)
6 March 1992Return made up to 15/11/91; change of members (5 pages)
6 March 1992Return made up to 15/11/91; change of members (5 pages)
21 October 1991Ad 18/04/91--------- £ si 200@1 (2 pages)
21 October 1991Particulars of contract relating to shares (3 pages)
21 October 1991Particulars of contract relating to shares (3 pages)
21 October 1991Ad 18/04/91--------- £ si 200@1 (2 pages)
27 September 1991Company name changed\certificate issued on 27/09/91 (2 pages)
27 September 1991Company name changed\certificate issued on 27/09/91 (2 pages)
26 September 1991Nc inc already adjusted 01/04/91 (1 page)
26 September 1991Ad 01/04/91--------- £ si 200@1=200 £ ic 100/300 (2 pages)
26 September 1991Ad 01/04/91--------- £ si 200@1=200 £ ic 100/300 (2 pages)
26 September 1991Nc inc already adjusted 01/04/91 (1 page)
28 November 1990Return made up to 15/11/90; full list of members (7 pages)
28 November 1990Return made up to 15/11/90; full list of members (7 pages)
20 September 1989Return made up to 22/08/89; full list of members (4 pages)
20 September 1989Return made up to 22/08/89; full list of members (4 pages)
7 March 1988Return made up to 22/01/88; full list of members (4 pages)
7 March 1988Return made up to 22/01/88; full list of members (4 pages)
7 March 1988Return made up to 02/09/87; full list of members (4 pages)
7 March 1988Return made up to 02/09/87; full list of members (4 pages)
12 February 1988Full accounts made up to 31 March 1987 (11 pages)
12 February 1988Accounts made up to 31 March 1987 (11 pages)
18 January 1988Wd 18/12/87 pd 30/11/87--------- £ si 2@1 (1 page)
18 January 1988Wd 18/12/87 pd 30/11/87--------- £ si 2@1 (1 page)
15 January 1988Wd 16/12/87 ad 30/11/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 1988Wd 16/12/87 ad 30/11/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 1986Company name changed lancesway LIMITED\certificate issued on 02/07/86 (2 pages)
2 July 1986Company name changed lancesway LIMITED\certificate issued on 02/07/86 (2 pages)
18 March 1986Certificate of incorporation (1 page)
18 March 1986Incorporation (17 pages)
18 March 1986Incorporation (17 pages)
18 March 1986Certificate of incorporation (1 page)