Company NameCentral Trailer Rentco International Limited
Company StatusDissolved
Company Number02110320
CategoryPrivate Limited Company
Incorporation Date13 March 1987(37 years, 1 month ago)
Dissolution Date17 April 2017 (7 years ago)
Previous NamesVisorhead Limited and Rentco International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoseph Preston Swithenbank
Date of BirthApril 1984 (Born 40 years ago)
NationalityAmerican
StatusClosed
Appointed20 November 2013(26 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 17 April 2017)
RoleFinance/Controllership
Country of ResidenceFrance
Correspondence Address2-4 Rue Pillet Will
Paris
75009
Director NameMr Neil Campbell Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(28 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 17 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 November 2009(22 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 17 April 2017)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Stephen Keith Goodwin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 February 1993)
RoleAccountant
Correspondence AddressTumblewood Cottage 23 Beacon Way
Banstead
Surrey
SM7 1DZ
Director NamePeter Samuel Wilson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 7 months after company formation)
Appointment Duration2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address5 Thorn Close
Wokingham
Berkshire
RG11 4SQ
Director NameChristopher Antony Palmer
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 October 1993)
RoleCompany Director
Correspondence AddressChurch Farm
East Woodhay
Newbury
Berkshire
RG20 0AL
Director NameMr Richard Wallace Gollin Osborne Osborne
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address5 Northfield Wall
59 North Road Highgate
London
N6
Director NameRobert Joel Montague
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressPusey House
Pusey
Oxfordshire
SN7 8QB
Director NameTerence Matthews
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 August 1993)
RoleSales & Marketing Director
Correspondence AddressFlat 6
Fleming House 20 Danvers Street Chel
London
Sw3
Director NameMr Ian Richard Irving
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warrington Crescent
Little Venice
London
W9 1ED
Director NameMr Eric Goodwin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrewers Wood Pondfield Lane
Shorne
Gravesend
Kent
DA12 3LD
Director NameRoy Garvin Foster
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 1994)
RoleCompany Director
Correspondence Address16 Thameside
Henley On Thames
Oxfordshire
RG9 1BH
Director NameRonald Frederick Camfield
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressNicholas House
14 Creekview Road
South Woodham Ferrers
Essex
CM3 5GU
Secretary NameNicholas Handran Smith
NationalityAustralian
StatusResigned
Appointed31 October 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 1994)
RoleCompany Director
Correspondence AddressFlat 2
19 Netherhall Gardens
Hampstead
London
NW3 5RL
Director NameBarrie Holt Thrasher Iii
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1993(5 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressFlat 10
25 Queensgate Gardens
London
SW7 5RR
Director NameAndrew Philip Chandler
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(7 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 October 1994)
RoleFinance Director
Correspondence Address66 Baywell
Leybourne
West Malling
Kent
ME19 5QQ
Secretary NamePhilip Ian Price
NationalityBritish
StatusResigned
Appointed15 April 1994(7 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 24 October 1994)
RoleCompany Director
Correspondence Address4 Queenswood Avenue
Hutton
Brentwood
Essex
CM13 1HR
Director NameIan McMaster Clubb
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(7 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressPond House
Hadley Green
Hertfordshire
EN5 4PS
Secretary NameMr Simon Jocelyn Enoch
NationalityBritish
StatusResigned
Appointed24 October 1994(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Chiddingstone Street
Fulham
London
SW6 3TG
Director NameRichard Denby Raine
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 1996)
RoleAccountant
Correspondence Address1 Acris Street
London
SW18 2QT
Director NameMr Simon Jocelyn Enoch
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1997)
RoleSec/Sol
Country of ResidenceEngland
Correspondence Address38 Chiddingstone Street
Fulham
London
SW6 3TG
Director NameDavid Howell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Isabella
Hatchford Park Ockham Lane
Cobham
Surrey
KT11 1LR
Director NameRichard Stone
NationalityBritish
StatusResigned
Appointed02 May 1997(10 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 October 1997)
RoleAccountant
Correspondence Address6 Birchways
Appleton
Cheshire
WA4 5DQ
Director NameRobert Anthony Smits
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed27 November 1997(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressHeemraadschapslaan 2
1181 Vb
Amstelveen
Director NameHans Arie Riedijk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed01 December 1997(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressTrompenburo Straat 10m
Amsterdam
1079 Tx
Director NamePamela Anne Green
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2004)
RoleCompany Director
Correspondence Address7 Belgravia Road
St Johns
Wakefield
West Yorkshire
WF1 3JP
Director NameRoy Graham Clark
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2004)
RoleTax Adviser
Correspondence Address18 Rosary Gardens
London
SW7 4NT
Director NameZachary Joseph Citron
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(16 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 11 July 2003)
RoleSolicitor
Correspondence Address23 Holders Hill Crescent
London
NW14 1NE
Director NamePaul Laurence Beadle
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(23 years after company formation)
Appointment Duration3 years, 8 months (resigned 20 November 2013)
RoleEuropean Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressDovecote House Old Hall Road
Sale
Cheshire
M33 2HR
Director NameMr David Cakebread
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(26 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2630 The Quadrant
Aztec West
Bristol
BS32 4GQ
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1997(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2000)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Director NameT I P Europe Limited (Corporation)
StatusResigned
Appointed02 July 1999(12 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 05 February 2016)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed17 April 2000(13 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 2004)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 2004(16 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitege.com
Telephone01502 452431
Telephone regionLowestoft

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £0.1Ge Ese Uk Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£27,661,000
Cash£1,000
Current Liabilities£11,000,000

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Charges

26 July 1996Delivered on: 30 July 1996
Satisfied on: 3 May 2001
Persons entitled: The Law Debenture Trust Corporation P.L.C.as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under, or pursuant to the credit agreement, the indenture, the notes, the company's bank guarantee, the company's noteholder guarantee, the new asset financing guarantees and the other secured documents.
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
15 March 1994Delivered on: 23 March 1994
Satisfied on: 4 July 2001
Persons entitled: Barclays Bank PLC Barclays Mercantile Limited and Barclays Mercantile Business Finance Limited

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an indemnity contained in a sale agreement dated 14TH december 1989 and this deed (as defined therein).
Particulars: All right title and interest of the company in and to both of the company's accounts no: 76653161 and 7943407. see the mortgage charge document for full details.
Fully Satisfied
15 March 1994Delivered on: 21 March 1994
Satisfied on: 5 July 2001
Persons entitled: The Law Debenture Trust Corporation P.L.C.("the Security Trustee")as Security Trustee for Itself and for the Secured Parties (As Defined in the Debenture)

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 a credit agreement dated 13TH february 1994 as amended on 15TH february 1994 and an agreement dated 15TH march 1994 (as defined) and any other related security documents.
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
18 May 1987Delivered on: 26 May 1987
Satisfied on: 10 December 1993
Persons entitled: Standard Chartered Bankas Agent and Trustee for the Bank and Overdraft Bank

Classification: Guarantee & debenture
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 as agent and trustee for the banks and/ohe overdraft bank as defined in the deed.
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
18 May 1987Delivered on: 26 May 1987
Satisfied on: 10 December 1993
Persons entitled: Standard Chartered Bankas Agent and Trustee for the Banks and the Overdraft Bank

Classification: Guarantee & debenture
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 agent and turstee for the banks and/or the overdroft bank as defired in the deed.
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

Filing History

17 April 2017Final Gazette dissolved following liquidation (1 page)
17 April 2017Final Gazette dissolved following liquidation (1 page)
16 January 2017Return of final meeting in a members' voluntary winding up (8 pages)
16 January 2017Return of final meeting in a members' voluntary winding up (8 pages)
6 October 2016Second filing for the appointment of Neil Smith as a director (6 pages)
6 October 2016Second filing for the appointment of Neil Smith as a director (6 pages)
24 May 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages)
24 May 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages)
25 April 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages)
25 April 2016Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 25 April 2016 (2 pages)
25 April 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages)
21 April 2016Declaration of solvency (3 pages)
21 April 2016Appointment of a voluntary liquidator (2 pages)
21 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
21 April 2016Declaration of solvency (3 pages)
21 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
21 April 2016Appointment of a voluntary liquidator (2 pages)
19 February 2016Termination of appointment of T I P Europe Limited as a director on 5 February 2016 (1 page)
19 February 2016Termination of appointment of T I P Europe Limited as a director on 5 February 2016 (1 page)
18 February 2016Termination of appointment of David Cakebread as a director on 1 February 2016 (1 page)
18 February 2016Termination of appointment of David Cakebread as a director on 1 February 2016 (1 page)
18 February 2016Appointment of Neil Campbell Smith as a director on 5 February 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/10/2016
(3 pages)
18 February 2016Appointment of Neil Campbell Smith as a director on 5 February 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/10/2016
(3 pages)
18 February 2016Appointment of Neil Campbell Smith as a director on 5 February 2016 (2 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP .1
(6 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP .1
(6 pages)
15 April 2015Full accounts made up to 30 June 2014 (16 pages)
15 April 2015Full accounts made up to 30 June 2014 (16 pages)
16 December 2014Particulars of variation of rights attached to shares (2 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 11,000,000 issued cumulative redeemable preference shares of £1 be sub-divided into 110,000,000 cumulative redeemable preference shares of £0.10 each 01/12/2014
(17 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 11,000,000 issued cumulative redeemable preference shares of £1 be sub-divided into 110,000,000 cumulative redeemable preference shares of £0.10 each 01/12/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 December 2014Change of share class name or designation (2 pages)
16 December 2014Change of share class name or designation (2 pages)
16 December 2014Sub-division of shares on 1 December 2014 (8 pages)
16 December 2014Sub-division of shares on 1 December 2014 (8 pages)
16 December 2014Sub-division of shares on 1 December 2014 (8 pages)
16 December 2014Particulars of variation of rights attached to shares (2 pages)
9 December 2014Resolutions
  • RES13 ‐ Reduction of share premium account to nil 01/12/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 December 2014Solvency Statement dated 01/12/14 (2 pages)
9 December 2014Statement by Directors (2 pages)
9 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account to nil 01/12/2014
(2 pages)
9 December 2014Statement by Directors (2 pages)
9 December 2014Statement of capital on 9 December 2014
  • GBP 0.10
(4 pages)
9 December 2014Statement of capital on 9 December 2014
  • GBP 0.10
(4 pages)
9 December 2014Solvency Statement dated 01/12/14 (2 pages)
9 December 2014Statement of capital on 9 December 2014
  • GBP 0.10
(4 pages)
1 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 356,027,000
(8 pages)
1 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 356,027,000
(8 pages)
14 October 2014Section 519 (3 pages)
14 October 2014Section 519 (3 pages)
19 September 2014Auditor's resignation (3 pages)
19 September 2014Auditor's resignation (3 pages)
1 April 2014Full accounts made up to 30 June 2013 (15 pages)
1 April 2014Full accounts made up to 30 June 2013 (15 pages)
3 February 2014Statement of capital following an allotment of shares on 27 December 2013
  • GBP 356,027,000
(10 pages)
3 February 2014Statement of capital following an allotment of shares on 27 December 2013
  • GBP 356,027,000
(10 pages)
18 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2013Memorandum and Articles of Association (35 pages)
18 December 2013Memorandum and Articles of Association (35 pages)
18 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2013Appointment of Joseph Preston Swithenbank as a director (2 pages)
28 November 2013Appointment of Joseph Preston Swithenbank as a director (2 pages)
26 November 2013Director's details changed for T I P Europe Limited on 25 November 2013 (2 pages)
26 November 2013Appointment of David Cakebread as a director (2 pages)
26 November 2013Appointment of David Cakebread as a director (2 pages)
26 November 2013Director's details changed for T I P Europe Limited on 25 November 2013 (2 pages)
26 November 2013Termination of appointment of Paul Beadle as a director (1 page)
26 November 2013Termination of appointment of Paul Beadle as a director (1 page)
21 November 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 21 November 2013 (1 page)
21 November 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 21 November 2013 (1 page)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (7 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (7 pages)
27 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
27 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
28 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 August 2012Memorandum and Articles of Association (35 pages)
28 August 2012Statement of company's objects (2 pages)
28 August 2012Statement of company's objects (2 pages)
28 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 August 2012Memorandum and Articles of Association (35 pages)
4 July 2012Full accounts made up to 31 December 2011 (14 pages)
4 July 2012Full accounts made up to 31 December 2011 (14 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
15 July 2011Full accounts made up to 31 December 2010 (14 pages)
15 July 2011Full accounts made up to 31 December 2010 (14 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
2 June 2010Full accounts made up to 31 December 2009 (20 pages)
2 June 2010Full accounts made up to 31 December 2009 (20 pages)
30 March 2010Appointment of Paul Laurence Beadle as a director (3 pages)
30 March 2010Appointment of Paul Laurence Beadle as a director (3 pages)
16 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (12 pages)
16 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (12 pages)
6 December 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
6 December 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
1 December 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 1 December 2009 (1 page)
1 December 2009Director's details changed for T I P Europe Limited on 1 December 2009 (1 page)
1 December 2009Director's details changed for T I P Europe Limited on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 1 December 2009 (1 page)
1 December 2009Director's details changed for T I P Europe Limited on 1 December 2009 (1 page)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
12 May 2009Full accounts made up to 31 December 2008 (14 pages)
12 May 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2008Return made up to 31/10/08; full list of members (4 pages)
5 November 2008Return made up to 31/10/08; full list of members (4 pages)
19 June 2008Full accounts made up to 31 December 2007 (14 pages)
19 June 2008Full accounts made up to 31 December 2007 (14 pages)
1 November 2007Return made up to 31/10/07; full list of members (2 pages)
1 November 2007Return made up to 31/10/07; full list of members (2 pages)
11 June 2007Full accounts made up to 31 December 2006 (14 pages)
11 June 2007Full accounts made up to 31 December 2006 (14 pages)
21 November 2006Return made up to 31/10/06; full list of members (3 pages)
21 November 2006Return made up to 31/10/06; full list of members (3 pages)
1 June 2006Full accounts made up to 31 December 2005 (16 pages)
1 June 2006Full accounts made up to 31 December 2005 (16 pages)
1 November 2005Return made up to 31/10/05; full list of members (3 pages)
1 November 2005Return made up to 31/10/05; full list of members (3 pages)
24 June 2005Full accounts made up to 31 December 2004 (13 pages)
24 June 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
14 July 2004Full accounts made up to 31 December 2003 (12 pages)
14 July 2004Full accounts made up to 31 December 2003 (12 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (2 pages)
3 February 2004Registered office changed on 03/02/04 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
3 February 2004Registered office changed on 03/02/04 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (2 pages)
28 November 2003Return made up to 31/10/03; full list of members (8 pages)
28 November 2003Return made up to 31/10/03; full list of members (8 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
19 September 2003Full accounts made up to 31 December 2002 (12 pages)
19 September 2003Full accounts made up to 31 December 2002 (12 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
16 November 2002Return made up to 31/10/02; full list of members (7 pages)
16 November 2002Return made up to 31/10/02; full list of members (7 pages)
15 November 2002Full accounts made up to 31 December 2001 (12 pages)
15 November 2002Full accounts made up to 31 December 2001 (12 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2002Memorandum and Articles of Association (32 pages)
24 May 2002Memorandum and Articles of Association (32 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (3 pages)
2 January 2002New director appointed (3 pages)
7 November 2001Return made up to 31/10/01; full list of members (6 pages)
7 November 2001Return made up to 31/10/01; full list of members (6 pages)
12 October 2001Full accounts made up to 31 December 2000 (13 pages)
12 October 2001Full accounts made up to 31 December 2000 (13 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2001Return made up to 31/10/98; full list of members; amend (8 pages)
13 March 2001Return made up to 31/10/00; full list of members; amend (6 pages)
13 March 2001Return made up to 31/10/99; full list of members; amend (7 pages)
13 March 2001Return made up to 31/10/99; full list of members; amend (7 pages)
13 March 2001Return made up to 31/10/98; full list of members; amend (8 pages)
13 March 2001Return made up to 31/10/00; full list of members; amend (6 pages)
30 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2000Full accounts made up to 31 December 1999 (13 pages)
28 July 2000Full accounts made up to 31 December 1999 (13 pages)
11 May 2000Registered office changed on 11/05/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
20 December 1999Memorandum and Articles of Association (32 pages)
20 December 1999Memorandum and Articles of Association (32 pages)
8 December 1999Return made up to 31/10/97; full list of members; amend (11 pages)
8 December 1999Return made up to 31/10/96; full list of members; amend (7 pages)
8 December 1999Return made up to 31/10/96; full list of members; amend (7 pages)
8 December 1999Return made up to 31/10/98; full list of members; amend (8 pages)
8 December 1999Return made up to 31/10/98; full list of members; amend (8 pages)
8 December 1999Return made up to 31/10/97; full list of members; amend (11 pages)
1 December 1999Conso 08/11/99 (1 page)
1 December 1999Conso 08/11/99 (1 page)
30 November 1999Return made up to 31/10/99; full list of members (6 pages)
30 November 1999Return made up to 31/10/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
20 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/07/99
(1 page)
20 July 1999Director resigned (1 page)
20 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
20 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
20 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/07/99
(1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
28 May 1999Full accounts made up to 31 December 1997 (14 pages)
28 May 1999Full accounts made up to 31 December 1997 (14 pages)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1998Return made up to 31/10/98; full list of members (9 pages)
23 November 1998Return made up to 31/10/98; full list of members (9 pages)
23 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
23 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
20 July 1998Ad 29/05/98--------- £ si [email protected]= 32800000 £ ic 36595200/69395200 (2 pages)
20 July 1998Ad 29/05/98--------- £ si [email protected]= 32800000 £ ic 36595200/69395200 (2 pages)
15 January 1998Secretary resigned;director resigned (1 page)
15 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
15 January 1998Registered office changed on 15/01/98 from: hampden court kingsmeade business park 190 london road high wycombe buckinghamshire HP11 1JU (1 page)
15 January 1998Secretary resigned;director resigned (1 page)
15 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
15 January 1998Registered office changed on 15/01/98 from: hampden court kingsmeade business park 190 london road high wycombe buckinghamshire HP11 1JU (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
7 January 1998Auditor's resignation (1 page)
7 January 1998Auditor's resignation (1 page)
6 January 1998New secretary appointed (2 pages)
6 January 1998New secretary appointed (2 pages)
5 December 1997Return made up to 31/10/97; full list of members (8 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Return made up to 31/10/97; full list of members (8 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
17 October 1997Full accounts made up to 30 April 1997 (16 pages)
17 October 1997Full accounts made up to 30 April 1997 (16 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
11 November 1996Return made up to 31/10/96; full list of members (7 pages)
11 November 1996Full accounts made up to 30 April 1996 (15 pages)
11 November 1996Full accounts made up to 30 April 1996 (15 pages)
11 November 1996Return made up to 31/10/96; full list of members (7 pages)
18 September 1996Scheme of arrangement - amalgamation (11 pages)
18 September 1996Scheme of arrangement - amalgamation (11 pages)
3 August 1996Director resigned (1 page)
3 August 1996Director resigned (1 page)
30 July 1996Particulars of mortgage/charge (13 pages)
30 July 1996Particulars of mortgage/charge (13 pages)
9 July 1996£ nc 11183331/28892850001 03/07/96 (1 page)
9 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 July 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
9 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 July 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
9 July 1996Ad 03/07/96--------- £ si [email protected]=254927000 £ ic 11125000/266052000 (2 pages)
9 July 1996£ nc 11183331/28892850001 03/07/96 (1 page)
9 July 1996Ad 03/07/96--------- £ si [email protected]=254927000 £ ic 11125000/266052000 (2 pages)
4 June 1996New director appointed (4 pages)
4 June 1996New director appointed (4 pages)
23 October 1995Return made up to 31/10/95; full list of members (9 pages)
23 October 1995Return made up to 31/10/95; full list of members (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (219 pages)
6 December 1994Return made up to 31/10/94; full list of members (7 pages)
6 December 1994Return made up to 31/10/94; full list of members (7 pages)
18 November 1993Return made up to 31/10/93; full list of members (8 pages)
18 November 1993Return made up to 31/10/93; full list of members (8 pages)
9 November 1992Return made up to 31/10/92; full list of members (11 pages)
9 November 1992Return made up to 31/10/92; full list of members (11 pages)
7 November 1991Return made up to 31/10/91; full list of members (11 pages)
7 November 1991Return made up to 31/10/91; full list of members (11 pages)
5 November 1991Full accounts made up to 30 April 1991 (18 pages)
13 March 1991Return made up to 19/12/90; change of members (11 pages)
13 March 1991Return made up to 19/12/90; change of members (11 pages)
1 May 1990Full accounts made up to 30 April 1989 (13 pages)
1 May 1990Full accounts made up to 30 April 1989 (13 pages)
25 January 1990Return made up to 04/01/90; full list of members (26 pages)
25 January 1990Return made up to 04/01/90; full list of members (26 pages)
22 July 1988Full group accounts made up to 31 October 1987 (42 pages)
22 July 1988Full group accounts made up to 31 October 1987 (42 pages)
22 July 1988Return made up to 26/05/88; full list of members (14 pages)
22 July 1988Return made up to 26/05/88; full list of members (14 pages)
6 June 1988Wd 21/04/88 ad 24/03/88--------- premium £ si [email protected]=1125 £ ic 123875/125000 (2 pages)
6 June 1988Wd 21/04/88 ad 24/03/88--------- premium £ si [email protected]=1125 £ ic 123875/125000 (2 pages)
22 June 1987Memorandum and Articles of Association (11 pages)
22 June 1987Memorandum and Articles of Association (11 pages)