Company NameMaclellan Group Limited
Company StatusLiquidation
Company Number02279581
CategoryPrivate Limited Company
Incorporation Date22 July 1988(35 years, 9 months ago)
Previous NameInterserve Specialist Services (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Stephanie Alison Pound
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2018(30 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(32 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(32 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 November 2020(32 years, 4 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Robert Ian Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks Newstead Abbey Park
Nottingham
Nottinghamshire
NG15 8GD
Director NameMr William Robert Thomson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 February 1993)
RoleFinance Director & Company Secretary
Correspondence Address39 Sheffield Park Avenue
Scunthorpe
South Humberside
DN15 8PJ
Director NameMr Brian Samuel North
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(2 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 October 2002)
RoleCompany Director
Correspondence AddressQueensbury Priory Road
Sunningdale
Ascot
Berkshire
SL5 9RQ
Director NameMr Bernard Atkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorbury Hall Horbury Lane
Burncross
Sheffield
S35 1UB
Director NameTerence Alan Damms
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 December 1994)
RoleCompany Director
Correspondence Address21 Medlock Crescent
Sheffield
South Yorkshire
S13 9BD
Secretary NameMr William Robert Thomson
NationalityBritish
StatusResigned
Appointed25 June 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 February 1993)
RoleCompany Director
Correspondence Address39 Sheffield Park Avenue
Scunthorpe
South Humberside
DN15 8PJ
Director NameMr Peter George Simonis
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(3 years, 6 months after company formation)
Appointment Duration8 years (resigned 14 February 2000)
RoleCompany Director
Correspondence AddressCheyne Cottage 65 Royal Hospital Road
London
SW3 4HS
Director NameMr Stephen Geoffrey Linford
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1994)
RoleChartered Accountant
Correspondence AddressBrook House School Road
Snitterfield
Stratford Upon Avon
Warwickshire
CV37 0JL
Secretary NameMr Stephen Geoffrey Linford
NationalityBritish
StatusResigned
Appointed08 February 1993(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 February 1995)
RoleChartered Accountant
Correspondence AddressBrook House School Road
Snitterfield
Stratford Upon Avon
Warwickshire
CV37 0JL
Director NameArthur Leonard Robert Morton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(6 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 16 December 1994)
RoleCompany Director
Correspondence AddressWappenbury Hall
Wappenbury
Leamington Spa
Warwickshire
CV33 9DW
Director NameMr John Robert Foley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(6 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnityed Kingdom
Correspondence AddressSandon House
Main Street
Bishampton
Worcestershire
WR10 2LX
Secretary NameMr Stephen Robert Shipley
NationalityBritish
StatusResigned
Appointed21 February 1995(6 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 July 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Director NameMr Stephen Robert Shipley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(6 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Director NameMr Arthur Leonard Robert Morton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(8 years after company formation)
Appointment Duration9 years, 11 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCarden House Park Estate
La Route Des Genets St Brelade
Jersey
JE3 8EQ
Director NameGraham William Stafford Lockyer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(10 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 July 2006)
RoleManagement Consultant
Correspondence AddressThe Cherry Tree
Old Tewkesbury Road, Norton
Gloucester
Gloucestershire
GL2 9LR
Wales
Director NameMr John Leslie Ellis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(11 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oakfields Avenue
Knebworth
Hertfordshire
SG3 6NP
Director NameMr Alan Miles Howarth
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(14 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridges
Penwith Drive
Haslemere
Surrey
GU27 3PP
Director NameMr Timothy Charles Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(18 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Adrian Michael Ringrose
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(18 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed20 July 2006(18 years after company formation)
Appointment Duration11 years, 5 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(22 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Daniel Bush
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(29 years after company formation)
Appointment Duration1 year (resigned 28 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr James Thomas Fell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(29 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 August 2018)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMr Daniel Bush
StatusResigned
Appointed22 December 2017(29 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 August 2018)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Christopher Adam Ling
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2018(30 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed28 August 2018(30 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Philip George Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(30 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2021)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(32 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG

Contact

Websiteinterserve.com
Email address[email protected]
Telephone0121 5005000
Telephone regionBirmingham

Location

Registered AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

109.9m at £0.05Interserve Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£55,862,000
Cash£16,000
Current Liabilities£17,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2022 (1 year, 6 months ago)
Next Return Due14 October 2023 (overdue)

Charges

14 October 2019Delivered on: 23 October 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 March 2019Delivered on: 19 March 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 May 2018Delivered on: 3 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)

Classification: A registered charge
Particulars: None.
Outstanding
27 February 2020Delivered on: 15 March 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2004Delivered on: 27 October 2004
Satisfied on: 6 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal mortgages of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage, the shares and derivative assets. See the mortgage charge document for full details.
Fully Satisfied
12 December 2003Delivered on: 16 December 2003
Satisfied on: 6 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage of shares
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of legal mortgage, the shares and derivative assets. See the mortgage charge document for full details.
Fully Satisfied
25 February 2002Delivered on: 28 February 2002
Satisfied on: 3 May 2007
Persons entitled: Barclays 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: The f/h property k/a maclellen house crews road oakenshaw redditch worcestershire t/n HW96516.
Fully Satisfied
8 August 2001Delivered on: 17 August 2001
Satisfied on: 3 May 2007
Persons entitled: Barclays Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chargor with full title guarantee, charged the shares (as defined) by way of first fixed charge to the chargee as a continuing security for the payment of the secured obligations. See the mortgage charge document for full details.
Fully Satisfied
25 October 2000Delivered on: 6 November 2000
Satisfied on: 26 January 2007
Persons entitled: Barclays Bank PLC

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.
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
16 May 1989Delivered on: 23 May 1989
Satisfied on: 27 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 August 2023Appointment of a voluntary liquidator (17 pages)
5 August 2023Removal of liquidator by court order (16 pages)
6 June 2023Director's details changed for Mrs Stephanie Alison Pound on 23 May 2023 (2 pages)
21 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-30
(1 page)
21 April 2023Declaration of solvency (7 pages)
21 April 2023Appointment of a voluntary liquidator (3 pages)
20 March 2023Statement by Directors (1 page)
20 March 2023Solvency Statement dated 20/03/23 (1 page)
20 March 2023Statement of capital on 20 March 2023
  • GBP 1.10
(5 pages)
20 March 2023Resolutions
  • RES13 ‐ Cancel share premium account 20/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 January 2023Full accounts made up to 31 March 2022 (23 pages)
11 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
14 December 2021Full accounts made up to 31 March 2021 (29 pages)
8 September 2021Full accounts made up to 30 November 2020 (33 pages)
31 August 2021Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page)
19 July 2021Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 (2 pages)
12 July 2021Previous accounting period shortened from 30 November 2021 to 31 March 2021 (1 page)
25 June 2021Previous accounting period shortened from 30 December 2020 to 30 November 2020 (1 page)
21 June 2021Confirmation statement made on 21 June 2021 with updates (5 pages)
9 June 2021Satisfaction of charge 022795810009 in full (1 page)
9 June 2021Satisfaction of charge 022795810008 in full (1 page)
9 June 2021Satisfaction of charge 022795810010 in full (1 page)
7 April 2021Appointment of Mr Jeremy Mark Williams as a director on 7 April 2021 (2 pages)
7 April 2021Termination of appointment of Philip George Clark as a director on 1 April 2021 (1 page)
7 December 2020Change of details for Interservefm (Holdings) Ltd as a person with significant control on 2 December 2020 (2 pages)
7 December 2020Change of details for Interservefm (Holdings) Ltd as a person with significant control on 1 December 2020 (2 pages)
2 December 2020Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page)
2 December 2020Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
1 December 2020Appointment of Simon Charles Kirkpatrick as a director on 30 November 2020 (2 pages)
1 December 2020All of the property or undertaking has been released from charge 022795810010 (1 page)
1 December 2020Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages)
1 December 2020All of the property or undertaking has been released from charge 022795810009 (1 page)
1 December 2020All of the property or undertaking has been released from charge 022795810008 (1 page)
15 October 2020Full accounts made up to 31 December 2019 (27 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
18 May 2020Part of the property or undertaking has been released and no longer forms part of charge 022795810010 (2 pages)
18 May 2020Part of the property or undertaking has been released and no longer forms part of charge 022795810009 (2 pages)
18 May 2020Part of the property or undertaking has been released and no longer forms part of charge 022795810008 (2 pages)
26 March 2020Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages)
15 March 2020Registration of charge 022795810010, created on 27 February 2020 (137 pages)
3 March 2020Full accounts made up to 31 December 2018 (24 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
23 October 2019Registration of charge 022795810009, created on 14 October 2019 (116 pages)
4 July 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
3 April 2019Satisfaction of charge 022795810007 in full (1 page)
19 March 2019Registration of charge 022795810008, created on 15 March 2019 (82 pages)
1 March 2019Termination of appointment of Christopher Adam Ling as a director on 28 February 2019 (1 page)
21 February 2019Appointment of Mr Philip George Clark as a director on 15 February 2019 (2 pages)
28 August 2018Termination of appointment of Daniel Bush as a director on 28 August 2018 (1 page)
28 August 2018Appointment of Mrs Stephanie Alison Pound as a secretary on 28 August 2018 (2 pages)
28 August 2018Termination of appointment of James Thomas Fell as a director on 28 August 2018 (1 page)
28 August 2018Termination of appointment of Daniel Bush as a secretary on 28 August 2018 (1 page)
24 August 2018Appointment of Mr Christopher Adam Ling as a director on 24 August 2018 (2 pages)
24 August 2018Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 24 August 2018 (1 page)
24 August 2018Appointment of Mrs Stephanie Alison Pound as a director on 24 August 2018 (2 pages)
3 July 2018Cessation of Interserve Group Holdings Limited as a person with significant control on 25 June 2018 (1 page)
3 July 2018Notification of Interservefm (Holdings) Ltd as a person with significant control on 25 June 2018 (2 pages)
22 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
12 June 2018Full accounts made up to 31 December 2017 (18 pages)
3 May 2018Registration of charge 022795810007, created on 1 May 2018 (91 pages)
2 January 2018Appointment of Mr James Thomas Fell as a director on 22 December 2017 (2 pages)
2 January 2018Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages)
2 January 2018Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page)
2 January 2018Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page)
1 September 2017Termination of appointment of Adrian Michael Ringrose as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Adrian Michael Ringrose as a director on 31 August 2017 (1 page)
17 August 2017Full accounts made up to 31 December 2016 (17 pages)
17 August 2017Full accounts made up to 31 December 2016 (17 pages)
2 August 2017Appointment of Mr Daniel Bush as a director on 2 August 2017 (2 pages)
2 August 2017Appointment of Mr Daniel Bush as a director on 2 August 2017 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5,493,759.4
(4 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5,493,759.4
(4 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,493,759.4
(4 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,493,759.4
(4 pages)
7 June 2015Full accounts made up to 31 December 2014 (14 pages)
7 June 2015Full accounts made up to 31 December 2014 (14 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,493,759.4
(4 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,493,759.4
(4 pages)
9 June 2014Auditor's resignation (2 pages)
9 June 2014Auditor's resignation (2 pages)
6 June 2014Full accounts made up to 31 December 2013 (14 pages)
6 June 2014Full accounts made up to 31 December 2013 (14 pages)
13 September 2013Full accounts made up to 31 December 2012 (14 pages)
13 September 2013Full accounts made up to 31 December 2012 (14 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
29 May 2012Full accounts made up to 31 December 2011 (14 pages)
29 May 2012Full accounts made up to 31 December 2011 (14 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
2 June 2011Full accounts made up to 31 December 2010 (16 pages)
2 June 2011Full accounts made up to 31 December 2010 (16 pages)
19 October 2010Appointment of Mr Trevor Bradbury as a director (2 pages)
19 October 2010Appointment of Mr Trevor Bradbury as a director (2 pages)
18 October 2010Termination of appointment of Timothy Jones as a director (1 page)
18 October 2010Termination of appointment of Timothy Jones as a director (1 page)
7 October 2010Statement of company's objects (2 pages)
7 October 2010Statement of company's objects (2 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
7 June 2010Full accounts made up to 31 December 2009 (19 pages)
7 June 2010Full accounts made up to 31 December 2009 (19 pages)
30 October 2009Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages)
26 June 2009Return made up to 25/06/09; full list of members (3 pages)
26 June 2009Return made up to 25/06/09; full list of members (3 pages)
16 June 2009Full accounts made up to 31 December 2008 (18 pages)
16 June 2009Full accounts made up to 31 December 2008 (18 pages)
26 September 2008Resolutions
  • RES13 ‐ Directors powers 17/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 September 2008Resolutions
  • RES13 ‐ Directors powers 17/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 June 2008Return made up to 25/06/08; full list of members (4 pages)
27 June 2008Return made up to 25/06/08; full list of members (4 pages)
6 June 2008Full accounts made up to 31 December 2007 (18 pages)
6 June 2008Full accounts made up to 31 December 2007 (18 pages)
29 October 2007Full accounts made up to 31 December 2006 (14 pages)
29 October 2007Full accounts made up to 31 December 2006 (14 pages)
19 July 2007Return made up to 25/06/07; full list of members (7 pages)
19 July 2007Return made up to 25/06/07; full list of members (7 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2007Company name changed interserve specialist services ( holdings) LIMITED\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed interserve specialist services ( holdings) LIMITED\certificate issued on 05/03/07 (2 pages)
6 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2006Location of register of members (1 page)
8 November 2006Location of register of members (1 page)
24 October 2006Declaration of assistance for shares acquisition (16 pages)
24 October 2006Declaration of assistance for shares acquisition (16 pages)
24 October 2006Declaration of assistance for shares acquisition (16 pages)
24 October 2006Declaration of assistance for shares acquisition (16 pages)
24 October 2006Declaration of assistance for shares acquisition (16 pages)
24 October 2006Declaration of assistance for shares acquisition (16 pages)
24 October 2006Declaration of assistance for shares acquisition (16 pages)
24 October 2006Declaration of assistance for shares acquisition (16 pages)
11 October 2006Ad 21/07/06--------- £ si [email protected] (2 pages)
11 October 2006Ad 21/07/06--------- £ si [email protected] (2 pages)
2 October 2006Ad 01/09/06--------- £ si [email protected]=3578 £ ic 5490181/5493759 (4 pages)
2 October 2006Ad 01/09/06--------- £ si [email protected]=3578 £ ic 5490181/5493759 (4 pages)
18 September 2006Re-registration of Memorandum and Articles (30 pages)
18 September 2006Re-registration of Memorandum and Articles (30 pages)
18 September 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 September 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 September 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
18 September 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
18 September 2006Application for reregistration from PLC to private (1 page)
18 September 2006Application for reregistration from PLC to private (1 page)
15 August 2006Auditor's resignation (1 page)
15 August 2006Auditor's resignation (1 page)
10 August 2006Return made up to 25/06/06; bulk list available separately (10 pages)
10 August 2006Return made up to 25/06/06; bulk list available separately (10 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (4 pages)
31 July 2006New director appointed (3 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: enterprise house castle street worcester worcestershire WR1 3AD (1 page)
31 July 2006New director appointed (4 pages)
31 July 2006Director resigned (1 page)
31 July 2006Secretary resigned;director resigned (1 page)
31 July 2006Secretary resigned;director resigned (1 page)
31 July 2006New director appointed (3 pages)
31 July 2006Registered office changed on 31/07/06 from: enterprise house castle street worcester worcestershire WR1 3AD (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006Director resigned (1 page)
21 July 2006Resolutions
  • RES13 ‐ Scheme arrangement 22/06/06
(5 pages)
21 July 2006Resolutions
  • RES13 ‐ Scheme arrangement 22/06/06
(5 pages)
20 July 2006Certificate of reduction of issued capital (1 page)
20 July 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(5 pages)
20 July 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(5 pages)
20 July 2006Certificate of reduction of issued capital (1 page)
20 July 2006Scheme of arrangement (23 pages)
20 July 2006Scheme of arrangement (23 pages)
20 July 2006Reduction of iss capital and minute (oc) (5 pages)
20 July 2006Reduction of iss capital and minute (oc) (5 pages)
12 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
12 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
12 May 2006Group of companies' accounts made up to 31 December 2005 (52 pages)
12 May 2006Group of companies' accounts made up to 31 December 2005 (52 pages)
25 November 2005Ad 15/11/05--------- £ si [email protected]=2625 £ ic 5487555/5490180 (2 pages)
25 November 2005Ad 15/11/05--------- £ si [email protected]=2625 £ ic 5487555/5490180 (2 pages)
1 November 2005Ad 18/10/05--------- £ si [email protected]=3750 £ ic 5483805/5487555 (2 pages)
1 November 2005Ad 18/10/05--------- £ si [email protected]=3750 £ ic 5483805/5487555 (2 pages)
29 July 2005Ad 19/07/05--------- £ si [email protected]=205 £ ic 5483600/5483805 (2 pages)
29 July 2005Ad 19/07/05--------- £ si [email protected]=205 £ ic 5483600/5483805 (2 pages)
15 July 2005Return made up to 25/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 July 2005Return made up to 25/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 June 2005Group of companies' accounts made up to 31 December 2004 (47 pages)
10 June 2005Group of companies' accounts made up to 31 December 2004 (47 pages)
13 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2005Ad 19/04/05--------- £ si [email protected]=1075 £ ic 5482522/5483597 (2 pages)
29 April 2005Ad 19/04/05--------- £ si [email protected]=1075 £ ic 5482522/5483597 (2 pages)
11 March 2005Ad 01/03/05--------- £ si [email protected]=769 £ ic 5481753/5482522 (2 pages)
11 March 2005Ad 01/03/05--------- £ si [email protected]=769 £ ic 5481753/5482522 (2 pages)
16 December 2004Ad 06/12/04--------- £ si [email protected]=485 £ ic 5481268/5481753 (2 pages)
16 December 2004Ad 06/12/04--------- £ si [email protected]=485 £ ic 5481268/5481753 (2 pages)
7 December 2004Ad 30/11/04--------- £ si [email protected]=104166 £ ic 5377102/5481268 (2 pages)
7 December 2004Ad 30/11/04--------- £ si [email protected]=104166 £ ic 5377102/5481268 (2 pages)
6 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 December 2004£ nc 7000000/8500000 18/11/04 (1 page)
6 December 2004£ nc 7000000/8500000 18/11/04 (1 page)
29 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 November 2004Ad 08/11/04--------- £ si [email protected]=100 £ ic 5377002/5377102 (2 pages)
16 November 2004Ad 08/11/04--------- £ si [email protected]=100 £ ic 5377002/5377102 (2 pages)
27 October 2004Ad 13/10/04--------- £ si [email protected]=833333 £ ic 4538117/5371450 (2 pages)
27 October 2004Ad 14/10/04--------- £ si [email protected]=5552 £ ic 5371450/5377002 (5 pages)
27 October 2004Ad 13/10/04--------- £ si [email protected]=833333 £ ic 4538117/5371450 (2 pages)
27 October 2004Ad 14/10/04--------- £ si [email protected]=5552 £ ic 5371450/5377002 (5 pages)
27 October 2004Particulars of mortgage/charge (11 pages)
27 October 2004Particulars of mortgage/charge (11 pages)
13 September 2004Ad 03/09/04--------- £ si [email protected]=3393 £ ic 4534724/4538117 (6 pages)
13 September 2004Ad 03/09/04--------- £ si [email protected]=3393 £ ic 4534724/4538117 (6 pages)
14 July 2004Return made up to 25/06/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 July 2004Return made up to 25/06/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 May 2004Group of companies' accounts made up to 31 December 2003 (51 pages)
25 May 2004Group of companies' accounts made up to 31 December 2003 (51 pages)
15 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 May 2004Ad 05/04/04--------- £ si [email protected]=66666 £ ic 4468056/4534722 (11 pages)
7 May 2004Particulars of contract relating to shares (4 pages)
7 May 2004Particulars of contract relating to shares (4 pages)
7 May 2004Ad 05/04/04--------- £ si [email protected]=66666 £ ic 4468056/4534722 (11 pages)
16 March 2004Registered office changed on 16/03/04 from: enterprise house chamber court, castle street worcester worcestershire WR1 3AD (1 page)
16 March 2004Registered office changed on 16/03/04 from: enterprise house chamber court, castle street worcester worcestershire WR1 3AD (1 page)
19 January 2004Ad 06/01/04--------- £ si [email protected]=166666 £ ic 4301390/4468056 (11 pages)
19 January 2004Particulars of contract relating to shares (4 pages)
19 January 2004Ad 06/01/04--------- £ si [email protected]=166666 £ ic 4301390/4468056 (11 pages)
19 January 2004Particulars of contract relating to shares (4 pages)
16 January 2004Ad 08/01/04--------- £ si [email protected]=3750 £ ic 4297640/4301390 (2 pages)
16 January 2004Ad 08/01/04--------- £ si [email protected]=3750 £ ic 4297640/4301390 (2 pages)
16 December 2003Particulars of mortgage/charge (7 pages)
16 December 2003Particulars of mortgage/charge (7 pages)
5 November 2003Ad 28/10/03--------- £ si [email protected]=2500 £ ic 4295140/4297640 (2 pages)
5 November 2003Ad 28/10/03--------- £ si [email protected]=2500 £ ic 4295140/4297640 (2 pages)
13 October 2003Ad 02/10/03--------- £ si [email protected]=500 £ ic 4294640/4295140 (2 pages)
13 October 2003Ad 02/10/03--------- £ si [email protected]=500 £ ic 4294640/4295140 (2 pages)
23 July 2003Return made up to 25/06/03; bulk list available separately (11 pages)
23 July 2003Return made up to 25/06/03; bulk list available separately (11 pages)
4 July 2003Ad 26/06/03--------- £ si [email protected]=3750 £ ic 4290890/4294640 (2 pages)
4 July 2003Ad 26/06/03--------- £ si [email protected]=3750 £ ic 4290890/4294640 (2 pages)
22 May 2003Group of companies' accounts made up to 31 December 2002 (47 pages)
22 May 2003Group of companies' accounts made up to 31 December 2002 (47 pages)
16 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 April 2003New director appointed (1 page)
3 April 2003New director appointed (1 page)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
1 November 2002Ad 25/10/02--------- £ si [email protected]=2500 £ ic 4288390/4290890 (2 pages)
1 November 2002Ad 25/10/02--------- £ si [email protected]=2500 £ ic 4288390/4290890 (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
2 October 2002Ad 05/09/02--------- £ si [email protected]=76700 £ ic 4211690/4288390 (2 pages)
2 October 2002Ad 05/09/02--------- £ si [email protected]=76700 £ ic 4211690/4288390 (2 pages)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
12 August 2002Ad 30/07/02--------- £ si [email protected]=94 £ ic 4211596/4211690 (2 pages)
12 August 2002Ad 30/07/02--------- £ si [email protected]=94 £ ic 4211596/4211690 (2 pages)
24 July 2002Statement of affairs (102 pages)
24 July 2002Statement of affairs (102 pages)
24 July 2002Ad 10/05/02--------- £ si [email protected] (2 pages)
24 July 2002Ad 10/05/02--------- £ si [email protected] (2 pages)
24 July 2002Ad 10/05/02--------- £ si [email protected] (5 pages)
24 July 2002Ad 10/05/02--------- £ si [email protected] (5 pages)
23 July 2002Return made up to 25/06/02; bulk list available separately (11 pages)
23 July 2002Return made up to 25/06/02; bulk list available separately (11 pages)
29 May 2002Ad 17/05/02--------- £ si [email protected]=1000 £ ic 3272688/3273688 (2 pages)
29 May 2002Ad 17/05/02--------- £ si [email protected]=1000 £ ic 3272688/3273688 (2 pages)
28 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 April 2002Group of companies' accounts made up to 31 December 2001 (42 pages)
30 April 2002Group of companies' accounts made up to 31 December 2001 (42 pages)
9 March 2002Ad 04/03/02--------- £ si [email protected]=1250 £ ic 3271438/3272688 (2 pages)
9 March 2002Ad 04/03/02--------- £ si [email protected]=1250 £ ic 3271438/3272688 (2 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
13 December 2001Ad 12/12/01--------- £ si [email protected]=12250 £ ic 3259188/3271438 (2 pages)
13 December 2001Ad 12/12/01--------- £ si [email protected]=13000 £ ic 3246188/3259188 (2 pages)
13 December 2001Ad 12/12/01--------- £ si [email protected]=12250 £ ic 3259188/3271438 (2 pages)
13 December 2001Ad 12/12/01--------- £ si [email protected]=13000 £ ic 3246188/3259188 (2 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2001Statement of affairs (74 pages)
26 September 2001Ad 08/08/01--------- £ si [email protected]=70436 £ ic 3175752/3246188 (5 pages)
26 September 2001Statement of affairs (74 pages)
26 September 2001Ad 08/08/01--------- £ si [email protected]=70436 £ ic 3175752/3246188 (5 pages)
24 August 2001Ad 22/08/01--------- £ si [email protected]=1448 £ ic 3174304/3175752 (2 pages)
24 August 2001Ad 22/08/01--------- £ si [email protected]=1448 £ ic 3174304/3175752 (2 pages)
17 August 2001Particulars of mortgage/charge (5 pages)
17 August 2001Particulars of mortgage/charge (5 pages)
16 July 2001Return made up to 25/06/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 July 2001Return made up to 25/06/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 May 2001Full group accounts made up to 31 December 2000 (32 pages)
15 May 2001Full group accounts made up to 31 December 2000 (32 pages)
24 January 2001Registered office changed on 24/01/01 from: 14 millbrook road yate bristol BS17 5JW (1 page)
24 January 2001Registered office changed on 24/01/01 from: 14 millbrook road yate bristol BS17 5JW (1 page)
6 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
19 October 2000Ad 12/10/00--------- £ si [email protected]=2896 £ ic 3171405/3174301 (2 pages)
19 October 2000Ad 12/10/00--------- £ si [email protected]=2896 £ ic 3171405/3174301 (2 pages)
3 October 2000Ad 25/09/00--------- £ si [email protected]=2896 £ ic 3168509/3171405 (2 pages)
3 October 2000Ad 25/09/00--------- £ si [email protected]=2896 £ ic 3168509/3171405 (2 pages)
15 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
15 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
13 September 2000Ad 07/09/00--------- £ si [email protected]=2461 £ ic 3166048/3168509 (2 pages)
13 September 2000Ad 07/09/00--------- £ si [email protected]=2461 £ ic 3166048/3168509 (2 pages)
26 July 2000Return made up to 25/06/00; bulk list available separately (10 pages)
26 July 2000Return made up to 25/06/00; bulk list available separately (10 pages)
13 July 2000Ad 06/07/00--------- £ si [email protected]=1930 £ ic 3164118/3166048 (2 pages)
13 July 2000Ad 06/07/00--------- £ si [email protected]=1930 £ ic 3164118/3166048 (2 pages)
30 June 2000Ad 27/06/00--------- £ si [email protected]=1930 £ ic 3162188/3164118 (2 pages)
30 June 2000Ad 27/06/00--------- £ si [email protected]=1930 £ ic 3162188/3164118 (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
8 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
8 May 2000Ad 03/05/00--------- £ si [email protected]=3861 £ ic 2094996/2098857 (2 pages)
8 May 2000Ad 03/05/00--------- £ si [email protected]=3861 £ ic 2094996/2098857 (2 pages)
8 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
8 May 2000£ nc 2750000/4000000 13/04/00 (1 page)
8 May 2000Ad 14/04/00--------- £ si [email protected]=1063331 £ ic 2098857/3162188 (13 pages)
8 May 2000Ad 14/04/00--------- £ si [email protected]=1063331 £ ic 2098857/3162188 (13 pages)
8 May 2000£ nc 2750000/4000000 13/04/00 (1 page)
17 April 2000Full group accounts made up to 26 September 1999 (40 pages)
17 April 2000Full group accounts made up to 26 September 1999 (40 pages)
13 April 2000Company name changed jordec group PLC\certificate issued on 13/04/00 (4 pages)
13 April 2000Company name changed jordec group PLC\certificate issued on 13/04/00 (4 pages)
21 March 2000Prospectus (34 pages)
21 March 2000Prospectus (34 pages)
10 December 1999Statement of affairs (7 pages)
10 December 1999Ad 12/11/99--------- £ si [email protected]=14640 £ ic 2080356/2094996 (2 pages)
10 December 1999Statement of affairs (7 pages)
10 December 1999Ad 12/11/99--------- £ si [email protected]=14640 £ ic 2080356/2094996 (2 pages)
27 July 1999Return made up to 25/06/99; bulk list available separately (14 pages)
27 July 1999Return made up to 25/06/99; bulk list available separately (14 pages)
17 May 1999Full group accounts made up to 27 September 1998 (39 pages)
17 May 1999Full group accounts made up to 27 September 1998 (39 pages)
10 April 1999Ad 11/03/99--------- £ si [email protected]=425000 £ ic 1492280/1917280 (3 pages)
10 April 1999Ad 11/03/99--------- £ si [email protected]=425000 £ ic 1492280/1917280 (3 pages)
10 April 1999Ad 12/03/99--------- £ si [email protected]=100000 £ ic 1392280/1492280 (4 pages)
10 April 1999Ad 12/03/99--------- £ si [email protected]=100000 £ ic 1392280/1492280 (4 pages)
15 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
15 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
15 March 1999£ nc 2250000/2750000 10/03/99 (1 page)
15 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 March 1999£ nc 2250000/2750000 10/03/99 (1 page)
28 January 1999Ad 09/09/98--------- £ si [email protected]=16535 £ ic 1375745/1392280 (2 pages)
28 January 1999Statement of affairs (81 pages)
28 January 1999Ad 09/09/98--------- £ si [email protected]=16535 £ ic 1375745/1392280 (2 pages)
28 January 1999Statement of affairs (81 pages)
26 October 1998New director appointed (3 pages)
26 October 1998New director appointed (3 pages)
19 August 1998Ad 29/06/98--------- £ si [email protected]=26250 £ ic 1348839/1375089 (2 pages)
19 August 1998Ad 29/06/98--------- £ si [email protected]=656 £ ic 1375089/1375745 (2 pages)
19 August 1998Ad 29/06/98--------- £ si [email protected]=26250 £ ic 1348839/1375089 (2 pages)
19 August 1998Ad 29/06/98--------- £ si [email protected]=656 £ ic 1375089/1375745 (2 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
14 July 1998Return made up to 25/06/98; bulk list available separately (14 pages)
14 July 1998Return made up to 25/06/98; bulk list available separately (14 pages)
18 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
18 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
18 June 1998£ nc 1712500/2250000 11/06/98 (1 page)
18 June 1998£ nc 1712500/2250000 11/06/98 (1 page)
18 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
18 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
9 February 1998Full group accounts made up to 26 September 1997 (31 pages)
9 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 February 1998Full group accounts made up to 26 September 1997 (31 pages)
9 February 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 November 1997Ad 14/11/97--------- £ si [email protected]=40420 £ ic 1308419/1348839 (2 pages)
28 November 1997Ad 14/11/97--------- £ si [email protected]=40420 £ ic 1308419/1348839 (2 pages)
23 July 1997Return made up to 25/06/97; bulk list available separately (12 pages)
23 July 1997Return made up to 25/06/97; bulk list available separately (12 pages)
1 April 1997Red of cap and red of share prem £ ic 4503590/ 1308419 (3 pages)
1 April 1997Certificate of reduction of issued capital and share premium (1 page)
1 April 1997Certificate of reduction of issued capital and share premium (1 page)
1 April 1997Red of cap and red of share prem £ ic 4503590/ 1308419 (3 pages)
19 February 1997S-div 06/02/97 (1 page)
19 February 1997S-div 06/02/97 (1 page)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 February 1997Memorandum and Articles of Association (49 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
12 February 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
12 February 1997Full group accounts made up to 27 September 1996 (29 pages)
12 February 1997Memorandum and Articles of Association (49 pages)
12 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 February 1997Full group accounts made up to 27 September 1996 (29 pages)
12 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
31 October 1996Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page)
31 October 1996Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page)
26 September 1996Memorandum and Articles of Association (49 pages)
26 September 1996Memorandum and Articles of Association (49 pages)
9 September 1996New director appointed (3 pages)
9 September 1996New director appointed (3 pages)
30 August 1996Ad 08/08/96--------- £ si [email protected]=1437189 £ ic 3066401/4503590 (34 pages)
30 August 1996Conso 08/08/96 (1 page)
30 August 1996Ad 08/08/96--------- £ si [email protected]=1437189 £ ic 3066401/4503590 (34 pages)
30 August 1996Conso 08/08/96 (1 page)
15 August 1996Registered office changed on 15/08/96 from: baris house nunn brook road county estate huthwaite notts NG17 2HU (1 page)
15 August 1996Registered office changed on 15/08/96 from: baris house nunn brook road county estate huthwaite notts NG17 2HU (1 page)
14 August 1996Memorandum and Articles of Association (55 pages)
14 August 1996S-div conve 05/08/96 (1 page)
14 August 1996Memorandum and Articles of Association (55 pages)
14 August 1996£ nc 4500000/6119923 05/08/96 (1 page)
14 August 1996£ nc 4500000/6119923 05/08/96 (1 page)
14 August 1996Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
14 August 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(7 pages)
14 August 1996S-div conve 05/08/96 (1 page)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
14 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
14 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
9 August 1996Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(7 pages)
9 August 1996Memorandum and Articles of Association (48 pages)
9 August 1996Memorandum and Articles of Association (48 pages)
9 August 1996Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(7 pages)
5 August 1996Company name changed baris holdings PLC\certificate issued on 05/08/96 (8 pages)
5 August 1996Company name changed baris holdings PLC\certificate issued on 05/08/96 (8 pages)
31 July 1996Return made up to 25/06/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 July 1996Return made up to 25/06/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 July 1996Prospectus (139 pages)
23 July 1996Prospectus (139 pages)
19 July 1996Full group accounts made up to 29 February 1996 (26 pages)
19 July 1996Full group accounts made up to 29 February 1996 (26 pages)
27 November 1995Ad 18/11/95--------- £ si [email protected]=1056753 £ ic 2009648/3066401 (4 pages)
27 November 1995Ad 18/11/95--------- £ si [email protected]=1056753 £ ic 2009648/3066401 (4 pages)
16 October 1995Prospectus (44 pages)
16 October 1995Prospectus (44 pages)
9 October 1995£ nc 3000000/4500000 02/10/95 (1 page)
9 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
9 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
9 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 October 1995£ nc 3000000/4500000 02/10/95 (1 page)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
15 September 1995Full group accounts made up to 28 February 1995 (24 pages)
15 September 1995Full group accounts made up to 28 February 1995 (24 pages)
27 July 1995Return made up to 25/06/95; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(14 pages)
27 July 1995Return made up to 25/06/95; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(14 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
23 February 1995Secretary resigned;new secretary appointed (2 pages)
23 February 1995Secretary resigned;new secretary appointed (2 pages)
6 January 1995New director appointed (2 pages)
6 January 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (190 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 December 1994Director resigned (7 pages)
23 December 1994Director resigned (7 pages)
11 November 1994Prospectus (51 pages)
11 November 1994Prospectus (51 pages)
4 November 1994Ad 25/10/94--------- £ si [email protected]=1299225 £ ic 710423/2009648 (9 pages)
4 November 1994Ad 25/10/94--------- £ si [email protected]=1299225 £ ic 710423/2009648 (9 pages)
24 October 1994Full group accounts made up to 28 February 1994 (23 pages)
24 October 1994Full group accounts made up to 28 February 1994 (23 pages)
2 September 1994Return made up to 13/06/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(19 pages)
2 September 1994Return made up to 13/06/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(19 pages)
3 August 1993Return made up to 18/06/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 1993Return made up to 18/06/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 1993Full group accounts made up to 28 February 1993 (27 pages)
12 July 1993Full group accounts made up to 28 February 1993 (27 pages)
29 March 1993Director resigned (2 pages)
29 March 1993Director resigned (2 pages)
3 March 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
3 March 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
25 September 1992Full group accounts made up to 29 February 1992 (22 pages)
25 September 1992Full group accounts made up to 29 February 1992 (22 pages)
3 August 1992Return made up to 25/06/92; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 August 1992Return made up to 25/06/92; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 1992New director appointed (3 pages)
6 March 1992New director appointed (3 pages)
2 October 1991Full group accounts made up to 28 February 1991 (26 pages)
2 October 1991Full group accounts made up to 28 February 1991 (26 pages)
26 July 1991Return made up to 25/06/91; bulk list available separately (6 pages)
26 July 1991Return made up to 25/06/91; bulk list available separately (6 pages)
3 June 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 June 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 February 1991New director appointed (2 pages)
21 February 1991New director appointed (2 pages)
16 July 1990Full group accounts made up to 28 February 1990 (26 pages)
16 July 1990Full group accounts made up to 28 February 1990 (26 pages)
13 July 1990Return made up to 25/06/90; bulk list available separately (8 pages)
13 July 1990Return made up to 25/06/90; bulk list available separately (8 pages)
8 January 1990Ad 22/11/89--------- £ si [email protected] (30 pages)
8 January 1990Ad 22/11/89--------- £ si [email protected] (30 pages)
5 December 1989Full accounts made up to 28 February 1989 (14 pages)
5 December 1989Return made up to 24/11/89; full list of members (6 pages)
5 December 1989Full accounts made up to 28 February 1989 (14 pages)
5 December 1989Return made up to 24/11/89; full list of members (6 pages)
30 October 1989Full group accounts made up to 31 August 1989 (14 pages)
30 October 1989Registered office changed on 30/10/89 from: victoria house 76 milton street nottingham NG1 3QY (1 page)
30 October 1989Registered office changed on 30/10/89 from: victoria house 76 milton street nottingham NG1 3QY (1 page)
30 October 1989Full group accounts made up to 31 August 1989 (14 pages)
25 September 1989New director appointed (4 pages)
25 September 1989New director appointed (4 pages)
18 September 1989Statement of affairs (6 pages)
18 September 1989Statement of affairs (6 pages)
11 September 1989Secretary resigned;new secretary appointed (2 pages)
11 September 1989Secretary resigned;new secretary appointed (2 pages)
17 March 1989New director appointed (2 pages)
17 March 1989New director appointed (2 pages)
17 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 February 1989Company name changed\certificate issued on 08/02/89 (3 pages)
8 February 1989Company name changed\certificate issued on 08/02/89 (3 pages)
3 February 1989Registered office changed on 03/02/89 from: 14 fletcher gate nottingham NG1 2FX (1 page)
3 February 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 February 1989Registered office changed on 03/02/89 from: 14 fletcher gate nottingham NG1 2FX (1 page)
3 February 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 September 1988Registered office changed on 12/09/88 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
12 September 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
12 September 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
12 September 1988Registered office changed on 12/09/88 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
22 July 1988Incorporation (14 pages)
22 July 1988Incorporation (14 pages)