Company NameDixon Motors Property Limited
DirectorsJohn Edward Haines and Garry Hobson
Company StatusLiquidation
Company Number02306295
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Edward Haines
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2005(17 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence AddressGreen Hill
Bagwell Lane
Odiham
Hampshire
RG29 1JG
Director NameMr Garry Hobson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(18 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds
Sugar Lane
Hemel Hempstead
Hertfordshire
HP1 2RT
Director NameRichard John Trew
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 1993)
RoleChartered Accountant
Correspondence Address31 Carters Way
Wisborough Green
Billingshurst
West Sussex
RH14 0BX
Director NameMr Geoffrey Clive Newall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 1992)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address4 The Quarries
Mannings Heath
Horsham
West Sussex
RH13 6SW
Director NameColin Bird
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 1993)
RoleMining Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Larchwood Glade
Camberley
Surrey
GU15 3UW
Secretary NameWilliam Michael Arthur Carroll
NationalityBritish
StatusResigned
Appointed01 March 1991(2 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 February 1992)
RoleCompany Director
Correspondence AddressBeech Cottage
28 Trodds Lane
Merrow Guildford
Surrey
GU1 2XR
Secretary NameRichard John Trew
NationalityBritish
StatusResigned
Appointed14 February 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 1993)
RoleCompany Director
Correspondence Address31 Carters Way
Wisborough Green
Billingshurst
West Sussex
RH14 0BX
Director NameArnold Taylor
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(3 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 July 1993)
RoleMining Consultant
Correspondence AddressAvondale Lodge Pynnacles Close
Stanmore
Middlesex
HA7 4AF
Director NameJames Donald Driver
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(3 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 May 2002)
RoleManagement Consultant
Correspondence AddressLittlefield Dedswell Drive
West Clandon
Guildford
Surrey
GU4 7TQ
Secretary NameColin Bird
NationalityBritish
StatusResigned
Appointed23 September 1992(3 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Larchwood Glade
Camberley
Surrey
GU15 3UW
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(4 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Secretary NameMr Garry Cuthbertson
NationalityBritish
StatusResigned
Appointed25 June 1993(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 August 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(7 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Director NameMr Christopher Peter Elton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(7 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Director NameMr Garry Cuthbertson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusResigned
Appointed07 August 2000(11 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed12 March 2004(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2005)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(15 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY
Director NameMr Shankar Ramanathan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(15 years, 7 months after company formation)
Appointment Duration9 months (resigned 23 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Director NameAnthony Edward Peppard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2004(15 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2004)
RoleManager
Correspondence Address63 Green Lane
Paddock Wood
Tonbridge
Kent
TN12 6BF
Director NameRobert Andrew Bailey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(16 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 2005)
RoleBanker
Correspondence Address103 Wootton Road
Kempson
Bedford
Bedfordshire
MK43 9BJ
Director NameMr Mark Andrew Spicknell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(16 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address88 Oakland Road
Bexleyheath
Kent
DA6 7AL
Director NameMr Alan Donald Parkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(16 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 September 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Pinchwell View
Wickersley
Rotherham
South Yorkshire
S66 1FP
Director NameThomas John Booth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(16 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 September 2005)
RoleManaging Director
Correspondence AddressRose Farmhouse
Seaton Ross
York
YO42 4LZ
Director NameMr Keith Haisman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(16 years, 10 months after company formation)
Appointment Duration4 months (resigned 20 December 2005)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Brick House
Hermitage Meadow
Clare
Suffolk
CO10 8QQ
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed22 August 2005(16 years, 10 months after company formation)
Appointment Duration4 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameChristopher Kenneth Kent
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressStable Cottage
Upton Road Clevelode
Malvern
Worcestershire
WR13 6PB
Secretary NameChristopher Kenneth Kent
NationalityBritish
StatusResigned
Appointed20 December 2005(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressStable Cottage
Upton Road Clevelode
Malvern
Worcestershire
WR13 6PB
Director NamePaul Bedford
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2006(17 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2007)
RoleCompany Director
Correspondence Address9 Preston Lane
Great Preston
Leeds
West Yorkshire
LS26 8AT
Director NameMr Stephen Bernard Cullen
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(17 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Haweswater Drive
Middleton
Manchester
Lancashire
M24 5GX
Director NameMr David Lynde
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(17 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressAlder House Laburnum Farm Close
Hessay
York
YO26 8LG

Location

Registered AddressBdo Stoy Hayward
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2005
Net Worth£8,746,000
Current Liabilities£6,855,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due7 August 2016 (overdue)

Filing History

7 August 2014Termination of appointment of Stephen Bernard Cullen as a director on 10 November 2011 (1 page)
7 August 2014Termination of appointment of Stephen Bernard Cullen as a director on 10 November 2011 (1 page)
10 November 2011Order of court to wind up (4 pages)
10 November 2011Court order insolvency:court order dated 07/10/2011 regarding removal of toby scott underwood as liquidator (5 pages)
10 November 2011Order of court to wind up (4 pages)
10 November 2011Court order insolvency:court order dated 07/10/2011 regarding removal of toby scott underwood as liquidator (5 pages)
2 July 2008Order of court to wind up (3 pages)
2 July 2008Order of court to wind up (3 pages)
21 March 2008Statement of affairs with form 2.14B (4 pages)
21 March 2008Statement of affairs with form 2.14B (4 pages)
5 March 2008Appointment of a liquidator (1 page)
5 March 2008Appointment of a liquidator (1 page)
28 February 2008Order of court to wind up (4 pages)
28 February 2008Order of court to wind up (4 pages)
11 February 2008Notice of end of Administration (6 pages)
11 February 2008Notice of end of Administration (6 pages)
16 October 2007Statement of administrator's proposal (30 pages)
16 October 2007Secretary resigned;director resigned (1 page)
16 October 2007Statement of administrator's proposal (30 pages)
16 October 2007Secretary resigned;director resigned (1 page)
8 August 2007Registered office changed on 08/08/07 from: lakeside icon first point balby carr bank doncaster DN4 5JQ (1 page)
8 August 2007Registered office changed on 08/08/07 from: lakeside icon first point balby carr bank doncaster DN4 5JQ (1 page)
7 August 2007Appointment of an administrator (1 page)
7 August 2007Appointment of an administrator (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
2 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
12 July 2006Full accounts made up to 31 December 2005 (13 pages)
12 July 2006Full accounts made up to 31 December 2005 (13 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Resolutions
  • RES13 ‐ Appt of directors 31/03/06
(3 pages)
24 April 2006Resolutions
  • RES13 ‐ Appt of directors 31/03/06
(3 pages)
24 April 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: dixon motors PLC capitol park, thorne doncaster south yorkshire DN8 5TX (1 page)
8 March 2006Registered office changed on 08/03/06 from: dixon motors PLC capitol park, thorne doncaster south yorkshire DN8 5TX (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed;new director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006New secretary appointed;new director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Secretary resigned (1 page)
3 January 2006Declaration of assistance for shares acquisition (14 pages)
3 January 2006Declaration of assistance for shares acquisition (14 pages)
3 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
3 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
22 December 2005Particulars of mortgage/charge (18 pages)
22 December 2005Particulars of mortgage/charge (18 pages)
21 December 2005Auditor's resignation (1 page)
21 December 2005Auditor's resignation (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
7 September 2005New secretary appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
17 August 2005Return made up to 31/07/05; full list of members (7 pages)
17 August 2005Return made up to 31/07/05; full list of members (7 pages)
6 May 2005Full accounts made up to 31 December 2004 (14 pages)
6 May 2005Full accounts made up to 31 December 2004 (14 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
19 October 2004Full accounts made up to 31 December 2003 (13 pages)
19 October 2004Full accounts made up to 31 December 2003 (13 pages)
12 August 2004Return made up to 31/07/04; full list of members (6 pages)
12 August 2004Return made up to 31/07/04; full list of members (6 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
14 October 2003Full accounts made up to 31 December 2002 (13 pages)
14 October 2003Full accounts made up to 31 December 2002 (13 pages)
5 August 2003Return made up to 31/07/03; full list of members (7 pages)
5 August 2003Return made up to 31/07/03; full list of members (7 pages)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2002Auditor's resignation (1 page)
15 November 2002Auditor's resignation (1 page)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 August 2002Return made up to 31/07/02; full list of members (7 pages)
4 August 2002Return made up to 31/07/02; full list of members (7 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
21 August 2001Return made up to 31/07/01; full list of members (7 pages)
21 August 2001Return made up to 31/07/01; full list of members (7 pages)
26 April 2001Full accounts made up to 31 December 2000 (11 pages)
26 April 2001Full accounts made up to 31 December 2000 (11 pages)
28 February 2001Particulars of mortgage/charge (7 pages)
28 February 2001Particulars of mortgage/charge (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned;director resigned (1 page)
21 August 2000Secretary resigned;director resigned (1 page)
13 May 2000Declaration of satisfaction of mortgage/charge (4 pages)
13 May 2000Declaration of satisfaction of mortgage/charge (4 pages)
12 April 2000Full accounts made up to 31 December 1999 (11 pages)
12 April 2000Full accounts made up to 31 December 1999 (11 pages)
20 March 2000Particulars of mortgage/charge (10 pages)
20 March 2000Particulars of mortgage/charge (10 pages)
29 February 2000Registered office changed on 29/02/00 from: imperial garage, clarence street, hull, HU9 1DW. (1 page)
29 February 2000Registered office changed on 29/02/00 from: imperial garage, clarence street, hull, HU9 1DW. (1 page)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Particulars of property mortgage/charge (3 pages)
28 October 1999Particulars of property mortgage/charge (3 pages)
28 October 1999Particulars of property mortgage/charge (3 pages)
28 October 1999Particulars of property mortgage/charge (3 pages)
20 April 1999Full accounts made up to 31 December 1998 (11 pages)
20 April 1999Full accounts made up to 31 December 1998 (11 pages)
3 February 1999Particulars of mortgage/charge (9 pages)
3 February 1999Particulars of mortgage/charge (9 pages)
24 January 1999Return made up to 31/12/98; full list of members (8 pages)
24 January 1999Return made up to 31/12/98; full list of members (8 pages)
3 September 1998Particulars of property mortgage/charge (4 pages)
3 September 1998Particulars of property mortgage/charge (4 pages)
3 September 1998Particulars of property mortgage/charge (4 pages)
3 September 1998Particulars of property mortgage/charge (4 pages)
25 August 1998Particulars of property mortgage/charge (4 pages)
25 August 1998Particulars of property mortgage/charge (4 pages)
21 August 1998Declaration of mortgage charge released/ceased (2 pages)
21 August 1998Declaration of mortgage charge released/ceased (2 pages)
18 August 1998Full accounts made up to 31 December 1997 (12 pages)
18 August 1998Full accounts made up to 31 December 1997 (12 pages)
25 February 1998Particulars of property mortgage/charge (4 pages)
25 February 1998Particulars of property mortgage/charge (4 pages)
23 February 1998Return made up to 29/01/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 February 1998Return made up to 29/01/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 November 1997Particulars of mortgage/charge (12 pages)
21 November 1997Particulars of mortgage/charge (12 pages)
1 October 1997Company name changed blue angel mining company limite d\certificate issued on 02/10/97 (2 pages)
1 October 1997Company name changed blue angel mining company limite d\certificate issued on 02/10/97 (2 pages)
30 August 1997Declaration of satisfaction of mortgage/charge (4 pages)
30 August 1997Declaration of satisfaction of mortgage/charge (4 pages)
15 August 1997Particulars of mortgage/charge (15 pages)
15 August 1997Particulars of mortgage/charge (15 pages)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 March 1997Full accounts made up to 31 December 1996 (11 pages)
12 March 1997Full accounts made up to 31 December 1996 (11 pages)
19 February 1997Return made up to 29/01/97; full list of members (8 pages)
19 February 1997Return made up to 29/01/97; full list of members (8 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
4 June 1996Full accounts made up to 31 December 1995 (10 pages)
4 June 1996Full accounts made up to 31 December 1995 (10 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
28 February 1996Return made up to 29/01/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
28 February 1996Return made up to 29/01/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
11 September 1995Full accounts made up to 31 December 1994 (9 pages)
11 September 1995Full accounts made up to 31 December 1994 (9 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
29 March 1995Return made up to 01/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 March 1995Return made up to 01/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
1 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 October 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 October 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 April 1989Memorandum and Articles of Association (36 pages)
24 April 1989Memorandum and Articles of Association (36 pages)
22 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
22 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
14 February 1989Company name changed intercede 625 LIMITED\certificate issued on 15/02/89 (2 pages)
14 February 1989Company name changed intercede 625 LIMITED\certificate issued on 15/02/89 (2 pages)
17 October 1988Incorporation (28 pages)
17 October 1988Incorporation (28 pages)