Company NameMacniven & Cameron Equity Holdings Limited
Company StatusDissolved
Company Number02320261
CategoryPrivate Limited Company
Incorporation Date22 November 1988(35 years, 4 months ago)
Dissolution Date30 April 2012 (11 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Christopher Charles Morse
NationalityBritish
StatusClosed
Appointed01 February 2001(12 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Marshside
Canterbury
Kent
CT3 4EE
Director NameMr Ian George Tromans
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(16 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 30 April 2012)
RoleSurveyor Civil Engineer
Country of ResidenceFrance
Correspondence Address8 Grande Rue
Wail 62770
Nord Pas De Calais
France
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Director NameJohn Christopher Dodwell
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 September 1996)
RoleCompany Director
Correspondence AddressAria House
23 Craven Street
London
WC2N 5NT
Secretary NameDavid Anthony Venus
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years, 2 months after company formation)
Appointment Duration9 years (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameDr Anthony Angel Berk
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(5 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lattimore Road
Wheathampstead
St Albans
Hertfordshire
AL4 8QF
Director NameMr Peter Lionel Raleigh Hewitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(7 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN
Director NameStefan Paul Allesch Taylor
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(8 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 November 2003)
RoleCompany Director
Correspondence AddressFlat 1
1 Dunraven Street
London
W1Y 7FG
Director NameIan Sterling Penderel Hogg
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address119 Roebuck House
Palace Street
London
SW1E 5BE
Director NameLuke Chapman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2001)
RoleProperty Developer
Correspondence AddressFlat 6 33 Pembridge Square
London
W2 4DT
Director NameSir Euan Hamilton Anstruther-Gough-Calthorpe Bt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(10 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElvetham Estate Office/Farm House
Hartley Wintney
Hook
Hampshire
RG27 8AW
Director NameMr George Robert Boot
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed12 May 2000(11 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Windermere Way
Reigate
Surrey
RH2 0LW
Director NameMr Mark William Antony Warde-Norbury
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Nightingale Square
London
SW12 8QJ
Director NameRoderick James Hugh McLeod Corrie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(11 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 April 2001)
RoleCompany Executive
Correspondence Address46 Batoum Gardens
Brook Green
London
W6 7QD
Director NameGrant Neville Tromans
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2001(13 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 February 2002)
RoleCompany Director
Correspondence AddressFrance Down House
Pimperne
Dorset
DT11 8SX
Director NameGlyn Collen Thomas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2001(13 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 February 2002)
RoleChartered Accountant
Correspondence Address12 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EF
Director NameSimon Thomas Zuanic
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2001(13 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 February 2002)
RoleCompany Director
Correspondence Address15 Manor Farm Green
Twyford
Winchester
Hampshire
SO21 1RA
Director NameMatthew Danby Gill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cheriton Square
London
SW17 8AE
Director NamePaul Averill Gothard
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2004)
RoleChartered Accountant
Correspondence Address145 Grand Avenue
Surbiton
Surrey
KT5 9HY
Director NameTimothy Paterson Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(14 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 September 2004)
RoleBusiness Executive
Correspondence Address33 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QE
Director NameStephen Andrew Forsyth
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 August 2007)
RoleCompany Director
Correspondence AddressPO Box 42127
Abu Dhabi
United Arab Emirates
Director NameIan Stirling Penderal Hogg
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(15 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 August 2005)
RoleExecutive
Correspondence Address16 Ravine Road
Bantry Bay
Cape Town
8005
Foreign
Director NameMr Brian William Quinn
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2009)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address93a Princess Park Manor
Royal Drive Friern
Barnet
N11 3FP

Location

Registered Address3rd Floor 76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,933,145
Cash£1,660,931
Current Liabilities£12,726,700

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
31 January 2012Return of final meeting in a members' voluntary winding up (3 pages)
31 January 2012Return of final meeting in a members' voluntary winding up (3 pages)
11 January 2012Liquidators statement of receipts and payments to 10 December 2011 (5 pages)
11 January 2012Liquidators' statement of receipts and payments to 10 December 2011 (5 pages)
11 January 2012Liquidators' statement of receipts and payments to 10 December 2011 (5 pages)
11 October 2011Director's details changed for Mr Ian George Tromans on 5 October 2011 (3 pages)
11 October 2011Director's details changed for Mr Ian George Tromans on 5 October 2011 (3 pages)
11 October 2011Director's details changed for Mr Ian George Tromans on 5 October 2011 (3 pages)
5 July 2011Liquidators' statement of receipts and payments to 10 June 2011 (11 pages)
5 July 2011Liquidators statement of receipts and payments to 10 June 2011 (11 pages)
5 July 2011Liquidators' statement of receipts and payments to 10 June 2011 (11 pages)
6 January 2011Liquidators' statement of receipts and payments to 10 December 2010 (6 pages)
6 January 2011Liquidators' statement of receipts and payments to 10 December 2010 (6 pages)
6 January 2011Liquidators statement of receipts and payments to 10 December 2010 (6 pages)
8 July 2010Liquidators statement of receipts and payments to 10 June 2010 (12 pages)
8 July 2010Liquidators' statement of receipts and payments to 10 June 2010 (12 pages)
8 July 2010Liquidators' statement of receipts and payments to 10 June 2010 (12 pages)
24 December 2009Liquidators' statement of receipts and payments to 10 December 2009 (6 pages)
24 December 2009Liquidators' statement of receipts and payments to 10 December 2009 (6 pages)
24 December 2009Liquidators statement of receipts and payments to 10 December 2009 (6 pages)
20 October 2009Termination of appointment of Brian Quinn as a director (2 pages)
20 October 2009Termination of appointment of Brian Quinn as a director (2 pages)
17 December 2008Appointment of a voluntary liquidator (1 page)
17 December 2008Appointment of a voluntary liquidator (1 page)
17 December 2008Declaration of solvency (3 pages)
17 December 2008Registered office changed on 17/12/2008 from 7 queen street mayfair london W1J 5PB (1 page)
17 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-11
(2 pages)
17 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 December 2008Declaration of solvency (3 pages)
17 December 2008Registered office changed on 17/12/2008 from 7 queen street mayfair london W1J 5PB (1 page)
11 February 2008Return made up to 30/01/08; bulk list available separately (5 pages)
11 February 2008Return made up to 30/01/08; bulk list available separately (5 pages)
21 October 2007Location of register of members (non legible) (2 pages)
21 October 2007Location of register of members (non legible) (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
12 September 2007Full accounts made up to 31 December 2006 (18 pages)
12 September 2007Full accounts made up to 31 December 2006 (18 pages)
30 May 2007New director appointed (3 pages)
30 May 2007New director appointed (3 pages)
26 February 2007Return made up to 30/01/07; bulk list available separately (5 pages)
26 February 2007Return made up to 30/01/07; bulk list available separately (5 pages)
8 December 2006Amended full accounts made up to 31 December 2004 (17 pages)
8 December 2006Amended full accounts made up to 31 December 2004 (17 pages)
3 August 2006Full accounts made up to 31 December 2005 (18 pages)
3 August 2006Full accounts made up to 31 December 2005 (18 pages)
19 April 2006Return made up to 30/01/06; bulk list available separately (5 pages)
19 April 2006Return made up to 30/01/06; bulk list available separately (5 pages)
19 January 2006Amending cert PLC>pri& name chan (1 page)
19 January 2006Amending cert PLC>pri& name chan (1 page)
12 January 2006Re-registration of Memorandum and Articles (40 pages)
12 January 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 January 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
12 January 2006Application for reregistration from PLC to private (1 page)
12 January 2006Re-registration of Memorandum and Articles (40 pages)
12 January 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
12 January 2006Application for reregistration from PLC to private (1 page)
12 January 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 December 2005S-div 19/12/05 (1 page)
23 December 2005S-div 19/12/05 (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
7 October 2005Full accounts made up to 31 December 2004 (16 pages)
7 October 2005Full accounts made up to 31 December 2004 (16 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
18 August 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
18 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 August 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
18 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 July 2005Registered office changed on 04/07/05 from: 46 berkeley square mayfair london W1J 5AT (1 page)
4 July 2005Registered office changed on 04/07/05 from: 46 berkeley square mayfair london W1J 5AT (1 page)
26 May 2005Group of companies' accounts made up to 31 March 2004 (32 pages)
26 May 2005Group of companies' accounts made up to 31 March 2004 (32 pages)
11 March 2005Return made up to 30/01/05; full list of members (51 pages)
11 March 2005Return made up to 30/01/05; full list of members (51 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
29 September 2004Delivery ext'd 3 mth 31/03/04 (1 page)
29 September 2004Delivery ext'd 3 mth 31/03/04 (1 page)
25 May 2004Group of companies' accounts made up to 31 March 2003 (39 pages)
25 May 2004Group of companies' accounts made up to 31 March 2003 (39 pages)
10 February 2004Return made up to 30/01/04; full list of members (51 pages)
10 February 2004Return made up to 30/01/04; full list of members (51 pages)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (3 pages)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (3 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (3 pages)
18 November 2003New director appointed (3 pages)
31 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
31 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
12 July 2003Declaration of satisfaction of mortgage/charge (1 page)
12 July 2003Declaration of satisfaction of mortgage/charge (1 page)
12 July 2003Declaration of satisfaction of mortgage/charge (1 page)
12 July 2003Declaration of satisfaction of mortgage/charge (1 page)
12 July 2003Declaration of satisfaction of mortgage/charge (1 page)
12 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2003Return made up to 30/01/03; full list of members (40 pages)
27 February 2003Return made up to 30/01/03; full list of members (40 pages)
21 February 2003Group of companies' accounts made up to 31 March 2002 (39 pages)
21 February 2003Group of companies' accounts made up to 31 March 2002 (39 pages)
10 February 2003Ad 23/12/02--------- £ si [email protected]=13695980 £ ic 20743661/34439641 (2 pages)
10 February 2003Ad 23/12/02--------- £ si [email protected]=13695980 £ ic 20743661/34439641 (2 pages)
21 November 2002New director appointed (1 page)
21 November 2002New director appointed (1 page)
20 November 2002Auditor's resignation (1 page)
20 November 2002Auditor's resignation (1 page)
27 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
27 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
16 September 2002Secretary's particulars changed (1 page)
16 September 2002Secretary's particulars changed (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Return made up to 30/01/02; full list of members (41 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Return made up to 30/01/02; full list of members (41 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
19 February 2002New director appointed (3 pages)
19 February 2002New director appointed (3 pages)
6 February 2002New director appointed (4 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (4 pages)
6 February 2002New director appointed (3 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (3 pages)
26 January 2002Ad 24/12/01--------- £ si [email protected]=1000000 £ ic 49743661/50743661 (2 pages)
26 January 2002Statement of affairs (44 pages)
26 January 2002Ad 24/12/01--------- £ si [email protected]=1000000 £ ic 49743661/50743661 (2 pages)
26 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 January 2002Statement of affairs (44 pages)
24 January 2002Ad 24/12/01--------- £ si [email protected]=29000000 £ ic 20743661/49743661 (2 pages)
24 January 2002Ad 24/12/01--------- £ si [email protected]=29000000 £ ic 20743661/49743661 (2 pages)
21 December 2001Director's particulars changed (1 page)
21 December 2001Director's particulars changed (1 page)
23 November 2001Ad 15/10/01--------- £ si [email protected]=17850979 £ ic 2892682/20743661 (9 pages)
23 November 2001Ad 15/10/01--------- £ si [email protected]=17850979 £ ic 2892682/20743661 (9 pages)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
2 November 2001Auditor's resignation (1 page)
2 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2001Nc inc already adjusted 15/10/01 (1 page)
2 November 2001Nc inc already adjusted 15/10/01 (1 page)
2 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2001Auditor's resignation (1 page)
27 September 2001Prospectus (58 pages)
27 September 2001Prospectus (58 pages)
21 September 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
21 September 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
11 September 2001Auditor's resignation (1 page)
11 September 2001Auditor's resignation (1 page)
10 August 2001Registered office changed on 10/08/01 from: 42-46 high street esher surrey KT10 9QY (1 page)
10 August 2001Registered office changed on 10/08/01 from: 42-46 high street esher surrey KT10 9QY (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Secretary resigned (1 page)
12 February 2001Return made up to 30/01/01; full list of members (58 pages)
12 February 2001Return made up to 30/01/01; full list of members (58 pages)
23 November 2000Ad 20/10/00--------- £ si [email protected]=500 £ ic 2861180/2861680 (2 pages)
23 November 2000Ad 20/10/00--------- £ si [email protected]=500 £ ic 2861180/2861680 (2 pages)
13 October 2000Ad 22/09/00--------- £ si [email protected]=21630 £ ic 2839550/2861180 (14 pages)
13 October 2000Ad 22/09/00--------- £ si [email protected]=21630 £ ic 2839550/2861180 (14 pages)
6 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 October 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 October 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 August 2000Prospectus (42 pages)
23 August 2000Prospectus (42 pages)
16 August 2000Full group accounts made up to 31 March 2000 (29 pages)
16 August 2000Full group accounts made up to 31 March 2000 (29 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
10 May 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 May 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 May 2000S-div 13/04/00 (1 page)
10 May 2000S-div 13/04/00 (1 page)
21 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 April 2000S-div 13/04/00 (1 page)
21 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 April 2000S-div 13/04/00 (1 page)
7 April 2000Ad 11/02/00--------- £ si [email protected]=156250 £ ic 2683300/2839550 (2 pages)
7 April 2000Ad 11/02/00--------- £ si [email protected]=156250 £ ic 2683300/2839550 (2 pages)
16 February 2000Return made up to 30/01/00; full list of members (43 pages)
16 February 2000Return made up to 30/01/00; full list of members (43 pages)
11 February 2000Particulars of mortgage/charge (4 pages)
11 February 2000Particulars of mortgage/charge (4 pages)
5 February 2000Ad 30/12/99--------- £ si [email protected]=802100 £ ic 1881200/2683300 (2 pages)
5 February 2000Ad 30/12/99--------- £ si [email protected]=802100 £ ic 1881200/2683300 (2 pages)
5 January 2000Ad 07/12/99--------- £ si [email protected]=278373 £ ic 1602827/1881200 (3 pages)
5 January 2000Ad 21/12/99--------- £ si [email protected]=8333 £ ic 1591994/1600327 (2 pages)
5 January 2000Ad 23/12/99--------- £ si [email protected]=2500 £ ic 1600327/1602827 (2 pages)
5 January 2000Ad 07/12/99--------- £ si [email protected]=278373 £ ic 1602827/1881200 (3 pages)
5 January 2000Ad 23/12/99--------- £ si [email protected]=2500 £ ic 1600327/1602827 (2 pages)
5 January 2000Ad 21/12/99--------- £ si [email protected]=8333 £ ic 1591994/1600327 (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
28 October 1999Full group accounts made up to 31 March 1999 (20 pages)
28 October 1999Full group accounts made up to 31 March 1999 (20 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Ad 23/09/99-08/10/99 £ si [email protected]=761399 £ ic 830595/1591994 (4 pages)
12 October 1999Ad 23/09/99-08/10/99 £ si [email protected]=761399 £ ic 830595/1591994 (4 pages)
24 September 1999Ad 13/09/99--------- £ si [email protected]=5000 £ ic 820595/825595 (2 pages)
24 September 1999Ad 06/09/99--------- £ si [email protected]=5000 £ ic 825595/830595 (2 pages)
24 September 1999Ad 06/09/99--------- £ si [email protected]=5000 £ ic 825595/830595 (2 pages)
24 September 1999Ad 13/09/99--------- £ si [email protected]=5000 £ ic 820595/825595 (2 pages)
22 June 1999Ad 14/06/99--------- £ si [email protected]=100000 £ ic 720595/820595 (2 pages)
22 June 1999Ad 14/06/99--------- £ si [email protected]=100000 £ ic 720595/820595 (2 pages)
16 June 1999£ nc 3500000/50000000 04/06/99 (1 page)
16 June 1999Memorandum and Articles of Association (6 pages)
16 June 1999Particulars of contract relating to shares (4 pages)
16 June 1999Particulars of contract relating to shares (4 pages)
16 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 June 1999Particulars of contract relating to shares (4 pages)
16 June 1999Particulars of contract relating to shares (4 pages)
16 June 1999Ad 07/06/99--------- £ si [email protected]=90965 £ ic 629630/720595 (2 pages)
16 June 1999Particulars of contract relating to shares (4 pages)
16 June 1999Memorandum and Articles of Association (6 pages)
16 June 1999Particulars of contract relating to shares (4 pages)
16 June 1999£ nc 3500000/50000000 04/06/99 (1 page)
16 June 1999Ad 07/06/99--------- £ si [email protected]=90965 £ ic 629630/720595 (2 pages)
16 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1999Ad 25/01/99--------- £ si [email protected] (2 pages)
25 March 1999Ad 25/01/99--------- £ si [email protected] (2 pages)
25 March 1999Ad 25/01/99--------- £ si [email protected] (2 pages)
25 March 1999Ad 25/01/99--------- £ si [email protected] (2 pages)
26 February 1999Return made up to 30/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
26 February 1999Return made up to 30/01/99; full list of members (13 pages)
6 February 1999Ad 29/01/99--------- £ si [email protected]=16714 £ ic 629629/646343 (2 pages)
6 February 1999Ad 29/01/99--------- £ si [email protected]=16714 £ ic 629629/646343 (2 pages)
6 January 1999Ad 21/12/98--------- £ si [email protected]=411 £ ic 629218/629629 (2 pages)
6 January 1999Ad 21/12/98--------- £ si [email protected]=411 £ ic 629218/629629 (2 pages)
30 November 1998Ad 16/10/98--------- £ si [email protected]=33333 £ ic 595885/629218 (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Ad 16/10/98--------- £ si [email protected]=33333 £ ic 595885/629218 (2 pages)
30 November 1998Director resigned (1 page)
3 November 1998Full accounts made up to 31 March 1998 (21 pages)
3 November 1998Full accounts made up to 31 March 1998 (21 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
7 May 1998Location of register of members (non legible) (1 page)
7 May 1998Location of register of members (non legible) (1 page)
14 April 1998Return made up to 30/01/98; full list of members (8 pages)
14 April 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 1998Ad 28/11/97--------- £ si [email protected]=170253 £ ic 425632/595885 (6 pages)
10 February 1998Ad 28/11/97--------- £ si [email protected]=170253 £ ic 425632/595885 (6 pages)
7 January 1998Registered office changed on 07/01/98 from: 32A high street esher surrey KT10 9RT (1 page)
7 January 1998Registered office changed on 07/01/98 from: 32A high street esher surrey KT10 9RT (1 page)
2 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1997Company name changed worthing premier properties (hol dings) PLC\certificate issued on 28/11/97 (3 pages)
28 November 1997Company name changed worthing premier properties (hol dings) PLC\certificate issued on 28/11/97 (3 pages)
13 November 1997Prospectus (46 pages)
13 November 1997Prospectus (46 pages)
28 October 1997Ad 21/10/97--------- £ si [email protected]=2 £ ic 425630/425632 (2 pages)
28 October 1997Ad 21/10/97--------- £ si [email protected]=2 £ ic 425630/425632 (2 pages)
26 October 1997Director's particulars changed (1 page)
26 October 1997Director's particulars changed (1 page)
26 October 1997Director's particulars changed (1 page)
26 October 1997Director's particulars changed (1 page)
15 October 1997Full group accounts made up to 31 March 1997 (17 pages)
15 October 1997Full group accounts made up to 31 March 1997 (17 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
11 March 1997Return made up to 30/01/97; bulk list available separately (10 pages)
11 March 1997Return made up to 30/01/97; bulk list available separately (10 pages)
1 February 1997Director's particulars changed (1 page)
1 February 1997Director's particulars changed (1 page)
14 October 1996Full group accounts made up to 31 March 1996 (18 pages)
14 October 1996Full group accounts made up to 31 March 1996 (18 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
26 March 1996Return made up to 30/01/96; bulk list available separately (16 pages)
26 March 1996Return made up to 30/01/96; bulk list available separately (16 pages)
20 March 1996Director's particulars changed (1 page)
20 March 1996Director's particulars changed (1 page)
1 November 1995Full group accounts made up to 31 March 1995 (18 pages)
1 November 1995Full group accounts made up to 31 March 1995 (18 pages)
6 April 1995Return made up to 30/01/95; full list of members (18 pages)
6 April 1995Return made up to 30/01/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (193 pages)
22 February 1994Return made up to 30/01/94; full list of members (16 pages)
22 February 1994Return made up to 30/01/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
6 October 1993Full group accounts made up to 31 March 1993 (18 pages)
6 October 1993Full group accounts made up to 31 March 1993 (18 pages)
8 April 1992Annual return made up to 30/01/92 (13 pages)
8 April 1992Annual return made up to 30/01/92 (13 pages)
22 August 1990Full group accounts made up to 31 March 1990 (15 pages)
22 August 1990Full group accounts made up to 31 March 1990 (15 pages)
26 January 1989Company name changed flowgilt PUBLIC LIMITED COMPANY\certificate issued on 27/01/89 (2 pages)
26 January 1989Company name changed flowgilt PUBLIC LIMITED COMPANY\certificate issued on 27/01/89 (2 pages)
22 November 1988Incorporation (9 pages)
22 November 1988Incorporation (9 pages)