Company NameTechclean Limited
Company StatusDissolved
Company Number02338460
CategoryPrivate Limited Company
Incorporation Date24 January 1989(35 years, 2 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rory Forrester
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1998(9 years, 10 months after company formation)
Appointment Duration20 years, 5 months (closed 30 April 2019)
RoleFarmer/Consultant
Country of ResidenceScotland
Correspondence AddressArdnacross
Aros
Isle Of Mull
Argyll
PA72 6JS
Scotland
Director NameMr Alistair Gerald Summers
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(11 years, 5 months after company formation)
Appointment Duration18 years, 10 months (closed 30 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Jacobs Well Mews
London
W1U 3DY
Director NameMr Robin Hendy
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(13 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Gatton Park
High Road, Upper Gatton
Reigate
Surrey
RH2 0TZ
Director NameMr Alan Charles Day
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 May 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address133 Cranley Gardens
Muswell Hill
London
N10 3AG
Director NameMr David Jonathan Glaser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 09 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopse Side Grayswood Copse
Grayswood
Haslemere
Surrey
GU27 2DE
Director NameMr Michael Katzler
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 09 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterfield House Mill Lane
Headley
Bordon
Hampshire
GU35 0PD
Director NameMr Richard John Temple
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 09 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chelsea Square
London
SW3 6LF
Secretary NameRonald James Allsopp
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressDashwood House
69 Old Broad Street
London
EC2M 1PE
Director NameMr David Lawrence Coopper
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed07 July 1994(5 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandview
Sandhills Brook
Wormley
Surrey
GU8 5UR
Secretary NameRichard Alistair Baxter
NationalityBritish
StatusResigned
Appointed22 July 1994(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameBrian George Peet
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 February 2002)
RoleCompany Director
Correspondence Address9 Manor Gardens
Guildford
Surrey
GU2 6NN
Director NameNicholas Howard Zarach
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(12 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameDerek John Vernon Childs
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(13 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 14 December 2006)
RoleFinancial Accountant
Correspondence AddressWey Meadow
Bell Road
Haslemere
Surrey
GU27 3DQ
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed31 January 2001(12 years after company formation)
Appointment Duration14 years, 8 months (resigned 08 October 2015)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Websitetechclean.co.uk
Telephone01428 713713
Telephone regionHaslemere

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

141.5k at £0.5Iona Securities LTD
9.48%
Ordinary
108.4k at £0.5Mrs Avril Elizabeth Cooper
7.26%
Ordinary
-OTHER
42.47%
-
64.8k at £0.5Alistair Gerald Summers
4.34%
Ordinary
46.5k at £0.5Mr Nicholas Hendy
3.11%
Ordinary
43k at £0.5Robin Summers
2.88%
Ordinary
36.3k at £0.5Fitel Nominees LTD A/c Dmod
2.43%
Ordinary
201k at £0.5Westcombe Investments LTD
13.46%
Ordinary
170.6k at £0.5David Lawrence Coopper
11.43%
Ordinary
24.5k at £0.5Pershing Nominees Limited A/c PLClt
1.64%
Ordinary
22.3k at £0.5Winterfloor Securities Limited A/c Winscrep
1.50%
Ordinary

Financials

Year2014
Turnover£488,050
Gross Profit£218,984
Net Worth£80,730
Cash£223,808
Current Liabilities£274,812

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

20 April 2007Delivered on: 24 April 2007
Satisfied on: 3 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
14 December 1994Delivered on: 20 December 1994
Satisfied on: 11 October 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property--101 weston park crouch end,london N.8; t/no.ngl 367930 with all buildings/fixtures thereon. The goodwill of business and benefit of all guarantees or covenants; fixed charge over shares and all rights.......etc.all rentals payable...........see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 April 2019Final Gazette dissolved following liquidation (1 page)
30 January 2019Return of final meeting in a members' voluntary winding up (18 pages)
4 June 2018Liquidators' statement of receipts and payments to 30 March 2018 (19 pages)
19 April 2017Registered office address changed from 107 Bell Street London NW1 6TL England to 24 Conduit Place London W2 1EP on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from 107 Bell Street London NW1 6TL England to 24 Conduit Place London W2 1EP on 19 April 2017 (2 pages)
12 April 2017Declaration of solvency (5 pages)
12 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-31
(1 page)
12 April 2017Declaration of solvency (5 pages)
12 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-31
(1 page)
12 April 2017Appointment of a voluntary liquidator (1 page)
12 April 2017Appointment of a voluntary liquidator (1 page)
27 February 2017Confirmation statement made on 24 January 2017 with updates (22 pages)
27 February 2017Confirmation statement made on 24 January 2017 with updates (22 pages)
13 December 2016Total exemption full accounts made up to 30 June 2016 (13 pages)
13 December 2016Total exemption full accounts made up to 30 June 2016 (13 pages)
10 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 746,456.5
(18 pages)
10 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 746,456.5
(18 pages)
13 January 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
13 January 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
23 October 2015Termination of appointment of Cargil Management Services Limited as a secretary on 8 October 2015 (1 page)
23 October 2015Termination of appointment of Cargil Management Services Limited as a secretary on 8 October 2015 (1 page)
3 August 2015Satisfaction of charge 2 in full (1 page)
3 August 2015Satisfaction of charge 2 in full (1 page)
3 June 2015Registered office address changed from C2 Dukes Court Duke Street Woking Surrey GU21 5BH to 107 Bell Street London NW1 6TL on 3 June 2015 (1 page)
3 June 2015Registered office address changed from C2 Dukes Court Duke Street Woking Surrey GU21 5BH to 107 Bell Street London NW1 6TL on 3 June 2015 (1 page)
3 June 2015Registered office address changed from C2 Dukes Court Duke Street Woking Surrey GU21 5BH to 107 Bell Street London NW1 6TL on 3 June 2015 (1 page)
10 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 746,456.5
  • ANNOTATION Replacement This document replaces the AR01 registered on 26/01/2015 as it was not properly delivered
(32 pages)
10 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 746,456.5
  • ANNOTATION Replacement This document replaces the AR01 registered on 26/01/2015 as it was not properly delivered
(32 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 746,456.5
  • ANNOTATION Clarification a replacement AR01 was registered on 10/02/2015
  • ANNOTATION Replaced a replacement AR01 was registered on 10/02/2015
(7 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 746,456.5
  • ANNOTATION Clarification a replacement AR01 was registered on 10/02/2015
  • ANNOTATION Replaced a replacement AR01 was registered on 10/02/2015
(7 pages)
16 January 2015Group of companies' accounts made up to 30 June 2014 (14 pages)
16 January 2015Group of companies' accounts made up to 30 June 2014 (14 pages)
17 December 2014Registered office address changed from , Vdu House, Old Kiln Lane Churt, Farnham, Surrey, GU10 2JH to C2 Dukes Court Duke Street Woking Surrey GU21 5BH on 17 December 2014 (1 page)
17 December 2014Registered office address changed from , Vdu House, Old Kiln Lane Churt, Farnham, Surrey, GU10 2JH to C2 Dukes Court Duke Street Woking Surrey GU21 5BH on 17 December 2014 (1 page)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 746,456.5
(6 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 746,456.5
(6 pages)
27 December 2013Group of companies' accounts made up to 30 June 2013 (14 pages)
27 December 2013Group of companies' accounts made up to 30 June 2013 (14 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
23 November 2012Group of companies' accounts made up to 30 June 2012 (26 pages)
23 November 2012Group of companies' accounts made up to 30 June 2012 (26 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
16 December 2011Group of companies' accounts made up to 30 June 2011 (25 pages)
16 December 2011Group of companies' accounts made up to 30 June 2011 (25 pages)
7 July 2011Termination of appointment of Nicholas Zarach as a director (1 page)
7 July 2011Termination of appointment of Nicholas Zarach as a director (1 page)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (16 pages)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (16 pages)
14 January 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
14 January 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
14 January 2011Re-registration of Memorandum and Articles (38 pages)
14 January 2011Re-registration from a public company to a private limited company (2 pages)
14 January 2011Certificate of re-registration from Public Limited Company to Private (1 page)
14 January 2011Re-registration of Memorandum and Articles (38 pages)
14 January 2011Certificate of re-registration from Public Limited Company to Private (1 page)
14 January 2011Re-registration from a public company to a private limited company (2 pages)
31 December 2010Group of companies' accounts made up to 30 June 2010 (25 pages)
31 December 2010Group of companies' accounts made up to 30 June 2010 (25 pages)
18 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
18 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (15 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (15 pages)
5 January 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
5 January 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
23 November 2009Register inspection address has been changed (2 pages)
23 November 2009Register(s) moved to registered inspection location (2 pages)
23 November 2009Register(s) moved to registered inspection location (2 pages)
23 November 2009Register inspection address has been changed (2 pages)
8 April 2009Return made up to 24/01/09; full list of members (6 pages)
8 April 2009Return made up to 24/01/09; full list of members (6 pages)
27 January 2009Group of companies' accounts made up to 30 June 2008 (25 pages)
27 January 2009Group of companies' accounts made up to 30 June 2008 (25 pages)
4 February 2008Return made up to 24/01/08; full list of members (32 pages)
4 February 2008Return made up to 24/01/08; full list of members (32 pages)
28 January 2008Group of companies' accounts made up to 30 June 2007 (23 pages)
28 January 2008Group of companies' accounts made up to 30 June 2007 (23 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
2 February 2007Return made up to 24/01/07; full list of members (42 pages)
2 February 2007Return made up to 24/01/07; full list of members (42 pages)
2 February 2007Group of companies' accounts made up to 30 June 2006 (26 pages)
2 February 2007Group of companies' accounts made up to 30 June 2006 (26 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2007Director resigned (1 page)
4 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2006Certificate of reduction of issued capital (1 page)
21 June 2006Certificate of reduction of issued capital (1 page)
20 June 2006Reduction of iss capital and minute (oc) (3 pages)
20 June 2006Reduction of iss capital and minute (oc) (3 pages)
16 June 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 June 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 February 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
28 February 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
7 February 2006Return made up to 24/01/06; full list of members (44 pages)
7 February 2006Return made up to 24/01/06; full list of members (44 pages)
3 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
2 February 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
2 February 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
31 January 2005Return made up to 24/01/05; full list of members (39 pages)
31 January 2005Return made up to 24/01/05; full list of members (39 pages)
24 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2004Return made up to 24/01/04; full list of members (39 pages)
24 May 2004Return made up to 24/01/04; full list of members (39 pages)
2 February 2004Group of companies' accounts made up to 30 June 2003 (26 pages)
2 February 2004Group of companies' accounts made up to 30 June 2003 (26 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
19 December 2003Location of register of members (1 page)
19 December 2003Location of register of members (1 page)
31 January 2003Registered office changed on 31/01/03 from: vdu house old kiln lane churt farnham surrey GU10 2TH (1 page)
31 January 2003Registered office changed on 31/01/03 from: vdu house old kiln lane, churt, farnham, surrey GU10 2TH (1 page)
31 January 2003Return made up to 24/01/03; full list of members (27 pages)
31 January 2003Return made up to 24/01/03; full list of members (27 pages)
11 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2002Ad 14/11/02--------- £ si 120000@1=120000 £ ic 1372913/1492913 (2 pages)
4 December 2002Ad 14/11/02--------- £ si 120000@1=120000 £ ic 1372913/1492913 (2 pages)
22 October 2002Group of companies' accounts made up to 30 June 2002 (27 pages)
22 October 2002Group of companies' accounts made up to 30 June 2002 (27 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
14 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 February 2002Return made up to 24/01/02; full list of members (45 pages)
5 February 2002Return made up to 24/01/02; full list of members (45 pages)
16 January 2002Location of register of members (1 page)
16 January 2002Location of register of members (1 page)
12 December 2001Group of companies' accounts made up to 30 June 2001 (24 pages)
12 December 2001Group of companies' accounts made up to 30 June 2001 (24 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
19 February 2001Return made up to 24/01/01; full list of members (55 pages)
19 February 2001Return made up to 24/01/01; full list of members (55 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page)
7 February 2001Registered office changed on 07/02/01 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
15 January 2001Company name changed united business group PLC\certificate issued on 15/01/01 (4 pages)
15 January 2001Company name changed united business group PLC\certificate issued on 15/01/01 (4 pages)
14 December 2000Full group accounts made up to 30 June 2000 (26 pages)
14 December 2000Full group accounts made up to 30 June 2000 (26 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
6 April 2000Ad 19/01/00--------- £ si 91033@1 (2 pages)
6 April 2000Statement of affairs (9 pages)
6 April 2000Ad 19/01/00--------- £ si 91033@1 (2 pages)
6 April 2000Statement of affairs (9 pages)
4 February 2000Return made up to 24/01/00; bulk list available separately (8 pages)
4 February 2000Return made up to 24/01/00; bulk list available separately (8 pages)
1 February 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 February 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 November 1999Full group accounts made up to 30 June 1999 (29 pages)
22 November 1999Full group accounts made up to 30 June 1999 (29 pages)
15 February 1999Return made up to 24/01/99; bulk list available separately (8 pages)
15 February 1999Return made up to 24/01/99; bulk list available separately (8 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
15 October 1998Full group accounts made up to 30 June 1998 (33 pages)
15 October 1998Full group accounts made up to 30 June 1998 (33 pages)
18 February 1998Return made up to 24/01/98; bulk list available separately (5 pages)
18 February 1998Return made up to 24/01/98; bulk list available separately (5 pages)
3 October 1997Full group accounts made up to 30 June 1997 (32 pages)
3 October 1997Full group accounts made up to 30 June 1997 (32 pages)
27 January 1997Return made up to 24/01/97; bulk list available separately (5 pages)
27 January 1997Return made up to 24/01/97; bulk list available separately (5 pages)
10 November 1996Full group accounts made up to 30 June 1996 (29 pages)
10 November 1996Full group accounts made up to 30 June 1996 (29 pages)
11 October 1996Declaration of satisfaction of mortgage/charge (1 page)
11 October 1996Declaration of satisfaction of mortgage/charge (1 page)
30 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 February 1996Return made up to 24/01/96; bulk list available separately (5 pages)
13 February 1996Return made up to 24/01/96; bulk list available separately (5 pages)
1 December 1995Full group accounts made up to 30 June 1995 (32 pages)
1 December 1995Full group accounts made up to 30 June 1995 (32 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 (62 pages)
12 October 1994Full accounts made up to 30 June 1994 (20 pages)
12 October 1994Full accounts made up to 30 June 1994 (20 pages)
20 May 1994Company name changed high yield residential propertie s PLC\certificate issued on 23/05/94 (2 pages)
20 May 1994Company name changed high yield residential propertie s PLC\certificate issued on 23/05/94 (2 pages)
23 March 1989Prospectus (35 pages)
23 March 1989Prospectus (35 pages)
20 March 1989£ nc 100000/5000000 (1 page)
20 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(38 pages)
20 March 1989£ nc 100000/5000000 (1 page)
20 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(38 pages)
17 March 1989Memorandum and Articles of Association (36 pages)
17 March 1989Memorandum and Articles of Association (36 pages)
3 March 1989Company name changed valueshift public LIMITED compan y\certificate issued on 06/03/89 (2 pages)
3 March 1989Company name changed valueshift public LIMITED compan y\certificate issued on 06/03/89 (2 pages)
24 January 1989Incorporation (9 pages)
24 January 1989Incorporation (9 pages)