Company NameSlaley Hall Limited
DirectorsGareth Jones and Manish Mansukhlal Gudka
Company StatusLiquidation
Company Number02353375
CategoryPrivate Limited Company
Incorporation Date28 February 1989(35 years, 2 months ago)
Previous NamesPendarves Arms, Gwithian Limited and De Vere Slaley Hall Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(28 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(28 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameDonald Horace Sewell
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 1993)
RoleTied Trade Manager
Correspondence AddressDawstone Silver Hills
Perranwell Station
Truro
Cornwall
TR3 7LB
Director NameAmy Keatley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 28 September 1998)
RolePublican
Correspondence AddressPendarves Arms
Gwithian
Hayle
Cornwall
TR27 5BW
Secretary NameAmy Keatley
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 28 September 1998)
RoleCompany Director
Correspondence AddressPendarves Arms
Gwithian
Hayle
Cornwall
TR27 5BW
Secretary NameDonald Horace Sewell
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 1993)
RoleCompany Director
Correspondence AddressDawstone Silver Hills
Perranwell Station
Truro
Cornwall
TR3 7LB
Director NameChristopher Geoffrey White
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 1996)
RoleChief Property Manager
Correspondence AddressWoodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Director NameChristopher Geoffrey White
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 1996)
RoleChief Property Manager
Correspondence AddressWoodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Secretary NameChristopher Geoffrey White
NationalityBritish
StatusResigned
Appointed01 February 1994(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 1996)
RoleCompany Director
Correspondence AddressWoodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Director NameRonald Anthony Herbert
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 December 1999)
RoleChartered Surveyor
Correspondence Address44 Coombe Valley Road
Preston
Dorset
DT3 6NL
Secretary NameRonald Anthony Herbert
NationalityBritish
StatusResigned
Appointed12 November 1996(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 December 1999)
RoleChartered Surveyor
Correspondence Address44 Coombe Valley Road
Preston
Dorset
DT3 6NL
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(9 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Secretary NameMr David Charles Edwards
NationalityBritish
StatusResigned
Appointed01 December 1999(10 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameTimothy Richard Nicholas Hugh Dodd
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2001)
RoleSurveyor
Correspondence Address10 Garden Court
Wrexham
Clwyd
LL11 2SQ
Wales
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 September 2003)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NamePaul James Singleton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 2006)
RoleAccountant
Correspondence Address15 Kingsway Avenue
Broughton
Preston
Lancashire
PR3 5JN
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Woodstock Road
Oxford
Oxfordshire
OX2 8AF
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(17 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
London
W2 2AQ
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(17 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Secretary NameSunita Kaushal
StatusResigned
Appointed30 March 2011(22 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2014)
RoleCompany Director
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(22 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(25 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House Cliffe Park
Bruntcliffe Road
Morley
Leeds
LS27 0RY
Director NameMr Hugh Matthew Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(25 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Cliffe Park
Bruntcliffe Road
Morley
Leeds
LS27 0RY
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2014(25 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House Cliffe Park
Bruntcliffe Road
Morley
Leeds
LS27 0RY
Director NameMr Brad Regan Leonard Palmer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(25 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Cliffe Park
Bruntcliffe Road
Morley
Leeds
LS27 0RY
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed07 November 2006(17 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2011)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websiteqhotels.co.uk
Telephone0845 0345777
Telephone regionUnknown

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

400 at £1Stratton Point 1 LTD
80.00%
Cumulative Preference
100 at £1Stratton Point 1 LTD
20.00%
Ordinary

Financials

Year2014
Turnover£8,882,000
Gross Profit£7,489,000
Net Worth£4,393,000
Cash£832,000
Current Liabilities£7,162,000

Accounts

Latest Accounts1 January 2017 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2017 (6 years, 3 months ago)
Next Return Due14 January 2019 (overdue)

Charges

20 December 2017Delivered on: 21 December 2017
Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 September 2017Delivered on: 5 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: The l/h comprising the whole of the land and buildings known as the slaley hall estate, slaley, hexham, northumberland, NE47 0BY (f/h registered at the land registry with title numbers ND67012, ND64337, ND65372, ND65065, ND88860, ND71299, ND89343 and ND73256). For more details please refer to the instrument.
Outstanding
27 September 2017Delivered on: 3 October 2017
Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: The leasehold land comprising the whole of the land and buildings known as the slaley hall estate slaley, hexham, northumberland NE47 oby (the freehold of which is registered at land registry with title numbers ND67012; ND64337; ND65372; ND65065; ND88860; ND71299; ND89343 and ND73256). See deed for further details.
Outstanding
18 April 2016Delivered on: 20 April 2016
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Particulars: F/H slaley hall estate slaley hexham northumberland t/no ND67012 and all other freehold plots of land listed in the instrument.
Outstanding
20 November 2014Delivered on: 25 November 2014
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: F/H slaley hall estate t/n ND67012. F/h at land on the east side of slaley hall estate t/n ND64337. For more detals please see security document.
Outstanding
8 March 2010Delivered on: 21 December 2010
Satisfied on: 17 December 2014
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of actual properties charged please refer to the form MG06); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
22 November 2010Delivered on: 6 December 2010
Satisfied on: 17 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A security accession deed
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 October 1989Delivered on: 9 November 1989
Satisfied on: 28 August 2010
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: By way of legal mortgage:f/h property pendarves arms gwithian hayle tris iat proceeds of sale.. 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

5 October 2017Satisfaction of charge 023533750005 in full (4 pages)
5 October 2017Registration of charge 023533750007, created on 27 September 2017 (100 pages)
4 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
4 October 2017Termination of appointment of Ian Goulding as a director on 27 September 2017 (1 page)
4 October 2017Termination of appointment of Hugh Matthew Taylor as a director on 27 September 2017 (1 page)
4 October 2017Termination of appointment of Brad Regan Leonard Palmer as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Registration of charge 023533750006, created on 27 September 2017 (100 pages)
20 April 2017Full accounts made up to 1 January 2017 (20 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 August 2016Full accounts made up to 3 January 2016 (20 pages)
20 April 2016Registration of charge 023533750005, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(76 pages)
20 April 2016Satisfaction of charge 023533750004 in full (4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 500
(5 pages)
27 July 2015Full accounts made up to 28 December 2014 (19 pages)
3 March 2015Auditor's resignation (3 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 500
(5 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 January 2015Termination of appointment of Andrew Maxwell Coppel as a director on 20 November 2014 (2 pages)
29 December 2014Termination of appointment of Colin Elliot as a director on 20 November 2014 (2 pages)
17 December 2014Satisfaction of charge 3 in full (4 pages)
17 December 2014Satisfaction of charge 2 in full (4 pages)
10 December 2014Appointment of Ian Goulding as a director on 20 November 2014 (3 pages)
10 December 2014Appointment of Mr Hugh Matthew Taylor as a director on 20 November 2014 (3 pages)
10 December 2014Appointment of Michael Purtill as a director on 20 November 2014 (3 pages)
10 December 2014Appointment of Mr Brad Palmer as a director on 24 November 2014 (3 pages)
10 December 2014Registered office address changed from 33 Cavendish Square London London W1G 0PW to Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 10 December 2014 (2 pages)
25 November 2014Registration of charge 023533750004, created on 20 November 2014 (41 pages)
24 November 2014Company name changed de vere slaley hall LIMITED\certificate issued on 24/11/14 (3 pages)
24 November 2014Change of name notice (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
13 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-13
  • GBP 500
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
27 August 2013Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
4 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 December 2010Particulars of a charge subject to which a property has been acquired / charge no: 3 (57 pages)
6 December 2010Particulars of a mortgage or charge / charge no: 2 (24 pages)
8 November 2010Company name changed pendarves arms, gwithian LIMITED\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
8 November 2010Change of name notice (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Jagtar Singh on 1 October 2009 (3 pages)
25 January 2010Director's details changed for Jagtar Singh on 1 October 2009 (3 pages)
20 January 2010Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
7 November 2007Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
7 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
16 July 2007Accounts for a dormant company made up to 24 September 2006 (3 pages)
21 March 2007Return made up to 31/12/06; full list of members (8 pages)
10 December 2006New director appointed (10 pages)
10 December 2006New director appointed (4 pages)
10 December 2006Secretary resigned;director resigned (1 page)
10 December 2006New director appointed (11 pages)
10 December 2006Director resigned (1 page)
10 December 2006New secretary appointed (2 pages)
10 December 2006New director appointed (9 pages)
16 June 2006Accounts for a dormant company made up to 25 September 2005 (3 pages)
28 February 2006Return made up to 31/12/05; full list of members (3 pages)
28 February 2006Director resigned (1 page)
2 July 2005Accounts for a dormant company made up to 26 September 2004 (3 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 July 2004Accounts for a dormant company made up to 28 September 2003 (3 pages)
1 July 2004New director appointed (3 pages)
1 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 April 2004Secretary's particulars changed;director's particulars changed (1 page)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 July 2003Full accounts made up to 30 September 2002 (14 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 August 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 July 2002Full accounts made up to 30 September 2001 (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 November 2001New director appointed (7 pages)
23 October 2001Director resigned (1 page)
4 October 2001Full accounts made up to 30 September 2000 (9 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington WA4 6RH (1 page)
13 February 2001Full accounts made up to 30 September 1999 (10 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
28 February 2000New secretary appointed (7 pages)
28 February 2000New director appointed (4 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 September 1999Full accounts made up to 30 September 1998 (9 pages)
31 December 1998Return made up to 31/12/98; full list of members (9 pages)
31 July 1998Full accounts made up to 30 September 1997 (8 pages)
19 January 1998Return made up to 31/12/97; no change of members (6 pages)
20 June 1997Full accounts made up to 30 September 1996 (9 pages)
20 February 1997Return made up to 31/12/96; no change of members (4 pages)
14 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996Secretary resigned;director resigned (1 page)
29 July 1996Full accounts made up to 30 September 1995 (8 pages)
4 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 1995Full accounts made up to 30 September 1994 (8 pages)
19 January 1995Return made up to 31/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 March 1994Accounts for a small company made up to 30 September 1993 (8 pages)
25 May 1993Full accounts made up to 30 September 1992 (8 pages)
26 January 1993Return made up to 31/12/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 March 1992Full accounts made up to 30 September 1991 (7 pages)
22 April 1991Full accounts made up to 30 September 1990 (9 pages)
15 January 1991Return made up to 07/09/90; full list of members (5 pages)
14 November 1990Full accounts made up to 31 March 1990 (9 pages)
6 December 1989Company name changed lawpoint LIMITED\certificate issued on 07/12/89 (2 pages)
21 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
21 November 1989Nc dec already adjusted 26/10/89 (1 page)
21 November 1989Ad 26/10/89--------- premium £ si 498@1=498 £ ic 2/500 (2 pages)
9 November 1989Particulars of mortgage/charge (3 pages)
28 February 1989Incorporation (15 pages)