Company NamePeterborough Power Limited
Company StatusDissolved
Company Number02353599
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 2 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusClosed
Appointed30 June 2000(11 years, 4 months after company formation)
Appointment Duration22 years, 8 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NamePaul Colin Marsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2000(11 years, 8 months after company formation)
Appointment Duration22 years, 4 months (closed 07 March 2023)
RoleChief Op Officer Txu Europe
Correspondence AddressAldham Old Rectory Whatfield Road
Aldham
Ipswich
Suffolk
IP7 6LJ
Director NameWilliam Gillbanks Watson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1998)
RoleManaging Director
Correspondence AddressPriory Cottage
Vinesse Road
Little Horkesley
Essex
CO6 4DB
Director NameKenneth Sinclair
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1994)
RoleChartered Accountant
Correspondence Address27 Maresfield Gardens
Hampstead
London
NW3 5SA
Director NameMr David Garner Roberts
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1994)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address40 Sanders Road
Quorn
Loughborough
Leicestershire
LE12 8JN
Director NameGordon Harry Hurst
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 1994)
RoleGeneration Manager
Correspondence AddressLittle Jarrah Ufford Road
Bredfield
Woodbridge
Suffolk
IP13 8AR
Director NameStephen William Gardiner
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1994)
RoleChartered Accountant
Correspondence Address4 Maclarens
Beacon Hill Wickham Bishops
Witham
Essex
CM8 3XE
Director NameRobert Percy Hampson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1994)
RoleCompany Director
Correspondence AddressKinchley Lodge Kinchley Lane
Rothley
Leicester
Leicestershire
LE7 7SB
Secretary NamePhilip Arthur Ellis
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address111 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Director NameMr Edwin Stuart Hamilton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 02 December 1998)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressThorncroft Farm
Great Henny
Sudbury
Suffolk
CO10 7NL
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 1997)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorns
Weydown Road
Haslemere
Surrey
GU27 1DS
Director NameGordon Harry Hurst
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 1997)
RoleGeneration Manager
Correspondence AddressLittle Jarrah Ufford Road
Bredfield
Woodbridge
Suffolk
IP13 8AR
Director NameRichard Howard Rigg
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 November 2000)
RoleUk Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Station Road
Nassington
Peterborough
Cambridgeshire
PE8 6QB
Director NameMr Peter John Tottman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 November 2000)
RoleGeneration Manager Chp
Country of ResidenceEngland
Correspondence AddressBrick House
Willingale
Chelmsford
Essex
CM5 0SJ
Director NameMr Edward Barnard Hyams
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2000)
RolePresident Txv Europe Power
Country of ResidenceEngland
Correspondence AddressThe Paddock
70 Lexden Road
Colchester
Essex
CO3 3SP
Director NamePaul Ashton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2002)
RoleAccountant
Correspondence AddressRichmond House
Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DB
Director NameJohn Crackett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2002)
RoleChartered Engineer
Correspondence Address2 Vicarage Court
Bayston Hill
Shrewsbury
Shropshire
SY3 0BY
Wales
Director NameWilliam Burrough
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(11 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 October 2001)
RoleManager
Correspondence Address2 High Street
Moulton
Spalding
Lincolnshire
PE12 6NL
Director NameBrian Norman Dickie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(13 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2003)
RoleCompany Director
Correspondence Address3900 Euclid Avenue
Dallas
Texas 75205
United States
Director NameMichael James McNally
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2002(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 October 2003)
RoleExecutive
Correspondence Address5330 Yolanda Lane
Dallas
Texas 75229
United States
Director NameMr Martin Stephen William Stanley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(13 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Director NameRobert Allred Wooldridge
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2002(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 October 2003)
RoleCompany Director
Correspondence Address35 08 Dartmouth Avenue
Dallas
Texas 75205
United States

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2001
Turnover£54,846,000
Gross Profit£17,885,000
Net Worth£34,859,000
Current Liabilities£126,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

11 October 1991Delivered on: 14 October 1991
Satisfied on: 10 August 2001
Persons entitled: Natwest Leasing Industries Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 14 december 1990.
Particulars: L/H property being land at storeys bar road peterborough cambrdigeshire. Described in lease dated 11/10/91 between eastern electricity PLC and hawker siddley power engineering limited and the company for a term of 50 years from 14/12/1990.
Fully Satisfied
11 October 1991Delivered on: 14 October 1991
Satisfied on: 10 August 2001
Persons entitled: Natwest Leasing Industries Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 14 december 1990.
Particulars: L/H property being land at storey bar road, peterborough cambridgeshire described in lease date 11 oct 1991 between power engineering limited and the company for a term of 5 years from 11/10/91.
Fully Satisfied
11 October 1991Delivered on: 11 October 1991
Satisfied on: 10 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 14/12/90.
Particulars: L/H land at storeys bar road, peterborough cambridgeshire.
Fully Satisfied
11 October 1991Delivered on: 11 October 1991
Satisfied on: 10 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 14/12/90.
Particulars: L/H land at storeys bar road, peterborough cambridgeshire.
Fully Satisfied
14 December 1990Delivered on: 20 December 1990
Satisfied on: 10 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee as agent for itself and certain banks (as defined in a facilities agreement dated 13/12/90 under or pursuant to all or any of the financing documents (as defined in the facilities agreement).
Particulars: By way of legal mortgage all l/h property at storeys bar road, peterborough, cambridgeshire, and/or the proceeds of sale thereof (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 December 1990Delivered on: 20 December 1990
Satisfied on: 10 August 2001
Persons entitled: Natwest Leasing Industries Limited

Classification: Lessor collateral account charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a lease dated 13/12/90 and the ancillary agreements (as defined in the lease).
Particulars: All the company's right title & benefit & interest in & to the lessor collateral account (as defined in the lease) including the balances standing to the credit of the account from time to time (see form 395 for full details).
Fully Satisfied
13 December 1990Delivered on: 20 December 1990
Satisfied on: 10 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under or pursuant to all or any of the financing documents in each case as defined in a facilities agreement dated 13/12/90.
Particulars: All the company's right title benefit & interest in and to the required polices (as defined in the assignment) including all rights of the company to make recovery under any of the required policies (see form 395 for full details).
Fully Satisfied
14 December 1990Delivered on: 20 December 1990
Satisfied on: 10 August 2001
Persons entitled: National Leasing Industries Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to all and any lease dated 13/12/90 & the ancillary agreement (as therein defined).
Particulars: By way of legal mortgage the l/h property at storeys bar road, peterborough, cambridgeshire and/or the proceeds of sale thereof (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
19 July 2022Notice of discharge of Administration Order (3 pages)
31 May 2022Administrator's abstract of receipts and payments to 8 January 2022 (2 pages)
25 May 2022Notice of completion of voluntary arrangement (19 pages)
2 February 2022Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 2 February 2022 (2 pages)
2 August 2021Administrator's abstract of receipts and payments to 8 July 2021 (2 pages)
5 March 2021Administrator's abstract of receipts and payments to 8 January 2021 (2 pages)
2 March 2021Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2021 (2 pages)
16 February 2021Insolvency:removal and replacement of ip (11 pages)
29 September 2020Administrator's abstract of receipts and payments to 8 July 2020 (2 pages)
10 February 2020Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2020 (2 pages)
23 January 2020Administrator's abstract of receipts and payments to 8 January 2020 (2 pages)
6 August 2019Administrator's abstract of receipts and payments to 8 July 2019 (2 pages)
3 March 2019Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2019 (2 pages)
13 February 2019Administrator's abstract of receipts and payments to 8 January 2019 (2 pages)
16 August 2018Administrator's abstract of receipts and payments to 8 July 2018 (2 pages)
16 February 2018Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2018 (2 pages)
16 February 2018Administrator's abstract of receipts and payments to 8 January 2018 (2 pages)
15 August 2017Administrator's abstract of receipts and payments to 8 July 2017 (2 pages)
15 August 2017Administrator's abstract of receipts and payments to 8 July 2017 (2 pages)
7 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2017 (3 pages)
7 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2017 (3 pages)
3 February 2017Administrator's abstract of receipts and payments to 8 January 2017 (2 pages)
3 February 2017Administrator's abstract of receipts and payments to 8 January 2017 (2 pages)
5 August 2016Administrator's abstract of receipts and payments to 8 July 2016 (2 pages)
5 August 2016Administrator's abstract of receipts and payments to 8 July 2016 (2 pages)
9 February 2016Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2016 (2 pages)
9 February 2016Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2016 (2 pages)
2 February 2016Administrator's abstract of receipts and payments to 8 January 2016 (2 pages)
2 February 2016Administrator's abstract of receipts and payments to 8 January 2016 (2 pages)
6 August 2015Administrator's abstract of receipts and payments to 8 July 2015 (2 pages)
6 August 2015Administrator's abstract of receipts and payments to 8 July 2015 (2 pages)
6 August 2015Administrator's abstract of receipts and payments to 8 July 2015 (2 pages)
10 April 2015Registered office address changed from Kpmg 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from Kpmg 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
11 February 2015Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2015 (2 pages)
11 February 2015Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2015 (2 pages)
5 February 2015Administrator's abstract of receipts and payments to 8 January 2015 (2 pages)
5 February 2015Administrator's abstract of receipts and payments to 8 January 2015 (2 pages)
5 February 2015Administrator's abstract of receipts and payments to 8 January 2015 (2 pages)
31 July 2014Administrator's abstract of receipts and payments to 8 July 2014 (2 pages)
31 July 2014Administrator's abstract of receipts and payments to 8 July 2014 (2 pages)
31 July 2014Administrator's abstract of receipts and payments to 8 July 2014 (2 pages)
4 February 2014Administrator's abstract of receipts and payments to 8 January 2014 (2 pages)
4 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2014 (2 pages)
4 February 2014Administrator's abstract of receipts and payments to 8 January 2014 (2 pages)
4 February 2014Administrator's abstract of receipts and payments to 8 January 2014 (2 pages)
4 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2014 (2 pages)
31 July 2013Administrator's abstract of receipts and payments to 8 July 2013 (2 pages)
31 July 2013Administrator's abstract of receipts and payments to 8 July 2013 (2 pages)
31 July 2013Administrator's abstract of receipts and payments to 8 July 2013 (2 pages)
7 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2013 (2 pages)
7 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2013 (2 pages)
29 January 2013Administrator's abstract of receipts and payments to 8 January 2013 (2 pages)
29 January 2013Administrator's abstract of receipts and payments to 8 January 2013 (2 pages)
29 January 2013Administrator's abstract of receipts and payments to 8 January 2013 (2 pages)
16 July 2012Administrator's abstract of receipts and payments to 8 July 2012 (2 pages)
16 July 2012Administrator's abstract of receipts and payments to 8 July 2012 (2 pages)
16 July 2012Administrator's abstract of receipts and payments to 8 July 2012 (2 pages)
14 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2012 (2 pages)
14 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2012 (2 pages)
10 February 2012Administrator's abstract of receipts and payments to 8 January 2012 (2 pages)
10 February 2012Administrator's abstract of receipts and payments to 8 January 2012 (2 pages)
10 February 2012Administrator's abstract of receipts and payments to 8 January 2012 (2 pages)
1 August 2011Termination of appointment of Martin Stanley as a director (2 pages)
1 August 2011Termination of appointment of Martin Stanley as a director (2 pages)
15 July 2011Administrator's abstract of receipts and payments to 8 July 2011 (2 pages)
15 July 2011Administrator's abstract of receipts and payments to 8 July 2011 (2 pages)
15 July 2011Administrator's abstract of receipts and payments to 8 July 2011 (2 pages)
10 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2011 (2 pages)
10 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2011 (2 pages)
27 January 2011Administrator's abstract of receipts and payments to 8 January 2011 (2 pages)
27 January 2011Administrator's abstract of receipts and payments to 8 January 2011 (2 pages)
27 January 2011Administrator's abstract of receipts and payments to 8 January 2011 (2 pages)
5 August 2010Administrator's abstract of receipts and payments to 8 July 2010 (2 pages)
5 August 2010Administrator's abstract of receipts and payments to 8 July 2010 (2 pages)
5 August 2010Administrator's abstract of receipts and payments to 8 July 2010 (2 pages)
11 February 2010Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2010 (2 pages)
11 February 2010Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2010 (2 pages)
29 January 2010Administrator's abstract of receipts and payments to 8 January 2010 (2 pages)
29 January 2010Administrator's abstract of receipts and payments to 8 January 2010 (2 pages)
29 January 2010Administrator's abstract of receipts and payments to 8 January 2010 (2 pages)
3 August 2009Administrator's abstract of receipts and payments to 8 July 2009 (7 pages)
3 August 2009Administrator's abstract of receipts and payments to 8 July 2009 (7 pages)
3 August 2009Administrator's abstract of receipts and payments to 8 July 2009 (7 pages)
24 February 2009Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2009 (3 pages)
24 February 2009Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2009 (3 pages)
17 January 2009Administrator's abstract of receipts and payments to 8 January 2009 (2 pages)
17 January 2009Administrator's abstract of receipts and payments to 8 January 2009 (2 pages)
17 January 2009Administrator's abstract of receipts and payments to 8 January 2009 (2 pages)
30 July 2008Administrator's abstract of receipts and payments to 8 July 2008 (2 pages)
30 July 2008Administrator's abstract of receipts and payments to 8 July 2008 (2 pages)
30 July 2008Administrator's abstract of receipts and payments to 8 July 2008 (2 pages)
7 March 2008Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2009 (2 pages)
7 March 2008Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2008 (2 pages)
7 March 2008Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2009 (2 pages)
7 March 2008Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2008 (2 pages)
19 February 2008Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2008 (2 pages)
19 February 2008Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2008 (2 pages)
19 February 2008Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2008 (2 pages)
19 February 2008Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2008 (2 pages)
19 February 2008Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2008 (2 pages)
14 February 2008Administrator's abstract of receipts and payments (2 pages)
14 February 2008Administrator's abstract of receipts and payments (2 pages)
22 August 2007Administrator's abstract of receipts and payments (2 pages)
22 August 2007Administrator's abstract of receipts and payments (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
1 February 2007Administrator's abstract of receipts and payments (2 pages)
1 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages)
1 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages)
1 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages)
1 February 2007Administrator's abstract of receipts and payments (2 pages)
11 September 2006Administrator's abstract of receipts and payments (2 pages)
11 September 2006Administrator's abstract of receipts and payments (2 pages)
11 August 2006C/O replacement administrator (8 pages)
11 August 2006C/O replacement supervisor (8 pages)
11 August 2006C/O replacement supervisor (8 pages)
11 August 2006C/O replacement administrator (8 pages)
11 April 2006Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2006 (5 pages)
11 April 2006Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2006 (5 pages)
10 February 2006Administrator's abstract of receipts and payments (2 pages)
10 February 2006Administrator's abstract of receipts and payments (2 pages)
12 December 2005Administrator's abstract of receipts and payments (2 pages)
12 December 2005Administrator's abstract of receipts and payments (2 pages)
9 March 2005Administrator's abstract of receipts and payments (3 pages)
9 March 2005Administrator's abstract of receipts and payments (3 pages)
4 February 2005Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
4 February 2005Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
11 August 2004Administrator's abstract of receipts and payments (3 pages)
11 August 2004Administrator's abstract of receipts and payments (3 pages)
27 July 2004O/C re- abstract period end date (5 pages)
27 July 2004O/C re- abstract period end date (5 pages)
12 July 2004Administrator's abstract of receipts and payments (3 pages)
12 July 2004Administrator's abstract of receipts and payments (3 pages)
27 January 2004Statement of administrator's proposal (30 pages)
27 January 2004Statement of administrator's proposal (30 pages)
9 January 2004Administrator's abstract of receipts and payments (3 pages)
9 January 2004Administrator's abstract of receipts and payments (3 pages)
7 October 2003Notice of result of meeting of creditors (2 pages)
7 October 2003Notice of result of meeting of creditors (2 pages)
17 July 2003Registered office changed on 17/07/03 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page)
17 July 2003Registered office changed on 17/07/03 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page)
15 July 2003Administration Order (3 pages)
15 July 2003Administration Order (3 pages)
14 July 2003Notice of Administration Order (1 page)
14 July 2003Notice of Administration Order (1 page)
13 May 2003Registered office changed on 13/05/03 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page)
13 May 2003Registered office changed on 13/05/03 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page)
12 April 2003Return made up to 01/03/03; full list of members (8 pages)
12 April 2003Return made up to 01/03/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15TH September 2023 under section 1088 of the Companies Act 2006
(8 pages)
12 April 2003Return made up to 01/03/03; full list of members (8 pages)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/09/2023 under section 1088 of the Companies Act 2006
(1 page)
26 November 2002New director appointed (4 pages)
26 November 2002New director appointed (4 pages)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
16 November 2002New director appointed (4 pages)
16 November 2002New director appointed (5 pages)
16 November 2002New director appointed (5 pages)
16 November 2002New director appointed (4 pages)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15TH September 2023 under section 1088 of the Companies Act 2006
(3 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
12 June 2002Full accounts made up to 31 December 2001 (9 pages)
12 June 2002Full accounts made up to 31 December 2001 (9 pages)
15 April 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Return made up to 01/03/02; full list of members (7 pages)
3 April 2002Return made up to 01/03/02; full list of members (7 pages)
31 October 2001Ad 19/10/01--------- £ si 1@1=1 £ ic 14212574/14212575 (2 pages)
31 October 2001Ad 19/10/01--------- £ si 1@1=1 £ ic 14212574/14212575 (2 pages)
27 October 2001Memorandum and Articles of Association (33 pages)
27 October 2001Memorandum and Articles of Association (33 pages)
27 October 2001Nc inc already adjusted 16/10/01 (1 page)
27 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 October 2001Nc inc already adjusted 16/10/01 (1 page)
27 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (1 page)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (1 page)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (1 page)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (1 page)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2001Full accounts made up to 31 December 2000 (8 pages)
20 April 2001Full accounts made up to 31 December 2000 (8 pages)
14 March 2001Return made up to 01/03/01; full list of members (7 pages)
14 March 2001Return made up to 01/03/01; full list of members (7 pages)
28 December 2000Director's particulars changed (1 page)
28 December 2000Director's particulars changed (1 page)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (4 pages)
8 December 2000Director resigned (1 page)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000Director resigned (1 page)
8 December 2000New director appointed (2 pages)
8 December 2000Director resigned (1 page)
8 December 2000New director appointed (4 pages)
8 December 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
5 October 2000Full accounts made up to 31 December 1999 (9 pages)
5 October 2000Full accounts made up to 31 December 1999 (9 pages)
11 August 2000Declaration of mortgage charge released/ceased (1 page)
11 August 2000Declaration of mortgage charge released/ceased (1 page)
11 August 2000Declaration of mortgage charge released/ceased (1 page)
11 August 2000Declaration of mortgage charge released/ceased (1 page)
11 August 2000Declaration of mortgage charge released/ceased (1 page)
11 August 2000Declaration of mortgage charge released/ceased (1 page)
11 August 2000Declaration of mortgage charge released/ceased (1 page)
11 August 2000Declaration of mortgage charge released/ceased (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
3 August 2000Declaration of mortgage charge released/ceased (1 page)
3 August 2000Declaration of mortgage charge released/ceased (1 page)
3 August 2000Declaration of mortgage charge released/ceased (1 page)
3 August 2000Declaration of mortgage charge released/ceased (1 page)
3 August 2000Declaration of mortgage charge released/ceased (1 page)
3 August 2000Declaration of mortgage charge released/ceased (1 page)
3 August 2000Declaration of mortgage charge released/ceased (1 page)
3 August 2000Declaration of mortgage charge released/ceased (1 page)
30 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Auditor's resignation (2 pages)
29 October 1999Auditor's resignation (2 pages)
20 October 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
20 October 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
20 October 1999Full accounts made up to 31 December 1998 (9 pages)
20 October 1999Full accounts made up to 31 December 1998 (9 pages)
2 April 1999Return made up to 01/03/99; full list of members (7 pages)
2 April 1999Return made up to 01/03/99; full list of members (7 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
24 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
1 April 1998Return made up to 01/03/98; full list of members (7 pages)
1 April 1998Return made up to 01/03/98; full list of members (7 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
3 April 1997Return made up to 01/03/97; full list of members (8 pages)
3 April 1997Return made up to 01/03/97; full list of members (8 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
25 March 1996Return made up to 01/03/96; full list of members (9 pages)
25 March 1996Return made up to 01/03/96; full list of members (9 pages)
4 February 1996Full accounts made up to 31 March 1995 (16 pages)
4 February 1996Full accounts made up to 31 March 1995 (16 pages)
24 October 1995Director's particulars changed (4 pages)
24 October 1995Director's particulars changed (4 pages)
28 March 1995Return made up to 01/03/95; full list of members (18 pages)
28 March 1995Return made up to 01/03/95; full list of members (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of documents registered before 1 January 1995 (140 pages)
17 March 1994Return made up to 01/03/94; full list of members (10 pages)
17 March 1994Return made up to 01/03/94; full list of members (10 pages)
15 February 1994Full accounts made up to 30 September 1993 (13 pages)
15 February 1994Full accounts made up to 30 September 1993 (13 pages)
18 March 1993Return made up to 01/03/93; full list of members (10 pages)
18 March 1993Return made up to 01/03/93; full list of members (10 pages)
25 March 1992Return made up to 01/03/92; no change of members (7 pages)
25 March 1992Return made up to 01/03/92; no change of members (7 pages)
10 May 1991Return made up to 13/04/91; full list of members (9 pages)
10 May 1991Return made up to 13/04/91; full list of members (9 pages)
4 May 1990Return made up to 13/04/90; full list of members (5 pages)
4 May 1990Return made up to 13/04/90; full list of members (5 pages)