Eight Ash Green
Colchester
Essex
CO6 3QS
Director Name | Paul Colin Marsh |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2000(11 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 07 March 2023) |
Role | Chief Op Officer Txu Europe |
Correspondence Address | Aldham Old Rectory Whatfield Road Aldham Ipswich Suffolk IP7 6LJ |
Director Name | William Gillbanks Watson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1998) |
Role | Managing Director |
Correspondence Address | Priory Cottage Vinesse Road Little Horkesley Essex CO6 4DB |
Director Name | Kenneth Sinclair |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 27 Maresfield Gardens Hampstead London NW3 5SA |
Director Name | Mr David Garner Roberts |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 1994) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 40 Sanders Road Quorn Loughborough Leicestershire LE12 8JN |
Director Name | Gordon Harry Hurst |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 1994) |
Role | Generation Manager |
Correspondence Address | Little Jarrah Ufford Road Bredfield Woodbridge Suffolk IP13 8AR |
Director Name | Stephen William Gardiner |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 4 Maclarens Beacon Hill Wickham Bishops Witham Essex CM8 3XE |
Director Name | Robert Percy Hampson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | Kinchley Lodge Kinchley Lane Rothley Leicester Leicestershire LE7 7SB |
Secretary Name | Philip Arthur Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Director Name | Mr Edwin Stuart Hamilton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 December 1998) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Thorncroft Farm Great Henny Sudbury Suffolk CO10 7NL |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 1997) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitethorns Weydown Road Haslemere Surrey GU27 1DS |
Director Name | Gordon Harry Hurst |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 1997) |
Role | Generation Manager |
Correspondence Address | Little Jarrah Ufford Road Bredfield Woodbridge Suffolk IP13 8AR |
Director Name | Richard Howard Rigg |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 November 2000) |
Role | Uk Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Station Road Nassington Peterborough Cambridgeshire PE8 6QB |
Director Name | Mr Peter John Tottman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 November 2000) |
Role | Generation Manager Chp |
Country of Residence | England |
Correspondence Address | Brick House Willingale Chelmsford Essex CM5 0SJ |
Director Name | Mr Edward Barnard Hyams |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2000) |
Role | President Txv Europe Power |
Country of Residence | England |
Correspondence Address | The Paddock 70 Lexden Road Colchester Essex CO3 3SP |
Director Name | Paul Ashton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2002) |
Role | Accountant |
Correspondence Address | Richmond House Coombe Lane West Kingston Upon Thames Surrey KT2 7DB |
Director Name | John Crackett |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2002) |
Role | Chartered Engineer |
Correspondence Address | 2 Vicarage Court Bayston Hill Shrewsbury Shropshire SY3 0BY Wales |
Director Name | William Burrough |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 October 2001) |
Role | Manager |
Correspondence Address | 2 High Street Moulton Spalding Lincolnshire PE12 6NL |
Director Name | Brian Norman Dickie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(13 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 3900 Euclid Avenue Dallas Texas 75205 United States |
Director Name | Michael James McNally |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2002(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2003) |
Role | Executive |
Correspondence Address | 5330 Yolanda Lane Dallas Texas 75229 United States |
Director Name | Mr Martin Stephen William Stanley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innfield House Pytches Road Woodbridge Suffolk IP12 1EX |
Director Name | Robert Allred Wooldridge |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2002(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 35 08 Dartmouth Avenue Dallas Texas 75205 United States |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2001 |
---|---|
Turnover | £54,846,000 |
Gross Profit | £17,885,000 |
Net Worth | £34,859,000 |
Current Liabilities | £126,000 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
11 October 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 |
7 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2022 | Notice of discharge of Administration Order (3 pages) |
31 May 2022 | Administrator's abstract of receipts and payments to 8 January 2022 (2 pages) |
25 May 2022 | Notice of completion of voluntary arrangement (19 pages) |
2 February 2022 | Registered 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 2021 | Administrator's abstract of receipts and payments to 8 July 2021 (2 pages) |
5 March 2021 | Administrator's abstract of receipts and payments to 8 January 2021 (2 pages) |
2 March 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2021 (2 pages) |
16 February 2021 | Insolvency:removal and replacement of ip (11 pages) |
29 September 2020 | Administrator's abstract of receipts and payments to 8 July 2020 (2 pages) |
10 February 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2020 (2 pages) |
23 January 2020 | Administrator's abstract of receipts and payments to 8 January 2020 (2 pages) |
6 August 2019 | Administrator's abstract of receipts and payments to 8 July 2019 (2 pages) |
3 March 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2019 (2 pages) |
13 February 2019 | Administrator's abstract of receipts and payments to 8 January 2019 (2 pages) |
16 August 2018 | Administrator's abstract of receipts and payments to 8 July 2018 (2 pages) |
16 February 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2018 (2 pages) |
16 February 2018 | Administrator's abstract of receipts and payments to 8 January 2018 (2 pages) |
15 August 2017 | Administrator's abstract of receipts and payments to 8 July 2017 (2 pages) |
15 August 2017 | Administrator's abstract of receipts and payments to 8 July 2017 (2 pages) |
7 March 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2017 (3 pages) |
7 March 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2017 (3 pages) |
3 February 2017 | Administrator's abstract of receipts and payments to 8 January 2017 (2 pages) |
3 February 2017 | Administrator's abstract of receipts and payments to 8 January 2017 (2 pages) |
5 August 2016 | Administrator's abstract of receipts and payments to 8 July 2016 (2 pages) |
5 August 2016 | Administrator's abstract of receipts and payments to 8 July 2016 (2 pages) |
9 February 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2016 (2 pages) |
9 February 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2016 (2 pages) |
2 February 2016 | Administrator's abstract of receipts and payments to 8 January 2016 (2 pages) |
2 February 2016 | Administrator's abstract of receipts and payments to 8 January 2016 (2 pages) |
6 August 2015 | Administrator's abstract of receipts and payments to 8 July 2015 (2 pages) |
6 August 2015 | Administrator's abstract of receipts and payments to 8 July 2015 (2 pages) |
6 August 2015 | Administrator's abstract of receipts and payments to 8 July 2015 (2 pages) |
10 April 2015 | Registered 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 2015 | Registered 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 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2015 (2 pages) |
11 February 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2015 (2 pages) |
5 February 2015 | Administrator's abstract of receipts and payments to 8 January 2015 (2 pages) |
5 February 2015 | Administrator's abstract of receipts and payments to 8 January 2015 (2 pages) |
5 February 2015 | Administrator's abstract of receipts and payments to 8 January 2015 (2 pages) |
31 July 2014 | Administrator's abstract of receipts and payments to 8 July 2014 (2 pages) |
31 July 2014 | Administrator's abstract of receipts and payments to 8 July 2014 (2 pages) |
31 July 2014 | Administrator's abstract of receipts and payments to 8 July 2014 (2 pages) |
4 February 2014 | Administrator's abstract of receipts and payments to 8 January 2014 (2 pages) |
4 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2014 (2 pages) |
4 February 2014 | Administrator's abstract of receipts and payments to 8 January 2014 (2 pages) |
4 February 2014 | Administrator's abstract of receipts and payments to 8 January 2014 (2 pages) |
4 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2014 (2 pages) |
31 July 2013 | Administrator's abstract of receipts and payments to 8 July 2013 (2 pages) |
31 July 2013 | Administrator's abstract of receipts and payments to 8 July 2013 (2 pages) |
31 July 2013 | Administrator's abstract of receipts and payments to 8 July 2013 (2 pages) |
7 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2013 (2 pages) |
7 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2013 (2 pages) |
29 January 2013 | Administrator's abstract of receipts and payments to 8 January 2013 (2 pages) |
29 January 2013 | Administrator's abstract of receipts and payments to 8 January 2013 (2 pages) |
29 January 2013 | Administrator's abstract of receipts and payments to 8 January 2013 (2 pages) |
16 July 2012 | Administrator's abstract of receipts and payments to 8 July 2012 (2 pages) |
16 July 2012 | Administrator's abstract of receipts and payments to 8 July 2012 (2 pages) |
16 July 2012 | Administrator's abstract of receipts and payments to 8 July 2012 (2 pages) |
14 February 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2012 (2 pages) |
14 February 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2012 (2 pages) |
10 February 2012 | Administrator's abstract of receipts and payments to 8 January 2012 (2 pages) |
10 February 2012 | Administrator's abstract of receipts and payments to 8 January 2012 (2 pages) |
10 February 2012 | Administrator's abstract of receipts and payments to 8 January 2012 (2 pages) |
1 August 2011 | Termination of appointment of Martin Stanley as a director (2 pages) |
1 August 2011 | Termination of appointment of Martin Stanley as a director (2 pages) |
15 July 2011 | Administrator's abstract of receipts and payments to 8 July 2011 (2 pages) |
15 July 2011 | Administrator's abstract of receipts and payments to 8 July 2011 (2 pages) |
15 July 2011 | Administrator's abstract of receipts and payments to 8 July 2011 (2 pages) |
10 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2011 (2 pages) |
10 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2011 (2 pages) |
27 January 2011 | Administrator's abstract of receipts and payments to 8 January 2011 (2 pages) |
27 January 2011 | Administrator's abstract of receipts and payments to 8 January 2011 (2 pages) |
27 January 2011 | Administrator's abstract of receipts and payments to 8 January 2011 (2 pages) |
5 August 2010 | Administrator's abstract of receipts and payments to 8 July 2010 (2 pages) |
5 August 2010 | Administrator's abstract of receipts and payments to 8 July 2010 (2 pages) |
5 August 2010 | Administrator's abstract of receipts and payments to 8 July 2010 (2 pages) |
11 February 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2010 (2 pages) |
11 February 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2010 (2 pages) |
29 January 2010 | Administrator's abstract of receipts and payments to 8 January 2010 (2 pages) |
29 January 2010 | Administrator's abstract of receipts and payments to 8 January 2010 (2 pages) |
29 January 2010 | Administrator's abstract of receipts and payments to 8 January 2010 (2 pages) |
3 August 2009 | Administrator's abstract of receipts and payments to 8 July 2009 (7 pages) |
3 August 2009 | Administrator's abstract of receipts and payments to 8 July 2009 (7 pages) |
3 August 2009 | Administrator's abstract of receipts and payments to 8 July 2009 (7 pages) |
24 February 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2009 (3 pages) |
24 February 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2009 (3 pages) |
17 January 2009 | Administrator's abstract of receipts and payments to 8 January 2009 (2 pages) |
17 January 2009 | Administrator's abstract of receipts and payments to 8 January 2009 (2 pages) |
17 January 2009 | Administrator's abstract of receipts and payments to 8 January 2009 (2 pages) |
30 July 2008 | Administrator's abstract of receipts and payments to 8 July 2008 (2 pages) |
30 July 2008 | Administrator's abstract of receipts and payments to 8 July 2008 (2 pages) |
30 July 2008 | Administrator's abstract of receipts and payments to 8 July 2008 (2 pages) |
7 March 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2009 (2 pages) |
7 March 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2008 (2 pages) |
7 March 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2009 (2 pages) |
7 March 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2008 (2 pages) |
19 February 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2008 (2 pages) |
19 February 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2008 (2 pages) |
19 February 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2008 (2 pages) |
19 February 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2008 (2 pages) |
19 February 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2008 (2 pages) |
14 February 2008 | Administrator's abstract of receipts and payments (2 pages) |
14 February 2008 | Administrator's abstract of receipts and payments (2 pages) |
22 August 2007 | Administrator's abstract of receipts and payments (2 pages) |
22 August 2007 | Administrator's abstract of receipts and payments (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
1 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
1 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages) |
1 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages) |
1 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages) |
1 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
11 September 2006 | Administrator's abstract of receipts and payments (2 pages) |
11 September 2006 | Administrator's abstract of receipts and payments (2 pages) |
11 August 2006 | C/O replacement administrator (8 pages) |
11 August 2006 | C/O replacement supervisor (8 pages) |
11 August 2006 | C/O replacement supervisor (8 pages) |
11 August 2006 | C/O replacement administrator (8 pages) |
11 April 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2006 (5 pages) |
11 April 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2006 (5 pages) |
10 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
10 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
12 December 2005 | Administrator's abstract of receipts and payments (2 pages) |
12 December 2005 | Administrator's abstract of receipts and payments (2 pages) |
9 March 2005 | Administrator's abstract of receipts and payments (3 pages) |
9 March 2005 | Administrator's abstract of receipts and payments (3 pages) |
4 February 2005 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
4 February 2005 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
11 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
11 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
27 July 2004 | O/C re- abstract period end date (5 pages) |
27 July 2004 | O/C re- abstract period end date (5 pages) |
12 July 2004 | Administrator's abstract of receipts and payments (3 pages) |
12 July 2004 | Administrator's abstract of receipts and payments (3 pages) |
27 January 2004 | Statement of administrator's proposal (30 pages) |
27 January 2004 | Statement of administrator's proposal (30 pages) |
9 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
9 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
7 October 2003 | Notice of result of meeting of creditors (2 pages) |
7 October 2003 | Notice of result of meeting of creditors (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page) |
15 July 2003 | Administration Order (3 pages) |
15 July 2003 | Administration Order (3 pages) |
14 July 2003 | Notice of Administration Order (1 page) |
14 July 2003 | Notice of Administration Order (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page) |
12 April 2003 | Return made up to 01/03/03; full list of members (8 pages) |
12 April 2003 | Return made up to 01/03/03; full list of members
|
12 April 2003 | Return made up to 01/03/03; full list of members (8 pages) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed
|
26 November 2002 | New director appointed (4 pages) |
26 November 2002 | New director appointed (4 pages) |
18 November 2002 | Director's particulars changed (1 page) |
18 November 2002 | Director's particulars changed (1 page) |
16 November 2002 | New director appointed (4 pages) |
16 November 2002 | New director appointed (5 pages) |
16 November 2002 | New director appointed (5 pages) |
16 November 2002 | New director appointed (4 pages) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | New director appointed
|
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
12 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
31 October 2001 | Ad 19/10/01--------- £ si 1@1=1 £ ic 14212574/14212575 (2 pages) |
31 October 2001 | Ad 19/10/01--------- £ si 1@1=1 £ ic 14212574/14212575 (2 pages) |
27 October 2001 | Memorandum and Articles of Association (33 pages) |
27 October 2001 | Memorandum and Articles of Association (33 pages) |
27 October 2001 | Nc inc already adjusted 16/10/01 (1 page) |
27 October 2001 | Resolutions
|
27 October 2001 | Nc inc already adjusted 16/10/01 (1 page) |
27 October 2001 | Resolutions
|
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
14 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
14 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
28 December 2000 | Director's particulars changed (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (4 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | New director appointed (4 pages) |
8 December 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
5 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
11 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
11 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
11 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
11 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
11 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
11 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
11 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
3 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
3 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
3 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
3 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
3 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
3 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
3 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
30 March 2000 | Return made up to 01/03/00; full list of members
|
30 March 2000 | Return made up to 01/03/00; full list of members
|
29 October 1999 | Auditor's resignation (2 pages) |
29 October 1999 | Auditor's resignation (2 pages) |
20 October 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
20 October 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
20 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 April 1999 | Return made up to 01/03/99; full list of members (7 pages) |
2 April 1999 | Return made up to 01/03/99; full list of members (7 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
24 April 1998 | Resolutions
|
24 April 1998 | Resolutions
|
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
1 April 1998 | Return made up to 01/03/98; full list of members (7 pages) |
1 April 1998 | Return made up to 01/03/98; full list of members (7 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
3 April 1997 | Return made up to 01/03/97; full list of members (8 pages) |
3 April 1997 | Return made up to 01/03/97; full list of members (8 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
25 March 1996 | Return made up to 01/03/96; full list of members (9 pages) |
25 March 1996 | Return made up to 01/03/96; full list of members (9 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
24 October 1995 | Director's particulars changed (4 pages) |
24 October 1995 | Director's particulars changed (4 pages) |
28 March 1995 | Return made up to 01/03/95; full list of members (18 pages) |
28 March 1995 | Return made up to 01/03/95; full list of members (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (140 pages) |
17 March 1994 | Return made up to 01/03/94; full list of members (10 pages) |
17 March 1994 | Return made up to 01/03/94; full list of members (10 pages) |
15 February 1994 | Full accounts made up to 30 September 1993 (13 pages) |
15 February 1994 | Full accounts made up to 30 September 1993 (13 pages) |
18 March 1993 | Return made up to 01/03/93; full list of members (10 pages) |
18 March 1993 | Return made up to 01/03/93; full list of members (10 pages) |
25 March 1992 | Return made up to 01/03/92; no change of members (7 pages) |
25 March 1992 | Return made up to 01/03/92; no change of members (7 pages) |
10 May 1991 | Return made up to 13/04/91; full list of members (9 pages) |
10 May 1991 | Return made up to 13/04/91; full list of members (9 pages) |
4 May 1990 | Return made up to 13/04/90; full list of members (5 pages) |
4 May 1990 | Return made up to 13/04/90; full list of members (5 pages) |