Company NameInternational Marine Systems Limited
Company StatusDissolved
Company Number02522673
CategoryPrivate Limited Company
Incorporation Date16 July 1990(33 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameKitegrove Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed06 July 1995(4 years, 11 months after company formation)
Appointment Duration22 years, 2 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1995(4 years, 11 months after company formation)
Appointment Duration22 years, 2 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1995(4 years, 11 months after company formation)
Appointment Duration22 years, 2 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(15 years after company formation)
Appointment Duration12 years, 1 month (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameMr Jonathan Charles Richardson
NationalityBritish
StatusClosed
Appointed09 August 2005(15 years after company formation)
Appointment Duration12 years, 1 month (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Paul John Horrell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(10 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 1993)
RoleChartered Accountant
Correspondence Address4 Richmond Court
Ashton Keynes
Swindon
Wiltshire
SN6 6PP
Director NameMr Miroslav Martin Fajt
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address44 Crosshill Road
Harts Dale New York
United States
Director NameMr Michael Frederick Stauff
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address117 Settlers Farm Road
Monroe Connecticut
Foreign
Director NameMr Ian Macnaughten Sidey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 1994)
RoleCompany Director
Correspondence AddressApril Wood
Windrow Lane New Canaan Connecticut
Foreign
Director NameMr John Edwin Dearden Grunow
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address6 Ford Lane
Old Greenwich
Connecticut
Foreign
Secretary NameMr Miroslav Martin Fajt
NationalityAmerican
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address44 Crosshill Road
Harts Dale New York
United States
Director NameMrs Helen Kay Holt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 03 June 1999)
RoleChartered Accountant
Correspondence AddressCamelot 6 Merlin Gardens
Hedge End
Southampton
Hampshire
SO30 4UA
Director NameRichard David John Huggett
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(4 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 July 1995)
RoleEngineer
Correspondence Address113 Mapletree Avenue
Waterlooville
Hampshire
PO8 9BN
Director NameMassimo Quaglini
Date of BirthMay 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed26 August 1994(4 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 July 1995)
RoleCompany Director
Correspondence AddressVia Molise 41
Monza (Mi)
20052
Director NameErnest Wong
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 1994(4 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 July 1995)
RoleTreasurer
Correspondence Address121 North Chatsworth Avenue
Larchmont
United States Of America
Ny10538
Secretary NameMrs Helen Kay Holt
NationalityBritish
StatusResigned
Appointed26 August 1994(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 03 June 1999)
RoleChartered Accountant
Correspondence AddressCamelot 6 Merlin Gardens
Hedge End
Southampton
Hampshire
SO30 4UA
Director NameAlessandro Bonetti
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed26 September 1994(4 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 July 1995)
RoleCompany Director
Correspondence AddressVia Castello S Felice
3-Verona
Italy
Director NameHomer Appleby
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1994(4 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 June 1995)
RoleLawyer
Correspondence AddressPO Box 4529
Greenville
United States Of America
De19807
Director NameStephen Anthony Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(8 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tudor House
Week St Mary
Holsworthy
EX22 6UL
Secretary NameStephen Anthony Smith
NationalityBritish
StatusResigned
Appointed03 June 1999(8 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tudor House
Week St Mary
Holsworthy
EX22 6UL

Contact

Websiterubiconpartners.com

Location

Registered Address8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.000k at £1Vector Engineering Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 December 1996Delivered on: 13 December 1996
Satisfied on: 11 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee as security trustee for itself and the secured parties (as therein defined) or any of them under the financing documents (as therein defined).
Particulars: All right, title and interest present and future in and to:- the right to receive payment under the acquisition documents and the keyman policies (both as defined on form 395 and within the deed). 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. See the mortgage charge document for full details.
Fully Satisfied
6 July 1995Delivered on: 13 July 1995
Satisfied on: 11 May 2000
Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for the Lenders (As Defined)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and esch other obligor (as defined) to the chargee under the terms of the financing documents and this charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
15 April 1991Delivered on: 3 May 1991
Satisfied on: 19 June 1995
Persons entitled: Serafino Ferruzzi Incorporated Limited

Classification: Fixed charge over shares
Secured details: 1) all monies due or to become due from the company or international marine holdings, inc. To the chargee under or in respect of a note of issuance facility made on 15/4/91 and/or a note dated 15/4/91 with a face value of $75,588,605.46 and ii) all monies payable by the company under or in respect of its chargee.
Particulars: All the right, title and interest in and to the shares in the capital of benjamin priest group PLC held by the company or on its behalf on 15/4/91 --- (see form 395 for full details).
Fully Satisfied
18 January 1991Delivered on: 25 January 1991
Satisfied on: 11 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Deposit charge
Secured details: All monies due or to become due from the company to the chargee pursuant to all counter-indemnities in respect of guarantees given by the bank for the obligations of the company in respect of floating rate guaranteed unsecured loan notes 1992/1997 issued by the company and under or pursuant to a guarantee facility letter dated 21/12/90 (as varied amended or supplemental from time to time).
Particulars: All cash sums deposited with national westminster bank PLC by the company under or pursuant to a guarantee facility letter dated 21/12/90.
Fully Satisfied
12 December 1990Delivered on: 31 December 1990
Satisfied on: 9 September 1991
Persons entitled: Bedexplex B.V.

Classification: Deed of charge
Secured details: All monies due or to become due from the company or international marine holdings, inc. (Imh) to the chargee under the terms of a loan (bridge loan) of up to the equivalent in U.S. dollars of sterling pounds 32 million granted by the chargee to the company pursuant to paragraph 3(b) of an amended and restated investment agreement dated 11-12-90 all monies due from the company or imh to the holder of any debenture evidencing the whole or part of the bridge loan (a secured debenture) under or in respect of such debenture. All monies due from imh to the holder of any secured debenture in respect of the guaranty given by imh in relation to such debenture and all monies due from the company under or in respect of the deed of charge.
Particulars: All the right, title & interest in the shares in the capital of benjamin priest group PLC held by the company or on its behalf on 12.12.90 (please see doc M395 for full details).
Fully Satisfied

Filing History

19 September 2017Final Gazette dissolved following liquidation (1 page)
19 September 2017Final Gazette dissolved following liquidation (1 page)
19 June 2017Return of final meeting in a members' voluntary winding up (6 pages)
19 June 2017Return of final meeting in a members' voluntary winding up (6 pages)
1 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
28 June 2016Declaration of solvency (3 pages)
28 June 2016Declaration of solvency (3 pages)
15 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31
(1 page)
15 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31
(1 page)
15 June 2016Appointment of a voluntary liquidator (1 page)
15 June 2016Appointment of a voluntary liquidator (1 page)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000,000
(5 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000,000
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000,000
(5 pages)
28 July 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU to 8-12 York Gate London NW1 4QG on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O Rubicon Partners 8-12 York Gate London NW1 4QG England to 8-12 York Gate London NW1 4QG on 28 July 2014 (1 page)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000,000
(5 pages)
28 July 2014Registered office address changed from C/O Rubicon Partners 8-12 York Gate London NW1 4QG England to 8-12 York Gate London NW1 4QG on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU to 8-12 York Gate London NW1 4QG on 28 July 2014 (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (8 pages)
30 September 2010Full accounts made up to 31 December 2009 (8 pages)
18 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
18 August 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
18 August 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
18 August 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 July 2009Return made up to 16/07/09; full list of members (4 pages)
21 July 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
21 July 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
21 July 2009Return made up to 16/07/09; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
16 July 2008Return made up to 16/07/08; full list of members (4 pages)
16 July 2008Return made up to 16/07/08; full list of members (4 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 July 2007Return made up to 16/07/07; full list of members (2 pages)
24 July 2007Return made up to 16/07/07; full list of members (2 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 September 2006Return made up to 16/07/06; full list of members (3 pages)
7 September 2006Return made up to 16/07/06; full list of members (3 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2006Declaration of assistance for shares acquisition (6 pages)
8 February 2006Declaration of assistance for shares acquisition (6 pages)
8 February 2006Declaration of assistance for shares acquisition (6 pages)
8 February 2006Declaration of assistance for shares acquisition (6 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed;new director appointed (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed;new director appointed (1 page)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Return made up to 16/07/05; full list of members (3 pages)
28 July 2005Return made up to 16/07/05; full list of members (3 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 August 2004Return made up to 16/07/04; full list of members (8 pages)
23 August 2004Return made up to 16/07/04; full list of members (8 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
31 October 2003Return made up to 16/07/03; full list of members; amend (8 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
31 October 2003Return made up to 16/07/03; full list of members; amend (8 pages)
2 September 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2003Auditor's resignation (3 pages)
26 January 2003Auditor's resignation (3 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
14 July 2002Return made up to 16/07/02; full list of members (8 pages)
14 July 2002Director's particulars changed (1 page)
14 July 2002Return made up to 16/07/02; full list of members (8 pages)
14 July 2002Director's particulars changed (1 page)
16 October 2001Full accounts made up to 31 December 2000 (10 pages)
16 October 2001Full accounts made up to 31 December 2000 (10 pages)
14 August 2001Return made up to 16/07/01; full list of members (7 pages)
14 August 2001Return made up to 16/07/01; full list of members (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
18 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Full accounts made up to 31 December 1998 (13 pages)
15 October 1999Full accounts made up to 31 December 1998 (13 pages)
8 October 1999Return made up to 16/07/99; full list of members (6 pages)
8 October 1999Return made up to 16/07/99; full list of members (6 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: c/o lewmar marine LIMITED southmoor lane portsmouth hampshire PO9 1JJ (1 page)
30 June 1999Registered office changed on 30/06/99 from: c/o lewmar marine LIMITED southmoor lane portsmouth hampshire PO9 1JJ (1 page)
30 June 1999New secretary appointed (4 pages)
30 June 1999New secretary appointed (4 pages)
6 April 1999Cancel share premium account (2 pages)
6 April 1999Certificate of cancellation of share premium account (1 page)
6 April 1999Certificate of cancellation of share premium account (1 page)
6 April 1999Cancel share premium account (2 pages)
4 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 August 1998Auditor's resignation (1 page)
28 August 1998Auditor's resignation (1 page)
14 August 1998Return made up to 16/07/98; full list of members (6 pages)
14 August 1998Return made up to 16/07/98; full list of members (6 pages)
14 July 1998Registered office changed on 14/07/98 from: c/o touche ross & co colmore gate 2 colmore row birmingham B3 2BN (1 page)
14 July 1998Registered office changed on 14/07/98 from: c/o touche ross & co colmore gate 2 colmore row birmingham B3 2BN (1 page)
2 April 1998Full accounts made up to 31 December 1997 (12 pages)
2 April 1998Full accounts made up to 31 December 1997 (12 pages)
22 July 1997Return made up to 16/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1997Return made up to 16/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1997Full accounts made up to 31 December 1996 (12 pages)
23 May 1997Full accounts made up to 31 December 1996 (12 pages)
13 December 1996Particulars of mortgage/charge (13 pages)
13 December 1996Particulars of mortgage/charge (13 pages)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
8 August 1996Certificate of reduction of share premium (1 page)
8 August 1996Reduce share prem acct (2 pages)
8 August 1996Reduce share prem acct (2 pages)
8 August 1996Certificate of reduction of share premium (1 page)
21 July 1996Return made up to 16/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1996Return made up to 16/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1996Full accounts made up to 31 December 1995 (12 pages)
17 July 1996Full accounts made up to 31 December 1995 (12 pages)
25 June 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
25 June 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
11 April 1996Ad 05/05/93--------- £ si 30000@1 (2 pages)
11 April 1996Ad 05/05/93--------- £ si 30000@1 (2 pages)
25 September 1995Declaration of assistance for shares acquisition (18 pages)
25 September 1995Declaration of assistance for shares acquisition (18 pages)
11 August 1995Return made up to 16/07/95; full list of members (8 pages)
11 August 1995Return made up to 16/07/95; full list of members (8 pages)
17 July 1995Declaration of assistance for shares acquisition (30 pages)
17 July 1995Declaration of assistance for shares acquisition (30 pages)
17 July 1995Declaration of assistance for shares acquisition (28 pages)
17 July 1995Declaration of assistance for shares acquisition (30 pages)
17 July 1995Declaration of assistance for shares acquisition (28 pages)
17 July 1995Declaration of assistance for shares acquisition (30 pages)
13 July 1995Particulars of mortgage/charge (24 pages)
13 July 1995Particulars of mortgage/charge (24 pages)
12 July 1995Memorandum and Articles of Association (18 pages)
12 July 1995Memorandum and Articles of Association (18 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
27 June 1995Full group accounts made up to 31 December 1994 (28 pages)
27 June 1995Full group accounts made up to 31 December 1994 (28 pages)
22 June 1995Director resigned (2 pages)
22 June 1995Director resigned (2 pages)
19 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Application for reregistration from PLC to private (1 page)
14 June 1995Re-registration of Memorandum and Articles (26 pages)
14 June 1995Re-registration of Memorandum and Articles (26 pages)
14 June 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
14 June 1995Application for reregistration from PLC to private (1 page)
14 June 1995Ad 07/06/95--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages)
14 June 1995Certificate of re-registration from Public Limited Company to Private (1 page)
14 June 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
14 June 1995Ad 07/06/95--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages)
14 June 1995Certificate of re-registration from Public Limited Company to Private (1 page)
12 June 1995New director appointed (2 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
12 August 1994Return made up to 16/07/94; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 August 1994Return made up to 16/07/94; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 August 1994Return made up to 16/07/94; no change of members (6 pages)
18 December 1990Certificate of re-registration from Private to Public Limited Company (1 page)
18 December 1990Certificate of re-registration from Private to Public Limited Company (1 page)
18 December 1990Re-registration of Memorandum and Articles (16 pages)
18 December 1990Re-registration of Memorandum and Articles (16 pages)
15 November 1990Company name changed kitegrove LIMITED\certificate issued on 16/11/90 (2 pages)
15 November 1990Company name changed kitegrove LIMITED\certificate issued on 16/11/90 (2 pages)
20 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1990Incorporation (21 pages)
16 July 1990Incorporation (21 pages)