Company NameSecuriplan Limited
Company StatusDissolved
Company Number02678765
CategoryPrivate Limited Company
Incorporation Date17 January 1992(32 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesNancourt Limited and Empire Security Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2001(9 years, 10 months after company formation)
Appointment Duration19 years, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2001(9 years, 10 months after company formation)
Appointment Duration19 years, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Secretary NameMr Alan Connor
StatusClosed
Appointed05 March 2020(28 years, 1 month after company formation)
Appointment Duration1 year (closed 16 March 2021)
RoleCompany Director
Correspondence Address33 Soho Square
London
W1D 3QU
Director NamePaul Onslow-Carey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(1 week, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 1995)
RoleCompany Director
Correspondence Address42 Westacre Close
Bristol
Avon
BS10 7DH
Director NameRex Neil Forster
Date of BirthJune 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed28 January 1992(1 week, 4 days after company formation)
Appointment Duration6 years, 5 months (resigned 08 July 1998)
RoleCompany Director
Correspondence Address33 Bath Road
Keynsham
Bristol
Avon
BS18 1SL
Secretary NameRex Neil Forster
NationalityEnglish
StatusResigned
Appointed28 January 1992(1 week, 4 days after company formation)
Appointment Duration6 years, 5 months (resigned 08 July 1998)
RoleCompany Director
Correspondence Address33 Bath Road
Keynsham
Bristol
Avon
BS18 1SL
Director NameGraham Shaun Warner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(2 years, 9 months after company formation)
Appointment Duration7 years (resigned 15 November 2001)
RoleOperations Director
Correspondence AddressThe Malthouse Barn
Chelwood
Bristol
Avon
BS39 4NN
Director NameWayne Richard Howis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(2 years, 9 months after company formation)
Appointment Duration7 years (resigned 15 November 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wrangle
Dunkerton
Bath
BA2 8BJ
Director NameNicholas Robert Crossley Standeven
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2000)
RoleAccountant
Correspondence Address14 Stoke Park Close
Stoke Park Bishops Cleeve
Cheltenham
Gloucestershire
GL52 8UL
Wales
Secretary NameNicholas Robert Crossley Standeven
NationalityBritish
StatusResigned
Appointed08 July 1998(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2000)
RoleAccountant
Correspondence Address14 Stoke Park Close
Stoke Park Bishops Cleeve
Cheltenham
Gloucestershire
GL52 8UL
Wales
Director NameMrs Caroline Ann Demoulpied
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2001)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Muirfield Drive
Mayals
Swansea
West Glamorgan
SA3 5HS
Wales
Director NameMrs Caroline Ann Demoulpied
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2001)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Muirfield Drive
Mayals
Swansea
West Glamorgan
SA3 5HS
Wales
Director NameMr Charles Geoffrey Carstairs Parsons
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaldrons Farm
Brinkworth
Chippenham
Wiltshire
SN15 5DQ
Secretary NameMr Charles Geoffrey Carstairs Parsons
NationalityBritish
StatusResigned
Appointed01 February 2000(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaldrons Farm
Brinkworth
Chippenham
Wiltshire
SN15 5DQ
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(9 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameMrs Marianne Flora Ullmann
NationalityBritish
StatusResigned
Appointed05 November 2001(9 years, 9 months after company formation)
Appointment Duration1 month (resigned 06 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Gresham Gardens
London
NW11 8PB
Secretary NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(11 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameDaniel Liebert
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(15 years after company formation)
Appointment Duration7 years, 2 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(22 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary NameMr Alan Connor
StatusResigned
Appointed10 April 2014(22 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 2020)
RoleCompany Director
Correspondence AddressChevron House Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameCourt Business Services Ltd (Corporation)
StatusResigned
Appointed17 January 1992(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD
Secretary NameCourt Secretaries Ltd (Corporation)
StatusResigned
Appointed17 January 1992(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD
Secretary NameSRT Corporate Services Limited (Corporation)
StatusResigned
Appointed06 December 2001(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2003)
Correspondence AddressRoyex House
5 Aldermanbury Square
London
EC2V 7LE

Contact

Websitesecuriplan.co.uk
Email address[email protected]
Telephone01895 201800
Telephone regionUxbridge

Location

Registered Address33 Soho Square
London
W1D 3QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

9k at £1Dynamiq Recruitment Services LTD
99.99%
Ordinary
1 at £1Dynamiq Recruitment Services LTD
0.01%
Preference

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End28 December

Charges

4 October 1999Delivered on: 15 October 1999
Satisfied on: 15 December 2001
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And all monies payable from time to time under a business finance agreement dated 4TH october 1999. 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
18 October 1994Delivered on: 21 October 1994
Satisfied on: 5 December 2001
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee under a factoring agreement, leasing agreement or otherwise on any account whatsoever.
Particulars: First the ultimate balance due or owing to the company under any factoring agreement providing for the purchase by tih of book debts of the company and without limitation those under a factoring agreement dated 23 august 1994 and secondly all other book and other debts. See the mortgage charge document for full details.
Fully Satisfied
22 September 1993Delivered on: 25 September 1993
Satisfied on: 5 December 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
21 July 1992Delivered on: 31 July 1992
Satisfied on: 23 February 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
20 November 2020Application to strike the company off the register (3 pages)
10 September 2020Change of details for Dynamiq Recruitment Services Ltd as a person with significant control on 10 September 2020 (2 pages)
10 September 2020Registered office address changed from C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF England to 33 Soho Square London W1D 3QU on 10 September 2020 (1 page)
6 March 2020Appointment of Mr Alan Connor as a secretary on 5 March 2020 (2 pages)
5 March 2020Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page)
5 March 2020Termination of appointment of Alan Connor as a secretary on 5 March 2020 (1 page)
28 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
29 August 2018Amended accounts for a dormant company made up to 31 December 2016 (7 pages)
24 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
4 January 2017Previous accounting period extended from 29 June 2016 to 28 December 2016 (1 page)
4 January 2017Previous accounting period extended from 29 June 2016 to 28 December 2016 (1 page)
28 April 2016Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016 (1 page)
28 April 2016Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016 (1 page)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
5 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 9,001
(5 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 9,001
(5 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 9,001
(5 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 9,001
(5 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a secretary (1 page)
23 April 2014Appointment of Mr Alan Connor as a secretary (2 pages)
23 April 2014Termination of appointment of Daniel Liebert as a director (1 page)
23 April 2014Appointment of Mr Chris Kenneally as a director (2 pages)
23 April 2014Appointment of Mr Alan Connor as a secretary (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Termination of appointment of Daniel Liebert as a director (1 page)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Termination of appointment of Marianne Ullmann as a secretary (1 page)
23 April 2014Appointment of Mr Chris Kenneally as a director (2 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
20 January 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 9,001
(6 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 9,001
(6 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
2 March 2012Director's details changed for Daniel Liebert on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (1 page)
2 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Daniel Liebert on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (1 page)
2 March 2012Director's details changed for Daniel Liebert on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Jack Rainer Ullmann on 2 March 2012 (2 pages)
2 March 2012Secretary's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (1 page)
2 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Jack Rainer Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mrs Marianne Flora Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Jack Rainer Ullmann on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Phillip Lionel Ullmann on 2 March 2012 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
26 January 2009Return made up to 17/01/09; full list of members (4 pages)
26 January 2009Return made up to 17/01/09; full list of members (4 pages)
22 May 2008Accounting reference date extended from 30/12/2007 to 29/06/2008 (1 page)
22 May 2008Accounting reference date extended from 30/12/2007 to 29/06/2008 (1 page)
14 February 2008Return made up to 17/01/08; full list of members (3 pages)
14 February 2008Return made up to 17/01/08; full list of members (3 pages)
9 January 2008Full accounts made up to 31 December 2006 (9 pages)
9 January 2008Full accounts made up to 31 December 2006 (9 pages)
19 June 2007Company name changed empire security LIMITED\certificate issued on 19/06/07 (2 pages)
19 June 2007Company name changed empire security LIMITED\certificate issued on 19/06/07 (2 pages)
17 May 2007Resolutions
  • RES13 ‐ Group share acquisition 30/03/07
(2 pages)
17 May 2007Resolutions
  • RES13 ‐ Group share acquisition 30/03/07
(2 pages)
23 March 2007Resolutions
  • RES13 ‐ Loan information 12/03/07
(1 page)
23 March 2007Resolutions
  • RES13 ‐ Loan information 12/03/07
(1 page)
19 February 2007Resolutions
  • RES13 ‐ Appoin as a dir 05/02/07
(1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Resolutions
  • RES13 ‐ Appoin as a dir 05/02/07
(1 page)
19 February 2007New director appointed (2 pages)
23 January 2007Return made up to 17/01/07; full list of members (3 pages)
23 January 2007Return made up to 17/01/07; full list of members (3 pages)
22 January 2007Resolutions
  • RES13 ‐ Facility agreement 12/01/07
(1 page)
22 January 2007Resolutions
  • RES13 ‐ Facility agreement 12/01/07
(1 page)
8 January 2007Full accounts made up to 30 December 2005 (11 pages)
8 January 2007Full accounts made up to 30 December 2005 (11 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2006Return made up to 17/01/06; full list of members (3 pages)
3 February 2006Return made up to 17/01/06; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 February 2005Return made up to 17/01/05; full list of members (7 pages)
2 February 2005Return made up to 17/01/05; full list of members (7 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 February 2004Return made up to 17/01/04; full list of members (8 pages)
2 February 2004Return made up to 17/01/04; full list of members (8 pages)
18 October 2003Full accounts made up to 31 December 2002 (15 pages)
18 October 2003Full accounts made up to 31 December 2002 (15 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Secretary resigned (1 page)
20 February 2003Return made up to 17/01/03; full list of members (8 pages)
20 February 2003Return made up to 17/01/03; full list of members (8 pages)
24 October 2002Registered office changed on 24/10/02 from: royex house 5 aldermanbury square london EC2V 7LE (1 page)
24 October 2002Registered office changed on 24/10/02 from: royex house 5 aldermanbury square london EC2V 7LE (1 page)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
4 August 2002Full accounts made up to 31 December 2001 (18 pages)
4 August 2002Full accounts made up to 31 December 2001 (18 pages)
19 February 2002Return made up to 17/01/02; full list of members (7 pages)
19 February 2002Return made up to 17/01/02; full list of members (7 pages)
3 January 2002Ad 14/12/01--------- £ si 1000000@1=1000000 £ ic 9001/1009001 (2 pages)
3 January 2002Ad 14/12/01--------- £ si 1000000@1=1000000 £ ic 9001/1009001 (2 pages)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2002£ nc 9001/1009001 13/12/01 (1 page)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2002£ nc 9001/1009001 13/12/01 (1 page)
2 January 2002Declaration of assistance for shares acquisition (8 pages)
2 January 2002Declaration of assistance for shares acquisition (8 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001Registered office changed on 18/12/01 from: chevron house 346 long lane hillingdon middlesex UB10 9PF (1 page)
18 December 2001Registered office changed on 18/12/01 from: chevron house 346 long lane hillingdon middlesex UB10 9PF (1 page)
15 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2001New secretary appointed;new director appointed (2 pages)
28 November 2001New secretary appointed;new director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Auditor's resignation (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Secretary resigned;director resigned (1 page)
22 November 2001Accounting reference date extended from 30/11/01 to 30/12/01 (1 page)
22 November 2001Registered office changed on 22/11/01 from: 22 osprey court hawkfield business park whitchurch, bristol BS14 0BB (1 page)
22 November 2001Secretary resigned;director resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001Registered office changed on 22/11/01 from: 22 osprey court hawkfield business park whitchurch, bristol BS14 0BB (1 page)
22 November 2001Accounting reference date extended from 30/11/01 to 30/12/01 (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Auditor's resignation (2 pages)
19 November 2001Auditor's resignation (2 pages)
19 November 2001Auditor's resignation (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
4 June 2001Full accounts made up to 30 November 2000 (16 pages)
4 June 2001Full accounts made up to 30 November 1999 (17 pages)
4 June 2001Full accounts made up to 30 November 1999 (17 pages)
4 June 2001Full accounts made up to 30 November 2000 (16 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
7 March 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(7 pages)
7 March 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(7 pages)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: 14 stoke park close stoke road bishops cleeve cheltenham glos GL52 4UL (1 page)
8 February 2000Registered office changed on 08/02/00 from: 14 stoke park close stoke road bishops cleeve cheltenham glos GL52 4UL (1 page)
10 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1999Particulars of mortgage/charge (4 pages)
15 October 1999Particulars of mortgage/charge (4 pages)
30 July 1999Full accounts made up to 30 November 1998 (20 pages)
30 July 1999Full accounts made up to 30 November 1998 (20 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
22 February 1999Return made up to 17/01/99; full list of members (6 pages)
22 February 1999Return made up to 17/01/99; full list of members (6 pages)
18 February 1999Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page)
18 February 1999Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page)
22 July 1998Declaration of assistance for shares acquisition (15 pages)
22 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 July 1998Declaration of assistance for shares acquisition (15 pages)
22 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 July 1998£ ic 9001/9000 08/07/98 £ sr 1@1=1 (1 page)
22 July 1998£ ic 9001/9000 08/07/98 £ sr 1@1=1 (1 page)
6 July 1998Full accounts made up to 31 January 1998 (18 pages)
6 July 1998Full accounts made up to 31 January 1998 (18 pages)
19 January 1998Registered office changed on 19/01/98 from: 1ST floor garaways chantry road clifton bristol avon BS8 2QE (1 page)
19 January 1998Return made up to 17/01/98; no change of members (4 pages)
19 January 1998Registered office changed on 19/01/98 from: 1ST floor garaways chantry road clifton bristol avon BS8 2QE (1 page)
19 January 1998Return made up to 17/01/98; no change of members (4 pages)
16 May 1997Accounts for a medium company made up to 31 January 1997 (20 pages)
16 May 1997Accounts for a medium company made up to 31 January 1997 (20 pages)
19 March 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1996Return made up to 17/01/96; change of members (6 pages)
22 April 1996Return made up to 17/01/96; change of members (6 pages)
14 April 1996Full accounts made up to 31 January 1996 (15 pages)
14 April 1996Full accounts made up to 31 January 1996 (15 pages)
13 February 1996Registered office changed on 13/02/96 from: first floor garaways chantry road clifton bristol avon BS8 2QE (1 page)
13 February 1996Registered office changed on 13/02/96 from: first floor garaways chantry road clifton bristol avon BS8 2QE (1 page)
10 January 1996Registered office changed on 10/01/96 from: 145 whiteladies road clifton bristol BS8 2QB (1 page)
10 January 1996Registered office changed on 10/01/96 from: 145 whiteladies road clifton bristol BS8 2QB (1 page)
12 May 1995Accounts for a small company made up to 31 January 1995 (12 pages)
12 May 1995Accounts for a small company made up to 31 January 1995 (12 pages)
20 January 1995Ad 16/01/95--------- £ si 8997@1 (2 pages)
20 January 1995Particulars of contract relating to shares (3 pages)
20 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
20 January 1995Particulars of contract relating to shares (3 pages)
20 January 1995Ad 16/01/95--------- £ si 8997@1 (2 pages)
20 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
13 January 1995Return made up to 17/01/95; no change of members (4 pages)
13 January 1995Return made up to 17/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
21 October 1994Particulars of mortgage/charge (3 pages)
21 October 1994Particulars of mortgage/charge (3 pages)
16 March 1994Accounts for a small company made up to 31 January 1994 (6 pages)
16 March 1994Accounts for a small company made up to 31 January 1994 (6 pages)
16 February 1994Return made up to 17/01/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 February 1994Return made up to 17/01/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1994Accounts for a small company made up to 31 January 1993 (6 pages)
2 February 1994Accounts for a small company made up to 31 January 1993 (6 pages)
25 September 1993Particulars of mortgage/charge (3 pages)
25 September 1993Particulars of mortgage/charge (3 pages)
5 September 1993Ad 31/07/93--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 September 1993Ad 31/07/93--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 February 1993Return made up to 17/01/93; full list of members
  • 363(287) ‐ Registered office changed on 28/02/93
(6 pages)
28 February 1993Return made up to 17/01/93; full list of members
  • 363(287) ‐ Registered office changed on 28/02/93
(6 pages)
31 July 1992Particulars of mortgage/charge (3 pages)
31 July 1992Particulars of mortgage/charge (3 pages)
18 February 1992Memorandum and Articles of Association (16 pages)
18 February 1992Memorandum and Articles of Association (16 pages)
7 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1992Company name changed nancourt LIMITED\certificate issued on 06/02/92 (2 pages)
5 February 1992Company name changed nancourt LIMITED\certificate issued on 06/02/92 (2 pages)
17 January 1992Incorporation (21 pages)
17 January 1992Incorporation (21 pages)