Company NameTom Cobleigh (Inns) Limited
Company StatusDissolved
Company Number02684842
CategoryPrivate Limited Company
Incorporation Date6 February 1992(32 years, 1 month ago)
Dissolution Date15 April 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2015(23 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 15 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameLindsay Anne Keswick
StatusClosed
Appointed25 April 2016(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 15 April 2019)
RoleCompany Director
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Derek Mapp
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressDunston Hole Farm Dunston Road
Newbold
Chesterfield
Derbyshire
S41 9RL
Director NameMr Kenneth Leslie Thomas Pratt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm Kirk Hill
East Bridgford
Nottingham
Nottinghamshire
NG13 8PE
Secretary NameKenneth Leslie Thomas Pratt
NationalityBritish
StatusResigned
Appointed06 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressJubilee Lodge 7 Walnut Grove
East Bridgford
Nottingham
NG13 8NS
Secretary NameFrancis George Northcott Thomas
NationalityBritish
StatusResigned
Appointed01 April 1997(5 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 07 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandfield Cottage
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed07 January 1998(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 2000)
RoleCompany Director
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Director NameMark McQuarter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(6 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 December 1998)
RoleManaging Director
Correspondence Address14 Townsend Drive
St Albans
Hertfordshire
AL3 5RQ
Director NameMr John Barry Pickersgill
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(6 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 October 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVale House
Bourne Close Blind Lane
Bourne End
Buckinghamshire
SL8 5NG
Director NameFiona Margaret De Miguel
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2000(8 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 July 2000)
RoleCompany Secretariat Executive
Correspondence Address6 Brace Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WY
Director NameClare Marianne Duffill
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(8 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 September 2000)
RoleCompany Secretariat Assistant
Correspondence Address27 Churston Close
162-164 Tulse Hill
London
SW2 3BX
Director NameMr Charles Truscott Freeman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2000(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Uplands
Harpenden
Hertfordshire
AL5 2PG
Secretary NameMr Charles Truscott Freeman
NationalityBritish
StatusResigned
Appointed03 September 2000(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Uplands
Harpenden
Hertfordshire
AL5 2PG
Director NameMr Cornel Carl Riklin
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed28 February 2003(11 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address103 Barrow Gate Road
Chiswick
London
W4 4QS
Director NameMrs Karen Elisabeth Dind Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock House
9 Spencer Park Wandsworth
London
SW18 2SX
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed28 February 2003(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameMr Neil David Preston
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(13 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameRobert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address46 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed31 March 2006(14 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address17 Thacker Drive
Lichfield
Staffordshire
WS13 6NS
Secretary NameTimothy James Kendall
NationalityBritish
StatusResigned
Appointed30 November 2006(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2009)
RoleCompany Director
Correspondence Address31 Canterbury Close
Erdington
Birmingham
West Midlands
B23 7QL
Director NameMr Philip Dutton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(15 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Edward Michael Bashforth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(16 years, 4 months after company formation)
Appointment Duration3 years (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameClaire Susan Stewart
StatusResigned
Appointed16 April 2009(17 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2012)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Stephen Peter Dando
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Russell John Margerrison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(19 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMrs Lucy Jane Bell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(19 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Patrick James Gallagher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(19 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameRobert James Godwin-Bratt
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(20 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameSusan Clare Rudd
StatusResigned
Appointed28 September 2012(20 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 August 2013)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Daryl Antony Kelly
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(21 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Jonathan Robert Langford
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(21 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameHenry Jones
StatusResigned
Appointed14 August 2013(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameClaire Susan Stewart
StatusResigned
Appointed03 September 2013(21 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 2016)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitethespiritgroup.com
Telephone01284 763222
Telephone regionBury-St-Edmunds

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Tom Cobleigh LTD
100.00%
Ordinary

Accounts

Latest Accounts22 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

15 October 1993Delivered on: 20 October 1993
Satisfied on: 9 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due from the company & tom cobleigh PLC to the chargee on any account whatsoever.
Particulars: The old queens head pond hill sheffield.
Fully Satisfied
16 September 1993Delivered on: 1 October 1993
Satisfied on: 9 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or tom cobleigh PLC to the chargee.
Particulars: Master locksmith (formerly k/a the meteor centre)mansfield road derby.
Fully Satisfied
25 May 1993Delivered on: 7 June 1993
Satisfied on: 9 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due from the company and tom cobleigh limited to the chargee.
Particulars: The red lion hotel market place doncaster south yorkshire.
Fully Satisfied
12 May 1993Delivered on: 15 May 1993
Satisfied on: 23 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The waggon & horses,abbeydale rd,millhouses,sheffield.
Fully Satisfied
21 April 1993Delivered on: 7 May 1993
Satisfied on: 9 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due from the company and the borrowers (as defined therein) to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the account or accounts of the company.
Fully Satisfied
5 January 1993Delivered on: 12 January 1993
Satisfied on: 9 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or tom cobleigh limited to the chargee on any account whatsoever.
Particulars: The crofts quarry hill mosborough sheffield.
Fully Satisfied
15 July 1992Delivered on: 25 July 1992
Satisfied on: 9 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from thecompany and/or tom cobleigh limited to the chargee on any account whatsoever.
Particulars: Joplins unit 30 the pavements chesterfield.
Fully Satisfied
6 May 1992Delivered on: 22 May 1992
Satisfied on: 9 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company and/or any of the other companies named therein to the chargee under the terms of the facilities agreement and/or any of the financing documents (as defined).
Particulars: See 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
3 September 2000Delivered on: 15 September 2000
Satisfied on: 13 March 2003
Persons entitled: Cibc World Markets PLC (As Security Agent for the Beneficiaries)

Classification: Guarantee and debenture
Secured details: All monies and liabilities due or to become due from the company to the beneficiaries under or pursuant to the senior finance documents and the mezzanine finance documents on any account whatsoever.
Particulars: F/H l/h land k/a bill brewer second avenue centrum 100 wellington road burton on trent t/no SF349440, joplins unit 30 low pavement chesterfield derbyshire t/no DY239637 and master locksmith meteor centre mansfield road derbyshire t/no DY203879 (for full details of all property charged see form 395) together with. 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
28 April 1995Delivered on: 2 May 1995
Satisfied on: 31 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a guarantee and debenture dated 10 march 1994.
Particulars: By way of legal mortgage all that property k/as the bill brewer public house centrum 100 burton upon trent.t/no.SF349440.
Fully Satisfied
10 March 1994Delivered on: 14 March 1994
Satisfied on: 2 December 1995
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for the Lenders and the Swap Counterparties as Defined Therein

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of th e other companies named therein to the chargees under the terms of the facilities agereement and/or the swap agreements (each as defined therein).
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
10 March 1994Delivered on: 14 March 1994
Satisfied on: 31 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of the accounts of the companies as per form 395.
Fully Satisfied
6 May 1992Delivered on: 19 May 1992
Satisfied on: 8 April 1993
Persons entitled: Scottish & Newcastle PLC

Classification: Fixed and floating charge
Secured details: All monies due from the company or any other group company to the chargee or any other member of the scottish & newcastle PLC group of companies under the terms of the facility agreement and/or any of the financing documents (as defined) and under or pursuant to the trading agreement.
Particulars: (For full details see form 395 tc ref: M198C). 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

15 April 2019Final Gazette dissolved following liquidation (1 page)
15 January 2019Return of final meeting in a members' voluntary winding up (10 pages)
21 March 2018Liquidators' statement of receipts and payments to 11 January 2018 (9 pages)
7 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
12 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 12 September 2017 (2 pages)
12 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 12 September 2017 (2 pages)
9 February 2017Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to 48 Warwick Street London W1B 5NL on 9 February 2017 (2 pages)
9 February 2017Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to 48 Warwick Street London W1B 5NL on 9 February 2017 (2 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Appointment of a voluntary liquidator (1 page)
6 February 2017Declaration of solvency (3 pages)
6 February 2017Declaration of solvency (3 pages)
6 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12
(2 pages)
6 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12
(2 pages)
6 February 2017Appointment of a voluntary liquidator (1 page)
26 April 2016Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page)
26 April 2016Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages)
26 April 2016Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page)
26 April 2016Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages)
7 March 2016Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 (1 page)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
11 February 2016Accounts for a dormant company made up to 22 August 2015 (3 pages)
11 February 2016Accounts for a dormant company made up to 22 August 2015 (3 pages)
27 January 2016Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page)
22 December 2015Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages)
14 December 2015Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page)
14 December 2015Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page)
3 November 2015Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page)
3 November 2015Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page)
24 June 2015Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
2 February 2015Accounts for a dormant company made up to 23 August 2014 (3 pages)
2 February 2015Accounts for a dormant company made up to 23 August 2014 (3 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(7 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(7 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(7 pages)
16 January 2014Accounts for a dormant company made up to 17 August 2013 (3 pages)
16 January 2014Accounts for a dormant company made up to 17 August 2013 (3 pages)
3 September 2013Appointment of Claire Susan Stewart as a secretary (2 pages)
3 September 2013Appointment of Claire Susan Stewart as a secretary (2 pages)
14 August 2013Termination of appointment of Susan Rudd as a secretary (1 page)
14 August 2013Termination of appointment of Susan Rudd as a secretary (1 page)
14 August 2013Appointment of Henry Jones as a secretary (2 pages)
14 August 2013Appointment of Henry Jones as a secretary (2 pages)
18 March 2013Accounts for a dormant company made up to 18 August 2012 (3 pages)
18 March 2013Accounts for a dormant company made up to 18 August 2012 (3 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
26 February 2013Appointment of Mr Daryl Antony Kelly as a director (2 pages)
26 February 2013Appointment of Mr Daryl Antony Kelly as a director (2 pages)
25 February 2013Appointment of Mr Jonathan Robert Langford as a director (2 pages)
25 February 2013Appointment of Mr Jonathan Robert Langford as a director (2 pages)
7 February 2013Termination of appointment of Robert Godwin-Bratt as a director (1 page)
7 February 2013Termination of appointment of Robert Godwin-Bratt as a director (1 page)
28 September 2012Appointment of Susan Clare Rudd as a secretary (2 pages)
28 September 2012Appointment of Susan Clare Rudd as a secretary (2 pages)
28 September 2012Termination of appointment of Claire Stewart as a secretary (1 page)
28 September 2012Termination of appointment of Claire Stewart as a secretary (1 page)
27 June 2012Appointment of Robert James Godwin-Bratt as a director (2 pages)
27 June 2012Appointment of Robert James Godwin-Bratt as a director (2 pages)
5 May 2012Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages)
5 May 2012Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages)
5 May 2012Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages)
30 April 2012Termination of appointment of Stephen Stone as a director (1 page)
30 April 2012Termination of appointment of Stephen Stone as a director (1 page)
10 February 2012Termination of appointment of Neil Preston as a director (1 page)
10 February 2012Termination of appointment of Neil Preston as a director (1 page)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
22 December 2011Accounts for a dormant company made up to 20 August 2011 (3 pages)
22 December 2011Accounts for a dormant company made up to 20 August 2011 (3 pages)
22 November 2011Appointment of Lucy Jane Bell as a director (2 pages)
22 November 2011Appointment of Lucy Jane Bell as a director (2 pages)
22 November 2011Termination of appointment of Russell Margerrison as a director (1 page)
22 November 2011Termination of appointment of Russell Margerrison as a director (1 page)
22 November 2011Appointment of Patrick James Gallagher as a director (2 pages)
22 November 2011Appointment of Patrick James Gallagher as a director (2 pages)
27 July 2011Appointment of Russell John Margerrison as a director (2 pages)
27 July 2011Termination of appointment of Stephen Dando as a director (1 page)
27 July 2011Termination of appointment of Stephen Dando as a director (1 page)
27 July 2011Appointment of Russell John Margerrison as a director (2 pages)
26 July 2011Termination of appointment of Edward Bashforth as a director (1 page)
26 July 2011Termination of appointment of Edward Bashforth as a director (1 page)
25 July 2011Appointment of Stephen John Stone as a director (2 pages)
25 July 2011Appointment of Stephen John Stone as a director (2 pages)
1 July 2011Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page)
1 July 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
1 July 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
1 July 2011Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
2 February 2011Termination of appointment of Philip Dutton as a director (1 page)
2 February 2011Termination of appointment of Philip Dutton as a director (1 page)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
23 June 2010Termination of appointment of a director (1 page)
23 June 2010Termination of appointment of a director (1 page)
16 February 2010Accounts for a dormant company made up to 22 August 2009 (3 pages)
16 February 2010Accounts for a dormant company made up to 22 August 2009 (3 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
13 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
13 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
13 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 April 2009Secretary appointed claire susan stewart (1 page)
21 April 2009Secretary appointed claire susan stewart (1 page)
20 April 2009Appointment terminated secretary timothy kendall (1 page)
20 April 2009Appointment terminated secretary timothy kendall (1 page)
5 April 2009Accounts for a dormant company made up to 23 August 2008 (2 pages)
5 April 2009Accounts for a dormant company made up to 23 August 2008 (2 pages)
24 February 2009Return made up to 06/02/09; full list of members (6 pages)
24 February 2009Return made up to 06/02/09; full list of members (6 pages)
2 July 2008Appointment terminated director giles thorley (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
2 July 2008Appointment terminated director giles thorley (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
8 March 2008Accounts for a dormant company made up to 18 August 2007 (2 pages)
8 March 2008Accounts for a dormant company made up to 18 August 2007 (2 pages)
27 February 2008Return made up to 06/02/08; full list of members (4 pages)
27 February 2008Return made up to 06/02/08; full list of members (4 pages)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007Director resigned (1 page)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Secretary's particulars changed (1 page)
24 April 2007Accounts for a dormant company made up to 19 August 2006 (2 pages)
24 April 2007Accounts for a dormant company made up to 19 August 2006 (2 pages)
5 March 2007Return made up to 06/02/07; full list of members (2 pages)
5 March 2007Return made up to 06/02/07; full list of members (2 pages)
7 February 2007Registered office changed on 07/02/07 from: 107 station street burton upon trent staffordshiore DE14 1BZ (1 page)
7 February 2007Registered office changed on 07/02/07 from: 107 station street burton upon trent staffordshiore DE14 1BZ (1 page)
8 December 2006New secretary appointed (1 page)
8 December 2006New secretary appointed (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Secretary resigned (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
8 August 2006Registered office changed on 08/08/06 from: 107 station street burton on trent staffordshire DE14 1SZ (1 page)
8 August 2006Registered office changed on 08/08/06 from: 107 station street burton on trent staffordshire DE14 1SZ (1 page)
18 May 2006Accounts for a dormant company made up to 20 August 2005 (2 pages)
18 May 2006Accounts for a dormant company made up to 20 August 2005 (2 pages)
3 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006Secretary resigned (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
30 March 2006Return made up to 06/02/06; no change of members (6 pages)
30 March 2006Return made up to 06/02/06; no change of members (6 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (10 pages)
23 January 2006New director appointed (10 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (10 pages)
23 January 2006New director appointed (5 pages)
23 January 2006New director appointed (5 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (10 pages)
23 January 2006Director resigned (1 page)
9 November 2005Accounts for a dormant company made up to 21 August 2004 (2 pages)
9 November 2005Accounts for a dormant company made up to 21 August 2004 (2 pages)
3 May 2005New director appointed (4 pages)
3 May 2005New director appointed (4 pages)
6 April 2005Return made up to 06/02/05; full list of members (5 pages)
6 April 2005Return made up to 06/02/05; full list of members (5 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
2 April 2004Accounts for a dormant company made up to 23 August 2003 (2 pages)
2 April 2004Accounts for a dormant company made up to 23 August 2003 (2 pages)
25 February 2004Return made up to 06/02/04; full list of members (6 pages)
25 February 2004Return made up to 06/02/04; full list of members (6 pages)
3 October 2003Registered office changed on 03/10/03 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page)
3 October 2003Registered office changed on 03/10/03 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 April 2003Accounting reference date shortened from 31/12/03 to 24/08/03 (1 page)
23 April 2003Accounting reference date shortened from 31/12/03 to 24/08/03 (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2003Registered office changed on 09/03/03 from: spencer house cliftonville road northampton northamptonshire NN1 5BU (1 page)
9 March 2003Registered office changed on 09/03/03 from: spencer house cliftonville road northampton northamptonshire NN1 5BU (1 page)
8 March 2003New director appointed (5 pages)
8 March 2003New director appointed (5 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003New director appointed (3 pages)
8 March 2003New director appointed (5 pages)
8 March 2003New director appointed (3 pages)
8 March 2003New director appointed (5 pages)
7 March 2003Secretary resigned;director resigned (1 page)
7 March 2003Secretary resigned;director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
13 February 2003Return made up to 06/02/03; full list of members (7 pages)
13 February 2003Return made up to 06/02/03; full list of members (7 pages)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 February 2002Return made up to 06/02/02; full list of members (5 pages)
20 February 2002Return made up to 06/02/02; full list of members (5 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 March 2001Return made up to 06/02/01; full list of members (6 pages)
6 March 2001Return made up to 06/02/01; full list of members (6 pages)
19 September 2000Director resigned (1 page)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: 6 connaught place london W2 2EZ (1 page)
19 September 2000Secretary resigned;director resigned (1 page)
19 September 2000Secretary resigned;director resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: 6 connaught place london W2 2EZ (1 page)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
15 September 2000Particulars of mortgage/charge (12 pages)
15 September 2000Particulars of mortgage/charge (12 pages)
13 September 2000Declaration of assistance for shares acquisition (10 pages)
13 September 2000Declaration of assistance for shares acquisition (10 pages)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
9 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
17 July 2000New director appointed (1 page)
17 July 2000New director appointed (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
17 March 2000New director appointed (1 page)
17 March 2000New director appointed (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
21 February 2000Return made up to 06/02/00; full list of members (3 pages)
21 February 2000Return made up to 06/02/00; full list of members (3 pages)
4 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
19 October 1999New director appointed (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1999New director appointed (1 page)
19 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1999Return made up to 06/02/99; no change of members (5 pages)
24 February 1999Return made up to 06/02/99; no change of members (5 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
8 September 1998Secretary's particulars changed (1 page)
8 September 1998Secretary's particulars changed (1 page)
1 September 1998Full accounts made up to 31 December 1997 (11 pages)
1 September 1998Full accounts made up to 31 December 1997 (11 pages)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
11 February 1998Return made up to 06/02/98; full list of members (6 pages)
11 February 1998Return made up to 06/02/98; full list of members (6 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998New secretary appointed (2 pages)
5 February 1998Secretary resigned (1 page)
23 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1997Full accounts made up to 31 December 1996 (12 pages)
28 August 1997Full accounts made up to 31 December 1996 (12 pages)
2 June 1997Director's particulars changed (1 page)
2 June 1997Director's particulars changed (1 page)
21 April 1997Registered office changed on 21/04/97 from: phoenix house oaktree lane mansfield nottinghamshire NG18 4LF (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: phoenix house oaktree lane mansfield nottinghamshire NG18 4LF (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (2 pages)
4 March 1997Return made up to 06/02/97; no change of members (4 pages)
4 March 1997Return made up to 06/02/97; no change of members (4 pages)
13 December 1996Full accounts made up to 30 March 1996 (13 pages)
13 December 1996Full accounts made up to 30 March 1996 (13 pages)
9 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
9 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
20 February 1996Return made up to 06/02/96; full list of members (6 pages)
20 February 1996Return made up to 06/02/96; full list of members (6 pages)
2 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Full accounts made up to 1 April 1995 (13 pages)
15 November 1995Full accounts made up to 1 April 1995 (13 pages)
15 November 1995Full accounts made up to 1 April 1995 (13 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (69 pages)
7 November 1994Full accounts made up to 26 March 1994 (12 pages)
7 November 1994Full accounts made up to 26 March 1994 (12 pages)
20 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
20 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
14 March 1994Particulars of mortgage/charge (14 pages)
14 March 1994Particulars of mortgage/charge (14 pages)
14 March 1994Particulars of mortgage/charge (14 pages)
14 March 1994Particulars of mortgage/charge (14 pages)
20 October 1993Particulars of mortgage/charge (3 pages)
20 October 1993Particulars of mortgage/charge (3 pages)
11 October 1993Full accounts made up to 27 March 1993 (12 pages)
11 October 1993Full accounts made up to 27 March 1993 (12 pages)
1 October 1993Particulars of mortgage/charge (4 pages)
1 October 1993Particulars of mortgage/charge (4 pages)
7 June 1993Particulars of mortgage/charge (3 pages)
7 June 1993Particulars of mortgage/charge (3 pages)
15 May 1993Particulars of mortgage/charge (3 pages)
15 May 1993Particulars of mortgage/charge (3 pages)
7 May 1993Particulars of mortgage/charge (4 pages)
7 May 1993Particulars of mortgage/charge (4 pages)
12 January 1993Particulars of mortgage/charge (3 pages)
12 January 1993Particulars of mortgage/charge (3 pages)
25 July 1992Particulars of mortgage/charge (3 pages)
25 July 1992Particulars of mortgage/charge (3 pages)
23 July 1992Memorandum and Articles of Association (10 pages)
23 July 1992Memorandum and Articles of Association (10 pages)
22 May 1992Particulars of mortgage/charge (13 pages)
22 May 1992Particulars of mortgage/charge (13 pages)
19 May 1992Particulars of mortgage/charge (7 pages)
19 May 1992Particulars of mortgage/charge (7 pages)
6 February 1992Incorporation (13 pages)
6 February 1992Incorporation (13 pages)