Company NameVector Investments Limited
DirectorsJunaid Muhammad Rahimullah Muhammad and Khwaja Kamran Shah
Company StatusLiquidation
Company Number02693876
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 1 month ago)
Previous NameBeforekeep Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJunaid Muhammad Rahimullah Muhammad
Date of BirthAugust 1968 (Born 55 years ago)
NationalityPakistani
StatusCurrent
Appointed06 October 2016(24 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressConrad Building Level 15
Sheikh Zayed Road
Dubai
P.O. Box 17000
Director NameKhwaja Kamran Shah
Date of BirthJune 1977 (Born 46 years ago)
NationalityPakistani
StatusCurrent
Appointed09 April 2018(26 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleFinancial Controller - Dw
Country of ResidenceUnited Arab Emirates
Correspondence AddressApt 204 Building 107
Discovery Gardens
0000
Director NameNorman Patrick Turner
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(1 month after company formation)
Appointment Duration5 years (resigned 23 April 1997)
RoleCompany Director
Correspondence AddressHillside Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameMichael Anthony Moore
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(1 month after company formation)
Appointment Duration12 years, 10 months (resigned 24 February 2005)
RoleCompany Director
Correspondence Address17 Pine Road
Didsbury
Manchester
Lancashire
M20 6UY
Director NameMr Colin Dwight Mackie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(1 month after company formation)
Appointment Duration2 years (resigned 27 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighcourt
11 Tadcaster Road
Copmanthorpe
North Yorkshire
YO23 3UL
Secretary NameEvelyn Parkinson
NationalityBritish
StatusResigned
Appointed06 April 1992(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 July 1992)
RoleSecretary
Correspondence Address53 Tyrer Road
Newton Le Willows
Merseyside
WA12 8SP
Secretary NameMichael Anthony Moore
NationalityBritish
StatusResigned
Appointed28 July 1992(4 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 May 1993)
RoleCompany Director
Correspondence Address17 Pine Road
Didsbury
Manchester
Lancashire
M20 6UY
Director NameLord Terence James Thomas Of Macclesfield
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(9 months after company formation)
Appointment Duration3 years (resigned 18 December 1995)
RoleBanker
Correspondence Address51 Willowmead Drive
Prestbury
Cheshire
SK10 4DD
Director NameSir Richard Charles Leese
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(10 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 22 July 1997)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address19 Westbury Road
Crumpsall
Manchester
M8 5RX
Director NameSir Richard Charles Leese
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(10 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 22 July 1997)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address19 Westbury Road
Crumpsall
Manchester
M8 5RX
Director NameMr John Davey Beverton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 30 July 2002)
RoleChartered Accountant
Correspondence Address29 Eaton Square
London
SW1 9DF
Director NameDavid Arthur Johnson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 year after company formation)
Appointment Duration1 year (resigned 27 April 1994)
RoleBusiness Executive
Correspondence Address133 Newtown Road
Verwood
Dorset
BH31 6EH
Secretary NameRoger Kenneth Jones
NationalityBritish
StatusResigned
Appointed20 May 1993(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 November 1993)
RoleCompany Director
Correspondence Address41 Townscliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AP
Secretary NameSiobhan Mary McCausland
NationalityBritish
StatusResigned
Appointed10 November 1993(1 year, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 September 1994)
RoleSecretary
Correspondence Address64 Shawdene Road
Manchester
Lancashire
M22 4AL
Secretary NameAlan Edmund Wilchen Hudson
NationalityBritish
StatusResigned
Appointed02 September 1994(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 December 2000)
RoleCompany Director
Correspondence Address79 Porchfield Square
St John's Gardens
Manchester
M3 4FG
Director NameRobert Waddington
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 August 2000)
RoleCompany Director
Correspondence Address83 Bourne Street
London
SW1W 8HQ
Director NameMr Rodney Charles Dudley Reames
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address83 Tiddington Road
Stratford-Upon-Avon
Warwickshire
CV37 7AF
Director NameSir David Austin Trippier
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressDowry Head
Helmshore
Rossendale
Lancashire
BB4 4AE
Director NameMiss Patricia Ann Aluisi
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 1996(3 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 1996)
RoleAttorney
Correspondence Address76 Cadogan Place
London
SW1X 9RP
Director NameDennis Bate
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 07 June 2000)
RoleCompany Director
Correspondence Address109 Carmill Road
Billinge
Wigan
Lancashire
WN5 7TY
Director NameMr Richard Wingate Edward Charlton
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(5 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 05 October 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Fernshaw Road
London
SW10 0TF
Director NameMr Raymond Bidlake Corser
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 April 2010)
RoleCompany Director
Correspondence AddressRobinswood 1 Dashwood Close
West Byfleet
Wey Bridge
Surrey
KT14 6QH
Secretary NameAlbert Larry Howard
NationalityBritish
StatusResigned
Appointed07 December 2000(8 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands
15 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Director NameAlbert Larry Howard
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(9 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 08 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighlands
15 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Director NameMr Angus Howard Fletcher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(18 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 February 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Lees Heights
Charlbury
OX7 3EZ
Director NameGary Brooks
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(18 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2014)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameCynthia Mary Coombe
StatusResigned
Appointed26 October 2010(18 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 2014)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Ian Gregory Howie Barnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(18 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMiss Guat Hoon (Known As Christina) Ong
Date of BirthApril 1967 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed31 December 2014(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 2016)
RoleDirector Of Real Estate, Istithmar World
Country of ResidenceUnited Arab Emirates
Correspondence AddressIstithmar World Pjsc The Galleries Building 4, Lev
Downtown Jebel Ali, PO Box 17000
Dubai
United Arab Emirates
Director NameRashidi Olugbenga Keshiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

18.3m at £1Istithmar P & O Estates (Uk) LTD
99.46%
Cumulative Redeemable Preference
100k at £1Istithmar P & O Estates (Uk) LTD
0.54%
Ordinary

Financials

Year2014
Turnover£31,000
Net Worth-£4,388,000
Current Liabilities£9,012,000

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 September 2021 (2 years, 6 months ago)
Next Return Due10 October 2022 (overdue)

Charges

29 December 1995Delivered on: 10 January 1996
Satisfied on: 10 December 2004
Persons entitled: Nws Corporate Finance PLC as Agent and Security Trustee for Itself and the Lessors

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any lease agreements or any of the other financing documents.
Particulars: L/H-the international olympic arena, manchester. 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
5 November 1993Delivered on: 25 November 1993
Satisfied on: 23 March 2000
Persons entitled: The Co-Operative Bank PLC ("the Agent")

Classification: Assignment of building contract
Secured details: All monies due or to become due from the company to the co-operative bank PLC and agent and trustee for itself, bovis construction limited and/or the beneficiaries (as defined) or any of them on any account whatsoever under the terms of the assignment (as defined therein).
Particulars: A building contract d/d 24/08/93 to construct an indoor sports arena adjacent to victoria railways station manchester. See the mortgage charge document for full details.
Fully Satisfied
5 November 1993Delivered on: 25 November 1993
Satisfied on: 23 March 2000
Persons entitled: The Co-Operative Bank PLC ("the Agent")

Classification: Assignment
Secured details: All monies due or to become due from the company to the co-operative bank PLC as agent and trustee for itself,bovis construction limited and/or the beneficiaries (as defined) or any of them under the terms of the assignment (as defined therein).
Particulars: All right title and interest of the company under a building agreement and underlease d/d 04/12/92 an agreement d/d 14/04/93 and an agreement d/d 27/05/93. see the mortgage charge document for full details.
Fully Satisfied
5 November 1993Delivered on: 25 November 1993
Satisfied on: 23 March 2000
Persons entitled: The Co-Operative Bank PLC ("the Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company to the co-operative bank PLC as agent and trustee for itself and bovis construction limited and/or the beneficiaries (as defined) or any of them on any account whatsoever under the terms of the debenture (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
12 February 1993Delivered on: 19 February 1993
Satisfied on: 23 March 2000
Persons entitled: Bovis Construction Limited

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 February 1993Delivered on: 15 February 1993
Satisfied on: 9 February 1999
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 January 1993Delivered on: 11 February 1993
Satisfied on: 1 February 1999
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 May 2003Delivered on: 5 June 2003
Satisfied on: 10 December 2004
Persons entitled: Capital Bank Corporate Finance PLC

Classification: Third security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and arising under the relevant agreements and the relevant insurances and any moneys payable or to the account of the assignor thereunder. See the mortgage charge document for full details.
Fully Satisfied
2 October 2000Delivered on: 5 October 2000
Satisfied on: 10 December 2004
Persons entitled: Capital Bank Corporate Finance PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the amended lease agreements or any of the other financing documents (as defined).
Particulars: All the company's right title benefit and interest in and to the assigned rights where the assigned rights are all the right title benefit and interest of the chargor in to or arising out of or in connection with clause 5 of the release and guarantee agreement dated 2ND october 2000. see the mortgage charge document for full details.
Fully Satisfied
26 September 1997Delivered on: 1 October 1997
Satisfied on: 10 December 2004
Persons entitled: Capital Bank Corporate Finance PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee or any of the lessors, under or pursuant to any of the lease agreements or any of the other financing documents (as defined in the deed).
Particulars: All of the assignor's right title benefit and interest to and in the assigned rights and all the benefits of all policies, contracts and agreements in respect of the relevant insurances. See the mortgage charge document for full details.
Fully Satisfied
29 December 1995Delivered on: 10 January 1996
Satisfied on: 10 December 2004
Persons entitled: Nws Corporate Finance PLC as Agent and Security Trustee for Itself and the Lessors

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the lease agreements or any of the other financing documents.
Particulars: All of the assignor's right title benefit and interst to and in the assigned rights, the charged account, the deposit and all the benefits of all policies, contracts and agreements in respect of the relevant insurances. See the mortgage charge document for full details.
Fully Satisfied
10 November 1992Delivered on: 27 November 1992
Satisfied on: 15 January 1996
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at roger street/brighton street cheetham hill manchester t/no's la 34630 la 52063 la 115564 & la 52062 with buildings & fixtures and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1995Delivered on: 9 January 1996
Persons entitled: Nws Corporate Finance PLC(As Agent and Security Trustee for Itself and the Lessors)

Classification: Security account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of any of the lease agreements or any of the other financing documents.
Particulars: All of the company's right title benefit and interest to and in the deposit of £2,000,000 deposited in the account numbered 70329986 in the company's name held with co-op bank at its branch at po box 101, 1 balloon street, manchester M60 4EP sort code 08-90-00.
Outstanding

Filing History

6 November 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
11 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
29 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
26 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
18 May 2018Accounts for a small company made up to 31 December 2017 (18 pages)
13 April 2018Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018 (1 page)
13 April 2018Appointment of Khwaja Kamran Shah as a director on 9 April 2018 (2 pages)
5 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (22 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (22 pages)
9 October 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 6 October 2016 (2 pages)
9 October 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 6 October 2016 (2 pages)
9 October 2016Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 6 October 2016 (1 page)
9 October 2016Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 6 October 2016 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (24 pages)
27 September 2016Full accounts made up to 31 December 2015 (24 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 18,350,000
(5 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 18,350,000
(5 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 18,350,000
(5 pages)
25 August 2015Termination of appointment of Gary Brooks as a director on 31 December 2014 (1 page)
25 August 2015Appointment of Rashidi Olugbenga Keshiro as a director on 31 December 2014 (2 pages)
25 August 2015Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 31 December 2014 (2 pages)
25 August 2015Appointment of Rashidi Olugbenga Keshiro as a director on 31 December 2014 (2 pages)
25 August 2015Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page)
25 August 2015Termination of appointment of Gary Brooks as a director on 31 December 2014 (1 page)
25 August 2015Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page)
25 August 2015Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 31 December 2014 (2 pages)
23 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 18,350,000
(5 pages)
23 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 18,350,000
(5 pages)
23 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 18,350,000
(5 pages)
5 September 2014Full accounts made up to 31 December 2013 (17 pages)
5 September 2014Full accounts made up to 31 December 2013 (17 pages)
28 July 2014Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page)
3 October 2013Accounts made up to 31 December 2012 (17 pages)
3 October 2013Accounts made up to 31 December 2012 (17 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 18,350,000
(5 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 18,350,000
(5 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 18,350,000
(5 pages)
3 October 2012Accounts made up to 31 December 2011 (17 pages)
3 October 2012Accounts made up to 31 December 2011 (17 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
2 June 2012Director's details changed for Gary Brooks on 11 May 2012 (2 pages)
2 June 2012Director's details changed for Gary Brooks on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages)
27 September 2011Accounts made up to 31 December 2010 (15 pages)
27 September 2011Accounts made up to 31 December 2010 (15 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
28 February 2011Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages)
28 February 2011Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
26 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
26 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
20 September 2010Accounts made up to 31 December 2009 (15 pages)
20 September 2010Accounts made up to 31 December 2009 (15 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Gary Brooks on 8 April 2010 (2 pages)
14 May 2010Director's details changed for Gary Brooks on 8 April 2010 (2 pages)
14 May 2010Director's details changed for Angus Howard Fletcher on 11 May 2010 (2 pages)
14 May 2010Director's details changed for Gary Brooks on 8 April 2010 (2 pages)
14 May 2010Director's details changed for Angus Howard Fletcher on 11 May 2010 (2 pages)
30 April 2010Appointment of Gary Brooks as a director (2 pages)
30 April 2010Appointment of Gary Brooks as a director (2 pages)
19 April 2010Appointment of Angus Howard Fletcher as a director (2 pages)
19 April 2010Termination of appointment of Raymond Corser as a director (1 page)
19 April 2010Termination of appointment of Albert Howard as a director (1 page)
19 April 2010Termination of appointment of Raymond Corser as a director (1 page)
19 April 2010Termination of appointment of Albert Howard as a secretary (1 page)
19 April 2010Registered office address changed from Highlands 15 Vernon Road Leigh on Sea Essex SS9 2NG on 19 April 2010 (1 page)
19 April 2010Termination of appointment of Albert Howard as a secretary (1 page)
19 April 2010Registered office address changed from Highlands 15 Vernon Road Leigh on Sea Essex SS9 2NG on 19 April 2010 (1 page)
19 April 2010Appointment of Angus Howard Fletcher as a director (2 pages)
19 April 2010Termination of appointment of Albert Howard as a director (1 page)
30 September 2009Return made up to 01/09/09; no change of members (4 pages)
30 September 2009Return made up to 01/09/09; no change of members (4 pages)
2 July 2009Accounts made up to 31 December 2008 (15 pages)
2 July 2009Accounts made up to 31 December 2008 (15 pages)
3 December 2008Accounts made up to 31 December 2007 (15 pages)
3 December 2008Accounts made up to 31 December 2007 (15 pages)
5 November 2008Return made up to 01/09/08; full list of members (7 pages)
5 November 2008Return made up to 01/09/08; full list of members (7 pages)
2 November 2007Accounts made up to 31 December 2006 (15 pages)
2 November 2007Accounts made up to 31 December 2006 (15 pages)
26 September 2007Return made up to 01/09/07; no change of members (7 pages)
26 September 2007Return made up to 01/09/07; no change of members (7 pages)
19 September 2006Accounts made up to 31 December 2005 (17 pages)
19 September 2006Accounts made up to 31 December 2005 (17 pages)
12 September 2006Return made up to 01/09/06; full list of members (6 pages)
12 September 2006Return made up to 01/09/06; full list of members (6 pages)
26 October 2005Accounts made up to 31 December 2004 (17 pages)
26 October 2005Accounts made up to 31 December 2004 (17 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
13 September 2005Return made up to 01/09/05; full list of members (8 pages)
13 September 2005Return made up to 01/09/05; full list of members (8 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Return made up to 01/09/04; full list of members (9 pages)
14 September 2004Return made up to 01/09/04; full list of members (9 pages)
13 September 2004Accounts made up to 31 December 2003 (17 pages)
13 September 2004Accounts made up to 31 December 2003 (17 pages)
29 September 2003Return made up to 01/09/03; full list of members (9 pages)
29 September 2003Return made up to 01/09/03; full list of members (9 pages)
23 September 2003Accounts made up to 31 December 2002 (17 pages)
23 September 2003Accounts made up to 31 December 2002 (17 pages)
5 June 2003Particulars of mortgage/charge (9 pages)
5 June 2003Particulars of mortgage/charge (9 pages)
28 February 2003Nc inc already adjusted 20/12/02 (1 page)
28 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
28 February 2003Ad 20/12/02--------- £ si 13500000@1=13500000 £ ic 4850000/18350000 (2 pages)
28 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
28 February 2003Nc inc already adjusted 20/12/02 (1 page)
28 February 2003Ad 20/12/02--------- £ si 13500000@1=13500000 £ ic 4850000/18350000 (2 pages)
26 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2002Accounts made up to 31 December 2001 (15 pages)
16 August 2002Accounts made up to 31 December 2001 (15 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
29 July 2002Memorandum and Articles of Association (18 pages)
29 July 2002Memorandum and Articles of Association (18 pages)
18 October 2001Accounts made up to 31 December 2000 (15 pages)
18 October 2001Accounts made up to 31 December 2000 (15 pages)
13 September 2001Return made up to 01/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 September 2001Return made up to 01/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 July 2001Registered office changed on 08/07/01 from: arena point 1,hunts bank manchester M3 1AP (1 page)
8 July 2001Registered office changed on 08/07/01 from: arena point 1,hunts bank manchester M3 1AP (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Secretary resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
5 October 2000Particulars of mortgage/charge (7 pages)
5 October 2000Particulars of mortgage/charge (7 pages)
29 September 2000Return made up to 01/09/00; full list of members (9 pages)
29 September 2000Return made up to 01/09/00; full list of members (9 pages)
29 August 2000Accounts made up to 31 December 1999 (17 pages)
29 August 2000Accounts made up to 31 December 1999 (17 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
1 November 1999Accounts made up to 31 December 1998 (17 pages)
1 November 1999Accounts made up to 31 December 1998 (17 pages)
23 September 1999Return made up to 01/09/99; no change of members (8 pages)
23 September 1999Return made up to 01/09/99; no change of members (8 pages)
9 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1998Accounts made up to 31 December 1997 (15 pages)
3 November 1998Accounts made up to 31 December 1997 (15 pages)
1 October 1998Return made up to 01/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
1 October 1998Return made up to 01/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
3 November 1997Accounts made up to 31 December 1996 (18 pages)
3 November 1997Accounts made up to 31 December 1996 (18 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
25 September 1997Return made up to 01/09/97; full list of members (8 pages)
25 September 1997Return made up to 01/09/97; full list of members (8 pages)
3 August 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
13 October 1996Accounts made up to 31 December 1995 (16 pages)
13 October 1996Accounts made up to 31 December 1995 (16 pages)
25 September 1996Return made up to 01/09/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
25 September 1996Return made up to 01/09/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
29 July 1996Ad 21/05/96--------- £ si 4750000@1=4750000 £ ic 100000/4850000 (2 pages)
29 July 1996Ad 21/05/96--------- £ si 4750000@1=4750000 £ ic 100000/4850000 (2 pages)
30 May 1996Accounts made up to 31 December 1994 (15 pages)
30 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
30 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
30 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
30 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
30 May 1996Accounts made up to 31 December 1994 (15 pages)
26 May 1996Director resigned (2 pages)
26 May 1996Director resigned (2 pages)
26 May 1996New director appointed (1 page)
26 May 1996New director appointed (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
19 February 1996New director appointed (3 pages)
19 February 1996New director appointed (3 pages)
17 February 1996Ad 08/02/96--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
17 February 1996Ad 08/02/96--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
15 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
10 January 1996Particulars of mortgage/charge (16 pages)
10 January 1996Particulars of mortgage/charge (11 pages)
10 January 1996Particulars of mortgage/charge (16 pages)
10 January 1996Particulars of mortgage/charge (11 pages)
9 January 1996Particulars of mortgage/charge (10 pages)
9 January 1996Particulars of mortgage/charge (10 pages)
8 November 1995£ nc 1000/100000 03/11/95 (1 page)
8 November 1995£ nc 1000/100000 03/11/95 (1 page)
8 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 September 1995Return made up to 01/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
28 September 1995Return made up to 01/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
7 September 1995Registered office changed on 07/09/95 from: lawrence house city road manchester M15 4DE (1 page)
7 September 1995Registered office changed on 07/09/95 from: lawrence house city road manchester M15 4DE (1 page)
4 May 1994Director resigned (2 pages)
4 May 1994Director resigned (2 pages)
4 May 1994Director resigned (2 pages)
4 May 1994Director resigned (2 pages)
27 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 January 1993New director appointed (2 pages)
25 January 1993New director appointed (2 pages)
5 March 1992Incorporation (9 pages)
5 March 1992Incorporation (9 pages)