Company NameTilney Holdings Limited
Company StatusDissolved
Company Number02834931
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 9 months ago)
Dissolution Date21 April 2013 (11 years ago)
Previous NameReportprofit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Douglas Norbury
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1993(2 months after company formation)
Appointment Duration19 years, 7 months (closed 21 April 2013)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Andrew William Bartlett
NationalityBritish
StatusClosed
Appointed08 February 2007(13 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 21 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameJoanne Louise Bagshaw
NationalityBritish
StatusClosed
Appointed08 February 2007(13 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 21 April 2013)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Ian Lewis Bennett
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(16 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 21 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Philip Charles Okell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(2 weeks, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 September 1993)
RoleStockbroker
Correspondence AddressShenella Bank Cottage
Tilstone Fearnall
Tarporley
Cheshire
CW6 9HP
Secretary NameMr Robert Jeffery Whitfield
NationalityBritish
StatusResigned
Appointed28 July 1993(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressWayside Firs Lane
Appleton
Warrington
Cheshire
WA4 5LD
Director NameTerrence Stanley Bird
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(2 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 August 2001)
RoleStockbroker
Correspondence Address3 Portland Drive
Clay Hill
Enfield
EN2 9AT
Director NamePeter Robert Green
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(2 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2002)
RoleChartered Accountant
Correspondence AddressPineridge
Lifeboat Road
Formby
Merseyside
L37 2EB
Director NameJohn David Mitchell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(2 months after company formation)
Appointment Duration7 years (resigned 30 September 2000)
RoleStockbroker
Correspondence AddressAshfield Cottages
Dark Lane, Higher Whitley
Warrington
Cheshire
WA4 4QG
Director NameNorman Lessels
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(2 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address11 Forres Street
Edinburgh
EH3 6BJ
Scotland
Secretary NameDavid Robert Wetherell
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 February 2007)
RoleCompany Director
Correspondence AddressCopley Manor Road
Thornton Hough
Wirral
Merseyside
L63 1JB
Director NameMr Philip Charles Okell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 August 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Butts Farm
Long Lane
Spurstow
Cheshire
CW6 9TB
Director NamePhillip Roger Bennett
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(4 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 May 2005)
RoleFinancier
Correspondence Address125 Colt Lane
Gladstone
New Jersey 07934 Usa
Director NameTone North Grant
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1998(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 1999)
RoleLawyer
Correspondence Address135 South La Salle Street
Suite 2400
Chicago
Illinois 60603
United States
Director NameDavid Alistair Campbell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(6 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 March 2008)
RoleManaging Director
Correspondence Address2 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameDavid Robert Wetherell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(8 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 08 August 2012)
RoleSolicitor Compliance Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr David Stephen Webster
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(9 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 30 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Barton Road
Hoylake
Merseyside
CH47 1HJ
Wales
Director NameMrs Zoe Victoria Whatmore
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameJoerg Friedrich Modersohn
Date of BirthJuly 1972 (Born 51 years ago)
StatusResigned
Appointed28 January 2009(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 2011)
RoleBank Executive
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

35m at £1Tilney Acquisitions Limited
90.46%
Non-cum Non-red Pref
3.7m at £1Tilney Acquisitions Limited
9.50%
Ordinary
1.3m at £0.01Tilney Acquisitions Limited
0.03%
Ordinary B
254.7k at £0.01Tilney Acquisitions Limited
0.01%
Ordinary C

Financials

Year2014
Net Worth£33,880,000
Cash£773,000
Current Liabilities£1,266,000

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 April 2013Final Gazette dissolved following liquidation (1 page)
21 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2013Final Gazette dissolved following liquidation (1 page)
21 January 2013Return of final meeting in a members' voluntary winding up (4 pages)
21 January 2013Return of final meeting in a members' voluntary winding up (4 pages)
16 October 2012Liquidators' statement of receipts and payments to 29 September 2012 (3 pages)
16 October 2012Liquidators' statement of receipts and payments to 29 September 2012 (3 pages)
16 October 2012Liquidators statement of receipts and payments to 29 September 2012 (3 pages)
9 August 2012Termination of appointment of David Robert Wetherell as a director on 8 August 2012 (1 page)
9 August 2012Termination of appointment of David Wetherell as a director (1 page)
18 October 2011Termination of appointment of Joerg Friedrich Modersohn as a director on 3 October 2011 (2 pages)
18 October 2011Termination of appointment of Joerg Modersohn as a director (2 pages)
14 October 2011Registered office address changed from Royal Liver Building Pier Head Liverpool L3 1NY on 14 October 2011 (2 pages)
14 October 2011Registered office address changed from Royal Liver Building Pier Head Liverpool L3 1NY on 14 October 2011 (2 pages)
12 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 2011Appointment of a voluntary liquidator (1 page)
12 October 2011Appointment of a voluntary liquidator (1 page)
12 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-30
(1 page)
12 October 2011Declaration of solvency (3 pages)
12 October 2011Declaration of solvency (3 pages)
23 June 2011Statement of capital on 23 June 2011
  • GBP 100
(4 pages)
23 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 38,717,197.21
(4 pages)
23 June 2011Solvency Statement dated 23/06/11 (2 pages)
23 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 June 2011Statement by Directors (2 pages)
23 June 2011Solvency statement dated 23/06/11 (2 pages)
23 June 2011Statement by directors (2 pages)
23 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 38,717,197.21
(4 pages)
23 June 2011Statement of capital on 23 June 2011
  • GBP 100
(4 pages)
23 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 38,717,197.21
(4 pages)
14 June 2011Resolutions
  • RES13 ‐ Subdivision 08/06/2011
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 June 2011Sub-division of shares on 8 June 2011 (5 pages)
14 June 2011Sub-division of shares on 8 June 2011 (5 pages)
14 June 2011Change of share class name or designation (2 pages)
14 June 2011Sub-division of shares on 8 June 2011 (5 pages)
14 June 2011Resolutions
  • RES13 ‐ Subdivision 08/06/2011
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 June 2011Change of share class name or designation (2 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (10 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (10 pages)
27 September 2010Full accounts made up to 31 December 2009 (16 pages)
27 September 2010Full accounts made up to 31 December 2009 (16 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register inspection address has been changed (1 page)
6 July 2010Appointment of Ian Lewis Bennett as a director (3 pages)
6 July 2010Appointment of Ian Lewis Bennett as a director (3 pages)
4 June 2010Termination of appointment of Zoe Whatmore as a director (1 page)
4 June 2010Termination of appointment of Zoe Whatmore as a director (1 page)
26 March 2010Director's details changed for Zoe Victoria Whatmore on 16 March 2010 (3 pages)
26 March 2010Director's details changed for Zoe Victoria Whatmore on 16 March 2010 (3 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
21 August 2009Secretary's change of particulars / joanne bagshaw / 22/05/2009 (1 page)
21 August 2009Secretary's Change of Particulars / andrew bartlett / 22/05/2009 / HouseName/Number was: , now: winchester house; Street was: the old manor house, now: 1 great winchester street; Area was: church street, now: ; Post Town was: steeple bumpstead, now: ; Region was: suffolk, now: london; Post Code was: CB9 7DG, now: EC2N 2DB; Country was: , now: unite (1 page)
21 August 2009Secretary's Change of Particulars / joanne bagshaw / 22/05/2009 / Nationality was: other, now: british; HouseName/Number was: 42, now: winchester house; Street was: zion street, now: 1 great winchester street; Area was: seal, now: ; Post Town was: sevenoaks, now: ; Region was: kent, now: london; Post Code was: TN15 0BD, now: EC2N 2DB; Country was: (1 page)
21 August 2009Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page)
6 April 2009Director's change of particulars / zoe whatmore / 03/01/2009 (1 page)
6 April 2009Director's Change of Particulars / zoe whatmore / 03/01/2009 / HouseName/Number was: the old vicarage, now: winchester house; Street was: commonside, now: 1 great winchester street; Post Town was: alvanley, now: ; Region was: cheshire, now: london; Post Code was: WA6 9HD, now: EC2N 2DB; Secure Officer was: false, now: true (1 page)
6 April 2009Director's change of particulars / david wetherell / 03/03/2009 (1 page)
6 April 2009Director's Change of Particulars / david wetherell / 03/03/2009 / HouseName/Number was: , now: winchester house; Street was: copley manor road, now: 1 great winchester street; Area was: thornton hough, now: ; Post Town was: wirral, now: ; Region was: merseyside, now: london; Post Code was: L63 1JB, now: EC2N 2DB; Country was: , now: united kingdom; (1 page)
3 April 2009Director's Change of Particulars / john norbury / 02/02/2009 / HouseName/Number was: , now: winchester house; Street was: manor house, now: 1 great winchester street; Area was: pepper street christleton, now: ; Post Town was: chester, now: ; Region was: , now: london; Post Code was: CH3 7AG, now: EC2N 2DB; Country was: , now: united kingdom; Secure (1 page)
3 April 2009Director's change of particulars / john norbury / 02/02/2009 (1 page)
13 February 2009Director appointed joerg friedrich modersohn (1 page)
13 February 2009Director appointed joerg friedrich modersohn (1 page)
10 February 2009Return made up to 31/01/09; full list of members (5 pages)
10 February 2009Return made up to 31/01/09; full list of members (5 pages)
9 February 2009Appointment Terminated Director david webster (1 page)
9 February 2009Appointment terminated director david webster (1 page)
8 September 2008Full accounts made up to 31 December 2007 (17 pages)
8 September 2008Full accounts made up to 31 December 2007 (17 pages)
18 July 2008Director's change of particulars / zoe whatmore / 15/09/2007 (1 page)
18 July 2008Director's Change of Particulars / zoe whatmore / 15/09/2007 / HouseName/Number was: , now: the old vicarage; Street was: 3 acorn court, now: commonside; Area was: upton, now: ; Post Town was: chester, now: alvanley; Post Code was: CH2 1JT, now: WA6 9HD; Country was: , now: united kingdom (1 page)
20 March 2008Appointment terminated director david campbell (1 page)
20 March 2008Appointment Terminated Director david campbell (1 page)
5 February 2008Return made up to 31/01/08; full list of members (4 pages)
5 February 2008Return made up to 31/01/08; full list of members (4 pages)
15 November 2007Section 394 (1 page)
15 November 2007Section 394 (1 page)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
23 July 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
23 July 2007Secretary's particulars changed (1 page)
29 May 2007Full accounts made up to 28 February 2007 (17 pages)
29 May 2007Full accounts made up to 28 February 2007 (17 pages)
28 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2007Return made up to 21/03/07; full list of members (4 pages)
12 April 2007Return made up to 21/03/07; full list of members (4 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007Secretary resigned (1 page)
6 June 2006Full accounts made up to 28 February 2006 (18 pages)
6 June 2006Full accounts made up to 28 February 2006 (18 pages)
18 April 2006Return made up to 21/03/06; full list of members (22 pages)
18 April 2006Return made up to 21/03/06; full list of members (22 pages)
13 March 2006Auditor's resignation (1 page)
13 March 2006Auditor's resignation (1 page)
11 January 2006Memorandum and Articles of Association (41 pages)
11 January 2006Memorandum and Articles of Association (41 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
9 June 2005Ad 16/05/05--------- £ si 111300@1=111300 £ ic 38580897/38692197 (2 pages)
9 June 2005Ad 16/05/05--------- £ si 111300@1=111300 £ ic 38580897/38692197 (2 pages)
6 June 2005Declaration of assistance for shares acquisition (41 pages)
6 June 2005Declaration of assistance for shares acquisition (43 pages)
6 June 2005Declaration of assistance for shares acquisition (41 pages)
6 June 2005Declaration of assistance for shares acquisition (37 pages)
6 June 2005Declaration of assistance for shares acquisition (43 pages)
6 June 2005Declaration of assistance for shares acquisition (37 pages)
6 June 2005Declaration of assistance for shares acquisition (37 pages)
6 June 2005Declaration of assistance for shares acquisition (43 pages)
6 June 2005Declaration of assistance for shares acquisition (41 pages)
6 June 2005Declaration of assistance for shares acquisition (41 pages)
6 June 2005Declaration of assistance for shares acquisition (37 pages)
6 June 2005Declaration of assistance for shares acquisition (43 pages)
6 June 2005Declaration of assistance for shares acquisition (37 pages)
6 June 2005Declaration of assistance for shares acquisition (37 pages)
1 June 2005Particulars of mortgage/charge (9 pages)
1 June 2005Particulars of mortgage/charge (12 pages)
1 June 2005Particulars of mortgage/charge (9 pages)
1 June 2005Particulars of mortgage/charge (12 pages)
27 May 2005Group of companies' accounts made up to 28 February 2005 (30 pages)
27 May 2005Group of companies' accounts made up to 28 February 2005 (30 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Auditor's resignation (1 page)
17 May 2005Auditor's resignation (1 page)
13 April 2005Return made up to 21/03/05; full list of members (22 pages)
13 April 2005Return made up to 21/03/05; full list of members (22 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (1 page)
23 March 2005Declaration of satisfaction of mortgage/charge (1 page)
23 March 2005Declaration of satisfaction of mortgage/charge (1 page)
23 March 2005Declaration of satisfaction of mortgage/charge (1 page)
23 March 2005Declaration of satisfaction of mortgage/charge (1 page)
23 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 August 2004Memorandum and Articles of Association (41 pages)
12 August 2004Memorandum and Articles of Association (41 pages)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 July 2004Group of companies' accounts made up to 29 February 2004 (30 pages)
27 July 2004Group of companies' accounts made up to 29 February 2004 (30 pages)
15 April 2004Return made up to 21/03/04; full list of members (23 pages)
15 April 2004Return made up to 21/03/04; full list of members (23 pages)
26 February 2004Ad 06/02/04--------- £ si 25000000@1=25000000 £ ic 13580896/38580896 (2 pages)
26 February 2004Ad 06/02/04--------- £ si 25000000@1=25000000 £ ic 13580896/38580896 (2 pages)
19 February 2004Particulars of mortgage/charge (7 pages)
19 February 2004Particulars of mortgage/charge (7 pages)
23 August 2003Ad 09/07/03--------- £ si 10000000@1=10000000 £ ic 3580896/13580896 (2 pages)
23 August 2003Ad 09/07/03--------- £ si 10000000@1=10000000 £ ic 3580896/13580896 (2 pages)
1 July 2003£ nc 4515281/54515281 24/06/03 (3 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
1 July 2003£ nc 4515281/54515281 24/06/03 (3 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
14 May 2003Group of companies' accounts made up to 28 February 2003 (40 pages)
14 May 2003Group of companies' accounts made up to 28 February 2003 (40 pages)
31 March 2003Return made up to 21/03/03; full list of members (16 pages)
31 March 2003Return made up to 21/03/03; full list of members (16 pages)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 June 2002Group of companies' accounts made up to 28 February 2002 (23 pages)
6 June 2002Group of companies' accounts made up to 28 February 2002 (23 pages)
9 April 2002Return made up to 21/03/02; full list of members (17 pages)
9 April 2002Return made up to 21/03/02; full list of members (17 pages)
11 March 2002£ nc 4500000/4515281 21/02/02 (2 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
11 March 2002£ nc 4500000/4515281 21/02/02 (2 pages)
9 March 2002Ad 27/02/02--------- £ si [email protected]=2546 £ ic 3578350/3580896 (2 pages)
9 March 2002Ad 27/02/02--------- £ si [email protected]=2546 £ ic 3578350/3580896 (2 pages)
9 March 2002Ad 27/02/02--------- £ si [email protected]=12734 £ ic 3565616/3578350 (2 pages)
9 March 2002Ad 27/02/02--------- £ si [email protected]=12734 £ ic 3565616/3578350 (2 pages)
8 March 2002£ nc 4000000/4500000 22/06/98 (2 pages)
8 March 2002£ nc 4000000/4500000 22/06/98 (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
3 July 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
3 July 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
4 April 2001Return made up to 21/03/01; full list of members (47 pages)
4 April 2001Director's particulars changed (1 page)
4 April 2001Director's particulars changed (1 page)
4 April 2001Return made up to 21/03/01; full list of members (47 pages)
10 December 2000Full group accounts made up to 30 September 2000 (19 pages)
10 December 2000Full group accounts made up to 30 September 2000 (19 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
18 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
15 April 2000Return made up to 21/03/00; full list of members (40 pages)
15 April 2000Return made up to 21/03/00; full list of members (40 pages)
19 December 1999Full group accounts made up to 30 September 1999 (22 pages)
19 December 1999Full group accounts made up to 30 September 1999 (22 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
2 December 1999Director's particulars changed (1 page)
2 December 1999Director's particulars changed (1 page)
27 April 1999Return made up to 21/03/99; bulk list available separately (9 pages)
27 April 1999Return made up to 21/03/99; bulk list available separately (9 pages)
4 December 1998Full group accounts made up to 30 September 1998 (22 pages)
4 December 1998Full group accounts made up to 30 September 1998 (22 pages)
22 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
22 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
22 July 1998£ ic 4065616/3565616 22/06/98 £ sr 500000@1=500000 (2 pages)
22 July 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
22 July 1998£ ic 4065616/3565616 22/06/98 £ sr 500000@1=500000 (2 pages)
22 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
22 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
22 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
22 July 1998Ad 22/06/98--------- £ si 500000@1=500000 £ ic 3565616/4065616 (2 pages)
22 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
22 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 July 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
22 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
22 July 1998Ad 22/06/98--------- £ si 500000@1=500000 £ ic 3565616/4065616 (2 pages)
22 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
21 June 1998Director's particulars changed (2 pages)
21 June 1998Director's particulars changed (2 pages)
11 June 1998Director's particulars changed (1 page)
11 June 1998Director's particulars changed (1 page)
15 April 1998Return made up to 21/03/98; bulk list available separately (8 pages)
15 April 1998Return made up to 21/03/98; bulk list available separately (8 pages)
6 April 1998Ad 20/03/98--------- £ si 10250@1=10250 £ ic 3531547/3541797 (2 pages)
6 April 1998Ad 20/03/98--------- £ si 10250@1=10250 £ ic 3531547/3541797 (2 pages)
6 April 1998Ad 20/03/98--------- £ si 10000@1=10000 £ ic 3521547/3531547 (5 pages)
6 April 1998Ad 20/03/98--------- £ si 10000@1=10000 £ ic 3521547/3531547 (5 pages)
2 February 1998Ad 29/01/98--------- £ si 1000@1=1000 £ ic 3498547/3499547 (2 pages)
2 February 1998Ad 29/01/98--------- £ si 1000@1=1000 £ ic 3498547/3499547 (2 pages)
8 January 1998Ad 22/12/97--------- £ si 3134@1=3134 £ ic 3495413/3498547 (2 pages)
8 January 1998Ad 22/12/97--------- £ si 3134@1=3134 £ ic 3495413/3498547 (2 pages)
23 December 1997Ad 17/12/97--------- £ si 2000@1=2000 £ ic 3493413/3495413 (2 pages)
23 December 1997Ad 17/12/97--------- £ si 2000@1=2000 £ ic 3493413/3495413 (2 pages)
22 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 December 1997£ nc 3750000/4000000 12/12/97 (3 pages)
22 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 1997Full group accounts made up to 30 September 1997 (23 pages)
22 December 1997£ nc 3750000/4000000 12/12/97 (3 pages)
22 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 1997Full group accounts made up to 30 September 1997 (23 pages)
12 December 1997Ad 28/11/97--------- £ si 5000@1=5000 £ ic 3488413/3493413 (2 pages)
12 December 1997Ad 28/11/97--------- £ si 5000@1=5000 £ ic 3488413/3493413 (2 pages)
20 August 1997Memorandum and Articles of Association (31 pages)
20 August 1997Memorandum and Articles of Association (31 pages)
22 July 1997Return made up to 09/07/97; change of members (18 pages)
22 July 1997Return made up to 09/07/97; change of members (18 pages)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1997Director's particulars changed (1 page)
23 June 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Director's particulars changed (1 page)
11 April 1997Director's particulars changed (1 page)
11 April 1997Director's particulars changed (1 page)
24 February 1997Director's particulars changed (1 page)
24 February 1997Director's particulars changed (1 page)
26 January 1997Director's particulars changed (1 page)
26 January 1997Director's particulars changed (1 page)
26 January 1997Director's particulars changed (1 page)
26 January 1997Director's particulars changed (1 page)
23 December 1996New director appointed (1 page)
23 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 December 1996New director appointed (1 page)
28 November 1996Full group accounts made up to 30 September 1996 (23 pages)
28 November 1996Full group accounts made up to 30 September 1996 (23 pages)
28 October 1996Memorandum and Articles of Association (31 pages)
28 October 1996Memorandum and Articles of Association (31 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 October 1996Director's particulars changed (1 page)
4 October 1996Director's particulars changed (1 page)
30 September 1996Ad 25/09/96--------- premium £ si 43000@1=43000 £ ic 3303413/3346413 (2 pages)
30 September 1996Ad 25/09/96--------- premium £ si 20000@1=20000 £ ic 3346413/3366413 (2 pages)
30 September 1996Ad 25/09/96--------- premium £ si 20000@1=20000 £ ic 3346413/3366413 (2 pages)
30 September 1996Ad 25/09/96--------- premium £ si 29413@1=29413 £ ic 3274000/3303413 (2 pages)
30 September 1996Ad 25/09/96--------- premium £ si 10000@1=10000 £ ic 3254000/3264000 (2 pages)
30 September 1996Ad 25/09/96--------- premium £ si 29413@1=29413 £ ic 3274000/3303413 (2 pages)
30 September 1996Ad 25/09/96--------- premium £ si 19000@1=19000 £ ic 3235000/3254000 (2 pages)
30 September 1996Ad 25/09/96--------- premium £ si 18000@1=18000 £ ic 3217000/3235000 (2 pages)
30 September 1996Ad 25/09/96--------- premium £ si 18000@1=18000 £ ic 3217000/3235000 (2 pages)
30 September 1996Ad 25/09/96--------- premium £ si 10000@1=10000 £ ic 3254000/3264000 (2 pages)
30 September 1996Ad 25/09/96--------- premium £ si 43000@1=43000 £ ic 3303413/3346413 (2 pages)
30 September 1996Ad 25/09/96--------- premium £ si 10000@1=10000 £ ic 3264000/3274000 (2 pages)
30 September 1996Ad 25/09/96--------- premium £ si 19000@1=19000 £ ic 3235000/3254000 (2 pages)
30 September 1996Ad 25/09/96--------- premium £ si 10000@1=10000 £ ic 3264000/3274000 (2 pages)
14 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 August 1996Director's particulars changed (1 page)
1 August 1996Director's particulars changed (1 page)
25 July 1996Return made up to 09/07/96; change of members (15 pages)
25 July 1996Return made up to 09/07/96; change of members (15 pages)
12 July 1996Memorandum and Articles of Association (27 pages)
12 July 1996Memorandum and Articles of Association (27 pages)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 December 1995Full group accounts made up to 30 September 1995 (27 pages)
15 December 1995Full group accounts made up to 30 September 1995 (27 pages)
26 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 October 1995Ad 28/09/95--------- £ si 37000@1=37000 £ ic 3160000/3197000 (2 pages)
3 October 1995Ad 29/09/95--------- £ si 20000@1=20000 £ ic 3197000/3217000 (2 pages)
3 October 1995Ad 29/09/95--------- £ si 20000@1=20000 £ ic 3197000/3217000 (2 pages)
3 October 1995Ad 28/09/95--------- £ si 37000@1=37000 £ ic 3160000/3197000 (2 pages)
4 September 1995Director's particulars changed (2 pages)
4 September 1995Director's particulars changed (2 pages)
17 July 1995Return made up to 09/07/95; full list of members (14 pages)
17 July 1995Return made up to 09/07/95; full list of members (10 pages)
13 July 1995Memorandum and Articles of Association (26 pages)
13 July 1995Memorandum and Articles of Association (26 pages)
27 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 June 1995Director's particulars changed (2 pages)
13 June 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
15 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1994Full group accounts made up to 30 September 1994 (25 pages)
15 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1994Full group accounts made up to 30 September 1994 (25 pages)
3 November 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 November 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 October 1994Ad 19/09/94--------- £ si 20000@1=20000 £ ic 3140000/3160000 (2 pages)
6 October 1994Ad 19/09/94--------- £ si 20000@1=20000 £ ic 3140000/3160000 (2 pages)
8 August 1994Return made up to 09/07/94; full list of members (10 pages)
8 August 1994Return made up to 09/07/94; full list of members (10 pages)
2 August 1994Ad 21/07/94--------- £ si 40000@1=40000 £ ic 3100000/3140000 (2 pages)
2 August 1994Ad 21/07/94--------- £ si 40000@1=40000 £ ic 3100000/3140000 (2 pages)
28 June 1994Memorandum and Articles of Association (26 pages)
28 June 1994Memorandum and Articles of Association (26 pages)
28 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 May 1994Ad 22/04/94--------- £ si 15000@1=15000 £ ic 3085000/3100000 (1 page)
4 May 1994Ad 22/04/94--------- £ si 15000@1=15000 £ ic 3085000/3100000 (1 page)
29 March 1994Ad 18/03/94--------- £ si 60000@1=60000 £ ic 3025000/3085000 (2 pages)
29 March 1994Ad 18/03/94--------- £ si 60000@1=60000 £ ic 3025000/3085000 (2 pages)
12 November 1993Ad 01/10/93--------- £ si 3024998@1=3024998 £ ic 2/3025000 (2 pages)
12 November 1993Ad 01/10/93--------- £ si 3024998@1=3024998 £ ic 2/3025000 (2 pages)
22 October 1993Particulars of mortgage/charge (5 pages)
22 October 1993Particulars of mortgage/charge (5 pages)
12 October 1993£ nc 1000/3500000 01/10/93 (1 page)
12 October 1993£ nc 1000/3500000 01/10/93 (1 page)
12 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
12 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
20 September 1993Memorandum and Articles of Association (8 pages)
20 September 1993Memorandum and Articles of Association (8 pages)