Company NameCastleton Information Group Limited
Company StatusDissolved
Company Number02974039
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous Names6

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Roman Telerman
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2020(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 06 July 2021)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr Patrick Joseph Ghilani
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2020(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 06 July 2021)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr John Adler Ensign
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2020(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 06 July 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr John Michael Caines
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(3 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 07 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charlton Park Gate
Cheltenham
Gloucestershire
GL53 7DJ
Wales
Secretary NameRichard James Howard Bretherton
NationalityBritish
StatusResigned
Appointed28 October 1994(3 weeks, 1 day after company formation)
Appointment Duration4 months (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cullabine Farm
Dumbleton
Worcestershire
WR11 7TJ
Director NameMr John Stuart McCullagh
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressHeatherley
Onslow Road
Walton On Thames
Surrey
KT12 5BB
Director NameSamuel Colin Black
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(4 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 13 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFarfield Farm
Cricklade
Swindon
Wiltshire
SN6 6HZ
Secretary NameMr Samuel Colin Black
NationalityBritish
StatusResigned
Appointed28 February 1995(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 24 October 2002)
RoleChartered Accountant
Correspondence AddressStoughton Cross House
Stoughton Cross
Wedmore
Somerset
BS28 4QP
Director NameRobert Charles Williams
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(11 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address28 Grove Road
Coombe Dingle
Bristol
BS9 2RL
Director NameWalter William Passmore
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressGardenside
Higher Metcombe
Ottery St Mary
Devon
EX11 1SR
Director NameLeonard Henry Fine
Date of BirthDecember 1940 (Born 83 years ago)
NationalitySouth African
StatusResigned
Appointed18 November 1997(3 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 August 1998)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressNo 4 Osbourne Place
24 10th Ave Houghton Estate
Johannesburgh
Gauteng 2196
South Africa
Director NameMr Arnold Witkin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Hillside Close
St Johns Wood
London
NW8 0EF
Director NameGeoffrey Lles
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(6 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 August 2001)
RoleCompany Director
Correspondence Address25 Chalfield Close
Keynsham
Bristol
Avon
BS31 1JZ
Director NameMr George Malcolm Roger Graham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 November 2004)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence AddressGaston House
Gaston Green Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7QS
Director NameMrs Linda Margaret Andrews
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(6 years, 8 months after company formation)
Appointment Duration7 years (resigned 03 July 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address61 Ravenswood Drive
Shawlands
Glasgow
G41 3UH
Scotland
Director NameMr Kelvin Frank Harrison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(6 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 December 2012)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressTurners Hall Farm Mackeyre End
Harpenden
Hertfordshire
AL5 5DU
Secretary NameMrs Linda Margaret Andrews
NationalityBritish
StatusResigned
Appointed24 October 2002(8 years after company formation)
Appointment Duration5 years, 11 months (resigned 06 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Ravenswood Drive
Shawlands
Glasgow
G41 3UH
Scotland
Director NameMr John James Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(13 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 April 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Ben Sayers Park
North Berwick
Edinburgh
East Lothian
EH39 5PT
Scotland
Secretary NameMiss Nicola Busby
NationalityBritish
StatusResigned
Appointed06 October 2008(14 years after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 2013)
RoleAccountant
Correspondence Address6 Pheasant Way
Cirencester
Gloucestershire
GL7 1BL
Wales
Director NameMr David William Memory
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 2009(14 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Holbein Gate
Northwood
Middlesex
HA6 3SH
Director NameMr Anthony Charles Weaver
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2014)
RoleIT Services Consultant And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Director NameMr Peter John Hallett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNewton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Secretary NameMr Paul Harvey Myhill
StatusResigned
Appointed29 November 2013(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Spencer Neal Dredge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(19 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNewton House Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ
Director NameMr Haywood Trefor Chapman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(20 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMrs Jenny Louise Young
StatusResigned
Appointed31 July 2015(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 April 2018)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameMrs Helen Griffiths
StatusResigned
Appointed19 April 2018(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2019)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMs Karenjeet Kaur Showker
StatusResigned
Appointed19 July 2019(24 years, 9 months after company formation)
Appointment Duration11 months (resigned 16 June 2020)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemaxima.co.uk
Email address[email protected]
Telephone01242 211211
Telephone regionCheltenham

Location

Registered Address9 King Street
London
EC2V 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

21.8m at £0.01Castleton Technology Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£597,000
Gross Profit£226,000
Net Worth-£5,713,000
Cash£874,000
Current Liabilities£6,449,000

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

26 February 2015Delivered on: 5 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 November 2012Delivered on: 21 November 2012
Satisfied on: 26 February 2015
Persons entitled: Barclays Bank PLC

Classification: Accession deed to a debenture
Secured details: All monies due or to become due from the company to each present and future secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 July 2008Delivered on: 17 July 2008
Satisfied on: 26 February 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 January 2005Delivered on: 3 February 2005
Satisfied on: 26 February 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all land and all other land, all plant and machinery, all rental and other income and all debts, all securities, all insurance and assurance contracts and policies, all goodwill and uncalled capital, all intellectual property, all trade debts and all other debts and the benefit of all insurances guarantees charges pledges and other rights. By way of floating charge all assets not effectively charged.
Fully Satisfied
29 June 2001Delivered on: 10 July 2001
Satisfied on: 21 December 2004
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 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. See the mortgage charge document for full details.
Fully Satisfied
23 January 1998Delivered on: 27 January 1998
Satisfied on: 7 December 2000
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 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

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
13 April 2021Application to strike the company off the register (3 pages)
19 March 2021Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 09/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 March 2021Statement by Directors (1 page)
19 March 2021Statement of capital on 19 March 2021
  • GBP 1
(4 pages)
19 March 2021Solvency Statement dated 09/03/21 (1 page)
16 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
16 October 2020Change of details for Castleton Technology Holdings Limited as a person with significant control on 17 September 2020 (2 pages)
17 September 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
17 September 2020Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 9 King Street London EC2V 8EA on 17 September 2020 (1 page)
16 June 2020Termination of appointment of Karenjeet Kaur Showker as a secretary on 16 June 2020 (1 page)
16 June 2020Appointment of Mr Roman Telerman as a director on 4 June 2020 (2 pages)
16 June 2020Termination of appointment of Haywood Trefor Chapman as a director on 4 June 2020 (1 page)
16 June 2020Appointment of Mr John Adler Ensign as a director on 4 June 2020 (2 pages)
16 June 2020Appointment of Mr Patrick Joseph Ghilani as a director on 4 June 2020 (2 pages)
16 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
18 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
26 July 2019Appointment of Ms Karenjeet Kaur Showker as a secretary on 19 July 2019 (2 pages)
26 July 2019Termination of appointment of Helen Griffiths as a secretary on 19 July 2019 (1 page)
27 March 2019Change of details for Castleton Technology Holdings Limited as a person with significant control on 25 March 2019 (2 pages)
26 March 2019Change of details for Castleton Technology Holdings Limited as a person with significant control on 25 March 2019 (2 pages)
26 March 2019Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page)
8 January 2019Accounts for a small company made up to 31 March 2018 (14 pages)
23 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
4 May 2018Termination of appointment of Jenny Louise Young as a secretary on 19 April 2018 (1 page)
4 May 2018Appointment of Mrs Helen Griffiths as a secretary on 19 April 2018 (2 pages)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 March 2017 (14 pages)
21 September 2017Accounts for a small company made up to 31 March 2017 (14 pages)
9 January 2017Full accounts made up to 31 March 2016 (16 pages)
9 January 2017Full accounts made up to 31 March 2016 (16 pages)
14 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
11 January 2016Full accounts made up to 31 March 2015 (18 pages)
11 January 2016Full accounts made up to 31 March 2015 (18 pages)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 217,509.82
(3 pages)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 217,509.82
(3 pages)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 217,509.82
(3 pages)
14 August 2015Appointment of Mrs Jenny Louise Young as a secretary on 31 July 2015 (2 pages)
14 August 2015Termination of appointment of Paul Harvey Myhill as a secretary on 31 July 2015 (1 page)
14 August 2015Appointment of Mrs Jenny Louise Young as a secretary on 31 July 2015 (2 pages)
14 August 2015Termination of appointment of Paul Harvey Myhill as a secretary on 31 July 2015 (1 page)
21 July 2015Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ to 100 Fetter Lane London EC4A 1BN on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ to 100 Fetter Lane London EC4A 1BN on 21 July 2015 (1 page)
5 March 2015Registration of charge 029740390006, created on 26 February 2015 (27 pages)
5 March 2015Registration of charge 029740390006, created on 26 February 2015 (27 pages)
26 February 2015Satisfaction of charge 3 in full (2 pages)
26 February 2015Satisfaction of charge 4 in full (1 page)
26 February 2015Satisfaction of charge 4 in full (1 page)
26 February 2015Satisfaction of charge 5 in full (1 page)
26 February 2015Satisfaction of charge 3 in full (2 pages)
26 February 2015Satisfaction of charge 5 in full (1 page)
12 February 2015Full accounts made up to 31 March 2014 (19 pages)
12 February 2015Full accounts made up to 31 March 2014 (19 pages)
6 January 2015Termination of appointment of Anthony Charles Weaver as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Spencer Neal Dredge as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Anthony Charles Weaver as a director on 31 December 2014 (1 page)
16 December 2014Appointment of Mr Haywood Chapman as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Haywood Chapman as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Haywood Chapman as a director on 1 December 2014 (2 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 217,509.82
(4 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 217,509.82
(4 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 217,509.82
(4 pages)
5 September 2014Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
5 September 2014Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
5 September 2014Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
5 September 2014Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
5 September 2014Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
1 September 2014Company name changed maxima information group LIMITED\certificate issued on 01/09/14 (3 pages)
1 September 2014Change of name notice (2 pages)
1 September 2014Change of name notice (2 pages)
1 September 2014Company name changed maxima information group LIMITED\certificate issued on 01/09/14
  • RES15 ‐ Change company name resolution on 2014-08-29
(3 pages)
12 February 2014Termination of appointment of Peter Hallett as a director (1 page)
12 February 2014Appointment of Mr Spencer Neal Dredge as a director (2 pages)
12 February 2014Termination of appointment of Peter Hallett as a director (1 page)
12 February 2014Appointment of Mr Spencer Neal Dredge as a director (2 pages)
10 February 2014Appointment of Mr Paul Harvey Myhill as a secretary (2 pages)
10 February 2014Termination of appointment of Nicola Busby as a secretary (1 page)
10 February 2014Appointment of Mr Paul Harvey Myhill as a secretary (2 pages)
10 February 2014Termination of appointment of Nicola Busby as a secretary (1 page)
29 November 2013Accounts made up to 31 March 2013 (21 pages)
29 November 2013Accounts made up to 31 March 2013 (21 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 217,509.82
(4 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 217,509.82
(4 pages)
29 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 217,509.82
(4 pages)
26 April 2013Accounts made up to 31 May 2012 (26 pages)
26 April 2013Accounts made up to 31 May 2012 (26 pages)
28 February 2013Termination of appointment of David Memory as a director (1 page)
28 February 2013Termination of appointment of David Memory as a director (1 page)
21 January 2013Registered office address changed from Cotswold Court Lansdown Road Cheltenham Gloucestershire GL50 2JA on 21 January 2013 (1 page)
21 January 2013Registered office address changed from Cotswold Court Lansdown Road Cheltenham Gloucestershire GL50 2JA on 21 January 2013 (1 page)
21 January 2013Termination of appointment of Kelvin Harrison as a director (1 page)
21 January 2013Termination of appointment of Kelvin Harrison as a director (1 page)
18 December 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
18 December 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 5 (24 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 5 (24 pages)
20 November 2012Resolutions
  • RES13 ‐ Terms and transactions under agrement are approved, the agreementbenefits members asa wholwe, directors be empowered on behalf of company 09/11/2012
(3 pages)
20 November 2012Resolutions
  • RES13 ‐ Terms and transactions under agrement are approved, the agreementbenefits members asa wholwe, directors be empowered on behalf of company 09/11/2012
(3 pages)
16 November 2012Appointment of Mr Peter John Hallett as a director (3 pages)
16 November 2012Appointment of Mr Peter John Hallett as a director (3 pages)
15 November 2012Appointment of Mr Anthony Charles Weaver as a director (3 pages)
15 November 2012Appointment of Mr Anthony Charles Weaver as a director (3 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
14 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
14 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
14 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
14 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
7 December 2011Accounts made up to 31 May 2011 (24 pages)
7 December 2011Accounts made up to 31 May 2011 (24 pages)
1 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
10 December 2010Accounts made up to 31 May 2010 (23 pages)
10 December 2010Accounts made up to 31 May 2010 (23 pages)
23 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
8 July 2010Resolutions
  • RES13 ‐ Restatement agreement 30/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
8 July 2010Statement of company's objects (2 pages)
8 July 2010Particulars of variation of rights attached to shares (3 pages)
8 July 2010Change of share class name or designation (2 pages)
8 July 2010Statement of company's objects (2 pages)
8 July 2010Change of share class name or designation (2 pages)
8 July 2010Particulars of variation of rights attached to shares (3 pages)
8 July 2010Resolutions
  • RES13 ‐ Restatement agreement 30/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
26 November 2009Accounts made up to 31 May 2009 (23 pages)
26 November 2009Accounts made up to 31 May 2009 (23 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
7 May 2009Appointment terminated director john taylor (1 page)
7 May 2009Director appointed david william memory (2 pages)
7 May 2009Director appointed david william memory (2 pages)
7 May 2009Appointment terminated director john taylor (1 page)
24 March 2009Accounts made up to 31 May 2008 (21 pages)
24 March 2009Accounts made up to 31 May 2008 (21 pages)
5 November 2008Return made up to 06/10/08; full list of members (4 pages)
5 November 2008Return made up to 06/10/08; full list of members (4 pages)
4 November 2008Appointment terminated secretary linda andrews (1 page)
4 November 2008Appointment terminated secretary linda andrews (1 page)
4 November 2008Secretary appointed miss nicola busby (1 page)
4 November 2008Secretary appointed miss nicola busby (1 page)
18 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
14 July 2008Appointment terminated director linda andrews (1 page)
14 July 2008Director appointed john james taylor (1 page)
14 July 2008Appointment terminated director linda andrews (1 page)
14 July 2008Director appointed john james taylor (1 page)
5 June 2008Company name changed azur holdings LIMITED\certificate issued on 06/06/08 (2 pages)
5 June 2008Company name changed azur holdings LIMITED\certificate issued on 06/06/08 (2 pages)
29 October 2007Return made up to 06/10/07; full list of members (3 pages)
29 October 2007Return made up to 06/10/07; full list of members (3 pages)
8 October 2007Accounts made up to 31 May 2007 (15 pages)
8 October 2007Accounts made up to 31 May 2007 (15 pages)
4 November 2006Accounts made up to 31 May 2006 (15 pages)
4 November 2006Accounts made up to 31 May 2006 (15 pages)
2 November 2006Return made up to 06/10/06; full list of members (3 pages)
2 November 2006Return made up to 06/10/06; full list of members (3 pages)
26 October 2005Return made up to 06/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2005Return made up to 06/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 October 2005Accounts made up to 31 May 2005 (15 pages)
6 October 2005Accounts made up to 31 May 2005 (15 pages)
5 February 2005Declaration of assistance for shares acquisition (11 pages)
5 February 2005Declaration of assistance for shares acquisition (12 pages)
5 February 2005Declaration of assistance for shares acquisition (11 pages)
5 February 2005Declaration of assistance for shares acquisition (11 pages)
5 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2005Declaration of assistance for shares acquisition (11 pages)
5 February 2005Declaration of assistance for shares acquisition (12 pages)
5 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2005Particulars of mortgage/charge (5 pages)
3 February 2005Particulars of mortgage/charge (5 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
29 December 2004Ad 19/11/04--------- £ si [email protected]=11631 £ ic 205878/217509 (5 pages)
29 December 2004Ad 19/11/04--------- £ si [email protected]=11631 £ ic 205878/217509 (5 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
1 December 2004Ad 19/11/04--------- £ si [email protected]=1200 £ ic 204678/205878 (2 pages)
1 December 2004Ad 19/11/04--------- £ si [email protected]=1200 £ ic 204678/205878 (2 pages)
30 November 2004Return made up to 06/10/04; change of members (10 pages)
30 November 2004Return made up to 06/10/04; change of members (10 pages)
11 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 October 2004Declaration of assistance for shares acquisition (8 pages)
11 October 2004Declaration of assistance for shares acquisition (8 pages)
11 October 2004Director's particulars changed (1 page)
11 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 October 2004Director's particulars changed (1 page)
19 August 2004Group of companies' accounts made up to 31 May 2004 (34 pages)
19 August 2004Group of companies' accounts made up to 31 May 2004 (34 pages)
4 March 2004Memorandum and Articles of Association (48 pages)
4 March 2004Memorandum and Articles of Association (48 pages)
18 November 2003Return made up to 06/10/03; full list of members (43 pages)
18 November 2003Return made up to 06/10/03; full list of members (43 pages)
5 September 2003Group of companies' accounts made up to 31 May 2003 (35 pages)
5 September 2003Group of companies' accounts made up to 31 May 2003 (35 pages)
1 June 2003£ nc 3920000/2981966 27/03/03 (1 page)
1 June 2003£ nc 3920000/2981966 27/03/03 (1 page)
5 April 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 April 2003Declaration of shares redemption:auditor's report (2 pages)
5 April 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 April 2003Declaration of shares redemption:auditor's report (2 pages)
19 March 2003Location of register of members (non legible) (1 page)
19 March 2003Location of register of members (non legible) (1 page)
13 March 2003Group of companies' accounts made up to 31 May 2002 (36 pages)
13 March 2003Group of companies' accounts made up to 31 May 2002 (36 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Return made up to 06/10/02; no change of members (8 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Return made up to 06/10/02; no change of members (8 pages)
28 October 2002New secretary appointed (1 page)
28 October 2002New secretary appointed (1 page)
10 June 2002Company name changed azur group LIMITED\certificate issued on 10/06/02 (2 pages)
10 June 2002Company name changed azur group LIMITED\certificate issued on 10/06/02 (2 pages)
9 March 2002Group of companies' accounts made up to 31 May 2001 (31 pages)
9 March 2002Group of companies' accounts made up to 31 May 2001 (31 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
2 November 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director resigned
(44 pages)
2 November 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director resigned
(44 pages)
20 August 2001S-div conve 01/08/01 (1 page)
20 August 2001S-div conve 01/08/01 (1 page)
17 August 2001Nc inc already adjusted 01/08/01 (1 page)
17 August 2001Nc inc already adjusted 01/08/01 (1 page)
17 August 2001Ad 06/08/01--------- £ si [email protected]=21929 £ ic 182748/204677 (2 pages)
17 August 2001Ad 06/08/01--------- £ si [email protected]=21929 £ ic 182748/204677 (2 pages)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2001Company name changed maxima information group LIMITED\certificate issued on 02/08/01 (3 pages)
2 August 2001Company name changed maxima information group LIMITED\certificate issued on 02/08/01 (3 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
13 July 2001New director appointed (3 pages)
13 July 2001New director appointed (3 pages)
10 July 2001Particulars of mortgage/charge (5 pages)
10 July 2001Particulars of mortgage/charge (5 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
10 December 2000Full group accounts made up to 31 May 2000 (31 pages)
10 December 2000Full group accounts made up to 31 May 2000 (31 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(16 pages)
17 November 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(16 pages)
7 November 2000Reduction share premium accts (2 pages)
7 November 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 November 2000Certificate of re-registration from Public Limited Company to Private (2 pages)
7 November 2000Application for reregistration from PLC to private (1 page)
7 November 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 November 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
7 November 2000Re-registration of Memorandum and Articles (44 pages)
7 November 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
7 November 2000Certificate of reduction of share premium (1 page)
7 November 2000Certificate of reduction of share premium (1 page)
7 November 2000Certificate of re-registration from Public Limited Company to Private (2 pages)
7 November 2000Reduction share premium accts (2 pages)
7 November 2000Re-registration of Memorandum and Articles (44 pages)
7 November 2000Application for reregistration from PLC to private (1 page)
30 December 1999Full group accounts made up to 31 May 1999 (33 pages)
30 December 1999Full group accounts made up to 31 May 1999 (33 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
3 November 1999Return made up to 06/10/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 November 1999Return made up to 06/10/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
20 May 1999Memorandum and Articles of Association (37 pages)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1999Memorandum and Articles of Association (37 pages)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1999Director's particulars changed (1 page)
7 January 1999Director's particulars changed (1 page)
9 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
13 October 1998Full group accounts made up to 31 May 1998 (33 pages)
13 October 1998Full group accounts made up to 31 May 1998 (33 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
28 July 1998Ad 10/06/98--------- £ si [email protected]=5000 £ ic 134097/139097 (2 pages)
28 July 1998Statement of affairs (24 pages)
28 July 1998Ad 10/06/98--------- £ si [email protected]=2083 £ ic 139097/141180 (2 pages)
28 July 1998Ad 10/06/98--------- £ si [email protected]=5000 £ ic 134097/139097 (2 pages)
28 July 1998Statement of affairs (24 pages)
28 July 1998Ad 10/06/98--------- £ si [email protected]=2083 £ ic 139097/141180 (2 pages)
27 January 1998Particulars of mortgage/charge (5 pages)
27 January 1998Particulars of mortgage/charge (5 pages)
24 November 1997Full group accounts made up to 31 May 1997 (30 pages)
24 November 1997Full group accounts made up to 31 May 1997 (30 pages)
14 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 November 1997Return made up to 06/10/97; full list of members (10 pages)
6 November 1997Return made up to 06/10/97; full list of members (10 pages)
26 February 1997Ad 14/02/97--------- £ si [email protected]=1960 £ ic 131137/133097 (2 pages)
26 February 1997Ad 14/02/97--------- £ si [email protected]=1960 £ ic 131137/133097 (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
31 December 1996Full group accounts made up to 31 May 1996 (31 pages)
31 December 1996Full group accounts made up to 31 May 1996 (31 pages)
14 November 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 November 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 April 1996Director resigned (2 pages)
4 April 1996Director resigned (2 pages)
12 December 1995Return made up to 06/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 December 1995Return made up to 06/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 December 1995New director appointed (4 pages)
1 December 1995New director appointed (4 pages)
28 November 1995Full group accounts made up to 31 May 1995 (27 pages)
28 November 1995Full group accounts made up to 31 May 1995 (27 pages)
25 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 May 1995Particulars of contract relating to shares (4 pages)
9 May 1995Ad 16/02/95--------- £ si [email protected] (2 pages)
9 May 1995Ad 16/02/95--------- £ si [email protected] (2 pages)
9 May 1995Particulars of contract relating to shares (4 pages)
5 May 1995Company name changed otterburn software group PLC\certificate issued on 09/05/95 (4 pages)
5 May 1995Company name changed otterburn software group PLC\certificate issued on 09/05/95 (4 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Ad 28/02/95--------- £ si [email protected] (2 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Ad 28/02/95--------- £ si [email protected] (2 pages)
10 April 1995Particulars of contract relating to shares (6 pages)
10 April 1995Ad 05/01/95--------- £ si [email protected] (2 pages)
10 April 1995Ad 05/01/95--------- £ si [email protected] (2 pages)
10 April 1995Particulars of contract relating to shares (6 pages)
29 March 1995Ad 16/02/95--------- £ si [email protected]=20000 £ ic 80000/100000 (2 pages)
29 March 1995Ad 28/02/95--------- £ si [email protected]=31137 £ ic 100000/131137 (2 pages)
29 March 1995Ad 28/02/95--------- £ si [email protected]=31137 £ ic 100000/131137 (2 pages)
29 March 1995Ad 16/02/95--------- £ si [email protected]=20000 £ ic 80000/100000 (2 pages)
28 February 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 February 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 February 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1995S-div 05/01/95 (1 page)
1 February 1995S-div 05/01/95 (1 page)
1 February 1995Ad 05/01/95--------- £ si [email protected]=79998 £ ic 2/80000 (2 pages)
1 February 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1995Ad 05/01/95--------- £ si [email protected]=79998 £ ic 2/80000 (2 pages)
1 February 1995£ nc 1000/1000000 05/01/95 (1 page)
1 February 1995£ nc 1000/1000000 05/01/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
6 October 1994Incorporation (9 pages)
6 October 1994Incorporation (9 pages)