Company NameIndependent Energy Holdings Plc
Company StatusLiquidation
Company Number03170807
CategoryPublic Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)
Previous NameCoincity Public Limited Company

Business Activity

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

Directors

Director NameJerry Wayne Jarrell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed16 April 1996(1 month after company formation)
Appointment Duration28 years
RoleAccountant
Correspondence Address300
Ramblewood Drive
Lafayette
Louisiana
70508
Director NameBurt Henry Keenan
Date of BirthMay 1939 (Born 85 years ago)
NationalityAmerican
StatusCurrent
Appointed16 April 1996(1 month after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address220 Camp Street
New Orleans
Louisiana
70130
Director NameMr David Oliver May
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1996(1 month after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address4 William St House
William Street
London
SW1X 9HH
Director NameIan Stewart
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1998(2 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleAccountant
Correspondence Address40 Thistlewood Grove
Chadwick End
Solihull
West Midlands
B93 0DW
Secretary NameIan Stewart
NationalityBritish
StatusCurrent
Appointed20 January 1999(2 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address40 Thistlewood Grove
Chadwick End
Solihull
West Midlands
B93 0DW
Director NameHerbert Lee Oakes Jr
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed25 January 1999(2 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleInvestment Banker
Correspondence Address13 Gerald Road
London
SW1W 9EH
Director NameRoy William Deakin
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 1999)
RoleCompany Director
Correspondence AddressThe Red House Fishery Road
Bray
Maidenhead
Berkshire
SL6 1UP
Director NameWilliam Ernest Evans
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 1999)
RoleManager - Petroleum,Exploratio
Correspondence AddressChenies Altwood Close
Maidenhead
Berkshire
SL6 4PP
Director NameDr Robert Evan Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 25 July 2001)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWillow Cottage 3 Albany Close
Esher
Surrey
KT10 9JR
Director NameJohn Leslie Sulley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 25 July 2001)
RoleCompany Director
Correspondence Address44 Marigold Drive
Hinckley
Leicestershire
LE10 2SJ
Secretary NameVictor Jaroslaw Hawrych
NationalityBritish
StatusResigned
Appointed16 April 1996(1 month after company formation)
Appointment Duration1 month (resigned 21 May 1996)
RoleCompany Director
Correspondence Address14 Towerside 144 Wapping High Street
London
E1 9XF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 May 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 1999)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year1999
Turnover£246,856,000
Gross Profit£12,469,000
Net Worth£39,563,000
Cash£578,000
Current Liabilities£68,513,000

Accounts

Next Accounts Due30 January 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due26 March 2017 (overdue)

Filing History

21 September 2023Registered office address changed from Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 21 September 2023 (2 pages)
23 June 2023Liquidators' statement of receipts and payments to 30 May 2023 (5 pages)
18 December 2022Liquidators' statement of receipts and payments to 30 November 2022 (5 pages)
27 June 2022Liquidators' statement of receipts and payments to 30 May 2022 (5 pages)
30 December 2021Liquidators' statement of receipts and payments to 30 November 2021 (5 pages)
30 June 2021Liquidators' statement of receipts and payments to 30 May 2021 (5 pages)
11 December 2020Liquidators' statement of receipts and payments to 30 November 2020 (5 pages)
19 June 2020Liquidators' statement of receipts and payments to 30 May 2020 (5 pages)
6 January 2020Liquidators' statement of receipts and payments to 30 November 2019 (5 pages)
5 July 2019Liquidators' statement of receipts and payments to 30 May 2019 (5 pages)
18 January 2019Liquidators' statement of receipts and payments to 30 November 2018 (5 pages)
16 July 2018Liquidators' statement of receipts and payments to 30 May 2018 (5 pages)
29 December 2017Liquidators' statement of receipts and payments to 30 November 2017 (5 pages)
4 July 2017Liquidators' statement of receipts and payments to 30 May 2017 (6 pages)
4 July 2017Liquidators' statement of receipts and payments to 30 May 2017 (6 pages)
22 December 2016Liquidators' statement of receipts and payments to 30 November 2016 (5 pages)
22 December 2016Liquidators' statement of receipts and payments to 30 November 2016 (5 pages)
20 June 2016Liquidators' statement of receipts and payments to 30 May 2016 (5 pages)
20 June 2016Liquidators' statement of receipts and payments to 30 May 2016 (5 pages)
17 December 2015Liquidators statement of receipts and payments to 30 November 2015 (5 pages)
17 December 2015Liquidators' statement of receipts and payments to 30 November 2015 (5 pages)
17 December 2015Liquidators' statement of receipts and payments to 30 November 2015 (5 pages)
17 June 2015Liquidators' statement of receipts and payments to 30 May 2015 (5 pages)
17 June 2015Liquidators statement of receipts and payments to 30 May 2015 (5 pages)
17 June 2015Liquidators' statement of receipts and payments to 30 May 2015 (5 pages)
12 December 2014Liquidators' statement of receipts and payments to 30 November 2014 (5 pages)
12 December 2014Liquidators' statement of receipts and payments to 30 November 2014 (5 pages)
12 December 2014Liquidators statement of receipts and payments to 30 November 2014 (5 pages)
22 July 2014Notice of ceasing to act as a voluntary liquidator (37 pages)
22 July 2014Notice of ceasing to act as a voluntary liquidator (37 pages)
12 June 2014Liquidators' statement of receipts and payments to 30 May 2014 (5 pages)
12 June 2014Liquidators' statement of receipts and payments to 30 May 2014 (5 pages)
12 June 2014Liquidators statement of receipts and payments to 30 May 2014 (5 pages)
3 January 2014Liquidators' statement of receipts and payments to 30 November 2013 (5 pages)
3 January 2014Liquidators' statement of receipts and payments to 30 November 2013 (5 pages)
3 January 2014Liquidators statement of receipts and payments to 30 November 2013 (5 pages)
21 June 2013Notice of Constitution of Liquidation Committee (2 pages)
21 June 2013Notice of Constitution of Liquidation Committee (2 pages)
20 June 2013Liquidators' statement of receipts and payments to 30 May 2013 (5 pages)
20 June 2013Liquidators' statement of receipts and payments to 30 May 2013 (5 pages)
20 June 2013Liquidators statement of receipts and payments to 30 May 2013 (5 pages)
18 June 2013Notice of Constitution of Liquidation Committee (2 pages)
18 June 2013Notice of Constitution of Liquidation Committee (2 pages)
19 December 2012Liquidators statement of receipts and payments to 30 November 2012 (5 pages)
19 December 2012Liquidators' statement of receipts and payments to 30 November 2012 (5 pages)
19 December 2012Liquidators' statement of receipts and payments to 30 November 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 30 May 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 30 May 2012 (5 pages)
7 June 2012Liquidators statement of receipts and payments to 30 May 2012 (5 pages)
16 December 2011Liquidators' statement of receipts and payments to 29 November 2011 (6 pages)
16 December 2011Liquidators' statement of receipts and payments to 29 November 2011 (6 pages)
16 December 2011Liquidators statement of receipts and payments to 29 November 2011 (6 pages)
15 June 2011Liquidators' statement of receipts and payments to 30 May 2011 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 30 May 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 30 May 2011 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 30 November 2010 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 30 November 2010 (5 pages)
16 December 2010Liquidators statement of receipts and payments to 30 November 2010 (5 pages)
23 June 2010Liquidators' statement of receipts and payments to 30 May 2010 (6 pages)
23 June 2010Liquidators statement of receipts and payments to 30 May 2010 (6 pages)
23 June 2010Liquidators' statement of receipts and payments to 30 May 2010 (6 pages)
10 May 2010Liquidators' statement of receipts and payments to 30 November 2009 (5 pages)
10 May 2010Liquidators statement of receipts and payments to 30 November 2009 (5 pages)
10 May 2010Liquidators' statement of receipts and payments to 30 November 2009 (5 pages)
2 July 2009Liquidators' statement of receipts and payments to 30 May 2009 (5 pages)
2 July 2009Liquidators statement of receipts and payments to 30 May 2009 (5 pages)
2 July 2009Liquidators' statement of receipts and payments to 30 May 2009 (5 pages)
19 December 2008Liquidators' statement of receipts and payments to 30 November 2008 (5 pages)
19 December 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
19 December 2008Liquidators' statement of receipts and payments to 30 November 2008 (5 pages)
8 July 2008Liquidators' statement of receipts and payments to 30 November 2008 (5 pages)
8 July 2008Liquidators' statement of receipts and payments to 30 November 2008 (5 pages)
8 July 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
3 January 2008Liquidators' statement of receipts and payments (5 pages)
3 January 2008Liquidators' statement of receipts and payments (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
5 July 2007Liquidators statement of receipts and payments (4 pages)
5 July 2007Liquidators' statement of receipts and payments (4 pages)
5 July 2007Liquidators' statement of receipts and payments (4 pages)
8 January 2007Liquidators' statement of receipts and payments (5 pages)
8 January 2007Liquidators' statement of receipts and payments (5 pages)
8 January 2007Liquidators statement of receipts and payments (5 pages)
22 June 2006Liquidators' statement of receipts and payments (5 pages)
22 June 2006Liquidators' statement of receipts and payments (5 pages)
22 June 2006Liquidators statement of receipts and payments (5 pages)
6 January 2006Liquidators' statement of receipts and payments (5 pages)
6 January 2006Liquidators' statement of receipts and payments (5 pages)
6 January 2006Liquidators statement of receipts and payments (5 pages)
29 June 2005Liquidators' statement of receipts and payments (5 pages)
29 June 2005Liquidators' statement of receipts and payments (5 pages)
29 June 2005Liquidators statement of receipts and payments (5 pages)
4 January 2005Liquidators' statement of receipts and payments (5 pages)
4 January 2005Liquidators' statement of receipts and payments (5 pages)
4 January 2005Liquidators statement of receipts and payments (5 pages)
16 June 2004Liquidators' statement of receipts and payments (5 pages)
16 June 2004Liquidators' statement of receipts and payments (5 pages)
16 June 2004Liquidators statement of receipts and payments (5 pages)
22 December 2003Liquidators' statement of receipts and payments (5 pages)
22 December 2003Liquidators' statement of receipts and payments (5 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
11 June 2003Liquidators' statement of receipts and payments (5 pages)
11 June 2003Liquidators statement of receipts and payments (5 pages)
11 June 2003Liquidators' statement of receipts and payments (5 pages)
2 August 2002Administrator's abstract of receipts and payments (3 pages)
2 August 2002Administrator's abstract of receipts and payments (3 pages)
22 July 2002Notice of discharge of Administration Order (3 pages)
22 July 2002Notice of discharge of Administration Order (3 pages)
14 June 2002Appointment of a voluntary liquidator (1 page)
14 June 2002Registered office changed on 14/06/02 from: po box 695 8 salisbury square london EC4Y 8BB (1 page)
14 June 2002Appointment of a voluntary liquidator (1 page)
14 June 2002Registered office changed on 14/06/02 from: po box 695 8 salisbury square london EC4Y 8BB (1 page)
12 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2002Appointment of a voluntary liquidator (1 page)
12 June 2002Appointment of a voluntary liquidator (1 page)
12 June 2002Notice of Constitution of Liquidation Committee (2 pages)
12 June 2002Notice of Constitution of Liquidation Committee (2 pages)
12 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2002Administrator's abstract of receipts and payments (3 pages)
13 May 2002Administrator's abstract of receipts and payments (3 pages)
13 November 2001Administrator's abstract of receipts and payments (3 pages)
13 November 2001Administrator's abstract of receipts and payments (3 pages)
31 August 2001Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page)
31 August 2001Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
17 May 2001Administrator's abstract of receipts and payments (3 pages)
17 May 2001Administrator's abstract of receipts and payments (3 pages)
21 December 2000Notice of result of meeting of creditors (3 pages)
21 December 2000Notice of result of meeting of creditors (3 pages)
28 November 2000Statement of administrator's proposal (2 pages)
28 November 2000Statement of administrator's proposal (2 pages)
20 November 2000Return made up to 12/03/00; bulk list available separately; amend (8 pages)
20 November 2000Return made up to 12/03/00; bulk list available separately; amend (8 pages)
26 September 2000Administration Order (4 pages)
26 September 2000Administration Order (4 pages)
26 September 2000Notice of Administration Order (1 page)
26 September 2000Notice of Administration Order (1 page)
25 September 2000Registered office changed on 25/09/00 from: radcliffe house blenheim court solihull west midlands B91 2AA (1 page)
25 September 2000Registered office changed on 25/09/00 from: radcliffe house blenheim court solihull west midlands B91 2AA (1 page)
2 September 2000Declaration of satisfaction of mortgage/charge (1 page)
2 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Ad 10/04/00-12/04/00 £ si [email protected]=600 £ ic 374832/375432 (2 pages)
18 August 2000Ad 10/04/00-12/04/00 £ si [email protected]=600 £ ic 374832/375432 (2 pages)
23 March 2000Return made up to 12/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2000Return made up to 12/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 2000Ad 25/02/00--------- £ si [email protected]=2766 £ ic 370890/373656 (2 pages)
13 March 2000Ad 25/02/00--------- £ si [email protected]=2766 £ ic 370890/373656 (2 pages)
17 February 2000Ad 20/01/00--------- £ si [email protected]=50 £ ic 370840/370890 (2 pages)
17 February 2000Ad 20/01/00--------- £ si [email protected]=50 £ ic 370840/370890 (2 pages)
26 January 2000Ad 07/01/00--------- £ si 5000@1=5000 £ ic 365840/370840 (2 pages)
26 January 2000Ad 07/01/00--------- £ si 5000@1=5000 £ ic 365840/370840 (2 pages)
18 January 2000Full group accounts made up to 30 June 1999 (41 pages)
18 January 2000Full group accounts made up to 30 June 1999 (41 pages)
9 November 1999Particulars of mortgage/charge (8 pages)
9 November 1999Particulars of mortgage/charge (5 pages)
9 November 1999Particulars of mortgage/charge (5 pages)
9 November 1999Particulars of mortgage/charge (8 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
19 October 1999Ad 04/10/99--------- £ si [email protected]=2500 £ ic 261430/263930 (2 pages)
19 October 1999Ad 04/10/99--------- £ si [email protected]=2500 £ ic 261430/263930 (2 pages)
19 October 1999Ad 04/10/99--------- £ si [email protected]=101910 £ ic 263930/365840 (2 pages)
19 October 1999Ad 04/10/99--------- £ si [email protected]=101910 £ ic 263930/365840 (2 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
5 July 1999Ad 20/01/99--------- £ si [email protected] (2 pages)
5 July 1999Ad 05/03/99--------- £ si [email protected] (2 pages)
5 July 1999Ad 20/01/99--------- £ si [email protected] (2 pages)
5 July 1999Ad 05/03/99--------- £ si [email protected] (2 pages)
26 April 1999Return made up to 12/03/98; bulk list available separately (7 pages)
26 April 1999Return made up to 12/03/98; bulk list available separately (7 pages)
15 April 1999Return made up to 12/03/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 1999Return made up to 12/03/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 1999Location of register of members (1 page)
4 March 1999Location of register of members (1 page)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
11 February 1999Ad 18/11/98--------- £ si [email protected]=200 £ ic 343105/343305 (2 pages)
11 February 1999Ad 18/11/98--------- £ si [email protected]=200 £ ic 343105/343305 (2 pages)
8 February 1999New director appointed (3 pages)
8 February 1999New director appointed (3 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Secretary resigned (1 page)
29 January 1999Registered office changed on 29/01/99 from: 30 aylesbury street london EC1R 0ER (1 page)
29 January 1999Registered office changed on 29/01/99 from: 30 aylesbury street london EC1R 0ER (1 page)
4 January 1999Ad 18/11/98--------- £ si [email protected]=200 £ ic 342905/343105 (2 pages)
4 January 1999Ad 18/11/98--------- £ si [email protected]=200 £ ic 342905/343105 (2 pages)
21 December 1998Full group accounts made up to 30 June 1998 (36 pages)
21 December 1998Full group accounts made up to 30 June 1998 (36 pages)
5 November 1998Ad 13/10/98--------- £ si 2500@1=2500 £ ic 340405/342905 (2 pages)
5 November 1998Ad 13/10/98--------- £ si 2500@1=2500 £ ic 340405/342905 (2 pages)
21 October 1998Ad 27/08/98--------- £ si [email protected]=200 £ ic 340205/340405 (2 pages)
21 October 1998Ad 27/08/98--------- £ si [email protected]=200 £ ic 340205/340405 (2 pages)
16 October 1998Ad 10/09/98--------- £ si [email protected]=350 £ ic 339855/340205 (2 pages)
16 October 1998Ad 10/09/98--------- £ si [email protected]=350 £ ic 339855/340205 (2 pages)
3 September 1998Ad 31/05/98--------- £ si [email protected]=625 £ ic 338730/339355 (2 pages)
3 September 1998Ad 31/05/98--------- £ si [email protected]=625 £ ic 338730/339355 (2 pages)
3 September 1998Ad 14/08/98--------- £ si [email protected]=500 £ ic 339355/339855 (2 pages)
3 September 1998Ad 14/08/98--------- £ si [email protected]=500 £ ic 339355/339855 (2 pages)
25 August 1998Ad 29/07/98--------- £ si [email protected]=80000 £ ic 258730/338730 (2 pages)
25 August 1998Ad 29/07/98--------- £ si [email protected]=80000 £ ic 258730/338730 (2 pages)
21 August 1998Ad 29/07/98--------- £ si [email protected]=80000 £ ic 178730/258730 (2 pages)
21 August 1998Ad 29/07/98--------- £ si [email protected]=80000 £ ic 178730/258730 (2 pages)
20 July 1998Ad 27/05/98--------- £ si [email protected]=146 £ ic 178584/178730 (2 pages)
20 July 1998Ad 27/05/98--------- £ si [email protected]=146 £ ic 178584/178730 (2 pages)
9 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
9 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 July 1998Nc inc already adjusted 02/07/98 (2 pages)
9 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
9 July 1998Nc inc already adjusted 02/07/98 (2 pages)
9 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
12 May 1998Ad 16/04/98--------- £ si [email protected]=100 £ ic 178030/178130 (2 pages)
12 May 1998Ad 16/04/98--------- £ si [email protected]=100 £ ic 178030/178130 (2 pages)
12 May 1998Ad 17/04/98--------- £ si [email protected]=454 £ ic 178130/178584 (2 pages)
12 May 1998Ad 17/04/98--------- £ si [email protected]=454 £ ic 178130/178584 (2 pages)
22 April 1998Ad 19/03/98--------- £ si [email protected]=100 £ ic 177930/178030 (2 pages)
22 April 1998Ad 19/03/98--------- £ si [email protected]=100 £ ic 177930/178030 (2 pages)
24 March 1998Ad 09/03/98--------- £ si [email protected] (2 pages)
24 March 1998Ad 09/03/98--------- £ si [email protected] (2 pages)
2 March 1998Ad 16/02/98--------- £ si [email protected]=1000 £ ic 176728/177728 (2 pages)
2 March 1998Ad 16/02/98--------- £ si [email protected]=1000 £ ic 176728/177728 (2 pages)
2 March 1998Ad 12/01/98--------- £ si [email protected]=500 £ ic 176228/176728 (2 pages)
2 March 1998Ad 12/01/98--------- £ si [email protected]=500 £ ic 176228/176728 (2 pages)
7 November 1997Full group accounts made up to 30 June 1997 (27 pages)
7 November 1997Full group accounts made up to 30 June 1997 (27 pages)
6 November 1997£ nc 200000/280000 21/10/97 (1 page)
6 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 November 1997£ nc 200000/280000 21/10/97 (1 page)
6 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 November 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
6 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 November 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
26 September 1997Particulars of mortgage/charge (7 pages)
26 September 1997Particulars of mortgage/charge (7 pages)
19 September 1997Ad 11/09/97--------- £ si [email protected]=26315 £ ic 149913/176228 (7 pages)
19 September 1997Ad 11/09/97--------- £ si [email protected]=26315 £ ic 149913/176228 (7 pages)
27 August 1997Ad 30/06/97--------- £ si [email protected]=18666 £ ic 131247/149913 (4 pages)
27 August 1997Ad 30/06/97--------- £ si [email protected]=18666 £ ic 131247/149913 (4 pages)
20 May 1997Return made up to 12/03/97; bulk list available separately (7 pages)
20 May 1997Return made up to 12/03/97; bulk list available separately (7 pages)
22 April 1997Secretary resigned;director resigned (1 page)
22 April 1997Secretary resigned;director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
1 November 1996Accounting reference date notified as 30/06 (1 page)
1 November 1996Accounting reference date notified as 30/06 (1 page)
30 August 1996Particulars of contract relating to shares (4 pages)
30 August 1996Ad 28/05/96--------- £ si [email protected] (12 pages)
30 August 1996Ad 28/05/96--------- £ si [email protected] (12 pages)
30 August 1996Particulars of contract relating to shares (4 pages)
16 August 1996Ad 28/05/96--------- £ si [email protected]=81246 £ ic 50001/131247 (2 pages)
16 August 1996Ad 28/05/96--------- £ si [email protected]=81246 £ ic 50001/131247 (2 pages)
19 June 1996Ad 21/05/96--------- £ si [email protected]=17725 £ ic 32276/50001 (7 pages)
19 June 1996Ad 21/05/96--------- £ si [email protected]=17725 £ ic 32276/50001 (7 pages)
17 June 1996Ad 28/05/96--------- £ si [email protected]=32274 £ ic 2/32276 (3 pages)
17 June 1996Ad 28/05/96--------- £ si [email protected]=32274 £ ic 2/32276 (3 pages)
10 June 1996Prospectus (45 pages)
10 June 1996Prospectus (45 pages)
6 June 1996Memorandum and Articles of Association (45 pages)
6 June 1996Nc inc already adjusted 21/05/96 (1 page)
6 June 1996Memorandum and Articles of Association (45 pages)
6 June 1996S-div 21/05/96 (1 page)
6 June 1996Nc inc already adjusted 21/05/96 (1 page)
6 June 1996S-div 21/05/96 (1 page)
29 May 1996Certificate of authorisation to commence business and borrow (1 page)
29 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
29 May 1996Registered office changed on 29/05/96 from: 2ND floor dashwood house 60 old broad street london EC2M 1PE (1 page)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
29 May 1996Certificate of authorisation to commence business and borrow (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996New secretary appointed (2 pages)
29 May 1996Registered office changed on 29/05/96 from: 2ND floor dashwood house 60 old broad street london EC2M 1PE (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
29 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996Application to commence business (2 pages)
29 May 1996Application to commence business (2 pages)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 May 1996Memorandum and Articles of Association (13 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996Memorandum and Articles of Association (13 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
3 May 1996New secretary appointed (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New secretary appointed (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996Registered office changed on 03/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 May 1996Registered office changed on 03/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
17 April 1996Company name changed coincity PUBLIC LIMITED COMPANY\certificate issued on 17/04/96 (2 pages)
17 April 1996Company name changed coincity PUBLIC LIMITED COMPANY\certificate issued on 17/04/96 (2 pages)
12 March 1996Incorporation (10 pages)
12 March 1996Incorporation (10 pages)