Hockley Heath
Solihull
West Midlands
B94 6QD
Director Name | Mr Paul Andrew Birt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2010(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | David John Sims |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Main Street Scarrington Nottingham Nottinghamshire NG13 9BQ |
Director Name | Mr Michael John Russell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Croft Park North Ferriby North Humberside HU14 3JX |
Secretary Name | Michael John Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage The Old Orchard Calcot Reading Berkshire RG31 7RF |
Director Name | Bernard Robert Norman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackley House Marholm Road Ufford Stamford Lincolnshire PE9 3BL |
Director Name | Malcolm John Little |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leylandii House 3 Shipton Road York North Yorkshire YO30 5RE |
Director Name | James Tate |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(4 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 20 January 2002) |
Role | Accountant |
Correspondence Address | 13 Williams Bristow Road Coventry CV3 5LN |
Director Name | Mr Nigel John Hunter |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(8 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 03 March 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm 128 Green Street Sunbury On Thames Middlesex TW16 6QJ |
Director Name | George Thomson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Blakelaw Road Alnwick Northumberland NE66 1AZ |
Director Name | Peter William Wall |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | 1 Heath Way Heathfield Manor Tarporley Cheshire CW6 9HQ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1.8m at £1 | Prize Holdings LTD 86.61% Ordinary |
---|---|
27.3m at £0.01 | Prize Holdings LTD 13.35% Preference A |
80k at £0.01 | Prize Holdings LTD 0.04% Preference B |
Year | 2014 |
---|---|
Net Worth | -£27,298,000 |
Cash | £551,000 |
Current Liabilities | £28,026,000 |
Latest Accounts | 26 March 2011 (13 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 25 January 2017 (overdue) |
---|
5 July 2022 | Termination of appointment of Michael John Russell as a director on 1 July 2022 (1 page) |
---|---|
26 March 2021 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
29 January 2014 | Final Gazette dissolved following liquidation (1 page) |
29 January 2014 | Final Gazette dissolved following liquidation (1 page) |
29 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 October 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
2 April 2013 | Registered office address changed from The Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from the Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from the Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 2 April 2013 (2 pages) |
26 March 2013 | Statement of affairs with form 4.19 (6 pages) |
26 March 2013 | Appointment of a voluntary liquidator (1 page) |
26 March 2013 | Resolutions
|
26 March 2013 | Appointment of a voluntary liquidator (1 page) |
26 March 2013 | Resolutions
|
26 March 2013 | Statement of affairs with form 4.19 (6 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 November 2012 | Sect 519 (1 page) |
15 November 2012 | Sect 519 (1 page) |
29 May 2012 | Full accounts made up to 26 March 2011 (24 pages) |
29 May 2012 | Full accounts made up to 26 March 2011 (24 pages) |
29 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
29 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
27 February 2012 | Director's details changed for Michael John Russell on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Michael John Russell on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Michael John Russell on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Michael John Russell on 27 February 2012 (2 pages) |
10 March 2011 | Full accounts made up to 27 March 2010 (24 pages) |
10 March 2011 | Full accounts made up to 27 March 2010 (24 pages) |
25 January 2011 | Termination of appointment of Malcolm Little as a director (1 page) |
25 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Appointment of Mr Paul Andrew Birt as a director (2 pages) |
25 January 2011 | Appointment of Mr Paul Andrew Birt as a director (2 pages) |
25 January 2011 | Termination of appointment of Malcolm Little as a director (1 page) |
25 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Malcolm John Little on 2 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Michael John Russell on 2 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Malcolm John Little on 2 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Malcolm John Little on 2 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Michael John Russell on 2 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Michael John Russell on 2 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
12 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
4 September 2009 | Full accounts made up to 27 December 2008 (23 pages) |
4 September 2009 | Full accounts made up to 27 December 2008 (23 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 April 2009 | Appointment Terminated Director bernard norman (1 page) |
9 April 2009 | Appointment terminated director bernard norman (1 page) |
17 February 2009 | Appointment Terminate, Director Logged Form (1 page) |
17 February 2009 | Appointment terminate, director logged form (1 page) |
16 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
13 February 2009 | Appointment Terminated Director peter wall (1 page) |
13 February 2009 | Appointment terminated director peter wall (1 page) |
29 October 2008 | Group of companies' accounts made up to 29 December 2007 (23 pages) |
29 October 2008 | Group of companies' accounts made up to 29 December 2007 (23 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
30 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
27 October 2007 | Full accounts made up to 30 December 2006 (24 pages) |
27 October 2007 | Full accounts made up to 30 December 2006 (24 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
15 February 2007 | Return made up to 11/01/07; full list of members (8 pages) |
15 February 2007 | Return made up to 11/01/07; full list of members (8 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (26 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (26 pages) |
24 April 2006 | Return made up to 11/01/06; full list of members (9 pages) |
24 April 2006 | Return made up to 11/01/06; full list of members (9 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
16 February 2006 | Resolutions
|
16 February 2006 | Resolutions
|
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
27 October 2005 | Full accounts made up to 1 January 2005 (21 pages) |
27 October 2005 | Full accounts made up to 1 January 2005 (21 pages) |
27 October 2005 | Full accounts made up to 1 January 2005 (21 pages) |
15 February 2005 | Return made up to 11/01/05; full list of members (8 pages) |
15 February 2005 | Return made up to 11/01/05; full list of members (8 pages) |
26 October 2004 | Full accounts made up to 29 December 2003 (21 pages) |
26 October 2004 | Full accounts made up to 29 December 2003 (21 pages) |
26 February 2004 | Return made up to 11/01/04; full list of members (8 pages) |
26 February 2004 | Return made up to 11/01/04; full list of members (8 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Resolutions
|
20 October 2003 | Full accounts made up to 13 January 2003 (22 pages) |
20 October 2003 | Full accounts made up to 13 January 2003 (22 pages) |
24 September 2003 | Accounting reference date shortened from 13/01/04 to 31/12/03 (1 page) |
24 September 2003 | Accounting reference date shortened from 13/01/04 to 31/12/03 (1 page) |
13 February 2003 | Return made up to 11/01/03; full list of members (11 pages) |
13 February 2003 | Return made up to 11/01/03; full list of members (11 pages) |
12 November 2002 | Group of companies' accounts made up to 13 January 2002 (28 pages) |
12 November 2002 | Group of companies' accounts made up to 13 January 2002 (28 pages) |
13 March 2002 | Return made up to 11/01/02; full list of members (11 pages) |
13 March 2002 | Return made up to 11/01/02; full list of members (11 pages) |
18 February 2002 | Accounting reference date extended from 31/12/01 to 13/01/02 (1 page) |
18 February 2002 | Accounting reference date extended from 31/12/01 to 13/01/02 (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
24 January 2002 | Nc dec already adjusted 14/01/02 (1 page) |
24 January 2002 | Nc dec already adjusted 14/01/02 (1 page) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | Statement of rights variation attached to shares (2 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | Ad 14/01/02--------- £ si 172074@1=172074 £ ic 1819970/1992044 (4 pages) |
17 January 2002 | Statement of rights variation attached to shares (2 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | Ad 14/01/02--------- £ si 172074@1=172074 £ ic 1819970/1992044 (4 pages) |
31 December 2001 | New director appointed (3 pages) |
31 December 2001 | New director appointed (3 pages) |
19 October 2001 | Group of companies' accounts made up to 30 December 2000 (30 pages) |
19 October 2001 | Group of companies' accounts made up to 30 December 2000 (30 pages) |
18 July 2001 | Ad 19/05/97--------- £ si 47904@1 (2 pages) |
18 July 2001 | Ad 19/05/97--------- £ si 47904@1 (2 pages) |
16 January 2001 | Return made up to 11/01/01; full list of members (12 pages) |
16 January 2001 | Return made up to 11/01/01; full list of members (12 pages) |
17 October 2000 | Full accounts made up to 25 December 1999 (7 pages) |
17 October 2000 | Full accounts made up to 25 December 1999 (7 pages) |
12 October 2000 | Full group accounts made up to 25 December 1999 (27 pages) |
12 October 2000 | Full group accounts made up to 25 December 1999 (27 pages) |
1 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2000 | Relates to increase/ma 19/5/97 (33 pages) |
28 June 2000 | Ad 19/01/00--------- £ si [email protected]=200 £ ic 1819770/1819970 (2 pages) |
28 June 2000 | Ad 19/01/00--------- £ si [email protected]=200 £ ic 1819770/1819970 (2 pages) |
28 June 2000 | Relates to increase/ma 19/5/97 (33 pages) |
21 January 2000 | Return made up to 11/01/00; full list of members
|
21 January 2000 | Return made up to 11/01/00; full list of members (14 pages) |
29 October 1999 | Full group accounts made up to 26 December 1998 (28 pages) |
29 October 1999 | Full group accounts made up to 26 December 1998 (28 pages) |
14 May 1999 | Ad 01/04/99--------- £ si 15968@1=15968 £ ic 1803802/1819770 (2 pages) |
14 May 1999 | Ad 01/04/99--------- £ si 15968@1=15968 £ ic 1803802/1819770 (2 pages) |
10 February 1999 | Return made up to 16/01/99; no change of members (10 pages) |
10 February 1999 | Return made up to 16/01/99; no change of members (10 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
10 November 1998 | Full group accounts made up to 27 December 1997 (28 pages) |
10 November 1998 | Full group accounts made up to 27 December 1997 (28 pages) |
26 October 1998 | Full accounts made up to 27 December 1997 (7 pages) |
26 October 1998 | Full accounts made up to 27 December 1997 (7 pages) |
2 October 1998 | Memorandum and Articles of Association (35 pages) |
2 October 1998 | Memorandum and Articles of Association (35 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
29 September 1998 | Memorandum and Articles of Association (36 pages) |
29 September 1998 | Memorandum and Articles of Association (36 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
27 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
27 February 1998 | Return made up to 16/01/98; full list of members
|
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
17 September 1997 | Particulars of mortgage/charge (4 pages) |
17 September 1997 | Particulars of mortgage/charge (4 pages) |
2 September 1997 | Ad 19/06/97--------- £ si 585512@1=585512 £ si [email protected]=124144 £ ic 1252048/1961704 (3 pages) |
2 September 1997 | £ ic 1376193/1252048 19/06/97 £ sr [email protected]=124144 (1 page) |
2 September 1997 | £ ic 1961705/1376193 19/06/97 £ sr 585512@1=585512 (1 page) |
2 September 1997 | Ad 19/06/97--------- £ si 585512@1=585512 £ si [email protected]=124144 £ ic 1252048/1961704 (3 pages) |
2 September 1997 | £ ic 1376193/1252048 19/06/97 £ sr [email protected]=124144 (1 page) |
2 September 1997 | £ ic 1961705/1376193 19/06/97 £ sr 585512@1=585512 (1 page) |
31 July 1997 | Registered office changed on 31/07/97 from: broadwater lane tunbridge wells kent TN2 5RD (1 page) |
31 July 1997 | Registered office changed on 31/07/97 from: broadwater lane tunbridge wells kent TN2 5RD (1 page) |
6 June 1997 | Particulars of mortgage/charge (31 pages) |
6 June 1997 | Particulars of mortgage/charge (31 pages) |
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
31 May 1997 | Ad 19/05/97--------- £ si 1447645@1=1447645 £ si [email protected]=273460 £ ic 240600/1961705 (2 pages) |
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
31 May 1997 | Nc inc already adjusted 19/05/97 (1 page) |
31 May 1997 | Nc inc already adjusted 07/05/97 (1 page) |
31 May 1997 | Ad 19/05/97--------- £ si 1447645@1=1447645 £ si [email protected]=273460 £ ic 240600/1961705 (2 pages) |
31 May 1997 | Resolutions
|
31 May 1997 | Registered office changed on 31/05/97 from: 10 snow hill london EC1A 2AL (1 page) |
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
31 May 1997 | Ad 14/05/97-16/05/97 £ si 238000@1=238000 £ si [email protected]=600 £ ic 2000/240600 (2 pages) |
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
31 May 1997 | Nc inc already adjusted 19/05/97 (1 page) |
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
31 May 1997 | Ad 07/05/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
31 May 1997 | Resolutions
|
31 May 1997 | Registered office changed on 31/05/97 from: 10 snow hill london EC1A 2AL (1 page) |
31 May 1997 | Resolutions
|
31 May 1997 | Nc inc already adjusted 12/05/97 (1 page) |
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
31 May 1997 | Ad 14/05/97-16/05/97 £ si 238000@1=238000 £ si [email protected]=600 £ ic 2000/240600 (2 pages) |
31 May 1997 | Ad 07/05/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
31 May 1997 | Nc inc already adjusted 12/05/97 (1 page) |
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
31 May 1997 | Nc inc already adjusted 07/05/97 (1 page) |
31 May 1997 | Resolutions
|
27 May 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
27 May 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
1 April 1997 | Company name changed de facto 576 LIMITED\certificate issued on 01/04/97 (2 pages) |
1 April 1997 | Company name changed de facto 576 LIMITED\certificate issued on 01/04/97 (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | New director appointed (2 pages) |
16 January 1997 | Incorporation (19 pages) |
16 January 1997 | Incorporation (19 pages) |