Company NameHb Rentals Limited
DirectorsJames W. Spexarth and Joanna Clark
Company StatusActive
Company Number03650140
CategoryPrivate Limited Company
Incorporation Date15 October 1998(25 years, 6 months ago)
Previous NamesInfradata Limited and Duffy & McGovern Accommodation Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameJames W. Spexarth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed14 May 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1001 Louisiana Street
Suite 2900
Houston
Harris County
77002
Director NameJoanna Clark
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleIn-House Legal Counsel
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7EB
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed28 June 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameJohn Perry
NationalityBritish
StatusResigned
Appointed12 April 1999(5 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressThe Lodge Church Lane
Hackford
Wymondham
Norfolk
NR18 9HN
Director NameBarry Perkins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year after company formation)
Appointment Duration6 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address14 Saint Georges Road
Belton
Great Yarmouth
Norfolk
NR31 9LE
Director NameMr George Emslie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 22 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Laurel View
Lower Dainstone Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8XZ
Scotland
Secretary NameDavid John Lundean
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 22 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Heartsease Lane
Norwich
Norfolk
NR7 9NR
Director NameMr Mark Anthony Duffy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Boulevard
Thorpe End
Norwich
Norfolk
NR13 5BL
Director NameMr Stuart Clive Mortimer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 January 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address75 Dereham Road
Easton
Norwich
NR9 5EH
Director NameMr Stuart Clive Mortimer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 January 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address75 Dereham Road
Easton
Norwich
NR9 5EH
Director NameSean Joseph Duffy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Burgh Road
Gorleston On Sea
Great Yarmouth
Norfolk
NR31 8BE
Director NameJames Craig McLeish
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 January 2007)
RoleCompany Director
Correspondence Address180 Skene Street
Aberdeen
Aberdeenshire
AB10 1QN
Scotland
Director NameRobert Taylor
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2007(8 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Pinsent Masons Llp 30 Crown Place
London
EC2A 4ES
Director NameRussell Alexander Crofts
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(8 years, 3 months after company formation)
Appointment Duration4 years (resigned 04 February 2011)
RoleCompany Director
Correspondence Address4 Kestrel Road
Newburgh
Aberdeenshire
AB41 6FF
Scotland
Director NameTerence Eugene Hall
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2007(8 years, 3 months after company formation)
Appointment Duration4 years (resigned 04 February 2011)
RoleCompany Director
Correspondence Address132 Lake Avenue
Metaire
Louisiana
70005
Director NameDeidre Doucet Toups
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2007(8 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 August 2016)
RoleCompany Senior Vp
Correspondence Address218 Vincent Road
Lafayette
Louisiana 70508
United States
Director NameLynton Guy Cook Iii
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2011(12 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 January 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameAlan Patrick Bernard
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2016(17 years, 9 months after company formation)
Appointment Duration6 years (resigned 24 August 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7EB
Director NameWilliam Blix Masters
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(19 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 May 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameBlaine Douglass Edwards
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2021(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2022)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1001 Louisiana Street
Suite 2900
Houston
Harris County
77002
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2007(8 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 October 2014)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2014(16 years after company formation)
Appointment Duration6 years, 8 months (resigned 28 June 2021)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB

Contact

Websitehbrentals.com

Location

Registered AddressC/O Brodies Llp
90 Bartholomew Close
London
EC1A 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.2k at £1Superior Energy Services (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,703,000
Gross Profit-£7,630,000
Net Worth£10,140,000
Cash£647,000
Current Liabilities£6,039,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

14 May 2003Delivered on: 15 May 2003
Satisfied on: 21 August 2004
Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof; one north sea accommodation unit, s/no. MR240/03.
Fully Satisfied
7 March 2003Delivered on: 8 March 2003
Satisfied on: 21 August 2004
Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels plant machinery and things being 16' x 8' zone 1 engineering unit s/no. MR231, 20' x 8' zone 1 engineering unit s/no. MR232 or any part thereof.
Fully Satisfied
19 December 2002Delivered on: 19 December 2002
Satisfied on: 21 August 2004
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All chattels plant and machinery over 6 x 20' x 8' zone I engineering units,s/nos MR208,MR209,MR109,MR115,MR225 and MR226.
Fully Satisfied
11 October 2002Delivered on: 11 October 2002
Satisfied on: 21 August 2004
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things being 2 x 20' x 8' zone 1 engineering units, s/nos. MR199 & MR200.
Fully Satisfied
31 August 2006Delivered on: 13 September 2006
Satisfied on: 7 March 2007
Persons entitled: Barclays Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in the goods being unit no 334, 335, 336 location UK function linked 4 man size 32 x 11 for details of further goods charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
27 July 2006Delivered on: 1 August 2006
Satisfied on: 7 March 2007
Persons entitled: Barclays Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit no 324 year 05 uscg 12 man accomodation unit, unit no 325 year 05 uscg 12 man accomodation unit and unit 354 office unit (ex statoil) for details of further property charged please refer to form 395.
Fully Satisfied
16 January 2006Delivered on: 19 January 2006
Satisfied on: 7 March 2007
Persons entitled: Barclays Bank PLC

Classification: Assignment and charge of hire agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title and interest in any agreements together with the benefit of all guaranties, indemnities, negotiable instruments. See the mortgage charge document for full details.
Fully Satisfied
16 January 2006Delivered on: 19 January 2006
Satisfied on: 7 March 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
16 January 2006Delivered on: 19 January 2006
Satisfied on: 7 March 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in the goods being, unit 8, year:79 function size:12 man 33X13. Unit 10, year:05 function size:diner/recreation 33X13. Unit 20, year:96 function size:mess room 34X11, for details of further goods charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
21 December 2005Delivered on: 22 December 2005
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 man accommodation unit s/no: DMG323/05 all and singular the chattels plant machinery or any part thereof.
Fully Satisfied
18 November 2005Delivered on: 19 November 2005
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels being 1 x linkable 4 man cabin serial no DMG322/05.
Fully Satisfied
24 October 2005Delivered on: 25 October 2005
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Combi engineering cabin s/no: DMG133/05. See the mortgage charge document for full details.
Fully Satisfied
11 October 2005Delivered on: 12 October 2005
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singualr the chattels plant machinery and things being accomodation unit serial number DMG10/05.
Fully Satisfied
19 July 2002Delivered on: 19 July 2002
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1X type v 4-man, s/no: AB1067, 1X 20' A60 zone ii pressurised toilet module s/no: AB1292, 1X 20' A60 zone ii pressurised safe module s/no: AB1232 (for further details of chattels charged see schedule to form 395). see the mortgage charge document for full details.
Fully Satisfied
29 September 2005Delivered on: 30 September 2005
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery being 4 accommodation units serial nos DMG20/80 DMG43/85 DMG45/85 DMG59/87.
Fully Satisfied
5 September 2005Delivered on: 6 September 2005
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 man uscg sleeper unit s/no. DMG41/05 or any part thereof.
Fully Satisfied
10 August 2005Delivered on: 11 August 2005
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery 12 man uscg sleeper unit s/n DMG322/05 12 man uscg sleeper unit s/n DMG323/05.
Fully Satisfied
10 August 2005Delivered on: 11 August 2005
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery 12 man uscg sleeper unit s/n DMG322/05 12 man uscg sleeper unit s/n DMG323/05.
Fully Satisfied
28 June 2005Delivered on: 29 June 2005
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery being 3 x 4 man linkable sleeper M12 man uscg unit s/n DMG306/05 12 man uscg unit s/n DMG307/05 12 man uscg unit s/n DMG308/05.
Fully Satisfied
21 June 2005Delivered on: 22 June 2005
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels plant machinery and things described in the schedule being 2 x 12 man uscg units, s/no's DMG309/05 & DMG310/05, or any part thereof.
Fully Satisfied
13 June 2005Delivered on: 14 June 2005
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 x 12 man uscg units, s/nos: DMG311/05 and DMG312/05.
Fully Satisfied
31 May 2005Delivered on: 2 June 2005
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant and things hereto or any part thereof 3 x 12 man uscg units, s/no's DMG313/05 DMG314/05 & DMG315/05.
Fully Satisfied
18 May 2005Delivered on: 19 May 2005
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things hereto or any part thereof 12 man uscg unit serial number: DMG321/05.
Fully Satisfied
18 May 2005Delivered on: 19 May 2005
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things hereto or any part thereof 2 x 12 man uscg uits serial numbers: DMG318/05 & DMG319/05.
Fully Satisfied
5 March 2002Delivered on: 7 March 2002
Satisfied on: 24 January 2006
Persons entitled: Hsbc Bank PLC Assetfinance Limited Assetfinance City Investment Limitedfor Further Details of Chargees Please Refer Toform 395

Classification: Master agreement and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any agreement made (as defined) and any person to whom the suctomer lets or agrees to let the goods on hire (the sub-lessee). See the mortgage charge document for full details.
Fully Satisfied
18 May 2005Delivered on: 19 May 2005
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things or any part thereof 2 x 12 man uscg unit serial numbers: DMG316/05 & DMG317/05.
Fully Satisfied
5 May 2005Delivered on: 6 May 2005
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Andhsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 man uscg unit serial no. DMG320/05.
Fully Satisfied
29 March 2005Delivered on: 31 March 2005
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery being 1 x 4 man linkable sleeper modules s/n dm/272/2005.
Fully Satisfied
29 March 2005Delivered on: 31 March 2005
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery being 3 x 4 man linkable sleeper modules s/n's dm/269/2005, dm/270/2005 and dm/271/2005.
Fully Satisfied
3 February 2005Delivered on: 4 February 2005
Satisfied on: 24 January 2006
Persons entitled: Hsbc Equpiment Finance (UK) Limited, Hsbc Asset Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 man linkable sleeper modules dmg 304, 4 man linkable sleeper modules dmg 305 a fixed charge on all present and future policies of insurance in respect of the equipment and all rights and claims to which the company is now or may at any time hereafter become entitled in relation to the proceeds thereof.
Fully Satisfied
27 January 2005Delivered on: 28 January 2005
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery being 4 man linkable sleeper modules s/n's dmg 302 and dmg 303.
Fully Satisfied
18 January 2005Delivered on: 19 January 2005
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and a 4 man linkable sleeper modules s/n dmg 300 and 4 man linkable sleeper modules s/n dmg 301.
Fully Satisfied
5 January 2005Delivered on: 6 January 2005
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited,Hsbc Equipment Finance (UK) and Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels plant machinery and things over (I) 20' x 8' zone engineering unit,ser/no DMG298/04 and (ii) 20' x 8' zone engineering unit,ser/no DMG299/04.
Fully Satisfied
20 December 2004Delivered on: 21 December 2004
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things being or any part thereof 2 x 20' * 8' zone engineering units serial numbers dmg 296/04 and DMG297/04.
Fully Satisfied
6 February 2002Delivered on: 6 February 2002
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various chattels specified in form 395 relative to this charge headed by big box unit serial number UN000008 UN00010 and UN000020. See the mortgage charge document for full details.
Fully Satisfied
7 December 2004Delivered on: 8 December 2004
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 x 20' * 8' zone engineering units serial numbers: dmg 294/04 & dmg 295/04.
Fully Satisfied
16 November 2004Delivered on: 17 November 2004
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels, plant and machinery being 2X 20' *8' zone engineering unit serial no's dmg 292/04 and dmg 293/04.
Fully Satisfied
4 November 2004Delivered on: 5 November 2004
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery, 2 x 20' * 8' zone engineering units s/no dmg 290/04 and dmg 291/04 or any part thereof.
Fully Satisfied
15 October 2004Delivered on: 16 October 2004
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels plant machinery being 20' *8' zone engineering unit s/n dmg 278/04, 20' *8' zone engineering unit s/n dmg 279/04.
Fully Satisfied
11 October 2004Delivered on: 12 October 2004
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof; schedule A60 accommodation unit s/n dmg 08/79.
Fully Satisfied
13 September 2004Delivered on: 14 September 2004
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described hereto 12 man lloyd approved sleeper module serial number 032/81 or any part thereof.
Fully Satisfied
8 September 2004Delivered on: 9 September 2004
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 man lloyd approved sleeper module s/no 021/80.
Fully Satisfied
27 August 2004Delivered on: 28 August 2004
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 man lloyd approved sleeper module serial number 024/04.
Fully Satisfied
26 May 2004Delivered on: 27 May 2004
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Accomodation unit s/no 227/02; accomodation unit s/no 217/02; accomodation unit s/no 218/02 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
4 January 2000Delivered on: 18 January 2000
Satisfied on: 13 January 2006
Persons entitled: Associates Commercial Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the hire contracts (as defined).
Particulars: By way of first floating charge the benefit of all the sub-hire contracts including without limitation the right to receive the sub-hire debts. See the mortgage charge document for full details.
Fully Satisfied
6 April 2004Delivered on: 7 April 2004
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 2004Delivered on: 1 April 2004
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels being 12 x offshore 4/6 man sleeper units s/no's 265/03, 266/03, 267/03, 268/03, 261/03, 262/03, 263/03, 264/03, 257/03, 258/03, 259/03 & 260/03.
Fully Satisfied
5 March 2004Delivered on: 6 March 2004
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof- zone 1 engineering accommodation unit, s/no: 250/04.
Fully Satisfied
3 March 2004Delivered on: 4 March 2004
Satisfied on: 24 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited & Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things being zone 1 engineering accommodation unit s/no 239/04 or any part thereof.
Fully Satisfied
13 February 2004Delivered on: 18 February 2004
Satisfied on: 21 August 2004
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant and machinery and things being zone 1 engineering accommodation unit s/n 251, zone 1 engineering accommodation unit s/no 252, four main sleeper accommodation unit s/n 273.
Fully Satisfied
2 October 2003Delivered on: 3 October 2003
Satisfied on: 21 August 2004
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof; 5 x zone 1 engineering accommodation units, s/nos. Dmg 154, dmg 155, dmg 167, dmg 174, dmg 175.
Fully Satisfied
25 July 2003Delivered on: 26 July 2003
Satisfied on: 21 August 2004
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery 20' x 8' zone 1 engineering unit, s/no. MR246 to MR249 inclusive or any part thereof.
Fully Satisfied
26 June 2003Delivered on: 27 June 2003
Satisfied on: 21 August 2004
Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described hereto or any part thereof 20' x 8' zone 1 engineering units s/nos. MR243, MR244, MR245.
Fully Satisfied
9 June 2003Delivered on: 10 June 2003
Satisfied on: 21 August 2004
Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited and Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and - 20' x 8' zone 1 engineering units s/no MR233 & MR234.
Fully Satisfied
2 June 2003Delivered on: 3 June 2003
Satisfied on: 21 August 2004
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two north sea accomodation units s/nos MR241/03 and MR242/03.
Fully Satisfied
10 August 1999Delivered on: 13 August 1999
Satisfied on: 24 January 2006
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 November 2020Full accounts made up to 31 December 2019 (21 pages)
21 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
16 March 2020Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES to 1 Park Row Leeds LS1 5AB on 16 March 2020 (1 page)
22 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
8 October 2019Full accounts made up to 31 December 2018 (20 pages)
1 November 2018Full accounts made up to 31 December 2017 (20 pages)
30 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
27 March 2018Termination of appointment of Robert Taylor as a director on 1 March 2018 (1 page)
26 March 2018Appointment of William Blix Masters as a director on 1 March 2018 (2 pages)
26 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
29 June 2017Cessation of Superior Energy Services (Holdings) Limited as a person with significant control on 31 May 2017 (1 page)
29 June 2017Notification of Superior Energy Services (Uk) Limited as a person with significant control on 31 May 2017 (2 pages)
29 June 2017Cessation of Superior Energy Services (Holdings) Limited as a person with significant control on 31 May 2017 (1 page)
29 June 2017Notification of Superior Energy Services (Uk) Limited as a person with significant control on 31 May 2017 (2 pages)
7 January 2017Full accounts made up to 31 December 2015 (20 pages)
7 January 2017Full accounts made up to 31 December 2015 (20 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
12 August 2016Appointment of Alan Patrick Bernard as a director on 3 August 2016 (2 pages)
12 August 2016Appointment of Alan Patrick Bernard as a director on 3 August 2016 (2 pages)
11 August 2016Termination of appointment of Deidre Doucet Toups as a director on 3 August 2016 (1 page)
11 August 2016Termination of appointment of Deidre Doucet Toups as a director on 3 August 2016 (1 page)
11 August 2016Termination of appointment of Lynton Guy Cook Iii as a director (1 page)
11 August 2016Termination of appointment of Lynton Guy Cook Iii as a director (1 page)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,195
(5 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,195
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
17 June 2015Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 17 June 2015 (1 page)
17 June 2015Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 17 June 2015 (1 page)
23 October 2014Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2014 (2 pages)
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,195
(6 pages)
23 October 2014Termination of appointment of Md Secretaries Limited as a secretary on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Md Secretaries Limited as a secretary on 23 October 2014 (1 page)
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,195
(6 pages)
23 October 2014Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
14 January 2014Director's details changed for Lynton Guy Cook Iii on 13 January 2014 (2 pages)
14 January 2014Director's details changed for Lynton Guy Cook Iii on 13 January 2014 (2 pages)
13 January 2014Director's details changed for Lynton Guy Cook Iii on 13 January 2014 (2 pages)
13 January 2014Director's details changed for Lynton Guy Cook Iii on 13 January 2014 (2 pages)
9 January 2014Full accounts made up to 31 December 2012 (22 pages)
9 January 2014Full accounts made up to 31 December 2012 (22 pages)
23 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,195
(6 pages)
23 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,195
(6 pages)
15 July 2013Director's details changed for Robert Taylor on 13 March 2013 (2 pages)
15 July 2013Director's details changed for Robert Taylor on 13 March 2013 (2 pages)
9 January 2013Director's details changed for Robert Taylor on 14 December 2012 (2 pages)
9 January 2013Director's details changed for Robert Taylor on 14 December 2012 (2 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
29 December 2011Full accounts made up to 31 December 2010 (16 pages)
29 December 2011Full accounts made up to 31 December 2010 (16 pages)
29 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
27 May 2011Termination of appointment of Russell Crofts as a director (1 page)
27 May 2011Termination of appointment of Terence Hall as a director (1 page)
27 May 2011Termination of appointment of Russell Crofts as a director (1 page)
27 May 2011Termination of appointment of Terence Hall as a director (1 page)
16 February 2011Appointment of Lynton Guy Cook Iii as a director (2 pages)
16 February 2011Appointment of Lynton Guy Cook Iii as a director (2 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
8 October 2010Full accounts made up to 31 December 2009 (17 pages)
8 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (16 pages)
5 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
16 July 2009Secretary's change of particulars / md secretaries LIMITED / 06/07/2009 (1 page)
16 July 2009Secretary's change of particulars / md secretaries LIMITED / 06/07/2009 (1 page)
27 November 2008Full accounts made up to 31 December 2007 (17 pages)
27 November 2008Full accounts made up to 31 December 2007 (17 pages)
21 November 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
21 November 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
13 November 2008Registered office changed on 13/11/2008 from 5 old bailey london EC4M 7BA (1 page)
13 November 2008Registered office changed on 13/11/2008 from 5 old bailey london EC4M 7BA (1 page)
4 November 2008Return made up to 15/10/08; full list of members (6 pages)
4 November 2008Return made up to 15/10/08; full list of members (6 pages)
30 June 2008Full accounts made up to 30 April 2007 (19 pages)
30 June 2008Full accounts made up to 30 April 2007 (19 pages)
15 November 2007Return made up to 15/10/07; full list of members (8 pages)
15 November 2007Return made up to 15/10/07; full list of members (8 pages)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
18 September 2007Memorandum and Articles of Association (14 pages)
18 September 2007Memorandum and Articles of Association (14 pages)
5 September 2007Company name changed duffy & mcgovern accommodation s ervices LIMITED\certificate issued on 05/09/07 (2 pages)
5 September 2007Company name changed duffy & mcgovern accommodation s ervices LIMITED\certificate issued on 05/09/07 (2 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Auditor's resignation (1 page)
15 February 2007Auditor's resignation (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Registered office changed on 02/02/07 from: aston house 18A bidwell road rackheath norwich norfolk NR13 6PT (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007New secretary appointed (2 pages)
2 February 2007New secretary appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Registered office changed on 02/02/07 from: aston house 18A bidwell road rackheath norwich norfolk NR13 6PT (1 page)
2 February 2007New director appointed (2 pages)
6 December 2006Group of companies' accounts made up to 30 April 2006 (27 pages)
6 December 2006Group of companies' accounts made up to 30 April 2006 (27 pages)
8 November 2006Return made up to 15/10/06; full list of members (4 pages)
8 November 2006Return made up to 15/10/06; full list of members (4 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
17 February 2006Group of companies' accounts made up to 30 April 2005 (26 pages)
17 February 2006Group of companies' accounts made up to 30 April 2005 (26 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2006Particulars of mortgage/charge (7 pages)
19 January 2006Particulars of mortgage/charge (7 pages)
19 January 2006Particulars of mortgage/charge (15 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (15 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Return made up to 15/10/05; full list of members (4 pages)
4 November 2005Return made up to 15/10/05; full list of members (4 pages)
25 October 2005Particulars of mortgage/charge (4 pages)
25 October 2005Particulars of mortgage/charge (4 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (4 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (4 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Director's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Return made up to 15/10/04; full list of members (9 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Return made up to 15/10/04; full list of members (9 pages)
15 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
15 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (4 pages)
9 September 2004Particulars of mortgage/charge (4 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 August 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
27 May 2004Particulars of mortgage/charge (5 pages)
27 May 2004Particulars of mortgage/charge (5 pages)
7 April 2004Particulars of mortgage/charge (5 pages)
7 April 2004Particulars of mortgage/charge (5 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (4 pages)
6 March 2004Particulars of mortgage/charge (4 pages)
4 March 2004Particulars of mortgage/charge (4 pages)
4 March 2004Particulars of mortgage/charge (4 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
29 October 2003Return made up to 15/10/03; full list of members (9 pages)
29 October 2003Return made up to 15/10/03; full list of members (9 pages)
15 October 2003Full accounts made up to 30 April 2003 (16 pages)
15 October 2003Full accounts made up to 30 April 2003 (16 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
8 August 2003Return made up to 15/10/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2003Return made up to 15/10/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
14 January 2003Registered office changed on 14/01/03 from: unit c harford centre, hall road norwich norfolk NR4 6DG (1 page)
14 January 2003Registered office changed on 14/01/03 from: unit c harford centre, hall road norwich norfolk NR4 6DG (1 page)
19 December 2002Particulars of mortgage/charge (4 pages)
19 December 2002Particulars of mortgage/charge (4 pages)
18 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
18 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (4 pages)
19 July 2002Particulars of mortgage/charge (4 pages)
9 May 2002Nc inc already adjusted 30/04/02 (1 page)
9 May 2002Nc inc already adjusted 30/04/02 (1 page)
8 May 2002Ad 30/04/02--------- £ si 1054@1=1054 £ ic 100/1154 (2 pages)
8 May 2002Ad 30/04/02--------- £ si 1054@1=1054 £ ic 100/1154 (2 pages)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 March 2002Particulars of mortgage/charge (4 pages)
7 March 2002Particulars of mortgage/charge (4 pages)
6 February 2002Particulars of mortgage/charge (5 pages)
6 February 2002Particulars of mortgage/charge (5 pages)
14 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
14 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
7 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
2 November 2000Return made up to 15/10/00; full list of members (7 pages)
2 November 2000Return made up to 15/10/00; full list of members (7 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New secretary appointed (2 pages)
13 December 1999Registered office changed on 13/12/99 from: vantage house harfreys road great yarmouth norfolk NR31 0LS (1 page)
13 December 1999Registered office changed on 13/12/99 from: vantage house harfreys road great yarmouth norfolk NR31 0LS (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999Secretary resigned (1 page)
22 October 1999Return made up to 15/10/99; full list of members (6 pages)
22 October 1999Return made up to 15/10/99; full list of members (6 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
22 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
22 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
22 July 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
22 July 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
10 June 1999Company name changed infradata LIMITED\certificate issued on 11/06/99 (2 pages)
10 June 1999Company name changed infradata LIMITED\certificate issued on 11/06/99 (2 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999Registered office changed on 25/04/99 from: 16 churchill way cardiff CF1 4DX (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: 16 churchill way cardiff CF1 4DX (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Secretary resigned (1 page)
15 October 1998Incorporation (14 pages)
15 October 1998Incorporation (14 pages)