Company NameKenton Utility Service Management Limited
Company StatusDissolved
Company Number03711593
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date7 November 2018 (5 years, 5 months ago)
Previous NameEver 1130 Limited

Business Activity

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

Directors

Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(11 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 07 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Secretary NameMr Michael Kane Dallas
StatusClosed
Appointed15 September 2015(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 07 November 2018)
RoleCompany Director
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameJohn Vincent McGowan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2000(11 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 May 2003)
RoleQuantity Surveyor
Correspondence Address48 Belverdere Court
Alwoodley
Leeds
West Yorkshire
LS17 8NF
Director NameDiarmaid Kelly
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2000(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2003)
RoleManaging Director
Correspondence AddressLime Kiln House
Harewood Road, East Keswick
Leeds
West Yorkshire
LS17 9HG
Secretary NameTimothy Moss
NationalityBritish
StatusResigned
Appointed26 January 2000(11 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 November 2000)
RoleSecretary
Correspondence Address6 Avenue William Favre
Geneve
1206
Switzerland
Director NamePrisca Grady
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2000(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 2000)
RoleCompany Director
Correspondence Address34 Villiers Road
Rathgar
Dublin
Dublin 6
Irish
Director NameMr John Martin Cull
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2002)
RoleNon Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressDanescourt
Lea
Malmesbury
Wiltshire
SN16 9PG
Director NameMr Mathew Robert Duncan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed09 October 2000(1 year, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 November 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hollybush Green
Collingham
Wetherby
West Yorkshire
LS22 5BE
Secretary NameMr Mathew Duncan
NationalityAustralian
StatusResigned
Appointed09 November 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address74 Millbeck Green
Collingham
West Yorkshire
LS22 5AG
Director NameMalcolm Kenyon Eckersall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2003)
RoleCivil Engineer
Correspondence AddressJuniper House Snows Ride
Windlesham
Surrey
GU20 6LA
Director NamePhilip Brookes
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(4 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrearton Hall
Brearton
North Yorkshire
HG3 3BX
Secretary NameThomas John James
NationalityBritish
StatusResigned
Appointed16 October 2003(4 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 April 2012)
RoleSolicitor
Correspondence Address62 Potter Street
Melbourne
Derbyshire
DE73 8DW
Director NameMr Michael Jeremy Sparrow
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(10 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Balfour Beatty Utility Solutions
Park Square Newton Chambers Road
Thorncliffe Park Chapeltown
Sheffield S Yorkshire
S35 2PH
Secretary NameMr Nicholas James Wargent
StatusResigned
Appointed25 April 2012(13 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 April 2015)
RoleCompany Director
Correspondence AddressC/O Balfour Beatty Utility Solutions
Park Square Newton Chambers Road
Thorncliffe Park Chapeltown
Sheffield S Yorkshire
S35 2PH
Director NameMr Colin John Kelly
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O Balfour Beatty Utility Solutions
Park Square Newton Chambers Road
Thorncliffe Park Chapeltown
Sheffield S Yorkshire
S35 2PH
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitebalfourbeatty.com
Telephone020 86393399
Telephone regionLondon

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.5m at £1Balfour Beatty Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 July 2000Delivered on: 6 July 2000
Satisfied on: 12 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy number 7035463UH for £750,000 over the life of john mcgowan issued by cgu life all sums assured by it and all bonuses and benefits which may arise under it.
Fully Satisfied
5 July 2000Delivered on: 6 July 2000
Satisfied on: 12 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy numbers 7035455UW and 7035384UJ for £1,500,000 over the life of diarmaid kelly is issued by cgu life all sums assured by it and all bonuses and benefits which may arise under it.
Fully Satisfied
10 March 2000Delivered on: 14 March 2000
Satisfied on: 31 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

7 November 2018Final Gazette dissolved following liquidation (1 page)
7 August 2018Return of final meeting in a members' voluntary winding up (9 pages)
16 August 2017Liquidators' statement of receipts and payments to 6 June 2017 (9 pages)
16 August 2017Liquidators' statement of receipts and payments to 6 June 2017 (9 pages)
25 June 2016Registered office address changed from C/O Balfour Beatty Utility Solutions Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield S Yorkshire S35 2PH to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from C/O Balfour Beatty Utility Solutions Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield S Yorkshire S35 2PH to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016 (2 pages)
23 June 2016Declaration of solvency (4 pages)
23 June 2016Appointment of a voluntary liquidator (1 page)
23 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07
(1 page)
23 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07
(1 page)
23 June 2016Declaration of solvency (4 pages)
23 June 2016Appointment of a voluntary liquidator (1 page)
30 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,525,858
(3 pages)
30 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,525,858
(3 pages)
18 September 2015Appointment of Mr Michael Kane Dallas as a secretary on 15 September 2015 (2 pages)
18 September 2015Appointment of Mr Michael Kane Dallas as a secretary on 15 September 2015 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 April 2015Termination of appointment of Nicholas James Wargent as a secretary on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Nicholas James Wargent as a secretary on 24 April 2015 (1 page)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,525,858
(3 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,525,858
(3 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
25 April 2014Termination of appointment of Colin Kelly as a director (1 page)
25 April 2014Termination of appointment of Colin Kelly as a director (1 page)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2,525,858
(4 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2,525,858
(4 pages)
3 January 2014Termination of appointment of Michael Sparrow as a director (1 page)
3 January 2014Termination of appointment of Michael Sparrow as a director (1 page)
4 July 2013Statement of company's objects (2 pages)
4 July 2013Statement of company's objects (2 pages)
4 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 - delete mems 10/06/2013
(33 pages)
4 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 - delete mems 10/06/2013
(33 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
20 February 2013Secretary's details changed for Mr Nicholas James Wargent on 22 January 2013 (1 page)
20 February 2013Director's details changed for Mr David Andrew Bruce on 22 January 2013 (2 pages)
20 February 2013Secretary's details changed for Mr Nicholas James Wargent on 22 January 2013 (1 page)
20 February 2013Director's details changed for Mr David Andrew Bruce on 22 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Michael Jeremy Sparrow on 22 January 2013 (2 pages)
20 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
20 February 2013Director's details changed for Mr Michael Jeremy Sparrow on 22 January 2013 (2 pages)
19 February 2013Appointment of Mr Colin John Kelly as a director (2 pages)
19 February 2013Appointment of Mr Colin John Kelly as a director (2 pages)
17 July 2012Termination of appointment of Thomas James as a secretary (1 page)
17 July 2012Appointment of Mr Nicholas James Wargent as a secretary (2 pages)
17 July 2012Termination of appointment of Thomas James as a secretary (1 page)
17 July 2012Appointment of Mr Nicholas James Wargent as a secretary (2 pages)
4 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
4 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
9 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
21 December 2011Director's details changed for Mr David Andrew Bruce on 21 December 2011 (2 pages)
21 December 2011Director's details changed for Mr David Andrew Bruce on 21 December 2011 (2 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
25 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
17 February 2011Appointment of Mr David Andrew Bruce as a director (2 pages)
17 February 2011Appointment of Mr David Andrew Bruce as a director (2 pages)
16 February 2011Termination of appointment of Mathew Duncan as a director (1 page)
16 February 2011Termination of appointment of Mathew Duncan as a director (1 page)
21 September 2010Full accounts made up to 31 December 2009 (9 pages)
21 September 2010Full accounts made up to 31 December 2009 (9 pages)
23 June 2010Director's details changed for Mr Michael Jeremy Sparrow on 4 January 2010 (2 pages)
23 June 2010Director's details changed for Mathew Duncan on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mr Michael Jeremy Sparrow on 4 January 2010 (2 pages)
23 June 2010Director's details changed for Mathew Duncan on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mr Michael Jeremy Sparrow on 4 January 2010 (2 pages)
23 June 2010Director's details changed for Mathew Duncan on 1 January 2010 (2 pages)
28 April 2010Termination of appointment of Philip Brookes as a director (1 page)
28 April 2010Termination of appointment of Philip Brookes as a director (1 page)
28 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
28 April 2010Appointment of Mr Michael Jeremy Sparrow as a director (2 pages)
28 April 2010Appointment of Mr Michael Jeremy Sparrow as a director (2 pages)
22 June 2009Full accounts made up to 31 December 2008 (9 pages)
22 June 2009Full accounts made up to 31 December 2008 (9 pages)
17 March 2009Return made up to 11/02/09; full list of members (3 pages)
17 March 2009Return made up to 11/02/09; full list of members (3 pages)
16 March 2009Director's change of particulars / philip brookes / 16/03/2009 (1 page)
16 March 2009Director's change of particulars / philip brookes / 16/03/2009 (1 page)
5 November 2008Return made up to 11/02/08; full list of members
  • 363(287) ‐ Registered office changed on 05/11/08
(7 pages)
5 November 2008Return made up to 11/02/08; full list of members
  • 363(287) ‐ Registered office changed on 05/11/08
(7 pages)
9 July 2008Full accounts made up to 31 December 2007 (9 pages)
9 July 2008Full accounts made up to 31 December 2007 (9 pages)
22 August 2007Full accounts made up to 31 December 2006 (13 pages)
22 August 2007Full accounts made up to 31 December 2006 (13 pages)
16 August 2007Return made up to 11/02/07; full list of members (7 pages)
16 August 2007Return made up to 11/02/07; full list of members (7 pages)
13 March 2007Withdrawal of application for striking off (1 page)
13 March 2007Withdrawal of application for striking off (1 page)
17 February 2007Application for striking-off (1 page)
17 February 2007Application for striking-off (1 page)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
27 February 2006Return made up to 11/02/06; full list of members (7 pages)
27 February 2006Return made up to 11/02/06; full list of members (7 pages)
15 August 2005Full accounts made up to 31 December 2004 (12 pages)
15 August 2005Full accounts made up to 31 December 2004 (12 pages)
15 March 2005Return made up to 11/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/03/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2005Return made up to 11/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/03/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2005Registered office changed on 21/01/05 from: enterprise court platts common industrial park hoyland, barnsley south yorkshire S74 9TG (1 page)
21 January 2005Registered office changed on 21/01/05 from: enterprise court platts common industrial park hoyland, barnsley south yorkshire S74 9TG (1 page)
22 September 2004Full accounts made up to 31 December 2003 (15 pages)
22 September 2004Full accounts made up to 31 December 2003 (15 pages)
10 March 2004Return made up to 11/02/04; full list of members (7 pages)
10 March 2004Return made up to 11/02/04; full list of members (7 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003New secretary appointed (2 pages)
11 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
11 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003Director resigned (1 page)
31 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 September 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
20 September 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
18 September 2002Group of companies' accounts made up to 30 April 2002 (25 pages)
18 September 2002Group of companies' accounts made up to 30 April 2002 (25 pages)
29 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 March 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 March 2002Ad 18/03/02--------- £ si 11483@1=11483 £ ic 2594375/2605858 (3 pages)
29 March 2002Ad 18/03/02--------- £ si 11483@1=11483 £ ic 2594375/2605858 (3 pages)
29 March 2002£ nc 2615000/2625073 18/03/02 (1 page)
29 March 2002£ nc 2615000/2625073 18/03/02 (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
27 February 2002Return made up to 11/02/02; full list of members (9 pages)
27 February 2002Return made up to 11/02/02; full list of members (9 pages)
14 November 2001Group of companies' accounts made up to 30 April 2001 (24 pages)
14 November 2001Group of companies' accounts made up to 30 April 2001 (24 pages)
9 August 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
9 August 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
7 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2001Memorandum and Articles of Association (26 pages)
26 February 2001Ad 31/01/01--------- £ si 16875@1=16875 £ ic 2577500/2594375 (2 pages)
26 February 2001£ nc 2577500/2615000 31/01/01 (2 pages)
26 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
26 February 2001Ad 31/01/01--------- £ si 16875@1=16875 £ ic 2577500/2594375 (2 pages)
26 February 2001£ nc 2577500/2615000 31/01/01 (2 pages)
26 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
26 February 2001Memorandum and Articles of Association (26 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000Secretary resigned (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Full accounts made up to 29 February 2000 (7 pages)
9 August 2000Full accounts made up to 29 February 2000 (7 pages)
25 July 2000Accounting reference date shortened from 30/04/00 to 28/02/00 (1 page)
25 July 2000Accounting reference date shortened from 30/04/00 to 28/02/00 (1 page)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
26 April 2000Company name changed ever 1130 LIMITED\certificate issued on 27/04/00 (2 pages)
26 April 2000Company name changed ever 1130 LIMITED\certificate issued on 27/04/00 (2 pages)
29 March 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 March 2000Ad 08/03/00--------- £ si 54900@1=54900 £ ic 100/55000 (2 pages)
29 March 2000£ nc 55000/2577500 10/03/00 (1 page)
29 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
29 March 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
29 March 2000Ad 10/03/00--------- £ si 2522500@1=2522500 £ ic 55000/2577500 (2 pages)
29 March 2000£ nc 55000/2577500 10/03/00 (1 page)
29 March 2000Ad 08/03/00--------- £ si 54900@1=54900 £ ic 100/55000 (2 pages)
29 March 2000Ad 10/03/00--------- £ si 2522500@1=2522500 £ ic 55000/2577500 (2 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (7 pages)
24 February 2000Return made up to 11/02/00; full list of members; amend (6 pages)
24 February 2000Return made up to 11/02/00; full list of members; amend (6 pages)
17 February 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 February 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 February 2000Ad 09/02/00--------- £ si 98@1=98 £ ic 2/100 (3 pages)
16 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 February 2000Ad 09/02/00--------- £ si 98@1=98 £ ic 2/100 (3 pages)
16 February 2000Nc inc already adjusted 09/02/00 (1 page)
16 February 2000Nc inc already adjusted 09/02/00 (1 page)
16 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 February 2000Director resigned (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000Registered office changed on 04/02/00 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000Ad 26/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 February 2000Director resigned (1 page)
4 February 2000Registered office changed on 04/02/00 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
4 February 2000Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000Ad 26/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 February 2000Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
4 February 2000New director appointed (2 pages)
11 February 1999Incorporation (30 pages)
11 February 1999Incorporation (30 pages)