Company NameP W Allen Holdings Limited
Company StatusDissolved
Company Number03782071
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 11 months ago)
Dissolution Date16 July 2020 (3 years, 9 months ago)
Previous NameGW 511 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid Edward Luxton
Date of BirthApril 1951 (Born 73 years ago)
NationalityCanadian
StatusClosed
Appointed07 September 2007(8 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 16 July 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressAllen House Alexandra Way
Ashchurch
Tewkesbury
Gloucestershire
GL20 8TD
Wales
Director NameRaymond Charles French
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed18 December 2009(10 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 16 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAllen House Alexandra Way
Ashchurch Business Centre
Tewkesbury
Gloucestershire
GL20 8TD
Wales
Director NameGlyn Howard Buckler
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(3 months, 4 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 10 March 2009)
RoleCompany Director
Correspondence AddressMeon View
Dorsington
Stratford Upon Avon
Warwickshire
CV37 8AX
Director NameRoy Peter Peers-Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(3 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramley Tree
Backney
Sellack
Ross On Wye
HR9 6QX
Wales
Director NameMr Gerald Arthur Harris
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(3 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 07 September 2007)
RoleCompany Director
Correspondence AddressSouthwick Lodge
Lower Wick
Worcester
WR2 4BU
Secretary NameMr Gerald Arthur Harris
NationalityBritish
StatusResigned
Appointed07 December 1999(6 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 12 August 2004)
RoleCompany Director
Correspondence AddressSouthwick Lodge
Lower Wick
Worcester
WR2 4BU
Director NameRobert Douglas Ryan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed12 August 2004(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2008)
RoleChief Financial Officer
Correspondence Address53 Silverhill Drive
Toronto
Ontario M9b 3w3
Canada
Secretary NameElisabeth Stephanie Preston
NationalityBritish
StatusResigned
Appointed12 August 2004(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressAllen House Alexandra Way
Ashchurch
Tewkesbury
Gloucestershire
GL20 8TD
Wales
Director NameElisabeth Stephanie Preston
Date of BirthAugust 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed07 September 2007(8 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 April 2008)
RoleCompany Director
Correspondence Address450 Piccadilly Avenue
Ottawa
Ontario K1y 0h6
Canada
Director NameMr Robert Anderson Adams
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(9 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kidbrooke Rise
Forest Row
East Sussex
RH18 5LA
Director NameGregory Leo Segall
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2009(10 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAllen House Alexandra Way
Ashchurch Business Centre
Tewkesbury
Gloucestershire
GL20 8TD
Wales
Director NamePaul Halpern
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2009(10 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAllen House Alexandra Way
Ashchurch Business Centre
Tewkesbury
Gloucestershire
GL20 8TD
Wales
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence AddressWindsor House
3 Temple Row
Birmingham
West Midlands
B2 5JR
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,286,000
Current Liabilities£3,030,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 December 2009Delivered on: 9 February 2010
Satisfied on: 23 March 2013
Persons entitled: Contego Av Luxembourg S.A.R.L (Administrative Agent)

Classification: Debenture
Secured details: All monies due or to become due from each loan company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 December 2009Delivered on: 9 February 2010
Satisfied on: 9 April 2013
Persons entitled: Export Development Canada (The Secured Party)

Classification: Debenture
Secured details: All monies due or to become due from each indemnitor to the secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 December 2009Delivered on: 7 January 2010
Satisfied on: 23 March 2013
Persons entitled: Contego Av Luxembourg S.A.R.L

Classification: Second lien credit agreement
Secured details: All monies due or to become due from the borrower or any other loan party to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All indebtedness and liability present and future of each loan party to each domestic guarantor. See image for full details.
Fully Satisfied
17 September 2007Delivered on: 4 October 2007
Satisfied on: 31 May 2008
Persons entitled: Ableco Finance Llc a Delaware, Usa as Collateral Agent for the Finance Parties (The Collateralagent)

Classification: Debenture
Secured details: All monies due or to become due from each loan party to the finance parties 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. See the mortgage charge document for full details.
Fully Satisfied
18 April 2002Delivered on: 25 April 2002
Satisfied on: 23 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 September 1999Delivered on: 6 October 1999
Satisfied on: 15 September 2007
Persons entitled:
Robert Michael Freeman
Douglas James Foster

Classification: Debenture
Secured details: All monies due under clause 4.1.1 of a sale and purchase agreement dated 30 september 1999 and all monies due under under guaranteed secured "a" and "b" loan notes issued by the company pursuant to two instruments of even date.
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
18 December 2009Delivered on: 21 December 2009
Persons entitled: Royal Bank of Canada

Classification: Debenture
Secured details: All monies due or to become due from each loan party to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 September 2009Delivered on: 25 September 2009
Persons entitled: Contego Av Investments, Llc

Classification: Transaction agreement
Secured details: All monies due or to become due from the allen-vanguard parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the assets, see image for full details.
Outstanding
6 May 2008Delivered on: 19 May 2008
Persons entitled: Royal Bank of Canada as Security Agent for the Secured Parties

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 July 2020Final Gazette dissolved following liquidation (1 page)
16 April 2020Return of final meeting in a members' voluntary winding up (6 pages)
23 October 2019Appointment of a voluntary liquidator (4 pages)
10 July 2019Declaration of solvency (8 pages)
21 May 2019Registered office address changed from Browne Jacobson Llp Bevis Marks London EC3A 7BA England to 15 Canada Square London E14 5GL on 21 May 2019 (2 pages)
14 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-12
(2 pages)
17 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 April 2019Satisfaction of charge 6 in full (4 pages)
12 April 2019Satisfaction of charge 4 in full (4 pages)
19 March 2019Statement of capital on 19 March 2019
  • GBP 1.50004
(3 pages)
19 March 2019Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 19/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 March 2019Solvency Statement dated 19/03/19 (2 pages)
19 March 2019Statement by Directors (2 pages)
19 December 2018Full accounts made up to 31 December 2017 (14 pages)
19 June 2018Confirmation statement made on 3 June 2018 with updates (5 pages)
22 November 2017Registered office address changed from Blake Morgan Llp, Apex Plaza Forbury Road Reading Berkshire RG1 1AX England to Browne Jacobson Llp Bevis Marks London EC3A 7BA on 22 November 2017 (1 page)
22 November 2017Registered office address changed from , Blake Morgan Llp, Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX, England to Browne Jacobson Llp Bevis Marks London EC3A 7BA on 22 November 2017 (1 page)
25 October 2017Full accounts made up to 31 December 2016 (16 pages)
25 October 2017Full accounts made up to 31 December 2016 (16 pages)
29 June 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
29 June 2017Notification of Vanguard Response Systems (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
29 June 2017Notification of Vanguard Response Systems (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
21 June 2017Statement of capital following an allotment of shares on 4 March 2016
  • GBP 150,004
(8 pages)
21 June 2017Statement of capital following an allotment of shares on 4 March 2016
  • GBP 150,004
(8 pages)
21 September 2016Full accounts made up to 31 December 2015 (15 pages)
21 September 2016Full accounts made up to 31 December 2015 (15 pages)
11 July 2016Registered office address changed from , Morgan Cole, Apex Plaza Forbury Road, Reading, Berkshire, RG1 1AX to Browne Jacobson Llp Bevis Marks London EC3A 7BA on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Morgan Cole Apex Plaza Forbury Road Reading Berkshire RG1 1AX to Blake Morgan Llp, Apex Plaza Forbury Road Reading Berkshire RG1 1AX on 11 July 2016 (1 page)
11 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 150,003
(6 pages)
11 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 150,003
(6 pages)
7 March 2016Termination of appointment of Paul Halpern as a director on 14 August 2015 (1 page)
7 March 2016Termination of appointment of Paul Halpern as a director on 14 August 2015 (1 page)
15 September 2015Full accounts made up to 31 December 2014 (12 pages)
15 September 2015Full accounts made up to 31 December 2014 (12 pages)
25 August 2015Termination of appointment of Gregory Leo Segall as a director on 14 August 2015 (1 page)
25 August 2015Termination of appointment of Gregory Leo Segall as a director on 14 August 2015 (1 page)
3 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 150,003
(7 pages)
3 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 150,003
(7 pages)
3 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 150,003
(7 pages)
27 June 2014Full accounts made up to 31 December 2013 (12 pages)
27 June 2014Full accounts made up to 31 December 2013 (12 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 150,003
(7 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 150,003
(7 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 150,003
(7 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
9 April 2013Satisfaction of charge 8 in full (3 pages)
9 April 2013Satisfaction of charge 8 in full (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
13 January 2012Termination of appointment of Elisabeth Preston as a secretary (2 pages)
13 January 2012Termination of appointment of Elisabeth Preston as a secretary (2 pages)
14 November 2011Full accounts made up to 31 December 2010 (14 pages)
14 November 2011Full accounts made up to 31 December 2010 (14 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
11 January 2011Full accounts made up to 31 December 2009 (16 pages)
11 January 2011Full accounts made up to 31 December 2009 (16 pages)
25 June 2010Change of accounting reference date (3 pages)
25 June 2010Change of accounting reference date (3 pages)
14 June 2010Secretary's details changed for Elisabeth Stephanie Preston on 3 June 2010 (1 page)
14 June 2010Director's details changed for David Edward Luxton on 3 June 2010 (2 pages)
14 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for David Edward Luxton on 3 June 2010 (2 pages)
14 June 2010Secretary's details changed for Elisabeth Stephanie Preston on 3 June 2010 (1 page)
14 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for David Edward Luxton on 3 June 2010 (2 pages)
14 June 2010Secretary's details changed for Elisabeth Stephanie Preston on 3 June 2010 (1 page)
21 May 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
21 May 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
20 April 2010Appointment of Paul Halpern as a director (3 pages)
20 April 2010Appointment of Paul Halpern as a director (3 pages)
20 April 2010Appointment of Raymond Charles French as a director (3 pages)
20 April 2010Appointment of Raymond Charles French as a director (3 pages)
20 April 2010Appointment of Gregory Leo Segall as a director (3 pages)
20 April 2010Appointment of Gregory Leo Segall as a director (3 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2010Memorandum and Articles of Association (21 pages)
16 February 2010Memorandum and Articles of Association (21 pages)
9 February 2010Particulars of a mortgage or charge/co extend / charge no: 8 (12 pages)
9 February 2010Particulars of a mortgage or charge/co extend / charge no: 9 (12 pages)
9 February 2010Particulars of a mortgage or charge/co extend / charge no: 8 (12 pages)
9 February 2010Particulars of a mortgage or charge/co extend / charge no: 9 (12 pages)
28 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (4 pages)
28 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (4 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 6 (15 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 6 (15 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2009Memorandum and Articles of Association (14 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2009Memorandum and Articles of Association (14 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 5 (12 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 5 (12 pages)
18 August 2009Appointment terminated director robert adams (1 page)
18 August 2009Appointment terminated director robert adams (1 page)
25 July 2009Full accounts made up to 30 September 2008 (15 pages)
25 July 2009Full accounts made up to 30 September 2008 (15 pages)
17 June 2009Return made up to 03/06/09; full list of members (4 pages)
17 June 2009Return made up to 03/06/09; full list of members (4 pages)
17 June 2009Secretary's change of particulars / elisabeth preston / 15/08/2007 (1 page)
17 June 2009Secretary's change of particulars / elisabeth preston / 15/08/2007 (1 page)
16 June 2009Director's change of particulars / david luxton / 01/10/2007 (1 page)
16 June 2009Director's change of particulars / david luxton / 01/10/2007 (1 page)
4 April 2009Director appointed robert anderson adams (2 pages)
4 April 2009Director appointed robert anderson adams (2 pages)
28 March 2009Appointment terminated director glyn buckler (1 page)
28 March 2009Appointment terminated director glyn buckler (1 page)
20 March 2009Full accounts made up to 30 September 2007 (14 pages)
20 March 2009Full accounts made up to 30 September 2007 (14 pages)
5 June 2008Appointment terminate, director robert ryan logged form (1 page)
5 June 2008Appointment terminate, director elisabeth stephanie preston logged form (1 page)
5 June 2008Appointment terminate, director elisabeth stephanie preston logged form (1 page)
5 June 2008Appointment terminate, director robert ryan logged form (1 page)
3 June 2008Appointment terminated director elisabeth preston (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (10 pages)
3 June 2008Appointment terminated director elisabeth preston (1 page)
3 June 2008Return made up to 03/06/08; full list of members (4 pages)
3 June 2008Return made up to 03/06/08; full list of members (4 pages)
3 June 2008Appointment terminated director robert ryan (1 page)
3 June 2008Appointment terminated director robert ryan (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (10 pages)
19 May 2008Particulars of a mortgage or charge / charge no: 4 (12 pages)
19 May 2008Particulars of a mortgage or charge / charge no: 4 (12 pages)
24 October 2007Registered office changed on 24/10/07 from: allen house, alexandra way, ashchurch, tewkesbury, gloucestershire GL20 8TD (1 page)
24 October 2007Registered office changed on 24/10/07 from: allen house alexandra way, ashchurch tewkesbury gloucestershire GL20 8TD (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Return made up to 03/06/07; no change of members (8 pages)
9 October 2007Return made up to 03/06/07; no change of members (8 pages)
4 October 2007Particulars of mortgage/charge (10 pages)
4 October 2007Particulars of mortgage/charge (10 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2007Auditor's resignation (1 page)
19 March 2007Auditor's resignation (1 page)
17 January 2007Full accounts made up to 30 September 2006 (14 pages)
17 January 2007Full accounts made up to 30 September 2006 (14 pages)
28 July 2006Full accounts made up to 30 September 2005 (15 pages)
28 July 2006Full accounts made up to 30 September 2005 (15 pages)
26 June 2006Return made up to 03/06/06; full list of members (3 pages)
26 June 2006Return made up to 03/06/06; full list of members (3 pages)
30 January 2006Full accounts made up to 31 December 2004 (14 pages)
30 January 2006Full accounts made up to 31 December 2004 (14 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 August 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
11 August 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
2 July 2005Return made up to 03/06/05; full list of members (8 pages)
2 July 2005Return made up to 03/06/05; full list of members (8 pages)
26 August 2004Auditor's resignation (1 page)
26 August 2004Auditor's resignation (1 page)
25 August 2004Declaration of assistance for shares acquisition (8 pages)
25 August 2004Declaration of assistance for shares acquisition (8 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 August 2004Declaration of assistance for shares acquisition (8 pages)
24 August 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 August 2004Declaration of assistance for shares acquisition (8 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Secretary resigned (1 page)
17 June 2004Return made up to 03/06/04; full list of members (7 pages)
17 June 2004Return made up to 03/06/04; full list of members (7 pages)
10 September 2003Full accounts made up to 31 December 2002 (12 pages)
10 September 2003Full accounts made up to 31 December 2002 (12 pages)
10 June 2003Return made up to 03/06/03; full list of members (8 pages)
10 June 2003Return made up to 03/06/03; full list of members (8 pages)
23 July 2002Ad 28/04/02--------- £ si 1@1 (2 pages)
23 July 2002Ad 28/04/02--------- £ si 1@1 (2 pages)
23 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 July 2002Nc inc already adjusted 28/04/02 (1 page)
23 July 2002Nc inc already adjusted 28/04/02 (1 page)
22 July 2002Full accounts made up to 31 December 2001 (10 pages)
22 July 2002Full accounts made up to 31 December 2001 (10 pages)
21 June 2002Return made up to 03/06/02; full list of members (8 pages)
21 June 2002Return made up to 03/06/02; full list of members (8 pages)
25 April 2002Particulars of mortgage/charge (5 pages)
25 April 2002Particulars of mortgage/charge (5 pages)
4 September 2001Full accounts made up to 31 December 2000 (10 pages)
4 September 2001Full accounts made up to 31 December 2000 (10 pages)
29 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
23 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2000Registered office changed on 06/02/00 from: windsor house, 3 teple row, birmingham, west midlands B2 5JX (1 page)
6 February 2000Registered office changed on 06/02/00 from: windsor house 3 teple row birmingham west midlands B2 5JX (1 page)
17 December 1999Company name changed gw 511 LIMITED\certificate issued on 20/12/99 (2 pages)
17 December 1999Company name changed gw 511 LIMITED\certificate issued on 20/12/99 (2 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999Secretary resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
29 October 1999Ad 30/09/99--------- £ si 149920@1=149920 £ ic 82/150002 (2 pages)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
29 October 1999£ nc 100/150002 29/09/99 (1 page)
29 October 1999£ nc 100/150002 29/09/99 (1 page)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
29 October 1999Ad 30/09/99--------- £ si 149920@1=149920 £ ic 82/150002 (2 pages)
25 October 1999Ad 30/09/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 October 1999Ad 29/09/99--------- £ si 79@1=79 £ ic 3/82 (2 pages)
25 October 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Ad 29/09/99--------- £ si 79@1=79 £ ic 3/82 (2 pages)
25 October 1999Notice of assignment of name or new name to shares (1 page)
25 October 1999Ad 30/09/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 October 1999Notice of assignment of name or new name to shares (1 page)
25 October 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
6 October 1999Particulars of mortgage/charge (7 pages)
6 October 1999Particulars of mortgage/charge (7 pages)
3 June 1999Incorporation (18 pages)
3 June 1999Incorporation (18 pages)