Company NameMl2020 Ltd
Company StatusDissolved
Company Number03854474
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 6 months ago)
Dissolution Date18 August 2022 (1 year, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alec Thomas Pell Johnson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(13 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 18 August 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Secretary NameMr Andrew Paul Williams
StatusClosed
Appointed31 January 2013(13 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 18 August 2022)
RoleCompany Director
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Andrew Paul Williams
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2020(20 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 18 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameJack Ernest Roush
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleChief Executive Officer
Correspondence Address12445 Levan Road
Livonia
Michigan 48150
United States
Director NameRonald Cope Woodland
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleGroup President
Correspondence Address12445 Levan Road
Livonia
Michigan 48150
United States
Director NameDouglas Eugene Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleExecutive Vice-President
Correspondence Address12445 Levan Road
Livonia
Michigan 48150
United States
Director NameThomas Jeffrey Garetson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address53 Hainault Court
Forest Rise Walthamstow
London
E17 3NW
Director NameRobert Marian Corn
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleGroup President
Correspondence Address12445 Levan Road
Livonia
Michigan 48150
United States
Secretary NameEvan Douglas Lyall
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address12445 Levan Road
Livonia
Michigan 48150
United States
Director NameHoward Huw Robin Crawshay
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 July 2007)
RoleSolicitor
Correspondence AddressLlanfair Court
Monmouth Road
Abergavenny
Monmouthshire
NP7 9SW
Wales
Director NameHenry James Angell James
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick House
Shrewsbury
Shropshire
SY4 3HW
Wales
Director NameMr John David Mitchell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(4 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Way
Hutton
Brentwood
Essex
CM13 1XA
Director NameJames Michael Yagley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2004(4 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 2007)
RoleVice President
Correspondence Address429 Eckford
Troy
Michigan
48085
United States
Secretary NameMr Gary Stewart Robertson
NationalityBritish
StatusResigned
Appointed04 October 2004(4 years, 12 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect Way
Hutton
Brentwood
Essex
CM13 1XA
Director NameMr Gary Stewart Robertson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(8 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Way
Hutton
Brentwood
Essex
CM13 1XA
Director NameMr Andrew Paul Williams
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(8 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 20 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Way
Hutton
Brentwood
Essex
CM13 1XA
Director NameMr Paul John Turner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(13 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 October 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressProspect Way
Hutton
Brentwood
Essex
CM13 1XA
Director NameMr David Joseph Mountain
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(13 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2020)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressProspect Way
Hutton
Brentwood
Essex
CM13 1XA
Director NameMr David Robert Moore
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(19 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressProspect Way
Hutton
Brentwood
Essex
CM13 1XA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterevolve.co.uk
Telephone01277 261400
Telephone regionBrentwood

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.000k at £1Nitec LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,457,488
Gross Profit£2,998,757
Net Worth£2,307,651
Cash£59,979
Current Liabilities£2,226,004

Accounts

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

Charges

17 February 2012Delivered on: 21 February 2012
Satisfied on: 17 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
7 January 2009Delivered on: 15 January 2009
Satisfied on: 8 July 2013
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
13 November 2007Delivered on: 30 November 2007
Satisfied on: 10 February 2012
Persons entitled: Provident Capital Indemnity Limited

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. See the mortgage charge document for full details.
Fully Satisfied
13 November 2007Delivered on: 24 November 2007
Satisfied on: 4 December 2008
Persons entitled: Regency Factors PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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
13 November 2007Delivered on: 17 November 2007
Satisfied on: 10 February 2012
Persons entitled: European Corporate Finance PLC

Classification: Mortgage
Secured details: £175,000 and all other monies due or to become due.
Particulars: Equipment - acoustic panels, cell structure. Borghi & saveri waterbreak dyno s/no 6154-98-1&2, schenck dynas 220 dyno's s/no M0058267.01, For details of further equipment charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
13 November 2007Delivered on: 17 November 2007
Satisfied on: 10 February 2012
Persons entitled: European Corporate Finance PLC

Classification: Debenture
Secured details: £175,000 and all other monies due or to become due.
Particulars: Payment and discharge of all liabilities including all costs, expenses and charges incurred. All machinery, book debts. See the mortgage charge document for full details.
Fully Satisfied
5 April 2006Delivered on: 21 April 2006
Satisfied on: 10 February 2012
Persons entitled: Merchant Investors Assurance Company Limited

Classification: Deed of rental deposit
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: The interest earning deposit account in which the chargee shall place the deposit of £120,000,. see the mortgage charge document for full details.
Fully Satisfied
10 April 2014Delivered on: 15 April 2014
Satisfied on: 28 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
23 September 2004Delivered on: 1 October 2004
Satisfied on: 27 August 2008
Persons entitled: Barclays 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.
Fully Satisfied
23 February 2009Delivered on: 27 February 2009
Persons entitled: Merchant Investors Assurance Company Limited

Classification: Deed of rental deposit
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: The initial deposit of £100,000 see image for full details.
Outstanding
23 September 2020Delivered on: 23 September 2020
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Particulars: Trade marks with the registered numbers EU007262462; EU007262553;. EU015348113 and EU015348063. Please refer to the instrument for further details.
Outstanding
23 September 2020Delivered on: 23 September 2020
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Particulars: Trade marks with the registered numbers EU007262462; EU007262553;. EU015348113 and EU015348063. Please refer to the instrument for further details.
Outstanding
23 September 2020Delivered on: 23 September 2020
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Particulars: Trade marks with the registered numbers EU007262462; EU007262553;. EU015348113 and EU015348063. Please refer to the instrument for further details.
Outstanding
23 September 2020Delivered on: 23 September 2020
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Particulars: Trade marks with the registered numbers EU007262462; EU007262553;. EU015348113 and EU015348063. Please refer to the instrument for further details.
Outstanding
23 September 2020Delivered on: 23 September 2020
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Particulars: Trade marks with the registered numbers EU007262462; EU007262553;. EU015348113 and EU015348063. Please refer to the instrument for further details.
Outstanding
14 September 2020Delivered on: 16 September 2020
Persons entitled: Tc Loans I Limited

Classification: A registered charge
Particulars: Registered trade mark numbers EU007262462, EU007262553, EU015348113, EU015348063.. Unregistered intellectual property: mountune, mountune performance, mountune racing, M52.. Design rights to the products manufactured by the company in relation: ford fiesta st MK8, ford focus st MK4, mountune racing engines being engines used solely on a race track or other off road venue.
Outstanding
24 December 2019Delivered on: 8 January 2020
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding
24 December 2019Delivered on: 8 January 2020
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding
12 October 2018Delivered on: 18 October 2018
Persons entitled: Tc Loans I Limited

Classification: A registered charge
Outstanding
3 October 2018Delivered on: 5 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 February 2018Delivered on: 28 February 2018
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding
23 February 2018Delivered on: 28 February 2018
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding
26 May 2017Delivered on: 31 May 2017
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding
28 February 2017Delivered on: 1 March 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 28 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 June 2015Delivered on: 13 June 2015
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Particulars: Units a + b prospect way industrial estate prospect way hutton brentwood essex t/no. EX839973.
Outstanding

Filing History

29 December 2020Statement of affairs with form AM02SOA (12 pages)
29 December 2020Statement of affairs with form AM02SOA/AM02SOC (13 pages)
29 December 2020Registered office address changed from Prospect Way Hutton Brentwood Essex CM13 1XA to C/O Kpmg Llp 2 Forbury Place 33 Forbury Road Reading Berkshire RG1 3AD on 29 December 2020 (2 pages)
24 November 2020Change of name notice (2 pages)
24 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-16
(3 pages)
23 November 2020Notice of deemed approval of proposals (3 pages)
23 November 2020Statement of administrator's proposal (60 pages)
5 November 2020Appointment of an administrator (3 pages)
12 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
23 September 2020Registration of charge 038544740026, created on 23 September 2020 (31 pages)
23 September 2020Registration of charge 038544740025, created on 23 September 2020 (31 pages)
23 September 2020Registration of charge 038544740024, created on 23 September 2020 (31 pages)
23 September 2020Registration of charge 038544740023, created on 23 September 2020 (31 pages)
23 September 2020Registration of charge 038544740022, created on 23 September 2020 (31 pages)
16 September 2020Registration of charge 038544740021, created on 14 September 2020 (31 pages)
8 July 2020Termination of appointment of David Joseph Mountain as a director on 1 July 2020 (1 page)
21 February 2020Appointment of Mr Andrew Paul Williams as a director on 20 February 2020 (2 pages)
20 February 2020Termination of appointment of Andrew Paul Williams as a director on 20 February 2020 (1 page)
8 January 2020Registration of charge 038544740019, created on 24 December 2019 (28 pages)
8 January 2020Registration of charge 038544740020, created on 24 December 2019 (28 pages)
7 October 2019Termination of appointment of Paul John Turner as a director on 7 October 2019 (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
6 August 2019Change of name notice (2 pages)
6 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-31
(3 pages)
10 April 2019Termination of appointment of David Robert Moore as a director on 31 March 2019 (1 page)
26 November 2018Appointment of Mr David Robert Moore as a director on 13 November 2018 (2 pages)
26 November 2018Termination of appointment of John David Mitchell as a director on 1 November 2018 (1 page)
16 November 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
31 October 2018Satisfaction of charge 038544740013 in full (1 page)
18 October 2018Registration of charge 038544740018, created on 12 October 2018 (60 pages)
5 October 2018Registration of charge 038544740017, created on 3 October 2018 (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (35 pages)
28 February 2018Registration of charge 038544740015, created on 23 February 2018 (25 pages)
28 February 2018Registration of charge 038544740016, created on 23 February 2018 (24 pages)
23 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (33 pages)
6 October 2017Full accounts made up to 31 December 2016 (33 pages)
31 May 2017Registration of charge 038544740014, created on 26 May 2017 (21 pages)
31 May 2017Registration of charge 038544740014, created on 26 May 2017 (21 pages)
31 March 2017Satisfaction of charge 038544740012 in full (1 page)
31 March 2017Satisfaction of charge 038544740012 in full (1 page)
1 March 2017Registration of charge 038544740013, created on 28 February 2017 (9 pages)
1 March 2017Registration of charge 038544740013, created on 28 February 2017 (9 pages)
28 December 2016Registration of charge 038544740012, created on 21 December 2016 (5 pages)
28 December 2016Registration of charge 038544740012, created on 21 December 2016 (5 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
19 August 2016Full accounts made up to 31 December 2015 (31 pages)
19 August 2016Full accounts made up to 31 December 2015 (31 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000,000
(5 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000,000
(5 pages)
29 June 2015Full accounts made up to 31 December 2014 (26 pages)
29 June 2015Full accounts made up to 31 December 2014 (26 pages)
17 June 2015Satisfaction of charge 9 in full (4 pages)
17 June 2015Satisfaction of charge 9 in full (4 pages)
13 June 2015Registration of charge 038544740011, created on 10 June 2015 (25 pages)
13 June 2015Registration of charge 038544740011, created on 10 June 2015 (25 pages)
28 May 2015Satisfaction of charge 038544740010 in full (1 page)
28 May 2015Satisfaction of charge 038544740010 in full (1 page)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000,000
(5 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000,000
(5 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000,000
(5 pages)
17 September 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
17 September 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
15 April 2014Registration of charge 038544740010
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
15 April 2014Registration of charge 038544740010
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
15 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000,000
(5 pages)
15 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000,000
(5 pages)
15 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000,000
(5 pages)
3 October 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
3 October 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
8 July 2013Satisfaction of charge 7 in full (1 page)
8 July 2013Satisfaction of charge 7 in full (1 page)
1 February 2013Appointment of Mr Andrew Paul Williams as a secretary (1 page)
1 February 2013Appointment of Mr Andrew Paul Williams as a secretary (1 page)
31 January 2013Termination of appointment of Gary Robertson as a secretary (1 page)
31 January 2013Termination of appointment of Gary Robertson as a secretary (1 page)
31 January 2013Termination of appointment of Gary Robertson as a director (1 page)
31 January 2013Termination of appointment of Gary Robertson as a director (1 page)
15 January 2013Appointment of Mr Paul John Turner as a director (2 pages)
15 January 2013Appointment of Mr Paul John Turner as a director (2 pages)
14 January 2013Appointment of Mr Alec Thomas Pell Johnson as a director (2 pages)
14 January 2013Appointment of Mr David Joseph Mountain as a director (2 pages)
14 January 2013Appointment of Mr David Joseph Mountain as a director (2 pages)
14 January 2013Appointment of Mr Alec Thomas Pell Johnson as a director (2 pages)
5 November 2012Amended full accounts made up to 31 December 2011 (24 pages)
5 November 2012Amended full accounts made up to 31 December 2011 (24 pages)
20 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
20 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
20 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
28 July 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
28 July 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
5 July 2010Full accounts made up to 31 December 2009 (20 pages)
5 July 2010Full accounts made up to 31 December 2009 (20 pages)
2 November 2009Director's details changed for Mr Gary Stewart Robertson on 7 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Gary Stewart Robertson on 7 October 2009 (1 page)
2 November 2009Secretary's details changed for Mr Gary Stewart Robertson on 7 October 2009 (1 page)
2 November 2009Director's details changed for Mr Gary Stewart Robertson on 7 October 2009 (2 pages)
2 November 2009Director's details changed for Mr John David Mitchell on 7 October 2009 (2 pages)
2 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mr John David Mitchell on 7 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Gary Stewart Robertson on 7 October 2009 (1 page)
2 November 2009Director's details changed for Andrew Paul Williams on 7 October 2009 (2 pages)
2 November 2009Director's details changed for Andrew Paul Williams on 7 October 2009 (2 pages)
2 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mr Gary Stewart Robertson on 7 October 2009 (2 pages)
2 November 2009Director's details changed for Mr John David Mitchell on 7 October 2009 (2 pages)
2 November 2009Director's details changed for Andrew Paul Williams on 7 October 2009 (2 pages)
12 May 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
12 May 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 December 2008Memorandum and Articles of Association (15 pages)
17 December 2008Memorandum and Articles of Association (15 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 December 2008Company name changed roush technologies LIMITED\certificate issued on 05/12/08 (2 pages)
5 December 2008Company name changed roush technologies LIMITED\certificate issued on 05/12/08 (2 pages)
27 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 November 2008Memorandum of capital - processed - 27/11/08. reduction of issd cap from £4577631 to £1000000 (1 page)
27 November 2008Solvency statement dated 23/10/08 (2 pages)
27 November 2008Solvency statement dated 23/10/08 (2 pages)
27 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 November 2008Memorandum of capital - processed - 27/11/08. reduction of issd cap from £4577631 to £1000000 (1 page)
4 November 2008Return made up to 07/10/08; full list of members (4 pages)
4 November 2008Return made up to 07/10/08; full list of members (4 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 August 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
22 August 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
5 June 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
5 June 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
28 March 2008Director appointed mr gary stewart robertson (1 page)
28 March 2008Director appointed mr gary stewart robertson (1 page)
5 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
5 December 2007Director resigned (1 page)
5 December 2007Declaration of assistance for shares acquisition (6 pages)
5 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 December 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
5 December 2007Nc inc already adjusted 13/11/07 (2 pages)
5 December 2007Declaration of assistance for shares acquisition (7 pages)
5 December 2007Declaration of assistance for shares acquisition (6 pages)
5 December 2007Particulars of contract relating to shares (2 pages)
5 December 2007Ad 13/11/07--------- £ si 4477631@1=4477631 £ ic 100000/4577631 (2 pages)
5 December 2007Declaration of assistance for shares acquisition (7 pages)
5 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 December 2007Ad 13/11/07--------- £ si 4477631@1=4477631 £ ic 100000/4577631 (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Particulars of contract relating to shares (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 December 2007Declaration of assistance for shares acquisition (7 pages)
5 December 2007Nc inc already adjusted 13/11/07 (2 pages)
5 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 December 2007Declaration of assistance for shares acquisition (7 pages)
5 December 2007Director resigned (1 page)
30 November 2007Particulars of mortgage/charge (7 pages)
30 November 2007Particulars of mortgage/charge (7 pages)
24 November 2007Particulars of mortgage/charge (7 pages)
24 November 2007Particulars of mortgage/charge (7 pages)
17 November 2007Particulars of mortgage/charge (4 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (4 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Return made up to 07/10/07; full list of members (3 pages)
14 November 2007Return made up to 07/10/07; full list of members (3 pages)
30 September 2007Full accounts made up to 30 November 2006 (21 pages)
30 September 2007Full accounts made up to 30 November 2006 (21 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
19 December 2006Full accounts made up to 30 November 2005 (20 pages)
19 December 2006Full accounts made up to 30 November 2005 (20 pages)
28 November 2006Return made up to 07/10/06; full list of members (3 pages)
28 November 2006Return made up to 07/10/06; full list of members (3 pages)
21 April 2006Particulars of mortgage/charge (6 pages)
21 April 2006Particulars of mortgage/charge (6 pages)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005Secretary's particulars changed (1 page)
20 October 2005Return made up to 07/10/05; full list of members (3 pages)
20 October 2005Return made up to 07/10/05; full list of members (3 pages)
6 October 2005Full accounts made up to 30 November 2004 (21 pages)
6 October 2005Full accounts made up to 30 November 2004 (21 pages)
21 October 2004New director appointed (1 page)
21 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2004New director appointed (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (1 page)
13 October 2004New director appointed (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (1 page)
13 October 2004New secretary appointed (1 page)
1 October 2004Particulars of mortgage/charge (9 pages)
1 October 2004Particulars of mortgage/charge (9 pages)
2 August 2004Full accounts made up to 30 November 2003 (22 pages)
2 August 2004Full accounts made up to 30 November 2003 (22 pages)
10 November 2003Return made up to 07/10/03; full list of members (8 pages)
10 November 2003Return made up to 07/10/03; full list of members (8 pages)
16 June 2003Full accounts made up to 30 November 2002 (21 pages)
16 June 2003Full accounts made up to 30 November 2002 (21 pages)
8 November 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2002Full accounts made up to 30 November 2001 (18 pages)
11 June 2002Full accounts made up to 30 November 2001 (18 pages)
15 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2002Nc inc already adjusted 05/11/01 (1 page)
15 April 2002Nc inc already adjusted 05/11/01 (1 page)
15 April 2002Ad 15/11/01--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
15 April 2002Ad 15/11/01--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
15 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
31 December 2001Return made up to 07/10/01; full list of members (6 pages)
31 December 2001Return made up to 07/10/01; full list of members (6 pages)
7 November 2001Full accounts made up to 30 November 2000 (17 pages)
7 November 2001Full accounts made up to 30 November 2000 (17 pages)
3 August 2001Delivery ext'd 3 mth 30/11/00 (1 page)
3 August 2001Delivery ext'd 3 mth 30/11/00 (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Ad 22/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 August 2001Ad 22/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
13 February 2001Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/01
(7 pages)
13 February 2001Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/01
(7 pages)
3 August 2000Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
3 August 2000Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999Secretary resigned (1 page)
7 October 1999Incorporation (17 pages)
7 October 1999Incorporation (17 pages)