Company NameBre/Carbon Vhcuk Limited
Company StatusDissolved
Company Number03963831
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date20 December 2022 (1 year, 3 months ago)
Previous NameVictoria Hall Construction Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameDaniel Alexander Brown
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2021(21 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 20 December 2022)
RoleVice President
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameOliver O'Mahony
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleFinancial Accountant
Correspondence Address14 Ashboro
Shanakiel
Cork
Ireland
Director NameMr John Oliver Nesbitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleProperty Surveyor
Country of ResidenceEngland
Correspondence AddressStoke Court
Greete
Ludlow
Shropshire
SY8 3BX
Wales
Secretary NameOliver O'Mahony
NationalityIrish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleFinancial Accountant
Correspondence Address14 Ashboro
Shanakiel
Cork
Ireland
Director NameMr Thomas Anthony Barry
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2007(7 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 21 November 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressGurraun North
Donoughmore
County Cork
Irish
Secretary NameMr Thomas Anthony Barry
NationalityIrish
StatusResigned
Appointed22 May 2007(7 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 21 November 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressGurraun North
Donoughmore
County Cork
Irish
Director NameMr Michael Joseph O'Flynn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed21 November 2014(14 years, 7 months after company formation)
Appointment Duration5 months (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr James Robert Lock
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Simon David Austin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(15 years after company formation)
Appointment Duration4 years, 6 months (resigned 15 November 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Gordon Robert McKie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(15 years after company formation)
Appointment Duration10 months, 1 week (resigned 29 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Panayot Kostadinov Vasilev
Date of BirthMay 1976 (Born 47 years ago)
NationalityBulgarian
StatusResigned
Appointed03 May 2016(16 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2019)
RoleManaging Director And Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(16 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr John Khay-Yan Wong
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Christopher Michael Warnes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(19 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameMiss Emma Jane Morton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2021)
RoleSenior Financial Controller
Country of ResidenceEngland
Correspondence Address12 St James' Square
London
SW1Y 4LB
Director NameMr Raymond Annel Marquis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(19 years, 7 months after company formation)
Appointment Duration5 months (resigned 17 April 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address12 St James' Square
London
SW1Y 4LB
Director NameMs Rebecca Louise Taylor
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 July 2021(21 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 March 2022)
RoleVice President
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed08 February 2016(15 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2020)
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD

Contact

Websitedacorum.gov.uk/victoriahall
Telephone01442 228951
Telephone regionHemel Hempstead

Location

Registered Address12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Victoria Hall LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,240,659
Cash£37,352
Current Liabilities£7,298,553

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

18 April 2008Delivered on: 8 May 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the obligors to the beneficiaries on any account whatsoever.
Particulars: F/H land at culwell street wolverhampton including the property and interest in the footbridge forming part of the land in t/n WM464120 and all rental income see image for full details.
Outstanding
22 May 2007Delivered on: 30 May 2007
Persons entitled: Anglo Irish Bank Corporation 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.
Outstanding
9 May 2003Delivered on: 13 May 2003
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Deed of assignment of building contract
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 benefit of a building contract dated 6 november 2002 tohether with all causes of action and any and all rights and remedies to bring any claims in respect of the said contract.
Outstanding
27 February 2003Delivered on: 5 March 2003
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Deed of charge
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: All of its present and future rights title and interest in and to the contract. See the mortgage charge document for full details.
Outstanding
9 October 2002Delivered on: 15 October 2002
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land on the south east side of blackweir terrace cardiff t/no WA356602. See the mortgage charge document for full details.
Outstanding
19 July 2002Delivered on: 6 August 2002
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Standard security which was presented for registration in scotland on 30TH july 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The subjects lying to the northwest of kyle st,glasgow; gla 51795 and the subjects forming 150 baird st,glasgow; gla 132430.
Outstanding
1 July 2002Delivered on: 4 July 2002
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including land and buildings known as the former exhibition centre,33 castle st,southgates,leicester; t/no lt 149591. 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.
Outstanding
11 October 2000Delivered on: 30 October 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 281 upper brook street (also known as land on the south side of blackstook street longsight. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
29 April 2016Delivered on: 12 May 2016
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 12 May 2016
Persons entitled: Cbre Loan Services Limited (The Security Agent)

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 12 May 2016
Persons entitled: Cbre Loan Services Limited (The Security Agent)

Classification: A registered charge
Particulars: F/H land on the east of lock street wolverhampton t/no WM929866.
Outstanding
28 February 2013Delivered on: 16 March 2013
Persons entitled: National Asset Loan Management Limited

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the east side of lock street wolverhampton t/no. WM929866 fixed and floating charge all f/h and l/h property all present and future fixtures and plant and machinery, investments, goodwill and uncalled capital, any intellectual property and assets see image for full details.
Outstanding
1 August 2000Delivered on: 10 August 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land known as 281 upper brook street (also known as land on south side of blackstock st,longsight); t/no GM436745; any covenant,agreement or undertaking for roadmaking and any other undertaking,charge,right or remedy thereunder. See the mortgage charge document for full details.
Outstanding

Filing History

17 November 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
17 November 2020Total exemption full accounts made up to 31 December 2018 (15 pages)
7 July 2020Compulsory strike-off action has been discontinued (1 page)
6 July 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
17 April 2020Termination of appointment of Raymond Annel Marquis as a director on 17 April 2020 (1 page)
4 February 2020Termination of appointment of Coral Suzanne Bidel as a director on 31 January 2020 (1 page)
4 February 2020Termination of appointment of Christopher Michael Warnes as a director on 31 January 2020 (1 page)
4 February 2020Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 31 January 2020 (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
3 December 2019Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD England to 12 st. James's Square London SW1Y 4LB on 3 December 2019 (1 page)
29 November 2019Appointment of Mr Raymond Annel Marquis as a director on 15 November 2019 (2 pages)
29 November 2019Termination of appointment of Panayot Kostadinov Vasilev as a director on 15 November 2019 (1 page)
29 November 2019Appointment of Mrs Emma Jane Morton as a director on 15 November 2019 (2 pages)
29 November 2019Termination of appointment of Simon David Austin Davies as a director on 15 November 2019 (1 page)
17 July 2019Termination of appointment of John Khay-Yan Wong as a director on 17 April 2019 (1 page)
4 July 2019Termination of appointment of Jason Christopher Bingham as a director on 1 July 2019 (1 page)
4 July 2019Appointment of Miss Coral Suzanne Bidel as a director on 1 July 2019 (2 pages)
3 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
25 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-18
(2 pages)
25 September 2018Change of name notice (2 pages)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
7 March 2017Appointment of Mr John Khay-Yan Wong as a director on 28 February 2017 (2 pages)
7 March 2017Appointment of Mr John Khay-Yan Wong as a director on 28 February 2017 (2 pages)
6 March 2017Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages)
6 March 2017Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages)
6 March 2017Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages)
6 March 2017Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages)
6 March 2017Termination of appointment of James Robert Lock as a director on 28 February 2017 (1 page)
6 March 2017Termination of appointment of James Robert Lock as a director on 28 February 2017 (1 page)
22 February 2017Full accounts made up to 31 December 2015 (19 pages)
22 February 2017Full accounts made up to 31 December 2015 (19 pages)
10 June 2016Satisfaction of charge 1 in full (2 pages)
10 June 2016Satisfaction of charge 2 in full (2 pages)
10 June 2016Satisfaction of charge 4 in full (1 page)
10 June 2016Satisfaction of charge 8 in full (2 pages)
10 June 2016Satisfaction of charge 5 in full (1 page)
10 June 2016Satisfaction of charge 3 in full (2 pages)
10 June 2016Satisfaction of charge 9 in full (1 page)
10 June 2016Satisfaction of charge 7 in full (1 page)
10 June 2016Satisfaction of charge 9 in full (1 page)
10 June 2016Satisfaction of charge 10 in full (2 pages)
10 June 2016Satisfaction of charge 3 in full (2 pages)
10 June 2016Satisfaction of charge 6 in full (1 page)
10 June 2016Satisfaction of charge 2 in full (2 pages)
10 June 2016Satisfaction of charge 7 in full (1 page)
10 June 2016Satisfaction of charge 4 in full (1 page)
10 June 2016Satisfaction of charge 5 in full (1 page)
10 June 2016Satisfaction of charge 10 in full (2 pages)
10 June 2016Satisfaction of charge 6 in full (1 page)
10 June 2016Satisfaction of charge 8 in full (2 pages)
10 June 2016Satisfaction of charge 1 in full (2 pages)
25 May 2016Appointment of Mr Panayot Kostadinov Vasilev as a director on 3 May 2016 (2 pages)
25 May 2016Appointment of Mr Panayot Kostadinov Vasilev as a director on 3 May 2016 (2 pages)
12 May 2016Registration of charge 039638310013, created on 29 April 2016 (49 pages)
12 May 2016Registration of charge 039638310013, created on 29 April 2016 (49 pages)
12 May 2016Registration of charge 039638310011, created on 29 April 2016 (69 pages)
12 May 2016Registration of charge 039638310011, created on 29 April 2016 (69 pages)
12 May 2016Registration of charge 039638310012, created on 29 April 2016 (100 pages)
12 May 2016Registration of charge 039638310012, created on 29 April 2016 (100 pages)
29 April 2016Registered office address changed from Asticus Building 21 Palmer Street London SW1H 0AD England to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 April 2016 (1 page)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Registered office address changed from Asticus Building 21 Palmer Street London SW1H 0AD England to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 April 2016 (1 page)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
9 March 2016Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016 (1 page)
9 March 2016Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016 (1 page)
8 March 2016Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 8 February 2016 (2 pages)
8 March 2016Registered office address changed from 40 Berkeley Square London W1J 5AL to Asticus Building 21 Palmer Street London SW1H 0AD on 8 March 2016 (1 page)
8 March 2016Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 8 February 2016 (2 pages)
8 March 2016Registered office address changed from 40 Berkeley Square London W1J 5AL to Asticus Building 21 Palmer Street London SW1H 0AD on 8 March 2016 (1 page)
19 February 2016Full accounts made up to 31 December 2014 (20 pages)
19 February 2016Full accounts made up to 31 December 2014 (20 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2015Registered office address changed from 9 Clifford Street London W1S 2FT England to 40 Berkeley Square London W1J 5AL on 12 May 2015 (1 page)
12 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Registered office address changed from 9 Clifford Street London W1S 2FT England to 40 Berkeley Square London W1J 5AL on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 40 Berkeley Square London W1J 5AL England to 40 Berkeley Square London W1J 5AL on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 40 Berkeley Square London W1J 5AL England to 40 Berkeley Square London W1J 5AL on 12 May 2015 (1 page)
12 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
11 May 2015Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages)
11 May 2015Director's details changed for Mr. Gordon Robert Mckie on 25 April 2015 (2 pages)
11 May 2015Director's details changed for Mr. Gordon Robert Mckie on 25 April 2015 (2 pages)
11 May 2015Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages)
8 May 2015Appointment of Mr Simon David Austin Davies as a director on 25 April 2015 (2 pages)
8 May 2015Appointment of Mr Simon David Austin Davies as a director on 25 April 2015 (2 pages)
8 May 2015Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page)
8 May 2015Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page)
8 May 2015Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page)
8 May 2015Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page)
7 May 2015Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages)
7 May 2015Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages)
1 May 2015Registered office address changed from 9 Clifford Street London W1S 2FT to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 9 Clifford Street London W1S 2FT to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 9 Clifford Street London W1S 2FT to 40 Berkeley Square London W1J 5AL on 1 May 2015 (1 page)
17 February 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
17 February 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
17 December 2014Full accounts made up to 31 August 2013 (27 pages)
17 December 2014Full accounts made up to 31 August 2013 (27 pages)
4 December 2014Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page)
4 December 2014Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page)
4 December 2014Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page)
4 December 2014Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page)
4 December 2014Appointment of Mr Michael Joseph O'flynn as a director on 21 November 2014 (2 pages)
4 December 2014Appointment of Mr Michael Joseph O'flynn as a director on 21 November 2014 (2 pages)
9 September 2014Notice of ceasing to act as receiver or manager (4 pages)
9 September 2014Notice of ceasing to act as receiver or manager (4 pages)
15 August 2014Appointment of receiver or manager (4 pages)
15 August 2014Appointment of receiver or manager (4 pages)
3 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
18 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (14 pages)
18 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (14 pages)
11 June 2013Full accounts made up to 31 August 2012 (22 pages)
11 June 2013Full accounts made up to 31 August 2012 (22 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 10 (20 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 10 (20 pages)
6 December 2012Full accounts made up to 31 August 2011 (23 pages)
6 December 2012Full accounts made up to 31 August 2011 (23 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
1 February 2012Full accounts made up to 31 August 2010 (23 pages)
1 February 2012Full accounts made up to 31 August 2010 (23 pages)
7 September 2011Full accounts made up to 31 August 2009 (22 pages)
7 September 2011Full accounts made up to 31 August 2009 (22 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (14 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (14 pages)
4 May 2011Compulsory strike-off action has been suspended (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
12 July 2010Full accounts made up to 31 August 2008 (27 pages)
12 July 2010Full accounts made up to 31 August 2008 (27 pages)
12 July 2010Full accounts made up to 31 August 2007 (28 pages)
12 July 2010Full accounts made up to 31 August 2007 (28 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (14 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (14 pages)
18 November 2009Compulsory strike-off action has been discontinued (1 page)
18 November 2009Compulsory strike-off action has been discontinued (1 page)
17 November 2009Annual return made up to 27 April 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 27 April 2009 with a full list of shareholders (6 pages)
4 November 2009Termination of appointment of Oliver O'mahony as a secretary (1 page)
4 November 2009Termination of appointment of Oliver O'mahony as a secretary (1 page)
15 October 2009Compulsory strike-off action has been suspended (1 page)
15 October 2009Compulsory strike-off action has been suspended (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
3 December 2008Appointment terminated director oliver o'mahony (1 page)
3 December 2008Return made up to 30/03/08; no change of members (6 pages)
3 December 2008Registered office changed on 03/12/2008 from 400 capability green luton bedfordshire LU1 3AE (1 page)
3 December 2008Registered office changed on 03/12/2008 from 400 capability green luton bedfordshire LU1 3AE (1 page)
3 December 2008Appointment terminated director oliver o'mahony (1 page)
3 December 2008Return made up to 30/03/08; no change of members (6 pages)
27 October 2008Full accounts made up to 31 August 2006 (12 pages)
27 October 2008Full accounts made up to 31 August 2006 (12 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 9 (13 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 9 (13 pages)
16 July 2007Registered office changed on 16/07/07 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
16 July 2007Registered office changed on 16/07/07 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
15 July 2007Return made up to 30/03/07; full list of members (5 pages)
15 July 2007Return made up to 30/03/07; full list of members (5 pages)
19 June 2007New secretary appointed;new director appointed (5 pages)
19 June 2007New secretary appointed;new director appointed (5 pages)
5 June 2007New secretary appointed;new director appointed (4 pages)
5 June 2007New secretary appointed;new director appointed (4 pages)
30 May 2007Particulars of mortgage/charge (6 pages)
30 May 2007Particulars of mortgage/charge (6 pages)
21 September 2006Full accounts made up to 31 August 2005 (12 pages)
21 September 2006Full accounts made up to 31 August 2005 (12 pages)
16 June 2006Return made up to 30/03/06; full list of members (5 pages)
16 June 2006Return made up to 30/03/06; full list of members (5 pages)
16 June 2005Full accounts made up to 31 August 2004 (12 pages)
16 June 2005Full accounts made up to 31 August 2004 (12 pages)
4 May 2005Return made up to 30/03/05; full list of members (5 pages)
4 May 2005Return made up to 30/03/05; full list of members (5 pages)
14 September 2004Return made up to 30/03/04; full list of members (5 pages)
14 September 2004Return made up to 30/03/04; full list of members (5 pages)
7 July 2004Full accounts made up to 31 August 2003 (12 pages)
7 July 2004Full accounts made up to 31 August 2003 (12 pages)
11 June 2003Full accounts made up to 31 August 2002 (12 pages)
11 June 2003Full accounts made up to 31 August 2002 (12 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Return made up to 30/03/03; full list of members (5 pages)
1 May 2003Return made up to 30/03/03; full list of members (5 pages)
5 March 2003Particulars of mortgage/charge (7 pages)
5 March 2003Particulars of mortgage/charge (7 pages)
15 October 2002Particulars of mortgage/charge (7 pages)
15 October 2002Particulars of mortgage/charge (7 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
4 July 2002Particulars of mortgage/charge (12 pages)
4 July 2002Particulars of mortgage/charge (12 pages)
5 June 2002Full accounts made up to 31 August 2001 (10 pages)
5 June 2002Full accounts made up to 31 August 2001 (10 pages)
9 April 2002Return made up to 30/03/02; full list of members (5 pages)
9 April 2002Return made up to 30/03/02; full list of members (5 pages)
3 July 2001Auditor's resignation (1 page)
3 July 2001Auditor's resignation (1 page)
9 May 2001Return made up to 30/03/01; full list of members (5 pages)
9 May 2001Return made up to 30/03/01; full list of members (5 pages)
30 October 2000Particulars of mortgage/charge (7 pages)
30 October 2000Particulars of mortgage/charge (7 pages)
10 August 2000Particulars of mortgage/charge (7 pages)
10 August 2000Particulars of mortgage/charge (7 pages)
28 June 2000Director resigned (1 page)
28 June 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Ad 17/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Ad 17/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2000Incorporation (19 pages)
30 March 2000Incorporation (19 pages)