Company NameEHE 5 Limited
Company StatusDissolved
Company Number04184662
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years ago)
Dissolution Date20 November 2019 (4 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Ian Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(1 year, 1 month after company formation)
Appointment Duration17 years, 7 months (closed 20 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Clifford Anthony Quayle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed25 April 2002(1 year, 1 month after company formation)
Appointment Duration17 years, 7 months (closed 20 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Eoin Harry Conway
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIrish
StatusClosed
Appointed29 January 2018(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 20 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Russell Steven Coetzee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2018(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 20 November 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameLesley Anne Warburton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 2003)
RoleProject Finance Manager
Correspondence Address8 Cranberry Drive
Bolton
Lancashire
BL3 4TB
Director NameMr Peter Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 20 March 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address52 Moorfield
Edgeworth
Bolton
Manchester
BL7 0DH
Secretary NameMr Peter Russell
NationalityBritish
StatusResigned
Appointed12 April 2001(3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 May 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address52 Moorfield
Edgeworth
Bolton
Manchester
BL7 0DH
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed29 May 2001(2 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameMr Anthony Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2003)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Secretary NameMr Seamus Joseph Gillen
NationalityBritish
StatusResigned
Appointed17 May 2002(1 year, 1 month after company formation)
Appointment Duration3 months (resigned 19 August 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Secretary NameDavid Charles Turner
StatusResigned
Appointed19 August 2002(1 year, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 August 2003)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Secretary NameMr David Alexander Duncan Campbell
NationalityBritish
StatusResigned
Appointed12 August 2003(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castlenau Gardens
Arundel Terrace
London
SW13 9DU
Director NameAnthony Raymond Haines
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(2 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 March 2004)
RoleCompany Director
Correspondence AddressThe Shieling
Links Road
Bramley
Surrey
GU5 0AL
Director NameMr John Anthony Andrews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays
38 Highfield Road
Bickley
Kent
BR1 2JW
Secretary NameMr John Anthony Andrews
NationalityBritish
StatusResigned
Appointed12 December 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays
38 Highfield Road
Bickley
Kent
BR1 2JW
Secretary NameMr Gareth Jones
NationalityBritish
StatusResigned
Appointed24 September 2007(6 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Bobby Brendan Sheehan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2014(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address4th Floor, 2 Eastbourne Terrace
London
W2 6LG
Director NameMiss Nicola Foley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(13 years, 12 months after company formation)
Appointment Duration1 year (resigned 31 March 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Trevor Keith Dacosta
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(15 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 July 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Michael James Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor, 2 Eastbourne Terrace
London
W2 6LG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteg-h-q.co.uk
Telephone020 73838300
Telephone regionLondon

Location

Registered Address7th Floor, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Edinburgh House Estates (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

12 August 2003Delivered on: 29 August 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of accession to a guarantee and debenture dated 21 december 2001
Secured details: All monies due or to become due from the chargors (or any of them) to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 August 2003Delivered on: 29 August 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from edinburgh house estates limited to the chargee or any company which is a member of the same group of companies as the chargee on any account whatsoever.
Particulars: F/H land reedswood park, walsall t/n WM660538 by way of assignment the gross rents licence fees and other monies now or hereafter. The benefit of all guarantees warranties and representations, all agreements relating to the property, all proceeds of any claim arising out of any agreements. See the mortgage charge document for full details.
Outstanding
25 April 2002Delivered on: 2 May 2002
Persons entitled: Real Estate Capital Limited

Classification: Debenture
Secured details: All monies due or to beome due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The leasehold land being walsall retail park reedswood way walsall t/n WM765022 and the freehold land at reedswood park walsall t/n WM660538. 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
2 May 2002Delivered on: 11 May 2002
Satisfied on: 4 March 2005
Persons entitled: Awg Developments Limited

Classification: Charge
Secured details: All monies due or to become due from clydesall holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a land at reedswood park, walsall t/no. WM660538. By way of fixed charge all the company's present and future rights, title and interest in, to and under the mortgaged property; agreements, contracts, deeds; net rental income; insurance policies. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 November 2019Final Gazette dissolved following liquidation (1 page)
20 August 2019Return of final meeting in a members' voluntary winding up (10 pages)
19 March 2019Registered office address changed from 17 Hanover Square London W1S 1BN England to 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 19 March 2019 (2 pages)
16 March 2019Appointment of a voluntary liquidator (3 pages)
16 March 2019Declaration of solvency (5 pages)
16 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-04
(1 page)
14 February 2019Change of details for Edinburgh House Estates (Holdings) Limited as a person with significant control on 3 January 2019 (2 pages)
17 January 2019Satisfaction of charge 1 in full (2 pages)
17 January 2019Satisfaction of charge 4 in full (1 page)
17 January 2019Satisfaction of charge 3 in full (2 pages)
11 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
8 January 2019Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on 8 January 2019 (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 June 2018Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page)
11 June 2018Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page)
9 February 2018Appointment of Mr Eoin Harry Conway as a director on 29 January 2018 (2 pages)
9 February 2018Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018 (2 pages)
9 February 2018Termination of appointment of Michael James Smith as a director on 29 January 2018 (1 page)
10 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 January 2018Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 8 January 2018 (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
11 October 2016Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages)
11 October 2016Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 August 2016Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page)
5 August 2016Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page)
9 June 2016Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages)
9 June 2016Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages)
31 March 2016Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
16 March 2015Appointment of Ms Nicola Foley as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Ms Nicola Foley as a director on 16 March 2015 (2 pages)
22 December 2014Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page)
22 December 2014Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages)
22 December 2014Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page)
22 December 2014Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 June 2013Company name changed walbank walsall (c) LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2013Company name changed walbank walsall (c) LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 March 2011Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages)
21 March 2011Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages)
21 March 2011Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages)
21 March 2011Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page)
21 March 2011Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages)
21 March 2011Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page)
21 March 2011Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages)
21 March 2011Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages)
21 March 2011Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 April 2009Return made up to 21/03/09; full list of members (3 pages)
1 April 2009Return made up to 21/03/09; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
26 March 2008Return made up to 21/03/08; full list of members (3 pages)
26 March 2008Return made up to 21/03/08; full list of members (3 pages)
25 March 2008Director's change of particulars / clifford quayle / 31/01/2008 (1 page)
25 March 2008Director's change of particulars / clifford quayle / 31/01/2008 (1 page)
1 October 2007Secretary resigned;director resigned (1 page)
1 October 2007Secretary resigned;director resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (2 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 April 2007Return made up to 21/03/07; full list of members (2 pages)
23 April 2007Return made up to 21/03/07; full list of members (2 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 March 2006Return made up to 21/03/06; full list of members (2 pages)
22 March 2006Return made up to 21/03/06; full list of members (2 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
29 April 2005Return made up to 21/03/05; full list of members (3 pages)
29 April 2005Return made up to 21/03/05; full list of members (3 pages)
4 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
19 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director's particulars changed (1 page)
27 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New secretary appointed;new director appointed (2 pages)
19 December 2003New secretary appointed;new director appointed (2 pages)
19 December 2003New director appointed (2 pages)
7 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
4 September 2003Declaration of assistance for shares acquisition (9 pages)
4 September 2003Declaration of assistance for shares acquisition (9 pages)
29 August 2003Particulars of mortgage/charge (5 pages)
29 August 2003Particulars of mortgage/charge (9 pages)
29 August 2003Particulars of mortgage/charge (5 pages)
29 August 2003Particulars of mortgage/charge (9 pages)
26 August 2003Declaration of assistance for shares acquisition (9 pages)
26 August 2003Declaration of assistance for shares acquisition (9 pages)
23 August 2003Registered office changed on 23/08/03 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page)
23 August 2003Registered office changed on 23/08/03 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
21 August 2003Company name changed morrison walsall (c) LIMITED\certificate issued on 21/08/03 (2 pages)
21 August 2003Company name changed morrison walsall (c) LIMITED\certificate issued on 21/08/03 (2 pages)
14 April 2003Return made up to 21/03/03; full list of members (3 pages)
14 April 2003Return made up to 21/03/03; full list of members (3 pages)
1 April 2003Auditor's resignation (5 pages)
1 April 2003Auditor's resignation (5 pages)
5 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
10 September 2002New secretary appointed (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (1 page)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (1 page)
31 May 2002New secretary appointed (1 page)
11 May 2002Particulars of mortgage/charge (11 pages)
11 May 2002Particulars of mortgage/charge (11 pages)
7 May 2002Declaration of assistance for shares acquisition (24 pages)
7 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2002New director appointed (4 pages)
7 May 2002Declaration of assistance for shares acquisition (24 pages)
7 May 2002New director appointed (3 pages)
7 May 2002New director appointed (3 pages)
7 May 2002New director appointed (4 pages)
7 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2002Particulars of mortgage/charge (19 pages)
2 May 2002Particulars of mortgage/charge (19 pages)
4 April 2002Return made up to 21/03/02; full list of members (5 pages)
4 April 2002Return made up to 21/03/02; full list of members (5 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (4 pages)
28 March 2002New director appointed (4 pages)
1 November 2001Director's particulars changed (1 page)
1 November 2001Director's particulars changed (1 page)
12 June 2001Registered office changed on 12/06/01 from: 100 barbirolli square manchester M2 3AB (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Registered office changed on 12/06/01 from: 100 barbirolli square manchester M2 3AB (1 page)
12 June 2001Secretary resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001Director resigned (1 page)
18 April 2001Company name changed inhoco 2302 LIMITED\certificate issued on 18/04/01 (2 pages)
18 April 2001Company name changed inhoco 2302 LIMITED\certificate issued on 18/04/01 (2 pages)
21 March 2001Incorporation (21 pages)
21 March 2001Incorporation (21 pages)