19 Great Hinton
Trowbridge
Wiltshire
BA14 6BU
Director Name | Mr Douglas Alister Middleton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 20 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Steven Andrew Wilson Fraser |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2012(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 December 2016) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Secretary Name | Helen Airzee |
---|---|
Status | Closed |
Appointed | 27 April 2012(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 December 2016) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mrs Barbara Ida Mary Turnbull |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 August 2010) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 46 Woodfield Park Colinton Edinburgh EH13 0RB Scotland |
Director Name | Mr Derek Stephen Sach |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 October 2002) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Hattingley House Hattingley Road, Medstead Alton Hampshire GU34 5NQ |
Director Name | Mr James McCubbin Rowney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 May 2006) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 13 Bonaly Gardens Edinburgh Midlothian EH13 0EX Scotland |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Graham Edward Moore |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 August 2010) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Llanvaches Newport NP26 3AY Wales |
Director Name | Mr David Swallow |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 24 Barry Road Barry South Glamorgan CF63 1BA Wales |
Director Name | David John McIntosh Finlayson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 2004) |
Role | Company Executive |
Correspondence Address | 8 Greenfields New Barn Lane Prestbury Cheltenham Gloucestershire GL52 3LG Wales |
Director Name | David Alan Childs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2005) |
Role | Company Director |
Correspondence Address | Hillfort House Eaton Bishop Hereford HR2 9QG Wales |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(4 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Mr Liam Hugh Fennell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 9 Craighouse Road Edinburgh EH10 5LQ Scotland |
Director Name | Mr Roderick Andrew Elliott |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2010(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 March 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 85 Malbet Park Edinburgh Mid-Lothian EH16 6WB Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Princes Street London EC2R 8PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 February 2003 | Delivered on: 27 February 2003 Satisfied on: 27 June 2013 Persons entitled: The Welsh Development Agency Classification: Third party second legal charge 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: Land at mamhilad technology park pontypool and other assets of the company; all plant fixtures fittings furniture,etc; the proceeds of any insurance and all rights title and interest thereon. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 February 2003 | Delivered on: 19 February 2003 Satisfied on: 27 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge 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: Land and premises at mamhilad technology park, pontypool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Fully Satisfied |
23 January 2003 | Delivered on: 12 February 2003 Satisfied on: 13 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal 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: Land forming part of st asaph business park known as place 5 st asaph LL17 0LJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 January 2003 | Delivered on: 1 February 2003 Satisfied on: 28 March 2014 Persons entitled: Welsh Development Agency Classification: Third party second legal 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: L/Hold land forming part of the st asaph business park,st asaph,denbigshire LL17 olj; the goodwill of business and other assets and all rental income,licence fees,interest,etc; all plant machinery fixtures fittings furniture and proceeds of any insurance thereon; all rights title and interest in and to the proceeds of sale; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
27 March 2002 | Delivered on: 15 April 2002 Satisfied on: 27 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge 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: Premises at parc menai business park bangor north wales. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 March 2002 | Delivered on: 15 April 2002 Satisfied on: 27 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of 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: All deposits now or in the future credited to account number 21768254 designation welsh industrial partnership (gp) limited -rental income account with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. See the mortgage charge document for full details. Fully Satisfied |
27 March 2002 | Delivered on: 15 April 2002 Satisfied on: 27 June 2013 Persons entitled: The Royal Bank of Scotland 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: 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 |
27 November 2009 | Delivered on: 15 December 2009 Satisfied on: 27 June 2013 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 November 2009 | Delivered on: 15 December 2009 Satisfied on: 27 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit 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 deposits now and in the future credited to account 21768254, see image for full details. Fully Satisfied |
27 November 2009 | Delivered on: 15 December 2009 Satisfied on: 27 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal 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: Premises at st asaph business park st asaph north wales comprising unit 1 unit 3 unit 4 unit 6 units 10-19 t/n's CYM74297 CYM74301 CYM74303 CYM74309 CYM74312,for details of further properties charged, please refer to form MG01, plant machinery goodwill, see image for full details. Fully Satisfied |
19 December 2008 | Delivered on: 31 December 2008 Satisfied on: 27 June 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Third party legal charge 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: L/H property being the site at central business park, swansea vale, llansamlet (unit C2) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 December 2008 | Delivered on: 31 December 2008 Satisfied on: 27 June 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Third party legal charge 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: L/H property being the site at central business park, swansea vale, llansamlet (unit C1) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 December 2008 | Delivered on: 31 December 2008 Satisfied on: 27 June 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Third party legal charge 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: L/H property being the site at central business park, swansea vale, llansamlet (unit B3) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 December 2008 | Delivered on: 31 December 2008 Satisfied on: 27 June 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Third party legal charge 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: L/H property being the site at central business park, swansea vale, llansamlet (unit B2) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 March 2002 | Delivered on: 15 April 2002 Satisfied on: 27 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge 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: Freehold units 1-3 goat mill road merthyr tydfil t/no;-WA960579. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 December 2008 | Delivered on: 31 December 2008 Satisfied on: 27 June 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Third party legal charge 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: L/H property being the site at central business park, swansea vale, llansamlet (unit B1) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 December 2008 | Delivered on: 31 December 2008 Satisfied on: 27 June 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Third party legal charge 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: L/H property being the site at central business park, swansea vale, llansamlet (unit a) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 January 2007 | Delivered on: 16 February 2007 Satisfied on: 27 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal 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: F/H property being land at llanelli gate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 January 2007 | Delivered on: 7 February 2007 Satisfied on: 15 April 2014 Persons entitled: National Assembly for Wales Classification: Legal charge 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: F/H land at parc glyngwernen, llanelli gate, dafen, llanelli part of t/nos WA732005 and WA220904 together with the building or buildings erected thereon. See the mortgage charge document for full details. Fully Satisfied |
31 March 2006 | Delivered on: 8 April 2006 Satisfied on: 27 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal 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: Premises at st asaph business park st asaph north wales t/n's CYM74297 CYM74301 CYM74303 CYM74309 CYM74312, premises at park menai business park bangor north wales t/n's CYM74360 CYM74357 CYM74356 cym 74355, unites 1-3 goat mill road merthyr tydfil t/n CYM74349, for details of further properties charged, please refer to form 395 plant machinery, furniture, goodwill, rental income goodwill,. See the mortgage charge document for full details. Fully Satisfied |
8 April 2005 | Delivered on: 16 April 2005 Satisfied on: 13 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal 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: The l/h premises at plot s at swansea west industrial estate felinfach swansea fixed charge all plant machinery and fixtures, goodwill, net rental income, rental deductions,. See the mortgage charge document for full details. Fully Satisfied |
30 September 2004 | Delivered on: 15 October 2004 Satisfied on: 13 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal 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: L/H land forming part of st asaph business park k/a unit 200 st asaph business park st asaph denbighshire fixed charge plant and machinery, furniture and other chattels, goodwill, rental deductions. See the mortgage charge document for full details. Fully Satisfied |
6 October 2003 | Delivered on: 11 October 2003 Satisfied on: 13 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge 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: L/H premises at st asaph business park st asaph north wales title numbers CYM74297 CYM74301 CYM74303 CYM74309 and CYM74312 (for further details of the property charged please refer to the form 395) by way of fixed charge all the plant machinery and fixtures and fittings all furniture furnishings equipment tools and other chattels. See the mortgage charge document for full details. Fully Satisfied |
28 March 2003 | Delivered on: 10 April 2003 Satisfied on: 13 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge 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: Leasehold land and premises at site 2B gemini court baglan energy park phase 1 neath port talbot fixed charge the benefit of all covenants and rights concerning the property all plant machinery fixtures fittings furniture and equipment implements utensils goodwill of any business at the property proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Fully Satisfied |
27 March 2002 | Delivered on: 15 April 2002 Satisfied on: 27 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge 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: Premises at st asaph business park st asaph north wales LL17 0LJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2016 | Application to strike the company off the register (3 pages) |
21 September 2016 | Application to strike the company off the register (3 pages) |
15 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
26 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
15 April 2014 | Satisfaction of charge 16 in full (2 pages) |
15 April 2014 | Satisfaction of charge 16 in full (2 pages) |
28 March 2014 | Satisfaction of charge 6 in full (4 pages) |
28 March 2014 | Satisfaction of charge 6 in full (4 pages) |
29 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 16 (5 pages) |
29 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 16 (5 pages) |
21 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (5 pages) |
21 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (5 pages) |
11 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
27 June 2013 | Satisfaction of charge 2 in full (2 pages) |
27 June 2013 | Satisfaction of charge 15 in full (2 pages) |
27 June 2013 | Satisfaction of charge 25 in full (1 page) |
27 June 2013 | Satisfaction of charge 25 in full (1 page) |
27 June 2013 | Satisfaction of charge 1 in full (2 pages) |
27 June 2013 | Satisfaction of charge 21 in full (2 pages) |
27 June 2013 | Satisfaction of charge 9 in full (1 page) |
27 June 2013 | Satisfaction of charge 5 in full (2 pages) |
27 June 2013 | Satisfaction of charge 15 in full (2 pages) |
27 June 2013 | Satisfaction of charge 2 in full (2 pages) |
27 June 2013 | Satisfaction of charge 22 in full (2 pages) |
27 June 2013 | Satisfaction of charge 8 in full (2 pages) |
27 June 2013 | Satisfaction of charge 24 in full (1 page) |
27 June 2013 | Satisfaction of charge 20 in full (2 pages) |
27 June 2013 | Satisfaction of charge 9 in full (1 page) |
27 June 2013 | Satisfaction of charge 18 in full (2 pages) |
27 June 2013 | Satisfaction of charge 1 in full (2 pages) |
27 June 2013 | Satisfaction of charge 24 in full (1 page) |
27 June 2013 | Satisfaction of charge 3 in full (1 page) |
27 June 2013 | Satisfaction of charge 17 in full (2 pages) |
27 June 2013 | Satisfaction of charge 8 in full (2 pages) |
27 June 2013 | Satisfaction of charge 23 in full (2 pages) |
27 June 2013 | Satisfaction of charge 26 in full (1 page) |
27 June 2013 | Satisfaction of charge 21 in full (2 pages) |
27 June 2013 | Satisfaction of charge 5 in full (2 pages) |
27 June 2013 | Satisfaction of charge 20 in full (2 pages) |
27 June 2013 | Satisfaction of charge 4 in full (2 pages) |
27 June 2013 | Satisfaction of charge 17 in full (2 pages) |
27 June 2013 | Satisfaction of charge 18 in full (2 pages) |
27 June 2013 | Satisfaction of charge 19 in full (2 pages) |
27 June 2013 | Satisfaction of charge 23 in full (2 pages) |
27 June 2013 | Satisfaction of charge 4 in full (2 pages) |
27 June 2013 | Satisfaction of charge 19 in full (2 pages) |
27 June 2013 | Satisfaction of charge 26 in full (1 page) |
27 June 2013 | Satisfaction of charge 3 in full (1 page) |
27 June 2013 | Satisfaction of charge 22 in full (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / part / charge no 1 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / part / charge no 5 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / part / charge no 1 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / part / charge no 5 (3 pages) |
6 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 15 (3 pages) |
6 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 3 (3 pages) |
6 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 26 (3 pages) |
6 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 24 (3 pages) |
6 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 3 (3 pages) |
6 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 24 (3 pages) |
6 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 15 (3 pages) |
6 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 26 (3 pages) |
15 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Appointment of Helen Airzee as a secretary (2 pages) |
14 May 2012 | Appointment of Helen Airzee as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 March 2012 | Termination of appointment of Roderick Elliott as a director (1 page) |
27 March 2012 | Termination of appointment of Roderick Elliott as a director (1 page) |
27 March 2012 | Appointment of Mr Steven Andrew Wilson Fraser as a director (2 pages) |
27 March 2012 | Appointment of Mr Steven Andrew Wilson Fraser as a director (2 pages) |
26 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
16 March 2011 | Resolutions
|
16 March 2011 | Resolutions
|
12 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Termination of appointment of Barbara Turnbull as a director (1 page) |
26 August 2010 | Termination of appointment of Liam Fennell as a director (1 page) |
26 August 2010 | Termination of appointment of Graham Moore as a director (1 page) |
26 August 2010 | Appointment of Roderick Andrew Elliott as a director (2 pages) |
26 August 2010 | Appointment of Douglas Alister Middleton as a director (2 pages) |
26 August 2010 | Termination of appointment of Liam Fennell as a director (1 page) |
26 August 2010 | Termination of appointment of Graham Moore as a director (1 page) |
26 August 2010 | Termination of appointment of Barbara Turnbull as a director (1 page) |
26 August 2010 | Appointment of Roderick Andrew Elliott as a director (2 pages) |
26 August 2010 | Appointment of Douglas Alister Middleton as a director (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 3 princess way redhill surrey RH1 1NP (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 3 princess way redhill surrey RH1 1NP (1 page) |
25 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
25 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
16 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
5 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
23 October 2006 | Return made up to 25/09/06; full list of members (6 pages) |
23 October 2006 | Return made up to 25/09/06; full list of members (6 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
7 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
7 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
7 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
16 April 2005 | Particulars of mortgage/charge (7 pages) |
16 April 2005 | Particulars of mortgage/charge (7 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
15 October 2004 | Particulars of mortgage/charge (7 pages) |
15 October 2004 | Particulars of mortgage/charge (7 pages) |
12 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
11 October 2003 | Particulars of mortgage/charge (8 pages) |
11 October 2003 | Particulars of mortgage/charge (8 pages) |
2 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
2 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
18 July 2003 | New director appointed (3 pages) |
18 July 2003 | New director appointed (3 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
10 April 2003 | Particulars of mortgage/charge (6 pages) |
10 April 2003 | Particulars of mortgage/charge (6 pages) |
27 February 2003 | Particulars of mortgage/charge (7 pages) |
27 February 2003 | Particulars of mortgage/charge (7 pages) |
19 February 2003 | Particulars of mortgage/charge (6 pages) |
19 February 2003 | Particulars of mortgage/charge (6 pages) |
12 February 2003 | Particulars of mortgage/charge (6 pages) |
12 February 2003 | Particulars of mortgage/charge (6 pages) |
1 February 2003 | Particulars of mortgage/charge (13 pages) |
1 February 2003 | Particulars of mortgage/charge (13 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
30 September 2002 | Return made up to 25/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 25/09/02; full list of members (7 pages) |
1 May 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
1 May 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
19 April 2002 | Director's particulars changed (2 pages) |
19 April 2002 | Director's particulars changed (2 pages) |
19 April 2002 | Director's particulars changed (2 pages) |
19 April 2002 | Director's particulars changed (2 pages) |
15 April 2002 | Particulars of mortgage/charge (5 pages) |
15 April 2002 | Particulars of mortgage/charge (7 pages) |
15 April 2002 | Particulars of mortgage/charge (5 pages) |
15 April 2002 | Particulars of mortgage/charge (7 pages) |
15 April 2002 | Particulars of mortgage/charge (7 pages) |
15 April 2002 | Particulars of mortgage/charge (7 pages) |
15 April 2002 | Particulars of mortgage/charge (7 pages) |
15 April 2002 | Particulars of mortgage/charge (7 pages) |
15 April 2002 | Particulars of mortgage/charge (7 pages) |
15 April 2002 | Particulars of mortgage/charge (7 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Ad 22/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Ad 22/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | £ nc 1000/100 16/11/01 (3 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (6 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 March 2002 | Resolutions
|
15 March 2002 | Registered office changed on 15/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 March 2002 | £ nc 1000/100 16/11/01 (3 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (6 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | Memorandum and Articles of Association (15 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | Memorandum and Articles of Association (15 pages) |
15 March 2002 | New director appointed (3 pages) |
12 March 2002 | Company name changed drinkshine LIMITED\certificate issued on 12/03/02 (4 pages) |
12 March 2002 | Company name changed drinkshine LIMITED\certificate issued on 12/03/02 (4 pages) |
25 September 2001 | Incorporation (13 pages) |
25 September 2001 | Incorporation (13 pages) |