Manor Court Business Park
Scarborough
YO11 3TU
Secretary Name | Cromwell Corporate Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 15 April 2018) |
Correspondence Address | 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Cromwell Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 December 2005(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 15 April 2018) |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Michael Bettison |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Acierto 11 La Petite Route Des Mielles St Brelade Jersey JE3 8FA |
Director Name | Roger Allain Bougeard |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Managing Directors |
Country of Residence | United Kingdom |
Correspondence Address | La Cachette La Route Des Cotils, Grouville Jersey JE3 9AP |
Director Name | Gary John Bowman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Le Pre Du Haut Rue De Grantez St Owen Jersey JE3 4DG |
Director Name | David John Capps |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Chairman |
Correspondence Address | Shibui Route De La Villaise Millais St Ouen JE3 2AP |
Director Name | Ian Christopher Coombs-Goodfellow |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Manager |
Correspondence Address | Sandhurst Causie Drive St Clement Jersey JE2 6SR |
Director Name | Andrew James Thomas |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Group Finance Director |
Correspondence Address | Longueville Road, St Saviour Jersey Channel Islands JE2 7WF |
Director Name | Mr Robert John Corlett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 102 Deacon Road Kingston Upon Thames Surrey KT2 6LU |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 November 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Mr Paul Francis Oliver |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(3 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 24 April 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Curlew House 58 Grove Park Gardens Chiswick London W4 3RZ |
Secretary Name | Mrs Susan Margaret Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(3 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 16 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bradley Lane Rufforth York North Yorkshire YO23 3QJ |
Secretary Name | Mr Stephen Paul McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Jeremy John Tutton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2006) |
Role | Financial Controller |
Correspondence Address | 31 Chester Way Kennington London SE11 4UR |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Clarence Road Teddington Middx TW11 0BW |
Director Name | Mr Christopher Philip Carter Keall |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 October 2009) |
Role | Chartered Surveyor And Fund |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr David John Kirkby |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 October 2009(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2015) |
Role | Head Of Funds Management Europe |
Country of Residence | England |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Ms Claire Treacy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2015(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 January 2016) |
Role | Head Of Tax & Risk, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr Neil Kenneth Robertson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Website | www.valad.com |
---|
Registered Address | Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 April 2002 | Delivered on: 2 May 2002 Satisfied on: 8 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland as Agent Classification: Legal charge Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever. Particulars: The f/h property k/a 30,32,34,36 & 61 stanley rd, whitefield, bury, manchester, t/no LA336648. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
16 April 2002 | Delivered on: 2 May 2002 Satisfied on: 8 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland as Agent Classification: Legal charge Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever. Particulars: The f/h property k/a 69 and 71 high st, epsom. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 April 2002 | Delivered on: 2 May 2002 Satisfied on: 8 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland as Agent Classification: Legal charge Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever. Particulars: The f/h property k/a 11-23 portland walk, barrow-in-furness t/no CU126683. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 April 2002 | Delivered on: 2 May 2002 Satisfied on: 8 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland as Agent Classification: Legal charge Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever. Particulars: The f/h property k/a 48 & 48A south street, worthing, t/no SX52887. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 April 2002 | Delivered on: 2 May 2002 Satisfied on: 8 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland as Agent Classification: Legal charge Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever. Particulars: The f/h property k/a grayton house, fulham road, london, SW6, t/no NGL415078. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 April 2002 | Delivered on: 2 May 2002 Satisfied on: 8 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland as Agent Classification: Legal charge Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever. Particulars: The f/h property k/a fairfax house, 461-465 north end road, london, SW6 t/no NGL384467.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 April 2002 | Delivered on: 2 May 2002 Satisfied on: 8 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland as Agent Classification: Legal charge Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever. Particulars: The f/h property k/a 94 broad street, reading, berkshire, t/no BK114347. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 April 2002 | Delivered on: 2 May 2002 Satisfied on: 8 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland as Agent Classification: Legal charge Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever. Particulars: The f/h property k/a 8 gate street, london, WC2 t/no LN201213. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
10 February 2003 | Delivered on: 13 February 2003 Satisfied on: 8 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and 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: F/H land and buildings on the south side of king edward street macclesfield t/n CH393674, l/h land on the north east queen street (k/a regent house) barnstaple and l/h land being part of multi-storey car park queen street barnstaple t/n DN276066 and DN311311 (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 April 2002 | Delivered on: 2 May 2002 Satisfied on: 8 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland as Agent Classification: Legal charge Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever. Particulars: The l/h property k/a 68 and 91 mostyn rd, llandudno, t/nos WA640920 and WA821325 the company at the property. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 April 2002 | Delivered on: 2 May 2002 Satisfied on: 8 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland as Agent Classification: Legal charge Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever. Particulars: The f/h property k/a 61 and 63 high st, newcastle-under-lyme, t/no SF213152. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 April 2002 | Delivered on: 2 May 2002 Satisfied on: 8 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland as Agent Classification: Legal charge Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever. Particulars: The f/h property k/a aspen house, 14 station road, kettering, northamptonshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 April 2002 | Delivered on: 2 May 2002 Satisfied on: 8 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland as Agent Classification: Legal charge Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever. Particulars: The f/h property k/a hyatt trading estate, babbage road, stevenage, t/no HD140893. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 April 2002 | Delivered on: 2 May 2002 Satisfied on: 8 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland as Agent Classification: Legal charge Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever. Particulars: The f/h property k/a 6-7 high st and 1-4 bank passage and 5A culver street, colchester, t/no EX346808. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 April 2002 | Delivered on: 2 May 2002 Satisfied on: 8 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland as Agent Classification: Legal charge Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever. Particulars: The f/h property k/a 152,154 and 156 high st, southend-on-sea, t/no EX165610, EX245199 and EX189073. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 April 2002 | Delivered on: 2 May 2002 Satisfied on: 8 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland as Agent Classification: Legal charge Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever. Particulars: The f/h property k/a ousegate house, low ousegate, nessgate and king street, york, t/no NYK10654. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 April 2002 | Delivered on: 2 May 2002 Satisfied on: 8 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland as Agent Classification: Legal charge Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever. Particulars: The l/h property situate and k/a skinner st and cropper gate, leeds now k/a 34 lisbon st, leeds t/no WYK474551. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 April 2002 | Delivered on: 2 May 2002 Satisfied on: 8 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland as Agent Classification: Legal charge Secured details: All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever. Particulars: The f/h property k/a 25 high st, weston-super-mare, t/no ST149952. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 April 2002 | Delivered on: 20 April 2002 Satisfied on: 8 May 2015 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the lenders and/or the security trustee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2018 | Return of final meeting in a members' voluntary winding up (38 pages) |
28 July 2017 | Declaration of solvency (5 pages) |
28 July 2017 | Declaration of solvency (5 pages) |
14 July 2017 | Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 14 July 2017 (2 pages) |
14 July 2017 | Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 14 July 2017 (2 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
8 July 2017 | Appointment of a voluntary liquidator (1 page) |
8 July 2017 | Appointment of a voluntary liquidator (1 page) |
1 March 2017 | Director's details changed for Valsec Director Limited on 24 February 2017 (1 page) |
1 March 2017 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page) |
1 March 2017 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page) |
1 March 2017 | Director's details changed for Valsec Director Limited on 24 February 2017 (1 page) |
28 February 2017 | Appointment of Ms Ciara Fitzgibbon as a director on 24 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page) |
28 February 2017 | Appointment of Ms Ciara Fitzgibbon as a director on 24 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page) |
11 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
5 January 2016 | Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page) |
5 January 2016 | Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page) |
5 January 2016 | Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 August 2015 | Termination of appointment of David John Kirkby as a director on 31 July 2015 (1 page) |
11 August 2015 | Termination of appointment of David John Kirkby as a director on 31 July 2015 (1 page) |
11 August 2015 | Appointment of Mrs Claire Treacy as a director on 31 July 2015 (2 pages) |
11 August 2015 | Appointment of Mrs Claire Treacy as a director on 31 July 2015 (2 pages) |
8 May 2015 | Satisfaction of charge 12 in full (2 pages) |
8 May 2015 | Satisfaction of charge 6 in full (2 pages) |
8 May 2015 | Satisfaction of charge 18 in full (2 pages) |
8 May 2015 | Satisfaction of charge 11 in full (2 pages) |
8 May 2015 | Satisfaction of charge 9 in full (2 pages) |
8 May 2015 | Satisfaction of charge 9 in full (2 pages) |
8 May 2015 | Satisfaction of charge 19 in full (2 pages) |
8 May 2015 | Satisfaction of charge 6 in full (2 pages) |
8 May 2015 | Satisfaction of charge 15 in full (2 pages) |
8 May 2015 | Satisfaction of charge 2 in full (2 pages) |
8 May 2015 | Satisfaction of charge 1 in full (1 page) |
8 May 2015 | Satisfaction of charge 19 in full (2 pages) |
8 May 2015 | Satisfaction of charge 1 in full (1 page) |
8 May 2015 | Satisfaction of charge 15 in full (2 pages) |
8 May 2015 | Satisfaction of charge 11 in full (2 pages) |
8 May 2015 | Satisfaction of charge 12 in full (2 pages) |
8 May 2015 | Satisfaction of charge 13 in full (2 pages) |
8 May 2015 | Satisfaction of charge 17 in full (2 pages) |
8 May 2015 | Satisfaction of charge 4 in full (2 pages) |
8 May 2015 | Satisfaction of charge 5 in full (2 pages) |
8 May 2015 | Satisfaction of charge 8 in full (2 pages) |
8 May 2015 | Satisfaction of charge 10 in full (2 pages) |
8 May 2015 | Satisfaction of charge 14 in full (2 pages) |
8 May 2015 | Satisfaction of charge 3 in full (2 pages) |
8 May 2015 | Satisfaction of charge 13 in full (2 pages) |
8 May 2015 | Satisfaction of charge 16 in full (2 pages) |
8 May 2015 | Satisfaction of charge 14 in full (2 pages) |
8 May 2015 | Satisfaction of charge 4 in full (2 pages) |
8 May 2015 | Satisfaction of charge 5 in full (2 pages) |
8 May 2015 | Satisfaction of charge 3 in full (2 pages) |
8 May 2015 | Satisfaction of charge 8 in full (2 pages) |
8 May 2015 | Satisfaction of charge 17 in full (2 pages) |
8 May 2015 | Satisfaction of charge 10 in full (2 pages) |
8 May 2015 | Satisfaction of charge 18 in full (2 pages) |
8 May 2015 | Satisfaction of charge 7 in full (2 pages) |
8 May 2015 | Satisfaction of charge 2 in full (2 pages) |
8 May 2015 | Satisfaction of charge 7 in full (2 pages) |
8 May 2015 | Satisfaction of charge 16 in full (2 pages) |
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr David John Kirkby on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page) |
2 July 2013 | Director's details changed for Mr David John Kirkby on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page) |
2 July 2013 | Director's details changed for Mr David John Kirkby on 2 July 2013 (2 pages) |
16 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
21 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
21 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 January 2010 | Director's details changed for Valsec Director Limited on 8 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Secretary's details changed for Valad Secretarial Services Limited on 8 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Valsec Director Limited on 8 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Valsec Director Limited on 8 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Valad Secretarial Services Limited on 8 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Valad Secretarial Services Limited on 8 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Appointment of Mr David John Kirkby as a director (3 pages) |
24 November 2009 | Appointment of Mr David John Kirkby as a director (3 pages) |
24 November 2009 | Termination of appointment of Christopher Carter Keall as a director (2 pages) |
24 November 2009 | Termination of appointment of Christopher Carter Keall as a director (2 pages) |
15 October 2009 | Director's details changed for Christopher Philip Carter Keall on 7 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Christopher Philip Carter Keall on 7 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Christopher Philip Carter Keall on 7 October 2009 (3 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
22 January 2009 | Secretary's change of particulars / teesland secretarial services LIMITED / 18/02/2008 (2 pages) |
22 January 2009 | Director's change of particulars / teessec director LIMITED / 20/02/2008 (2 pages) |
22 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
22 January 2009 | Secretary's change of particulars / teesland secretarial services LIMITED / 18/02/2008 (2 pages) |
22 January 2009 | Director's change of particulars / teessec director LIMITED / 20/02/2008 (2 pages) |
7 January 2009 | Director appointed christopher philip carter keall (2 pages) |
7 January 2009 | Director appointed christopher philip carter keall (2 pages) |
7 January 2009 | Appointment terminated director marcus shepherd (1 page) |
7 January 2009 | Appointment terminated director marcus shepherd (1 page) |
4 September 2008 | Director appointed marcus owen shepherd (6 pages) |
4 September 2008 | Director appointed marcus owen shepherd (6 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
13 May 2008 | Appointment terminated director paul oliver (1 page) |
13 May 2008 | Appointment terminated director paul oliver (1 page) |
5 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
2 February 2007 | Return made up to 08/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 08/01/07; full list of members (2 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
19 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
20 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (3 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
4 February 2004 | Return made up to 08/01/04; full list of members
|
4 February 2004 | Return made up to 08/01/04; full list of members
|
30 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
1 March 2003 | Return made up to 08/01/03; full list of members; amend (7 pages) |
1 March 2003 | Return made up to 08/01/03; full list of members; amend (7 pages) |
18 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
13 February 2003 | Particulars of mortgage/charge (7 pages) |
13 February 2003 | Particulars of mortgage/charge (7 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 8/10 new fetter lane london EC4A 1RS (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 8/10 new fetter lane london EC4A 1RS (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
29 April 2002 | Director resigned (1 page) |
20 April 2002 | Particulars of mortgage/charge (5 pages) |
20 April 2002 | Particulars of mortgage/charge (5 pages) |
8 January 2002 | Incorporation (23 pages) |
8 January 2002 | Incorporation (23 pages) |