Company NameOtter Risk Solutions Limited
Company StatusDissolved
Company Number04498921
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date23 November 2016 (7 years, 5 months ago)
Previous NameSpeed 9283 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Gavin Keith James
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2008(5 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 23 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMr Stephen Mark Bailey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2012(9 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 23 November 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Secretary NameGavin Keith James
StatusClosed
Appointed31 December 2012(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 23 November 2016)
RoleCompany Director
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMr John Alan Dearing
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(3 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2007)
RoleMarketing Director
Correspondence Address34 Crabtree Way
Old Basing
Basingstoke
Hampshire
RG24 7AS
Director NameMr John Alan Dearing
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(3 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2007)
RoleMarketing Director
Correspondence Address34 Crabtree Way
Old Basing
Basingstoke
Hampshire
RG24 7AS
Director NameMr Graham Spittles
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(3 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2008)
RoleChief Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address40 Pooles Wharf Court
Bristol
BS8 4PB
Secretary NameNigel Turner
NationalityBritish
StatusResigned
Appointed21 August 2002(3 weeks, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 May 2003)
RoleChartered Accountant
Correspondence Address8 Hanover Road
Tunbridge Wells
Kent
TN1 1EY
Director NameMr Andrew Peel Fritchie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(9 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 21 April 2004)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOrchard House
Beckford Hall Beckford
Tewkesbury
Gloucestershire
GL20 7AA
Wales
Director NameMr Nigel Jeffrey Purveur
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(9 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2006)
RoleHead Of Life & Pensions Outso
Country of ResidenceEngland
Correspondence AddressHaresfield House
Stonehouse
Gloucester
GL10 3EQ
Wales
Director NameMr Robert James Beveridge
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 09 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Kidmore Road
Caversham
Reading
RG4 7NQ
Secretary NameMr Andrew Peel Fritchie
NationalityBritish
StatusResigned
Appointed14 May 2003(9 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 21 April 2004)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOrchard House
Beckford Hall Beckford
Tewkesbury
Gloucestershire
GL20 7AA
Wales
Director NameDavid Andrew Rosier
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressWesterlea Bungalow
Alyth Road Rattray
Blairgowrie
Perthshire
PH10 7DY
Scotland
Secretary NameStephen Jeremy Thomas
NationalityBritish
StatusResigned
Appointed21 April 2004(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 12 May 2005)
RoleSolicitor
Correspondence AddressWillow Cottage
Hill End Twyning
Tewkesbury
Gloucestershire
GL20 6DW
Wales
Director NameMr David Lloyd Thomas
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(1 year, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 05 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Highwalls Avenue
Dinas Powys
South Glamorgan
CF64 4AQ
Wales
Director NameStephen Jeremy Thomas
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 May 2005)
RoleSolicitor
Correspondence AddressWillow Cottage
Hill End Twyning
Tewkesbury
Gloucestershire
GL20 6DW
Wales
Director NameWilliam Christopher Matthew O'Connor
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 May 2005)
RoleChartered Accountant
Correspondence Address34 Grosvenor Road
Harborne
Birmingham
West Midlands
B17 9AN
Director NameDavid Power
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(2 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressPlum Pudding
Brimpsfield
Gloucestershire
GL4 8LD
Wales
Director NameDavid Power
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(2 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressPlum Pudding
Brimpsfield
Gloucestershire
GL4 8LD
Wales
Director NameGary Kenneth Hubschmid
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2006)
RoleHead Of Underwriting
Correspondence Address31 Holdenhurst Road
Kingswood
Bristol
Avon
BS15 1HL
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Director NameMr Andrew James Hunt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillswood
Old Neighbouring, Chalford
Stroud
Gloucestershire
GL6 8AA
Wales
Director NameMr David Michael Child
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleigh
Staplow
Ledbury
Herefordshire
H28 1MP
Director NameRichard Halton Graham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed26 March 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 2008)
RoleManaging Director
Correspondence Address307 Sunup Holiday Park
Ellicottville
New York
New York 14731-9604
1473196
Director NameDale Stanley Shepherd
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2007(4 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 January 2008)
RoleFinance Director
Correspondence Address1004 Shenandoah Road
Lexington
Virginia 24450
Irish
Secretary NameTimothy Lloyd Birkett
NationalityBritish
StatusResigned
Appointed26 March 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2008)
RoleAccountant
Correspondence Address17 Padstow Drive
Bramhall
Stockport
Cheshire
SK7 2HU
Director NameJeffrey George John Chittenden
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 68 11 Sheldon Square
London
W2 6DQ
Secretary NameAnne Louise Sheffield
NationalityBritish
StatusResigned
Appointed18 August 2008(6 years after company formation)
Appointment Duration3 years (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 The Design Works
93-99 Goswell Road
London
EC1V 7EY
Director NamePaul Terence Sweeny
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 March 2012)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address2 A Idar Court
Greenwich
Connecticut
Ct 06830
Secretary NameRichard Hawke Collins
StatusResigned
Appointed01 September 2011(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameUU Secretariat Limited (Corporation)
StatusResigned
Appointed12 May 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2007)
Correspondence AddressHaweswater House, Lingley Mere Business Park
Lingley Green Avenue Great Sankey
Warrington
WA5 3LP

Contact

Websiteotterrisk.com

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

17.1k at £1Vertex Administration LTD
56.92%
Ordinary B
6.9k at £1Vertex Administration LTD
23.08%
Deferred Redeemable Ordinary
6k at £1Vertex Administration LTD
20.00%
Ordinary A

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 June 2012Delivered on: 15 June 2012
Satisfied on: 25 February 2014
Persons entitled: Guggenheim Corporate Funding, Llc as Agent and Trustee for the Lenders

Classification: Confirmatory english law security document
Secured details: All monies due or to become due from the company to any secured party 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
31 October 2011Delivered on: 8 November 2011
Satisfied on: 25 February 2014
Persons entitled: Guggenheim Corporate Funding, Llc as Agent and Trustee for the Lenders

Classification: English law security document
Secured details: All monies due or to become due from the company to any secured party 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 April 2011Delivered on: 11 May 2011
Satisfied on: 14 February 2014
Persons entitled: Guggenheim Corporate Funding, Llc

Classification: An english law security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed equitable charge over all real property, fixed charge on book debts, bank accounts, investments, uncalled capital, and goodwill and floating charge over the undertaking and all assets present and future. See image for full details.
Fully Satisfied
24 October 2008Delivered on: 4 November 2008
Satisfied on: 4 November 2014
Persons entitled: Country Estates Developments Limited

Classification: Rent deposit agreement
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: A deposit of £8,000.00 see image for full details.
Fully Satisfied
29 August 2003Delivered on: 3 September 2003
Satisfied on: 4 November 2014
Persons entitled: Country Estates Developments Limited

Classification: Rent deposit deed
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: £16,000 or other the balance thereof for the time being pursuant to the provisions of the aforementioned instrument.
Fully Satisfied

Filing History

23 November 2016Final Gazette dissolved following liquidation (1 page)
23 November 2016Final Gazette dissolved following liquidation (1 page)
23 August 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
23 August 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
15 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
(1 page)
15 March 2016Statement of affairs with form 4.19 (6 pages)
15 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
(1 page)
15 March 2016Appointment of a voluntary liquidator (1 page)
15 March 2016Appointment of a voluntary liquidator (1 page)
15 March 2016Statement of affairs with form 4.19 (6 pages)
5 February 2016Registered office address changed from 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE to 31st Floor 40 Bank Street London E14 5NR on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE to 31st Floor 40 Bank Street London E14 5NR on 5 February 2016 (1 page)
23 October 2015Secretary's details changed for Gavin Keith James on 1 October 2015 (1 page)
23 October 2015Director's details changed for Gavin Keith James on 1 October 2015 (2 pages)
23 October 2015Secretary's details changed for Gavin Keith James on 1 October 2015 (1 page)
23 October 2015Director's details changed for Gavin Keith James on 1 October 2015 (2 pages)
23 October 2015Director's details changed for Gavin Keith James on 1 October 2015 (2 pages)
23 October 2015Secretary's details changed for Gavin Keith James on 1 October 2015 (1 page)
22 October 2015Director's details changed for Stephen Bailey on 13 October 2015 (2 pages)
22 October 2015Director's details changed for Stephen Bailey on 13 October 2015 (2 pages)
15 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 30,000
(6 pages)
15 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 30,000
(6 pages)
16 July 2015Register(s) moved to registered office address 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE (1 page)
16 July 2015Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE on 16 July 2015 (1 page)
16 July 2015Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE on 16 July 2015 (1 page)
16 July 2015Register(s) moved to registered office address 5300 Daresbury Park, Cinnibar Court Daresbury Warrington WA4 4GE (1 page)
9 June 2015Director's details changed for Gavin Keith James on 9 June 2015 (2 pages)
9 June 2015Secretary's details changed for Gavin Keith James on 9 June 2015 (1 page)
9 June 2015Director's details changed for Gavin Keith James on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Stephen Bailey on 9 June 2015 (2 pages)
9 June 2015Secretary's details changed for Gavin Keith James on 9 June 2015 (1 page)
9 June 2015Director's details changed for Stephen Bailey on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Stephen Bailey on 9 June 2015 (2 pages)
9 June 2015Secretary's details changed for Gavin Keith James on 9 June 2015 (1 page)
9 June 2015Director's details changed for Gavin Keith James on 9 June 2015 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
22 April 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
5 January 2015Auditor's resignation (1 page)
5 January 2015Auditor's resignation (1 page)
4 November 2014Satisfaction of charge 2 in full (4 pages)
4 November 2014Satisfaction of charge 2 in full (4 pages)
4 November 2014Satisfaction of charge 1 in full (4 pages)
4 November 2014Satisfaction of charge 1 in full (4 pages)
1 August 2014Full accounts made up to 31 March 2014 (14 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 30,000
(7 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 30,000
(7 pages)
1 August 2014Full accounts made up to 31 March 2014 (14 pages)
25 February 2014Satisfaction of charge 4 in full (4 pages)
25 February 2014Satisfaction of charge 5 in full (4 pages)
25 February 2014Satisfaction of charge 5 in full (4 pages)
25 February 2014Satisfaction of charge 4 in full (4 pages)
14 February 2014Satisfaction of charge 3 in full (4 pages)
14 February 2014Satisfaction of charge 3 in full (4 pages)
8 January 2014Statement of capital on 8 January 2014
  • GBP 1
(4 pages)
8 January 2014Statement of capital on 8 January 2014
  • GBP 1
(4 pages)
8 January 2014Statement of capital on 8 January 2014
  • GBP 1
(4 pages)
23 December 2013Resolutions
  • RES13 ‐ Share prem a/c reduced by £269999 12/12/2013
(3 pages)
23 December 2013Statement by directors (3 pages)
23 December 2013Solvency statement dated 12/12/13 (2 pages)
23 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2013Solvency statement dated 12/12/13 (2 pages)
23 December 2013Statement by directors (3 pages)
23 December 2013Resolutions
  • RES13 ‐ Share prem a/c reduced by £269999 12/12/2013
(3 pages)
23 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 August 2013Full accounts made up to 31 March 2013 (18 pages)
6 August 2013Full accounts made up to 31 March 2013 (18 pages)
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (7 pages)
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (7 pages)
1 August 2013Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH (1 page)
1 August 2013Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH (1 page)
14 February 2013Director's details changed for Gavin Keith James on 12 February 2013 (2 pages)
14 February 2013Director's details changed for Gavin Keith James on 12 February 2013 (2 pages)
15 January 2013Termination of appointment of Richard Collins as a secretary (1 page)
15 January 2013Appointment of Gavin Keith James as a secretary (2 pages)
15 January 2013Appointment of Gavin Keith James as a secretary (2 pages)
15 January 2013Termination of appointment of Richard Collins as a secretary (1 page)
22 November 2012Full accounts made up to 31 March 2012 (18 pages)
22 November 2012Full accounts made up to 31 March 2012 (18 pages)
15 November 2012Annual return made up to 30 July 2012 with a full list of shareholders (16 pages)
15 November 2012Annual return made up to 30 July 2012 with a full list of shareholders (16 pages)
3 October 2012Register inspection address has been changed from Vertex Data Science Limited Gemini Retail Park 1050 Europa Boulevard Westbrook Warrington WA5 7ZD England (2 pages)
3 October 2012Register inspection address has been changed from Vertex Data Science Limited Gemini Retail Park 1050 Europa Boulevard Westbrook Warrington WA5 7ZD England (2 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
28 May 2012Registered office address changed from , 6Th Floor 4 Grosvenor Place, London, SW1X 7DL on 28 May 2012 (1 page)
28 May 2012Registered office address changed from , 6Th Floor 4 Grosvenor Place, London, SW1X 7DL on 28 May 2012 (1 page)
21 March 2012Termination of appointment of Paul Sweeny as a director (1 page)
21 March 2012Appointment of Stephen Bailey as a director (2 pages)
21 March 2012Termination of appointment of Paul Sweeny as a director (1 page)
21 March 2012Appointment of Stephen Bailey as a director (2 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
4 October 2011Full accounts made up to 31 March 2011 (18 pages)
4 October 2011Full accounts made up to 31 March 2011 (18 pages)
14 September 2011Appointment of Richard Hawke Collins as a secretary (2 pages)
14 September 2011Appointment of Richard Hawke Collins as a secretary (2 pages)
13 September 2011Termination of appointment of Anne Sheffield as a secretary (1 page)
13 September 2011Termination of appointment of Anne Sheffield as a secretary (1 page)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
25 May 2011Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom (1 page)
25 May 2011Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom (1 page)
11 May 2011Director's details changed for Paul Terence Sweeny on 12 April 2011 (2 pages)
11 May 2011Director's details changed for Paul Terence Sweeny on 12 April 2011 (2 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 3 (16 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 3 (16 pages)
27 April 2011Statement of company's objects (2 pages)
27 April 2011Statement of company's objects (2 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 December 2010Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages)
21 December 2010Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
26 August 2010Registered office address changed from , Pegasus House Kings Business, Park Liverpool Road, Prescot, Merseyside L3 on 26 August 2010 (1 page)
26 August 2010Registered office address changed from , Pegasus House Kings Business, Park Liverpool Road, Prescot, Merseyside L3 on 26 August 2010 (1 page)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Register inspection address has been changed (1 page)
12 August 2010Full accounts made up to 31 March 2010 (18 pages)
12 August 2010Full accounts made up to 31 March 2010 (18 pages)
8 October 2009Termination of appointment of Jeffrey Chittenden as a director (1 page)
8 October 2009Termination of appointment of Jeffrey Chittenden as a director (1 page)
8 October 2009Termination of appointment of a director
  • ANNOTATION This document is a duplicate of a TM01 registered on 08/10/2009
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
8 October 2009Termination of appointment of a director
  • ANNOTATION This document is a duplicate of a TM01 registered on 08/10/2009
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
1 September 2009Director appointed paul terence sweeny (2 pages)
1 September 2009Director appointed paul terence sweeny (2 pages)
27 August 2009Return made up to 30/07/09; full list of members (5 pages)
27 August 2009Return made up to 30/07/09; full list of members (5 pages)
8 August 2009Full accounts made up to 31 March 2009 (19 pages)
8 August 2009Full accounts made up to 31 March 2009 (19 pages)
11 November 2008Appointment terminated director david child (1 page)
11 November 2008Appointment terminated director david child (1 page)
4 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 September 2008Appointment terminated director richard graham (1 page)
5 September 2008Appointment terminated director richard graham (1 page)
1 September 2008Secretary appointed anne louise sheffield (1 page)
1 September 2008Secretary appointed anne louise sheffield (1 page)
29 August 2008Appointment terminated secretary timothy birkett (1 page)
29 August 2008Appointment terminated secretary timothy birkett (1 page)
1 August 2008Appointment terminated director david rosier (1 page)
1 August 2008Appointment terminated director graham spittles (1 page)
1 August 2008Appointment terminated director john dearing (1 page)
1 August 2008Appointment terminated director john dearing (1 page)
1 August 2008Appointment terminated director david rosier (1 page)
1 August 2008Appointment terminated director graham spittles (1 page)
30 July 2008Return made up to 30/07/08; full list of members (6 pages)
30 July 2008Return made up to 30/07/08; full list of members (6 pages)
7 July 2008Full accounts made up to 31 March 2008 (17 pages)
7 July 2008Full accounts made up to 31 March 2008 (17 pages)
8 May 2008Director's change of particulars / jeffrey chittenden / 01/04/2008 (1 page)
8 May 2008Director's change of particulars / jeffrey chittenden / 01/04/2008 (1 page)
1 March 2008Director appointed mr john alan dearing (1 page)
1 March 2008Director appointed mr john alan dearing (1 page)
3 February 2008Full accounts made up to 31 March 2007 (19 pages)
3 February 2008Full accounts made up to 31 March 2007 (19 pages)
4 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
3 August 2007Return made up to 30/07/07; full list of members (4 pages)
3 August 2007Return made up to 30/07/07; full list of members (4 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed (3 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed (3 pages)
18 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
6 February 2007Full accounts made up to 31 March 2006 (22 pages)
6 February 2007Full accounts made up to 31 March 2006 (22 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
29 September 2006Return made up to 30/07/06; full list of members (4 pages)
29 September 2006Return made up to 30/07/06; full list of members (4 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
7 April 2006Registered office changed on 07/04/06 from: vertex house, greencourts business park, 333 styal road manchester, grt manchester M22 5TX (1 page)
7 April 2006Registered office changed on 07/04/06 from: vertex house, greencourts business park, 333 styal road manchester, grt manchester M22 5TX (1 page)
29 December 2005Full accounts made up to 31 December 2004 (18 pages)
29 December 2005Full accounts made up to 31 December 2004 (18 pages)
16 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
16 November 2005Registered office changed on 16/11/05 from: jessop house, jessop avenue, cheltenham, gloucestershire GL50 3SH (1 page)
16 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
16 November 2005Registered office changed on 16/11/05 from: jessop house, jessop avenue, cheltenham, gloucestershire GL50 3SH (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Return made up to 30/07/05; full list of members (5 pages)
25 August 2005Director resigned (1 page)
25 August 2005Return made up to 30/07/05; full list of members (5 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
7 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 June 2005New secretary appointed (2 pages)
22 June 2005New secretary appointed (2 pages)
14 June 2005New director appointed (3 pages)
14 June 2005New director appointed (3 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005New director appointed (3 pages)
10 June 2005New director appointed (3 pages)
10 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
16 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
8 June 2004Full accounts made up to 31 December 2003 (17 pages)
8 June 2004Full accounts made up to 31 December 2003 (17 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned;director resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned;director resigned (1 page)
13 April 2004Registered office changed on 13/04/04 from: allen jones house, jessop avenue, cheltenham, gloucestershire GL50 3SH (1 page)
13 April 2004Registered office changed on 13/04/04 from: allen jones house, jessop avenue, cheltenham, gloucestershire GL50 3SH (1 page)
1 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
22 August 2003Return made up to 30/07/03; full list of members (9 pages)
22 August 2003Return made up to 30/07/03; full list of members (9 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
22 May 2003Ad 14/05/03-14/05/03 £ si 29998@1=29998 £ ic 2/30000 (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New secretary appointed;new director appointed (3 pages)
22 May 2003New director appointed (2 pages)
22 May 2003Ad 14/05/03-14/05/03 £ si 29998@1=29998 £ ic 2/30000 (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New secretary appointed;new director appointed (3 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
21 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
21 May 2003Registered office changed on 21/05/03 from: c/o morrell & co, 8 hanover road, tunbridge wells, kent TN1 1EY (1 page)
21 May 2003Registered office changed on 21/05/03 from: c/o morrell & co, 8 hanover road, tunbridge wells, kent TN1 1EY (1 page)
18 May 2003Ad 13/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2003Ad 13/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2002£ nc 1000/100000 21/08/02 (1 page)
19 September 2002£ nc 1000/100000 21/08/02 (1 page)
19 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2002Memorandum and Articles of Association (16 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2002Memorandum and Articles of Association (16 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Director resigned (1 page)
30 August 2002Registered office changed on 30/08/02 from: 6-8 underwood street london N1 7JQ (1 page)
30 August 2002Registered office changed on 30/08/02 from: 6-8 underwood street london N1 7JQ (1 page)
29 August 2002Company name changed speed 9283 LIMITED\certificate issued on 29/08/02 (2 pages)
29 August 2002Company name changed speed 9283 LIMITED\certificate issued on 29/08/02 (2 pages)
30 July 2002Incorporation (18 pages)
30 July 2002Incorporation (18 pages)