Company NameGlyncastle Plc
DirectorRichard Nugent
Company StatusLiquidation
Company Number05352542
CategoryPublic Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Previous NamesChian Resources Plc and Unity Power Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John Michael Bottomley
NationalityBritish
StatusCurrent
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cork Gully Llp 6 Snow Hill
London
EC1A 2AY
Director NameMr Richard Nugent
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2010(5 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeol Wenallt Cwmgwrach
Neath
SA11 5PT
Wales
Director NameAnthony Peter Barton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address34 Irvine Street
Peppermint Grove
6011 Western Australia
Foreign
Director NameRoss Michael Warner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Broxash Road
Battersea
London
SW11 6AB
Director NameJeremy Bewick Dowler
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 2011)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressCrownthorn Lower Farm Road
Effingham
Surrey
KT24 5JL
Director NameJohn Griffiths Anthony
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 04 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJengrador
Brewers Avenue
Durban
Natal 4001
Foreign
Director NameJohn Griffiths Anthony
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed04 December 2006(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 April 2013)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameGerwyn Llewellyn Williams
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Beach Road
Newton
Porthcawl
CF36 5NH
Wales
Director NameMr David Grenville Thomas
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityWelsh
StatusResigned
Appointed25 January 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 2009)
RoleEngineer
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameRoy Aubrey Pitchford
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityZimbabwean
StatusResigned
Appointed26 November 2007(2 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence AddressC/O Cork Gully Llp 6 Snow Hill
London
EC1A 2AY
Director NameSir Roger Spencer Jones
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(2 years, 9 months after company formation)
Appointment Duration9 months (resigned 23 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House Battle
Brecon
Powys
LD3 9RW
Wales
Director NameSimon Richard Rennick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(4 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 January 2020)
RoleCompany Director
Correspondence AddressC/O Cork Gully Llp 6 Snow Hill
London
EC1A 2AY
Director NameMr Eustace Patrick Garnet Sherrard
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnity Mine Limited Heol Wenallt
Cwngwrach
Neath
SA11 5PT
Wales
Director NameMr Ian Wilson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnity Mine Heol Wenallt
Cwmgwrach
Neath
SA11 5PT
Wales
Director NameMrs Sally Ann Brook Shanahan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Michael Mark Corner-Jones
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(8 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Cork Gully Llp
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2012
Turnover£6,692,393
Gross Profit£2,885,939
Net Worth£16,304,566
Cash£232,585
Current Liabilities£32,474,766

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Next Return Due18 February 2017 (overdue)

Filing History

14 December 2020Notice of extension of period of Administration (3 pages)
5 October 2020Administrator's progress report (38 pages)
27 March 2020Administrator's progress report (39 pages)
31 January 2020Termination of appointment of Simon Richard Rennick as a director on 27 January 2020 (1 page)
9 December 2019Notice of extension of period of Administration (3 pages)
14 November 2019Administrator's progress report (39 pages)
5 November 2019Administrator's progress report (16 pages)
17 June 2019Notice of extension of period of Administration (3 pages)
11 April 2019Administrator's progress report (40 pages)
14 February 2019Notice of extension of period of Administration (3 pages)
22 November 2018Administrator's progress report (42 pages)
21 November 2018Administrator's progress report (42 pages)
2 November 2018Notice of extension of period of Administration (3 pages)
12 September 2018Termination of appointment of Roy Aubrey Pitchford as a director on 3 September 2018 (1 page)
19 July 2018Notice of extension of period of Administration (3 pages)
29 June 2018Appointment of receiver or manager (4 pages)
11 May 2018Registered office address changed from C/O Cork Gully Llp 52 Brook Street London W1K 5DS to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 11 May 2018 (2 pages)
19 April 2018Notice of extension of period of Administration (3 pages)
16 February 2018Notice of extension of period of Administration (3 pages)
2 October 2017Administrator's progress report (42 pages)
2 October 2017Administrator's progress report (42 pages)
19 July 2017Notice of extension of period of Administration (3 pages)
19 July 2017Notice of extension of period of Administration (3 pages)
6 June 2017Change of name notice (2 pages)
6 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-01
(2 pages)
6 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-01
(2 pages)
6 June 2017Change of name notice (2 pages)
18 April 2017Administrator's progress report to 22 February 2017 (50 pages)
18 April 2017Administrator's progress report to 22 February 2017 (50 pages)
13 April 2017Notice of extension of period of Administration (1 page)
13 April 2017Notice of extension of period of Administration (1 page)
3 February 2017Result of meeting of creditors (1 page)
3 February 2017Amended certificate of constitution of creditors' committee (1 page)
3 February 2017Amended certificate of constitution of creditors' committee (1 page)
3 February 2017Result of meeting of creditors (1 page)
18 January 2017Result of meeting of creditors (1 page)
18 January 2017Result of meeting of creditors (1 page)
12 December 2016Notice of extension of period of Administration (1 page)
12 December 2016Notice of extension of period of Administration (1 page)
1 December 2016Administrator's progress report to 18 October 2016 (49 pages)
1 December 2016Administrator's progress report to 18 October 2016 (49 pages)
12 September 2016Notice of extension of period of Administration (1 page)
12 September 2016Notice of extension of period of Administration (1 page)
2 September 2016Administrator's progress report to 18 June 2016 (26 pages)
2 September 2016Administrator's progress report to 18 June 2016 (26 pages)
20 January 2016Notice of extension of period of Administration (1 page)
20 January 2016Administrator's progress report to 18 December 2015 (23 pages)
20 January 2016Notice of extension of period of Administration (1 page)
20 January 2016Administrator's progress report to 18 December 2015 (23 pages)
12 August 2015Notice of extension of period of Administration (1 page)
12 August 2015Notice of extension of period of Administration (1 page)
10 August 2015Administrator's progress report to 18 June 2015 (23 pages)
10 August 2015Administrator's progress report to 18 June 2015 (23 pages)
10 February 2015Notice of extension of period of Administration (1 page)
10 February 2015Administrator's progress report to 18 December 2014 (21 pages)
10 February 2015Notice of extension of period of Administration (1 page)
10 February 2015Administrator's progress report to 18 December 2014 (21 pages)
10 December 2014Administrator's progress report to 24 October 2014 (29 pages)
10 December 2014Administrator's progress report to 24 October 2014 (29 pages)
5 November 2014Notice of extension of period of Administration (1 page)
5 November 2014Notice of extension of period of Administration (1 page)
4 November 2014Administrator's progress report to 29 April 2014 (25 pages)
4 November 2014Statement of administrator's proposal (32 pages)
4 November 2014Administrator's progress report to 29 April 2014 (25 pages)
4 November 2014Statement of administrator's proposal (32 pages)
7 January 2014Notice of deemed approval of proposals (1 page)
7 January 2014Notice of deemed approval of proposals (1 page)
23 December 2013Statement of affairs with form 2.14B (9 pages)
23 December 2013Statement of affairs with form 2.14B (9 pages)
4 December 2013Registered office address changed from One America Square Crosswall London EC3N 2SG on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from One America Square Crosswall London EC3N 2SG on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from One America Square Crosswall London EC3N 2SG on 4 December 2013 (2 pages)
18 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 2,669,982.23
(6 pages)
18 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 2,669,982.23
(6 pages)
12 November 2013Appointment of an administrator (1 page)
12 November 2013Appointment of an administrator (1 page)
4 November 2013Termination of appointment of Michael Corner-Jones as a director (1 page)
4 November 2013Termination of appointment of Michael Corner-Jones as a director (1 page)
17 September 2013Change of share class name or designation (2 pages)
17 September 2013Memorandum and Articles of Association (49 pages)
17 September 2013Change of share class name or designation (2 pages)
17 September 2013Memorandum and Articles of Association (49 pages)
16 September 2013Resolutions
  • RES13 ‐ Directors financial statements 23/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 September 2013Resolutions
  • RES13 ‐ Directors financial statements 23/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 2,471,791.83
(5 pages)
3 September 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 2,471,791.83
(5 pages)
2 September 2013Appointment of Mr Michael Mark Corner-Jones as a director (3 pages)
2 September 2013Appointment of Mr Michael Mark Corner-Jones as a director (3 pages)
29 July 2013Annual return made up to 4 February 2013 with a full list of shareholders
  • ANNOTATION This document is a Replacement of the AR01 registered on 21/06/2013 as the original was not properly delivered
(34 pages)
29 July 2013Annual return made up to 4 February 2013 with a full list of shareholders
  • ANNOTATION This document is a Replacement of the AR01 registered on 21/06/2013 as the original was not properly delivered
(34 pages)
29 July 2013Annual return made up to 4 February 2013 with a full list of shareholders
  • ANNOTATION This document is a Replacement of the AR01 registered on 21/06/2013 as the original was not properly delivered
(34 pages)
20 July 2013Registration of charge 053525420004 (64 pages)
20 July 2013Registration of charge 053525420004 (64 pages)
18 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 2,388,161.00
(5 pages)
18 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 2,388,161.00
(5 pages)
28 June 2013Termination of appointment of Sally Brook Shanahan as a director (2 pages)
28 June 2013Termination of appointment of Sally Brook Shanahan as a director (2 pages)
21 June 2013Annual return made up to 4 February 2013 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 29/07/2013
(19 pages)
21 June 2013Annual return made up to 4 February 2013 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 29/07/2013
(19 pages)
21 June 2013Annual return made up to 4 February 2013 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 29/07/2013
(19 pages)
19 June 2013Group of companies' accounts made up to 30 June 2012 (31 pages)
19 June 2013Group of companies' accounts made up to 30 June 2012 (31 pages)
23 May 2013Termination of appointment of John Anthony as a director (2 pages)
23 May 2013Termination of appointment of John Anthony as a director (2 pages)
3 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 2,152,332.75
(5 pages)
3 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 2,152,332.75
(5 pages)
17 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,065,802.35
(5 pages)
17 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,065,802.35
(5 pages)
31 October 2012Termination of appointment of Ian Wilson as a director (2 pages)
31 October 2012Termination of appointment of Ian Wilson as a director (2 pages)
17 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Accts approved, dirs & auds appointed 30/03/2012
(2 pages)
17 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Accts approved, dirs & auds appointed 30/03/2012
(2 pages)
12 April 2012Termination of appointment of Eustace Sherrard as a director (1 page)
12 April 2012Termination of appointment of Eustace Sherrard as a director (1 page)
26 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 2,062,010.04
(5 pages)
26 March 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 2,062,010.04
(5 pages)
9 March 2012Annual return made up to 4 February 2012 with bulk list of shareholders (21 pages)
9 March 2012Annual return made up to 4 February 2012 with bulk list of shareholders (21 pages)
9 March 2012Annual return made up to 4 February 2012 with bulk list of shareholders (21 pages)
5 March 2012Register(s) moved to registered inspection location (1 page)
5 March 2012Register(s) moved to registered inspection location (1 page)
22 February 2012Register inspection address has been changed (1 page)
22 February 2012Register inspection address has been changed (1 page)
10 February 2012Appointment of Sally Ann Brook Shanahan as a director (3 pages)
10 February 2012Appointment of Sally Ann Brook Shanahan as a director (3 pages)
3 February 2012Termination of appointment of Jeremy Dowler as a director (1 page)
3 February 2012Termination of appointment of Jeremy Dowler as a director (1 page)
23 December 2011Group of companies' accounts made up to 30 June 2011 (30 pages)
23 December 2011Group of companies' accounts made up to 30 June 2011 (30 pages)
2 August 2011Appointment of Mr Ian Wilson as a director (3 pages)
2 August 2011Appointment of Mr Ian Wilson as a director (3 pages)
11 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 1,983,727.23
(5 pages)
11 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 1,983,727.23
(5 pages)
28 March 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
28 March 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
9 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 1,983,727.23
(5 pages)
9 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 1,983,727.23
(5 pages)
23 February 2011Appointment of Mr Eustace Patrick Garnet Sherrard as a director (3 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (31 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (31 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (31 pages)
23 February 2011Appointment of Mr Eustace Patrick Garnet Sherrard as a director (3 pages)
11 February 2011Group of companies' accounts made up to 30 June 2010 (28 pages)
11 February 2011Group of companies' accounts made up to 30 June 2010 (28 pages)
3 February 2011Appointment of Richard Hugent as a director (3 pages)
3 February 2011Appointment of Richard Hugent as a director (3 pages)
6 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 1,859,872.32
(5 pages)
6 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 1,859,872.32
(5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 April 2010Group of companies' accounts made up to 30 June 2009 (27 pages)
7 April 2010Group of companies' accounts made up to 30 June 2009 (27 pages)
9 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (30 pages)
9 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (30 pages)
9 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (30 pages)
28 January 2010Termination of appointment of David Thomas as a director (2 pages)
28 January 2010Termination of appointment of David Thomas as a director (2 pages)
13 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1,769,854.50
(4 pages)
13 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1,769,854.50
(4 pages)
29 October 2009Director's details changed for Mr David Grenville Thomas on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Roy Aubrey Pitchford on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Grenville Thomas on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Roy Aubrey Pitchford on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Richard Rennick on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Simon Richard Rennick on 14 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed for John Anthony on 2 October 2009 (2 pages)
13 October 2009Director's details changed for John Anthony on 2 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed for John Anthony on 2 October 2009 (2 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 July 2009Ad 06/07/09\gbp si [email protected]=48642.42\gbp ic 1717783.12/1766425.54\ (2 pages)
27 July 2009Ad 06/07/09\gbp si [email protected]=48642.42\gbp ic 1717783.12/1766425.54\ (2 pages)
23 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 July 2009Director appointed simon richard rennick (2 pages)
15 July 2009Director appointed simon richard rennick (2 pages)
13 July 2009Appointment terminated director gerwyn williams (1 page)
13 July 2009Appointment terminated director gerwyn williams (1 page)
10 June 2009Group of companies' accounts made up to 30 June 2008 (27 pages)
10 June 2009Group of companies' accounts made up to 30 June 2008 (27 pages)
8 June 2009Ad 24/04/09\gbp si [email protected]=48529.42\gbp ic 1669253.7/1717783.12\ (2 pages)
8 June 2009Ad 24/04/09\gbp si [email protected]=48529.42\gbp ic 1669253.7/1717783.12\ (2 pages)
7 May 2009Ad 06/04/09\gbp si [email protected]=23454.7\gbp ic 1645799/1669253.7\ (3 pages)
7 May 2009Ad 06/04/09\gbp si [email protected]=23454.7\gbp ic 1645799/1669253.7\ (3 pages)
23 February 2009Return made up to 04/02/09; full list of members (22 pages)
23 February 2009Return made up to 04/02/09; full list of members (22 pages)
9 December 2008Resolutions
  • RES13 ‐ Company details 02/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(51 pages)
9 December 2008Resolutions
  • RES13 ‐ Company details 02/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(51 pages)
17 September 2008Appointment terminated director roger jones (1 page)
17 September 2008Appointment terminated director roger jones (1 page)
13 August 2008Auditor's resignation (1 page)
13 August 2008Auditor's resignation (1 page)
17 June 2008Group of companies' accounts made up to 30 June 2007 (33 pages)
17 June 2008Group of companies' accounts made up to 30 June 2007 (33 pages)
17 March 2008Registered office changed on 17/03/2008 from, 30 farringdon street, london, EC4A 4HJ (1 page)
17 March 2008Registered office changed on 17/03/2008 from, 30 farringdon street, london, EC4A 4HJ (1 page)
5 March 2008Ad 14/02/08\gbp si [email protected]=104840.48\gbp ic 1540958/1645798.48\ (5 pages)
5 March 2008Ad 14/02/08\gbp si [email protected]=104840.48\gbp ic 1540958/1645798.48\ (5 pages)
4 March 2008Return made up to 04/02/08; full list of members (32 pages)
4 March 2008Return made up to 04/02/08; full list of members (32 pages)
11 February 2008Ad 28/01/08--------- £ si [email protected]=119354 £ ic 1109354/1228708 (5 pages)
11 February 2008Ad 28/01/08--------- £ si [email protected]=119354 £ ic 1109354/1228708 (5 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
12 December 2007Ad 26/11/07--------- £ si [email protected]=168 £ ic 1109186/1109354 (2 pages)
12 December 2007Ad 26/11/07--------- £ si [email protected]=168 £ ic 1109186/1109354 (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
28 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 October 2007Ad 03/10/07--------- £ si [email protected]=2437 £ ic 1106749/1109186 (2 pages)
22 October 2007Ad 03/10/07--------- £ si [email protected]=2437 £ ic 1106749/1109186 (2 pages)
27 September 2007Ad 20/08/07--------- £ si [email protected]=40075 £ ic 1066674/1106749 (5 pages)
27 September 2007Ad 20/08/07--------- £ si [email protected]=40075 £ ic 1066674/1106749 (5 pages)
3 July 2007Ad 07/06/07--------- £ si [email protected]=74074 £ ic 992600/1066674 (4 pages)
3 July 2007Ad 07/06/07--------- £ si [email protected]=74074 £ ic 992600/1066674 (4 pages)
3 July 2007Ad 04/05/07--------- £ si [email protected]=20100 £ ic 972500/992600 (6 pages)
3 July 2007Ad 04/05/07--------- £ si [email protected]=20100 £ ic 972500/992600 (6 pages)
31 May 2007Memorandum and Articles of Association (54 pages)
31 May 2007Memorandum and Articles of Association (54 pages)
10 March 2007Location of register of members (non legible) (1 page)
10 March 2007Location of register of members (non legible) (1 page)
21 February 2007Return made up to 04/02/07; full list of members (39 pages)
21 February 2007Return made up to 04/02/07; full list of members (39 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Ad 19/01/07--------- £ si [email protected]=24750 £ ic 1247500/1272250 (3 pages)
20 February 2007Ad 30/01/07--------- £ si [email protected]=12500 £ ic 1272250/1284750 (2 pages)
20 February 2007Ad 30/01/07--------- £ si [email protected]=12500 £ ic 1272250/1284750 (2 pages)
20 February 2007Ad 19/01/07--------- £ si [email protected]=24750 £ ic 1247500/1272250 (3 pages)
16 February 2007Ad 05/12/06--------- £ si [email protected]=275000 £ ic 147500/422500 (2 pages)
16 February 2007Ad 05/12/06--------- £ si [email protected]=275000 £ ic 147500/422500 (2 pages)
16 February 2007Particulars of contract relating to shares (2 pages)
16 February 2007Ad 05/12/06--------- £ si [email protected]=825000 £ ic 422500/1247500 (2 pages)
16 February 2007Particulars of contract relating to shares (2 pages)
16 February 2007Ad 05/12/06--------- £ si [email protected]=825000 £ ic 422500/1247500 (2 pages)
2 February 2007Ad 06/12/06--------- £ si [email protected]=47500 £ ic 100000/147500 (3 pages)
2 February 2007Particulars of contract relating to shares (2 pages)
2 February 2007Particulars of contract relating to shares (2 pages)
2 February 2007Ad 06/12/06--------- £ si [email protected]=47500 £ ic 100000/147500 (3 pages)
26 January 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (3 pages)
26 January 2007New director appointed (3 pages)
26 January 2007Director resigned (1 page)
15 January 2007Company name changed chian resources PLC\certificate issued on 15/01/07 (2 pages)
15 January 2007Company name changed chian resources PLC\certificate issued on 15/01/07 (2 pages)
28 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 November 2006Full accounts made up to 30 June 2006 (16 pages)
3 November 2006Full accounts made up to 30 June 2006 (16 pages)
28 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
20 February 2006Return made up to 04/02/06; full list of members (46 pages)
20 February 2006Location of register of members (1 page)
20 February 2006Return made up to 04/02/06; full list of members (46 pages)
20 February 2006Location of register of members (1 page)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
15 March 2005Ad 21/02/05--------- £ si [email protected]= 9999 £ ic 2/10001 (7 pages)
15 March 2005Ad 21/02/05--------- £ si [email protected]= 9999 £ ic 2/10001 (7 pages)
2 March 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
2 March 2005Location of register of members (non legible) (1 page)
2 March 2005Location of register of members (non legible) (1 page)
2 March 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005New secretary appointed (2 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
15 February 2005Prospectus (23 pages)
15 February 2005Prospectus (23 pages)
8 February 2005Certificate of authorisation to commence business and borrow (1 page)
8 February 2005Certificate of authorisation to commence business and borrow (1 page)
8 February 2005Application to commence business (2 pages)
8 February 2005Application to commence business (2 pages)
4 February 2005Incorporation (19 pages)
4 February 2005Incorporation (19 pages)