Company NameDiamondcorp Plc
Company StatusDissolved
Company Number05400982
CategoryPublic Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)
Dissolution Date11 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NamePaul Robert Loudon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed29 March 2005(6 days after company formation)
Appointment Duration13 years, 11 months (closed 11 March 2019)
RoleCorporate Financier
Country of ResidenceIreland
Correspondence AddressC/O Cork Gully Llp 6 Snow Hill
London
EC1A 2AY
Director NameMr Michael Willingham-Toxvaerd
Date of BirthNovember 1974 (Born 49 years ago)
NationalityDanish
StatusClosed
Appointed01 May 2012(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 11 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cork Gully Llp 6 Snow Hill
London
EC1A 2AY
Director NameChristopher Graham Ellis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 11 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cork Gully Llp 6 Snow Hill
London
EC1A 2AY
Director NameMr Neil Thomas McDougall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2016(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 11 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Middle Street
London
EC1A 7JA
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed01 June 2010(5 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 11 March 2019)
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameRichard Nicholas Allen
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(6 days after company formation)
Appointment Duration10 years, 10 months (resigned 01 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameDr Jonathan Willis Richards
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(1 year, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameEuan Arthur Worthington
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(1 year, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 20 October 2016)
RoleMining Company Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Middle Street
London
EC1A 7JA
Secretary NameMr John Charles Forrest
NationalityCanadian
StatusResigned
Appointed26 January 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Georgian House 63 Coleman Street
London
EC2R 5BB
Director NameMr Robin Leonard Henshall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Avenue Road
Malvern
Worcestershire
WR14 3AG
Director NameSubhi Benkhadra
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameGeorge Kennedy Morton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2013)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AG
Director NameMr John Hulme Scholes
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 2013(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitediamondcorp.plc.uk
Email address[email protected]
Telephone020 31510970
Telephone regionLondon

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

Year2014
Turnover£39,097
Net Worth£4,539,477
Cash£2,531,420
Current Liabilities£6,860,832

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

13 October 2011Delivered on: 20 October 2011
Persons entitled: Shanghai Land (Golden Mile) 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: The sum of £35,329.20 see image for full details.
Outstanding
8 October 2008Delivered on: 17 October 2008
Satisfied on: 16 November 2011
Persons entitled: Africa Opportunity Fund LP

Classification: Charge over shares
Secured details: Us$5,000,000 and all other 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: Right title benefit and interest in to and under the charged shares being 1000 ordinary shares of £1 per value in diamondcorp registered in the name of the company, and all other shares warrants and other securities, including all dividends. See image for full details.
Fully Satisfied
27 October 2006Delivered on: 10 November 2006
Satisfied on: 27 March 2007
Persons entitled: Aktiva Diversified Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all buildings and fixtures and plant and machinery, the proceeds of sale, all stocks, shares and other securities and by way of floating charge all the assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 March 2019Final Gazette dissolved following liquidation (1 page)
11 December 2018Notice of move from Administration to Dissolution (17 pages)
12 June 2018Administrator's progress report (19 pages)
11 May 2018Notice of extension of period of Administration (3 pages)
11 May 2018Registered office address changed from 52 Brook Street London W1K 5DS to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 11 May 2018 (2 pages)
11 December 2017Administrator's progress report (20 pages)
11 December 2017Administrator's progress report (20 pages)
27 June 2017Result of meeting of creditors (5 pages)
27 June 2017Result of meeting of creditors (5 pages)
6 June 2017Statement of administrator's proposal (34 pages)
6 June 2017Statement of administrator's proposal (34 pages)
22 May 2017Registered office address changed from 6 Middle Street London EC1A 7JA to 52 Brook Street London W1K 5DS on 22 May 2017 (2 pages)
22 May 2017Registered office address changed from 6 Middle Street London EC1A 7JA to 52 Brook Street London W1K 5DS on 22 May 2017 (2 pages)
19 May 2017Appointment of an administrator (3 pages)
19 May 2017Appointment of an administrator (3 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
27 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2017Termination of appointment of John Hulme Scholes as a director on 27 October 2016 (1 page)
15 March 2017Termination of appointment of John Hulme Scholes as a director on 27 October 2016 (1 page)
13 December 2016Termination of appointment of Jonathan Willis Richards as a director on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Jonathan Willis Richards as a director on 13 December 2016 (1 page)
8 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2016Appointment of Mr Neil Thomas Mcdougall as a director on 27 October 2016 (2 pages)
7 November 2016Appointment of Mr Neil Thomas Mcdougall as a director on 27 October 2016 (2 pages)
21 October 2016Termination of appointment of Euan Arthur Worthington as a director on 20 October 2016 (1 page)
21 October 2016Termination of appointment of Euan Arthur Worthington as a director on 20 October 2016 (1 page)
29 September 2016Termination of appointment of Richard Nicholas Allen as a director on 1 February 2016 (1 page)
29 September 2016Termination of appointment of Richard Nicholas Allen as a director on 1 February 2016 (1 page)
1 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 June 2016Group of companies' accounts made up to 31 December 2015 (78 pages)
25 June 2016Group of companies' accounts made up to 31 December 2015 (78 pages)
8 April 2016Annual return made up to 22 March 2016 no member list
Statement of capital on 2016-04-08
  • GBP 8,473,751.109
(9 pages)
8 April 2016Annual return made up to 22 March 2016 no member list
Statement of capital on 2016-04-08
  • GBP 8,473,751.109
(9 pages)
1 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 February 2016Appointment of Christopher Graham Ellis as a director on 1 February 2016 (2 pages)
1 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 February 2016Appointment of Christopher Graham Ellis as a director on 1 February 2016 (2 pages)
19 January 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 8,415,884.340
(5 pages)
19 January 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 8,452,856.850
(5 pages)
19 January 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 8,452,856.850
(5 pages)
19 January 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 8,418,527.180
(5 pages)
19 January 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 8,415,884.340
(5 pages)
19 January 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 8,418,527.180
(5 pages)
24 August 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 355,210.508344
(4 pages)
24 August 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 8,404,441.60
(4 pages)
24 August 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 355,210.508344
(4 pages)
24 August 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 8,404,441.60
(4 pages)
24 August 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 8,404,441.60
(4 pages)
27 July 2015Sub-division of shares on 2 July 2013 (5 pages)
27 July 2015Sub-division of shares on 2 July 2013 (5 pages)
27 July 2015Sub-division of shares on 2 July 2013 (5 pages)
13 July 2015Change of share class name or designation (2 pages)
13 July 2015Change of share class name or designation (2 pages)
3 July 2015Group of companies' accounts made up to 31 December 2014 (74 pages)
3 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2015Group of companies' accounts made up to 31 December 2014 (74 pages)
2 July 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 8,351,710.34
(4 pages)
2 July 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 8,351,710.34
(4 pages)
16 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 April 2015Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
30 April 2015Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
23 March 2015Register(s) moved to registered office address 6 Middle Street London EC1A 7JA (1 page)
23 March 2015Register(s) moved to registered office address 6 Middle Street London EC1A 7JA (1 page)
23 March 2015Annual return made up to 22 March 2015 no member list
Statement of capital on 2015-03-23
  • GBP 3,183,654.78
(6 pages)
23 March 2015Annual return made up to 22 March 2015 no member list
Statement of capital on 2015-03-23
  • GBP 3,183,654.78
(6 pages)
4 July 2014Group of companies' accounts made up to 31 December 2013 (71 pages)
4 July 2014Group of companies' accounts made up to 31 December 2013 (71 pages)
4 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,183,645.78
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,183,645.78
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,183,645.78
(4 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (20 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 22 March 2014 (20 pages)
26 March 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
26 March 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
26 March 2014Annual return made up to 22 March 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 28/04/2014.
(7 pages)
26 March 2014Annual return made up to 22 March 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 28/04/2014.
(7 pages)
25 March 2014Registered office address changed from 30 City Road London EC1Y 2AG United Kingdom on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 30 City Road London EC1Y 2AG United Kingdom on 25 March 2014 (1 page)
7 March 2014Auditor's resignation (1 page)
7 March 2014Auditor's resignation (1 page)
21 August 2013Appointment of Mr John Hulme Scholes as a director (2 pages)
21 August 2013Appointment of Mr John Hulme Scholes as a director (2 pages)
20 August 2013Termination of appointment of George Morton as a director (1 page)
20 August 2013Termination of appointment of George Morton as a director (1 page)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2013Memorandum and Articles of Association (63 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2013Memorandum and Articles of Association (63 pages)
24 June 2013Group of companies' accounts made up to 31 December 2012 (65 pages)
24 June 2013Group of companies' accounts made up to 31 December 2012 (65 pages)
30 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 8,305,184.34
(4 pages)
30 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 8,305,184.34
(4 pages)
26 March 2013Annual return made up to 22 March 2013 no member list (6 pages)
26 March 2013Annual return made up to 22 March 2013 no member list (6 pages)
22 January 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 8,260,184.34
(4 pages)
22 January 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 8,260,184.34
(4 pages)
22 January 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 8,260,184.34
(4 pages)
26 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 8,125,184.34
(4 pages)
26 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 8,125,184.34
(4 pages)
5 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2012Group of companies' accounts made up to 31 December 2011 (61 pages)
26 June 2012Group of companies' accounts made up to 31 December 2011 (61 pages)
11 June 2012Appointment of Mr Michael Willingham-Toxvaerd as a director (2 pages)
11 June 2012Appointment of Mr Michael Willingham-Toxvaerd as a director (2 pages)
13 April 2012Director's details changed for George Kennedy Morton on 22 March 2012 (2 pages)
13 April 2012Director's details changed for Paul Robert Loudon on 22 March 2012 (2 pages)
13 April 2012Director's details changed for Richard Nicholas Allen on 22 March 2012 (2 pages)
13 April 2012Annual return made up to 22 March 2012 no member list (6 pages)
13 April 2012Director's details changed for Doctor Jonathan Willis Richards on 22 March 2012 (2 pages)
13 April 2012Director's details changed for Euan Arthur Worthington on 22 March 2012 (2 pages)
13 April 2012Director's details changed for Doctor Jonathan Willis Richards on 22 March 2012 (2 pages)
13 April 2012Annual return made up to 22 March 2012 no member list (6 pages)
13 April 2012Director's details changed for Paul Robert Loudon on 22 March 2012 (2 pages)
13 April 2012Director's details changed for Richard Nicholas Allen on 22 March 2012 (2 pages)
13 April 2012Director's details changed for George Kennedy Morton on 22 March 2012 (2 pages)
13 April 2012Director's details changed for Euan Arthur Worthington on 22 March 2012 (2 pages)
26 March 2012Termination of appointment of Subhi Benkhadra as a director (1 page)
26 March 2012Termination of appointment of Subhi Benkhadra as a director (1 page)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 7,268,041.44
(4 pages)
15 November 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 7,268,041.44
(4 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 6,320,041.44
(4 pages)
3 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 6,320,041.44
(4 pages)
28 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 July 2011Group of companies' accounts made up to 31 December 2010 (59 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (59 pages)
28 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 6,107,025.99
(4 pages)
28 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 6,107,025.99
(4 pages)
30 March 2011Annual return made up to 22 March 2011 with bulk list of shareholders (19 pages)
30 March 2011Annual return made up to 22 March 2011 with bulk list of shareholders (19 pages)
11 February 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 1,058,823.54
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 1,058,823.54
(4 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2010Group of companies' accounts made up to 31 December 2009 (55 pages)
12 July 2010Group of companies' accounts made up to 31 December 2009 (55 pages)
1 June 2010Appointment of City Group Plc as a secretary (2 pages)
1 June 2010Registered office address changed from First Floor Georgian House 63 Coleman Street London EC2R 5BB on 1 June 2010 (1 page)
1 June 2010Termination of appointment of John Forrest as a secretary (1 page)
1 June 2010Registered office address changed from First Floor Georgian House 63 Coleman Street London EC2R 5BB on 1 June 2010 (1 page)
1 June 2010Termination of appointment of John Forrest as a secretary (1 page)
1 June 2010Registered office address changed from First Floor Georgian House 63 Coleman Street London EC2R 5BB on 1 June 2010 (1 page)
1 June 2010Appointment of City Group Plc as a secretary (2 pages)
12 May 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 4,457,386
(4 pages)
12 May 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 4,457,386
(4 pages)
12 May 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 4,457,386
(4 pages)
23 April 2010Appointment of Subhi Benkhadra as a director (3 pages)
23 April 2010Appointment of George Kennedy Morton as a director (3 pages)
23 April 2010Appointment of George Kennedy Morton as a director (3 pages)
23 April 2010Appointment of Subhi Benkhadra as a director (3 pages)
22 April 2010Secretary's details changed for John Charles Forrest on 1 February 2010 (3 pages)
22 April 2010Secretary's details changed for John Charles Forrest on 1 February 2010 (3 pages)
22 April 2010Annual return made up to 22 March 2010 with bulk list of shareholders (18 pages)
22 April 2010Termination of appointment of Robin Henshall as a director (2 pages)
22 April 2010Annual return made up to 22 March 2010 with bulk list of shareholders (18 pages)
22 April 2010Secretary's details changed for John Charles Forrest on 1 February 2010 (3 pages)
22 April 2010Termination of appointment of Robin Henshall as a director (2 pages)
15 April 2010Register(s) moved to registered inspection location (2 pages)
15 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2010Register(s) moved to registered inspection location (2 pages)
15 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2010Register inspection address has been changed (2 pages)
15 April 2010Register inspection address has been changed (2 pages)
1 March 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 1,425,510
(4 pages)
1 March 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 1,425,510
(4 pages)
25 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 January 2010Memorandum and Articles of Association (61 pages)
25 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 January 2010Statement of company's objects (2 pages)
25 January 2010Memorandum and Articles of Association (61 pages)
25 January 2010Statement of company's objects (2 pages)
19 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re agm business 06/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re agm business 06/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 May 2009Group of companies' accounts made up to 31 December 2008 (54 pages)
2 May 2009Group of companies' accounts made up to 31 December 2008 (54 pages)
14 April 2009Return made up to 22/03/09; bulk list available separately (7 pages)
14 April 2009Return made up to 22/03/09; bulk list available separately (7 pages)
13 February 2009Memorandum and Articles of Association (68 pages)
13 February 2009Memorandum and Articles of Association (68 pages)
27 November 2008Ad 07/11/08\gbp si [email protected]=120000\gbp ic 1045111.94/1165111.94\ (2 pages)
27 November 2008Ad 07/11/08\gbp si [email protected]=120000\gbp ic 1045111.94/1165111.94\ (2 pages)
21 November 2008Director appointed robin leonard henshall (2 pages)
21 November 2008Director appointed robin leonard henshall (2 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 July 2008Resolutions
  • RES13 ‐ Electing directors submission of accounts re appointing auditors 04/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
15 July 2008Resolutions
  • RES13 ‐ Electing directors submission of accounts re appointing auditors 04/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
7 May 2008Ad 28/04/08\gbp si [email protected]=1499.94\gbp ic 1043612/1045111.94\ (2 pages)
7 May 2008Ad 28/04/08\gbp si [email protected]=1499.94\gbp ic 1043612/1045111.94\ (2 pages)
28 April 2008Group of companies' accounts made up to 31 December 2007 (49 pages)
28 April 2008Group of companies' accounts made up to 31 December 2007 (49 pages)
17 April 2008Return made up to 22/03/08; bulk list available separately (6 pages)
17 April 2008Return made up to 22/03/08; bulk list available separately (6 pages)
20 February 2008Ad 13/02/08--------- £ si [email protected]=499 £ ic 742611/743110 (2 pages)
20 February 2008Ad 13/02/08--------- £ si [email protected]=499 £ ic 742611/743110 (2 pages)
16 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2007Ad 24/10/07--------- £ si [email protected]=499 £ ic 742112/742611 (2 pages)
27 October 2007Ad 24/10/07--------- £ si [email protected]=499 £ ic 742112/742611 (2 pages)
26 July 2007Ad 23/02/07-10/07/07 £ si [email protected] (2 pages)
26 July 2007Ad 23/02/07-10/07/07 £ si [email protected] (2 pages)
3 July 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
3 July 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
18 May 2007Return made up to 22/03/07; full list of members (6 pages)
18 May 2007Return made up to 22/03/07; full list of members (6 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2007Location of register of members (non legible) (1 page)
13 March 2007Location of register of members (non legible) (1 page)
9 February 2007New secretary appointed (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (1 page)
9 February 2007Secretary resigned (1 page)
30 January 2007Accounting reference date shortened from 15/05/07 to 31/12/06 (1 page)
30 January 2007Accounting reference date shortened from 15/05/07 to 31/12/06 (1 page)
25 January 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 January 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 December 2006Ad 24/11/06--------- £ si [email protected]=39660 £ ic 702452/742112 (5 pages)
19 December 2006Ad 24/11/06--------- £ si [email protected]=39660 £ ic 702452/742112 (5 pages)
10 November 2006Particulars of mortgage/charge (7 pages)
10 November 2006Particulars of mortgage/charge (7 pages)
21 September 2006Ad 16/09/06--------- £ si [email protected]=213000 £ ic 489452/702452 (4 pages)
21 September 2006Ad 16/09/06--------- £ si [email protected]=213000 £ ic 489452/702452 (4 pages)
15 September 2006Group of companies' accounts made up to 15 May 2006 (26 pages)
15 September 2006Group of companies' accounts made up to 15 May 2006 (26 pages)
25 August 2006Ad 16/08/06--------- £ si [email protected]=114450 £ ic 375002/489452 (2 pages)
25 August 2006Ad 16/08/06--------- £ si [email protected]=114450 £ ic 375002/489452 (2 pages)
11 July 2006Memorandum and Articles of Association (60 pages)
11 July 2006Memorandum and Articles of Association (60 pages)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2006Conso 05/07/06 (1 page)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2006Conso 05/07/06 (1 page)
30 June 2006Ad 02/06/06--------- £ si [email protected]=10000 £ ic 365002/375002 (2 pages)
30 June 2006Ad 02/06/06--------- £ si [email protected]=10000 £ ic 355002/365002 (2 pages)
30 June 2006Ad 02/06/06--------- £ si [email protected]=10000 £ ic 355002/365002 (2 pages)
30 June 2006Ad 02/06/06--------- £ si [email protected]=10000 £ ic 365002/375002 (2 pages)
27 June 2006Registered office changed on 27/06/06 from: ship canal house king street manchester M2 4WB (1 page)
27 June 2006Registered office changed on 27/06/06 from: ship canal house king street manchester M2 4WB (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
7 June 2006Accounting reference date extended from 31/12/05 to 15/05/06 (1 page)
7 June 2006Accounting reference date extended from 31/12/05 to 15/05/06 (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
30 May 2006Ad 10/05/06--------- £ si [email protected]=250000 £ ic 105002/355002 (3 pages)
30 May 2006Ad 10/05/06--------- £ si [email protected]=250000 £ ic 105002/355002 (3 pages)
12 May 2006Return made up to 22/03/06; full list of members (13 pages)
12 May 2006Return made up to 22/03/06; full list of members (13 pages)
27 March 2006Certificate of authorisation to commence business and borrow (1 page)
27 March 2006Certificate of authorisation to commence business and borrow (1 page)
27 March 2006Application to commence business (2 pages)
27 March 2006Application to commence business (2 pages)
27 January 2006Ad 21/12/05--------- £ si [email protected]=47500 £ ic 2/47502 (4 pages)
27 January 2006Ad 21/12/05--------- £ si [email protected]=47500 £ ic 2/47502 (4 pages)
30 August 2005Memorandum and Articles of Association (60 pages)
30 August 2005Memorandum and Articles of Association (60 pages)
23 August 2005S-div 29/06/05 (1 page)
23 August 2005S-div 29/06/05 (1 page)
9 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 August 2005Nc inc already adjusted 29/06/05 (1 page)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2005Nc inc already adjusted 29/06/05 (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
22 March 2005Incorporation (65 pages)
22 March 2005Incorporation (65 pages)