13 Kirk Lane
Ruddington
Nottinghamshire
NG11 6NN
Director Name | Werner Robert Genieser |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2011(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 06 June 2019) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 20 Berkeley Square London W1J 6EQ |
Director Name | Mr Kurosh Tehranchian |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2014(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 06 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Culross Street London W1K 2DR |
Director Name | Mr Wouter Theodorus Jonk |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 August 2014(9 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 June 2019) |
Role | Managing Partner |
Country of Residence | Netherlands |
Correspondence Address | 756 Keizersgracht 1017 Ez Amsterdam Netherlands |
Director Name | Mr Eric Robert Lounsbury |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2015(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 June 2019) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | 4th Floor Dorset House 27-45 Stamford Street London SE1 9NT |
Director Name | Mr Richard Matthew McCord |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2016(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 June 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream East Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mr Stuart Peter Redshaw |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(3 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 April 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Springfield Farm 141 Caythorpe Road Caythorpe Nottingham NG14 7EB |
Director Name | Mr Brian Andrew Richard McKean |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Kirk Lane Ruddington Nottingham NG11 6NN |
Secretary Name | Mr Patrick Arthur Tindale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(3 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ruddington House 13 Kirk Lane Ruddington Nottinghamshire NG11 6NN |
Director Name | Mr William Robert Garrard |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2007) |
Role | Supply Chain Director |
Correspondence Address | 67 North Road West Bridgford Nottingham Nottinghamshire NG2 7NG |
Director Name | Mr Geoffrey Finch |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Cliffs Bere Court Road Pangbourne RG8 8JY |
Director Name | Mr Jonathan Ranulph Christian Bryers |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 March 2015) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 5 New Street Square London EC4A 3BF |
Secretary Name | Mr Stephen Edmund-Lyn Evans |
---|---|
Status | Resigned |
Appointed | 12 May 2011(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2012) |
Role | Company Director |
Correspondence Address | No1 Nottingham Science Park Jesse Boot Avenue Off University Boulevard Nottingham NG7 2RU |
Director Name | Mr Anthony Charles Finbow |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No.1 Nottingham Science Park Jesse Boot Avenue Nottingham NG7 2RU |
Secretary Name | Mr Kevin Michael Dobson |
---|---|
Status | Resigned |
Appointed | 19 September 2012(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 February 2013) |
Role | Company Director |
Correspondence Address | No.1 Nottingham Science Park Jesse Boot Avenue Nottingham NG7 2RU |
Director Name | Gab Barbaro |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 April 2013(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 2016) |
Role | Managing Director Business Services |
Country of Residence | United Kingdom |
Correspondence Address | 2600 John Smith Drive Oxford OX4 2JY |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | www.4energy.co.uk |
---|
Registered Address | Moorfields 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
14.6k at £1 | Stuart Peter Redshaw 9.89% Ordinary |
---|---|
8.5k at £1 | Set Holding Ii Co Operatief Ua 5.75% Ordinary A |
8.4k at £1 | Carbon Trust Investments LTD 5.72% Ordinary B |
8.3k at £1 | Set Holding Ii Co Operatief Ua 5.63% Ordinary C |
7.5k at £1 | Carbon Trust Investments LTD 5.07% Ordinary A |
- | OTHER 45.93% - |
6.4k at £1 | Gb Gas Holdings Limited 4.32% Ordinary A |
6.2k at £1 | Environmental Technologies Fund Lp 4.24% Ordinary A |
15.2k at £1 | Patrick Arthur Tindale 10.32% Ordinary |
1.2k at £1 | Set Holding Ii Co Operatief Ua 0.85% Ordinary |
1.1k at £1 | Geoffrey Finch 0.72% Ordinary |
936 at £1 | Gb Gas Holdings LTD 0.64% Ordinary |
919 at £1 | Environmental Technologies Fund Lp 0.62% Ordinary |
336 at £1 | Patrick Tindale 0.23% Ordinary C |
112 at £1 | Environmental Technologies Fund Associates Lp 0.08% Ordinary A |
17 at £1 | Environmental Technologies Fund Associates Lp 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,595,000 |
Cash | £788,000 |
Current Liabilities | £1,325,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 September 2012 | Delivered on: 26 September 2012 Satisfied on: 3 April 2014 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
30 March 2012 | Delivered on: 4 April 2012 Satisfied on: 18 May 2013 Persons entitled: Environmental Technologies Fund LP on Behalf of Itself and as Security Trustee for the Loanholders Classification: Debenture Secured details: All monies due or to become due from the company to carbon trust investments limited,catapult growth fund limited partnership,east midlands regional venture capital fund no.1 LP,environmental technologies fund LP,environmental technologies associates fund LP,patrick arthur tindale,stephen evans and param singh on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All real property,fixed equitable charge all its estates rights or interests in any f/h or l/h property,all its present and future fixed plant and machienry,all stocks,shares see image for full details. Fully Satisfied |
26 March 2010 | Delivered on: 30 March 2010 Satisfied on: 5 May 2011 Persons entitled: Carbon Trust Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
12 August 2008 | Delivered on: 16 August 2008 Satisfied on: 18 May 2013 Persons entitled: East Midlands Regional Venture Capital Fund No. 1 Limited Partnership Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including book debts, uncalled capital, fixed plant & machinery see image for full details. Fully Satisfied |
9 February 2007 | Delivered on: 15 February 2007 Satisfied on: 12 May 2011 Persons entitled: John Pownall and Grace Violet Pownall and Steven Thomas Checkley as Trustees of the Johnpownall Family Trust and the Grace Pownall Family Trust 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 deposit from time to time standing to the credit of the interest earning deposit account. Fully Satisfied |
21 December 2006 | Delivered on: 8 January 2007 Satisfied on: 12 May 2011 Persons entitled: East Midlands Regional Venture Capital Fund No 1 Limited Partnership Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Estates rights and interests in any property and the proceeds of sale fixed plant and machinery all stocks shares debentures bonds notes or other capital all uncalled capital and by way of floating charge the credit balances or any account the book debts and all other receivables. See the mortgage charge document for full details. Fully Satisfied |
20 November 2014 | Delivered on: 27 November 2014 Satisfied on: 21 January 2016 Persons entitled: Environmental Technologies Fund LP Classification: A registered charge Fully Satisfied |
25 February 2013 | Delivered on: 7 March 2013 Satisfied on: 18 May 2013 Persons entitled: Environmental Technologies Fund LP and Environmental Technologies Associates Fund LP and Patrick Arthur Tindale Classification: Debenture Secured details: All monies due or to become due from the chargor to the loanholders 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 uncalled capital, buildings, fixtures, fixed plant & machinery its rights under all contracts and licences and in any intellectual property. Fully Satisfied |
30 October 2012 | Delivered on: 9 November 2012 Satisfied on: 18 May 2013 Persons entitled: Environmental Technologies Fund LP, Environmental Technologies Associates Fund LP, Carbon Trust Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the loanholders 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, uncalled capital, buildings, fixed plant & machinery. Fully Satisfied |
9 October 2006 | Delivered on: 12 October 2006 Satisfied on: 8 April 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 March 2012 | Delivered on: 27 March 2012 Persons entitled: John Pownall, Grace Violet Pownall and Steven Thomas Checkley Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee as trustees of the john pownall family trust and the grace pownall family trust under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit frm time to time standing to the credit of the interest earning deposit account. Outstanding |
9 March 2009 | Delivered on: 10 March 2009 Persons entitled: John Pownall and Grace Violet Pownall and Steven Thomas Checkley as Trustees of the John Pownall Family Trust and the Grace Pownall Family Trust 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 deposit from time to time standing to the credit of the interest earning deposit account. Outstanding |
8 September 2015 | Delivered on: 24 September 2015 Persons entitled: Harbert European Speciality Lending Company Limited Classification: A registered charge Particulars: The properties at no. 1 nottingham science park, jesse boot ave., Nottingham and block b, phase 2, debdale lane, keyworth, nottingham. Outstanding |
4 April 2014 | Delivered on: 11 April 2014 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Air flow measurement. P43919G GB-UK granted 2481214 1009979.4 02/01/2013. P49172PC pc-pct inactive 15/06/2010 pct/GB2011/000902. Floor grille. P43918GB GB-UK pending 1009384.9. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
6 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2019 | Notice of move from Administration to Dissolution (27 pages) |
5 November 2018 | Administrator's progress report (21 pages) |
6 April 2018 | Administrator's progress report (20 pages) |
28 February 2018 | Notice of extension of period of Administration (3 pages) |
11 October 2017 | Administrator's progress report (19 pages) |
11 October 2017 | Administrator's progress report (19 pages) |
23 June 2017 | Statement of affairs with form AM02SOA (9 pages) |
23 June 2017 | Statement of affairs with form AM02SOA (9 pages) |
14 June 2017 | Notice of deemed approval of proposals (3 pages) |
14 June 2017 | Notice of deemed approval of proposals (3 pages) |
11 May 2017 | Statement of administrator's proposal (26 pages) |
11 May 2017 | Statement of administrator's proposal (26 pages) |
4 April 2017 | Part of the property or undertaking has been released and no longer forms part of charge 055224720014 (7 pages) |
4 April 2017 | Part of the property or undertaking has been released and no longer forms part of charge 055224720014 (7 pages) |
28 March 2017 | Registered office address changed from No 1 Nottingham Science Park Jesse Boot Avenue Nottingham NG7 2RU to Moorfields 88 Wood Street London EC2V 7QF on 28 March 2017 (2 pages) |
28 March 2017 | Satisfaction of charge 055224720012 in full (4 pages) |
28 March 2017 | Registered office address changed from No 1 Nottingham Science Park Jesse Boot Avenue Nottingham NG7 2RU to Moorfields 88 Wood Street London EC2V 7QF on 28 March 2017 (2 pages) |
28 March 2017 | Satisfaction of charge 055224720012 in full (4 pages) |
21 March 2017 | Appointment of an administrator (1 page) |
21 March 2017 | Appointment of an administrator (20 pages) |
15 December 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
19 August 2016 | Confirmation statement made on 29 July 2016 with updates (14 pages) |
19 August 2016 | Confirmation statement made on 29 July 2016 with updates (14 pages) |
22 July 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
22 July 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
3 March 2016 | Director's details changed for Mr Richard Matthew Mccord on 22 February 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Richard Matthew Mccord on 22 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Gab Barbaro as a director on 22 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Richard Matthew Mccord as a director on 22 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Gab Barbaro as a director on 22 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Richard Matthew Mccord as a director on 22 February 2016 (2 pages) |
16 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
16 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
29 January 2016 | Resolutions
|
29 January 2016 | Resolutions
|
21 January 2016 | Satisfaction of charge 055224720013 in full (4 pages) |
21 January 2016 | Satisfaction of charge 055224720013 in full (4 pages) |
12 October 2015 | Resolutions
|
12 October 2015 | Memorandum and Articles of Association (41 pages) |
12 October 2015 | Memorandum and Articles of Association (41 pages) |
12 October 2015 | Resolutions
|
2 October 2015 | Annual return made up to 29 July 2015. List of shareholders has changed Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 29 July 2015. List of shareholders has changed Statement of capital on 2015-10-02
|
24 September 2015 | Registration of charge 055224720014, created on 8 September 2015 (27 pages) |
24 September 2015 | Registration of charge 055224720014, created on 8 September 2015 (27 pages) |
24 September 2015 | Registration of charge 055224720014, created on 8 September 2015 (27 pages) |
29 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
29 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
20 March 2015 | Appointment of Mr Eric Robert Lounsbury as a director on 19 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Eric Robert Lounsbury as a director on 19 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Jonathan Ranulph Christian Bryers as a director on 19 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Jonathan Ranulph Christian Bryers as a director on 19 March 2015 (1 page) |
27 November 2014 | Registration of charge 055224720013, created on 20 November 2014 (33 pages) |
27 November 2014 | Registration of charge 055224720013, created on 20 November 2014 (33 pages) |
4 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
4 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 September 2014 | Appointment of Mr Wouter Theodorus Jonk as a director on 1 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Wouter Theodorus Jonk as a director on 1 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Wouter Theodorus Jonk as a director on 1 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 August 2014 | Memorandum and Articles of Association (41 pages) |
22 August 2014 | Resolutions
|
22 August 2014 | Resolutions
|
22 August 2014 | Memorandum and Articles of Association (41 pages) |
11 April 2014 | Registration of charge 055224720012 (49 pages) |
11 April 2014 | Registration of charge 055224720012 (49 pages) |
8 April 2014 | Satisfaction of charge 1 in full (4 pages) |
8 April 2014 | Satisfaction of charge 1 in full (4 pages) |
3 April 2014 | Satisfaction of charge 9 in full (1 page) |
3 April 2014 | Satisfaction of charge 9 in full (1 page) |
25 March 2014 | Appointment of Mr Kurosh Tehranchian as a director (2 pages) |
25 March 2014 | Appointment of Mr Kurosh Tehranchian as a director (2 pages) |
20 December 2013 | Registered office address changed from 24 Rectory Road West Bridgford Nottingham NG2 6BG on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 24 Rectory Road West Bridgford Nottingham NG2 6BG on 20 December 2013 (1 page) |
8 October 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
16 September 2013 | Termination of appointment of Anthony Finbow as a director (1 page) |
16 September 2013 | Termination of appointment of Stuart Redshaw as a director (1 page) |
16 September 2013 | Termination of appointment of Anthony Finbow as a director (1 page) |
16 September 2013 | Termination of appointment of Stuart Redshaw as a director (1 page) |
21 June 2013 | Appointment of Gabriele Barbaro as a director (3 pages) |
21 June 2013 | Appointment of Gabriele Barbaro as a director (3 pages) |
24 May 2013 | Resolutions
|
24 May 2013 | Resolutions
|
24 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
24 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
18 May 2013 | Satisfaction of charge 10 in full (4 pages) |
18 May 2013 | Satisfaction of charge 4 in full (4 pages) |
18 May 2013 | Satisfaction of charge 4 in full (4 pages) |
18 May 2013 | Satisfaction of charge 8 in full (4 pages) |
18 May 2013 | Satisfaction of charge 8 in full (4 pages) |
18 May 2013 | Satisfaction of charge 10 in full (4 pages) |
18 May 2013 | Satisfaction of charge 11 in full (4 pages) |
18 May 2013 | Satisfaction of charge 11 in full (4 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
11 March 2013 | Termination of appointment of Kevin Dobson as a secretary (1 page) |
11 March 2013 | Termination of appointment of Kevin Dobson as a secretary (1 page) |
8 March 2013 | Duplicate mortgage certificatecharge no:11 (9 pages) |
8 March 2013 | Duplicate mortgage certificatecharge no:11 (9 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Resolutions
|
9 November 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
18 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (18 pages) |
18 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (18 pages) |
17 October 2012 | Director's details changed for Doctor Stuart Peter Redshaw on 17 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Doctor Stuart Peter Redshaw on 17 October 2012 (2 pages) |
9 October 2012 | Appointment of Mr Anthony Charles Finbow as a director (2 pages) |
9 October 2012 | Termination of appointment of Stephen Evans as a secretary (1 page) |
9 October 2012 | Appointment of Mr Kevin Michael Dobson as a secretary (2 pages) |
9 October 2012 | Appointment of Mr Anthony Charles Finbow as a director (2 pages) |
9 October 2012 | Termination of appointment of Stephen Evans as a secretary (1 page) |
9 October 2012 | Appointment of Mr Kevin Michael Dobson as a secretary (2 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
24 August 2012 | Termination of appointment of Geoffrey Finch as a director (1 page) |
24 August 2012 | Termination of appointment of Geoffrey Finch as a director (1 page) |
18 April 2012 | Resolutions
|
18 April 2012 | Resolutions
|
13 April 2012 | Duplicate mortgage certificatecharge no:8 (8 pages) |
13 April 2012 | Duplicate mortgage certificatecharge no:8 (8 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
31 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (18 pages) |
31 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (18 pages) |
15 June 2011 | Appointment of Mr Werner Robert Genieser as a director (2 pages) |
15 June 2011 | Appointment of Mr Stephen Edmund-Lyn Evans as a secretary (2 pages) |
15 June 2011 | Termination of appointment of Patrick Tindale as a secretary (1 page) |
15 June 2011 | Termination of appointment of Patrick Tindale as a secretary (1 page) |
15 June 2011 | Appointment of Mr Werner Robert Genieser as a director (2 pages) |
15 June 2011 | Appointment of Mr Jonathan Ranulph Christian Bryers as a director (2 pages) |
15 June 2011 | Appointment of Mr Stephen Edmund-Lyn Evans as a secretary (2 pages) |
15 June 2011 | Appointment of Mr Jonathan Ranulph Christian Bryers as a director (2 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
9 May 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
9 May 2011 | Change of share class name or designation (2 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Change of share class name or designation (2 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
21 April 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
21 April 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
1 November 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Director's details changed for Doctor Stuart Peter Redshaw on 29 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Doctor Stuart Peter Redshaw on 29 July 2010 (2 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
21 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
8 September 2009 | Return made up to 29/07/09; full list of members (6 pages) |
8 September 2009 | Return made up to 29/07/09; full list of members (6 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 August 2008 | Return made up to 29/07/08; full list of members (6 pages) |
27 August 2008 | Return made up to 29/07/08; full list of members (6 pages) |
26 August 2008 | Director's change of particulars / stuart redshaw / 01/05/2008 (1 page) |
26 August 2008 | Director's change of particulars / stuart redshaw / 01/05/2008 (1 page) |
19 August 2008 | Resolutions
|
19 August 2008 | Resolutions
|
19 August 2008 | Resolutions
|
19 August 2008 | Resolutions
|
19 August 2008 | Ad 12/08/08\gbp si 19916@1=19916\gbp ic 43229/63145\ (2 pages) |
19 August 2008 | Resolutions
|
19 August 2008 | Ad 12/08/08\gbp si 19916@1=19916\gbp ic 43229/63145\ (2 pages) |
19 August 2008 | Resolutions
|
16 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 August 2008 | Director appointed geoffrey finch (2 pages) |
11 August 2008 | Director appointed geoffrey finch (2 pages) |
5 August 2008 | Capitals not rolled up (2 pages) |
5 August 2008 | Capitals not rolled up (2 pages) |
21 May 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
21 May 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
10 April 2008 | Ad 04/04/08\gbp si 1060@1=1060\gbp ic 42169/43229\ (2 pages) |
10 April 2008 | Ad 04/04/08\gbp si 1060@1=1060\gbp ic 42169/43229\ (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
1 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
16 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
22 January 2007 | Ad 21/12/06--------- £ si 7169@1=7169 £ ic 35000/42169 (2 pages) |
22 January 2007 | Ad 21/12/06--------- £ si 7169@1=7169 £ ic 35000/42169 (2 pages) |
8 January 2007 | Particulars of mortgage/charge (3 pages) |
8 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
5 January 2007 | Ad 21/02/06--------- £ si 29700@1 (2 pages) |
5 January 2007 | Ad 21/02/06--------- £ si 29700@1 (2 pages) |
4 January 2007 | Ad 20/03/06--------- £ si 5000@1 (2 pages) |
4 January 2007 | Ad 20/03/06--------- £ si 5000@1 (2 pages) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
9 October 2006 | Return made up to 29/07/06; full list of members (7 pages) |
9 October 2006 | Return made up to 29/07/06; full list of members (7 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 21 musters road west bridgford nottingham NG2 7PP (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 21 musters road west bridgford nottingham NG2 7PP (1 page) |
22 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
22 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
7 November 2005 | Ad 13/10/05--------- £ si 298@1=298 £ ic 2/300 (3 pages) |
7 November 2005 | Ad 13/10/05--------- £ si 298@1=298 £ ic 2/300 (3 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
29 July 2005 | Incorporation (14 pages) |
29 July 2005 | Incorporation (14 pages) |