Chalfont St. Giles
Buckinghamshire
HP8 4BJ
Director Name | Mr Dennis John Hall |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2019(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 July 2020) |
Role | Portfolio Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Finsbury Circus London EC2M 7EB |
Secretary Name | Rebecca Louise Fells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31b Chelsea Road Sheffield South Yorkshire S11 9BQ |
Director Name | Mr Steven Horne |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gothic Lodge Compstall Road Romiley Stockport SK6 4JG |
Director Name | Alexander Miller |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | 5 Kendal Drive Dronfield Woodhouse Dronfield Derbyshire S18 8NA |
Secretary Name | Mr Steven Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gothic Lodge Compstall Road Romiley Stockport SK6 4JG |
Director Name | Mr Duncan Paul Milner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Woolley Park Woolley Wakefield West Yorkshire WF4 2JS |
Director Name | Mr Philip David Kirkham |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lime Spinney Somersall Close Somersall Chesterfield Derbyshire S40 3SG |
Director Name | Mr Richard Nicholas Keighley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View 48 Main Street Saxby-All-Saints Brigg North Lincolnshire DN20 0QB |
Secretary Name | Mr Richard Nicholas Keighley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View 48 Main Street Saxby-All-Saints Brigg North Lincolnshire DN20 0QB |
Director Name | Mr Philip Dennison Barker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Distington House 26 Atlas Way Sheffield South Yorkshire S4 7QQ |
Secretary Name | Mr Phillip Barker |
---|---|
Status | Resigned |
Appointed | 04 February 2011(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | Distington House 26 Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Dr Paul Jeremy Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Works 31 Catley Road Darnall Sheffield South Yorkshire S9 5JF |
Director Name | Simon Paul Matthews |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(7 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Victoria Works, 31 Catley Road Darnall Sheffield S9 5JF |
Director Name | Mr Deane Vincent Wakeling |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(7 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 November 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Victoria Works, 31 Catley Road Darnall Sheffield S9 5JF |
Director Name | Mr Gareth Lloyd Roberts |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(10 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Distington House 26 Atlas Way Sheffield South Yorkshire S4 7QQ |
Secretary Name | Mr Philip David Jackson |
---|---|
Status | Resigned |
Appointed | 01 October 2017(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 April 2018) |
Role | Company Director |
Correspondence Address | Distington House 26 Atlas Way Sheffield South Yorkshire S4 7QQ |
Secretary Name | Mr Douglas Young |
---|---|
Status | Resigned |
Appointed | 09 April 2018(12 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 06 August 2018) |
Role | Company Director |
Correspondence Address | Distington House 26 Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | HLW Commecial Lawyers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Website | gabbroprecision.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2619888 |
Telephone region | Sheffield |
Registered Address | C/O Frp Advisory 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
255.5k at £1 | Gabbro Precision Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,431,135 |
Gross Profit | £8,590,028 |
Net Worth | -£4,624,409 |
Current Liabilities | £16,668,542 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
30 June 2015 | Delivered on: 14 July 2015 Persons entitled: Baird Capital Partners Europe Limited as Security Trustee Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of gabbro precision limited. Outstanding |
---|---|
8 August 2012 | Delivered on: 15 August 2012 Persons entitled: Clydesdale Bank PLC Classification: Shares pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The shares- 10,000 ordinary shares of £1.00 each with a nominal value of £10,000 in nexus precision engineering limited see image for full details. Outstanding |
8 August 2012 | Delivered on: 15 August 2012 Persons entitled: Clydesdale Bank PLC Classification: Mortgage over stocks, shares and collective investment schemes Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks, shares and other marketable securities- 1,000 ordinary shares of £1 each in midland precision limited see image for full details. Outstanding |
18 December 2007 | Delivered on: 3 January 2008 Persons entitled: Clydesdale Bank PLC Classification: Mortgage over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63,062 ordinary shares of £1 each in engineering special steels limited, 1,000 ordinary shares of £1 each in sheffield deep bore limited and 12,000 ordinary shares of £1 each in ancon special alloy steels limited together with all dividends. See the mortgage charge document for full details. Outstanding |
18 December 2007 | Delivered on: 3 January 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Napier works greasbrough street rotherham t/no SYK437265. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
18 December 2007 | Delivered on: 3 January 2008 Persons entitled: Clydesdale 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. See the mortgage charge document for full details. Outstanding |
25 March 2018 | Delivered on: 9 April 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
6 May 2016 | Delivered on: 23 May 2016 Persons entitled: Baird Capital Partners Europe Limited as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
6 May 2016 | Delivered on: 23 May 2016 Persons entitled: Baird Capital Partners Europe Limited as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
6 May 2016 | Delivered on: 23 May 2016 Persons entitled: Baird Capital Partners Europe Limited as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
6 May 2016 | Delivered on: 23 May 2016 Persons entitled: Baird Capital Partners Europe Limited as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
21 December 2015 | Delivered on: 23 December 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
22 June 2006 | Delivered on: 24 June 2006 Satisfied on: 6 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit D1 to D5 greasbrough street rotherham south yorkshire t/no SYK437265. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 June 2006 | Delivered on: 24 June 2006 Satisfied on: 4 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 catley road sheffield south yorkshire SYK276841. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 June 2006 | Delivered on: 24 June 2006 Satisfied on: 6 March 2008 Persons entitled: National Westminster 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 |
21 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2020 | Notice of move from Administration to Dissolution (28 pages) |
10 October 2019 | Administrator's progress report (25 pages) |
16 May 2019 | Result of meeting of creditors (5 pages) |
23 April 2019 | Statement of administrator's proposal (65 pages) |
18 April 2019 | Registered office address changed from Baird Capital Bcpe Finsbury Circus London Uk EC2M 7EB England to C/O Frp Advisory 110 Cannon Street London EC4N 6EU on 18 April 2019 (2 pages) |
17 April 2019 | Appointment of an administrator (3 pages) |
4 March 2019 | Appointment of Mr Dennis John Hall as a director on 28 February 2019 (2 pages) |
16 January 2019 | Termination of appointment of Deane Vincent Wakeling as a director on 17 November 2018 (1 page) |
13 August 2018 | Registered office address changed from Distington House 26 Atlas Way Sheffield South Yorkshire S4 7QQ England to 15 Finsbury Circus London EC2M 7EB on 13 August 2018 (1 page) |
13 August 2018 | Registered office address changed from 15 Finsbury Circus London EC2M 7EB England to Baird Capital Bcpe Finsbury Circus London Uk EC2M 7EB on 13 August 2018 (1 page) |
10 August 2018 | Termination of appointment of Douglas Young as a secretary on 6 August 2018 (1 page) |
9 April 2018 | Termination of appointment of Philip David Jackson as a secretary on 9 April 2018 (1 page) |
9 April 2018 | Registration of charge 057445930015, created on 25 March 2018 (25 pages) |
9 April 2018 | Appointment of Mr Douglas Young as a secretary on 9 April 2018 (2 pages) |
29 March 2018 | Full accounts made up to 31 May 2017 (31 pages) |
26 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
4 October 2017 | Termination of appointment of Gareth Lloyd Roberts as a director on 31 August 2017 (1 page) |
4 October 2017 | Appointment of Mr Philip David Jackson as a secretary on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Philip David Jackson as a secretary on 1 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Gareth Lloyd Roberts as a director on 31 August 2017 (1 page) |
29 September 2017 | Termination of appointment of Philip Dennison Barker as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Phillip Barker as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Philip Dennison Barker as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Phillip Barker as a secretary on 29 September 2017 (1 page) |
7 September 2017 | Registered office address changed from Victoria Works 31 Catley Road Darnall Sheffield South Yorkshire S9 5JF to Distington House 26 Atlas Way Sheffield South Yorkshire S4 7QQ on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from Victoria Works 31 Catley Road Darnall Sheffield South Yorkshire S9 5JF to Distington House 26 Atlas Way Sheffield South Yorkshire S4 7QQ on 7 September 2017 (1 page) |
10 May 2017 | Termination of appointment of Simon Paul Matthews as a director on 30 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Simon Paul Matthews as a director on 30 April 2017 (1 page) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
17 January 2017 | Appointment of Mr Gareth Lloyd Roberts as a director on 1 December 2016 (3 pages) |
17 January 2017 | Appointment of Mr Gareth Lloyd Roberts as a director on 1 December 2016 (3 pages) |
29 November 2016 | Full accounts made up to 31 May 2016 (27 pages) |
29 November 2016 | Full accounts made up to 31 May 2016 (27 pages) |
23 May 2016 | Registration of charge 057445930014, created on 6 May 2016 (47 pages) |
23 May 2016 | Registration of charge 057445930013, created on 6 May 2016 (47 pages) |
23 May 2016 | Registration of charge 057445930013, created on 6 May 2016 (47 pages) |
23 May 2016 | Registration of charge 057445930011, created on 6 May 2016 (47 pages) |
23 May 2016 | Registration of charge 057445930011, created on 6 May 2016 (47 pages) |
23 May 2016 | Registration of charge 057445930012, created on 6 May 2016 (47 pages) |
23 May 2016 | Registration of charge 057445930012, created on 6 May 2016 (47 pages) |
23 May 2016 | Registration of charge 057445930014, created on 6 May 2016 (47 pages) |
13 May 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (3 pages) |
13 May 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (3 pages) |
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
3 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
23 December 2015 | Registration of charge 057445930010, created on 21 December 2015 (19 pages) |
23 December 2015 | Registration of charge 057445930010, created on 21 December 2015 (19 pages) |
14 July 2015 | Registration of charge 057445930009, created on 30 June 2015 (54 pages) |
14 July 2015 | Registration of charge 057445930009, created on 30 June 2015 (54 pages) |
30 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
16 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
30 April 2014 | Memorandum and Articles of Association (13 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Memorandum and Articles of Association (13 pages) |
30 April 2014 | Resolutions
|
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
18 March 2014 | Director's details changed for Mr Deane Vincent Wakeling on 1 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Deane Vincent Wakeling on 1 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Deane Vincent Wakeling on 1 March 2014 (2 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
13 August 2013 | Auditor's resignation (2 pages) |
13 August 2013 | Auditor's resignation (2 pages) |
26 July 2013 | Termination of appointment of Duncan Milner as a director (1 page) |
26 July 2013 | Termination of appointment of Duncan Milner as a director (1 page) |
30 May 2013 | Auditor's resignation (2 pages) |
30 May 2013 | Auditor's resignation (2 pages) |
19 April 2013 | Termination of appointment of Paul Smith as a director (1 page) |
19 April 2013 | Termination of appointment of Paul Smith as a director (1 page) |
11 April 2013 | Appointment of Mr Deane Vincent Wakeling as a director (3 pages) |
11 April 2013 | Appointment of Mr Deane Vincent Wakeling as a director (3 pages) |
11 April 2013 | Appointment of Simon Paul Matthews as a director (3 pages) |
11 April 2013 | Appointment of Simon Paul Matthews as a director (3 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
21 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
21 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
17 July 2012 | Company name changed ess steels holdings LIMITED\certificate issued on 17/07/12
|
17 July 2012 | Company name changed ess steels holdings LIMITED\certificate issued on 17/07/12
|
21 June 2012 | Resolutions
|
21 June 2012 | Resolutions
|
21 June 2012 | Change of name notice (2 pages) |
21 June 2012 | Change of name notice (2 pages) |
23 May 2012 | Appointment of Dr Paul Jeremy Smith as a director (3 pages) |
23 May 2012 | Appointment of Dr Paul Jeremy Smith as a director (3 pages) |
23 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
8 April 2011 | Director's details changed for Mr Duncan Paul Milner on 7 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Duncan Paul Milner on 7 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Duncan Paul Milner on 7 April 2011 (2 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Termination of appointment of Richard Keighley as a secretary (1 page) |
8 February 2011 | Appointment of Mr Phillip Barker as a director (2 pages) |
8 February 2011 | Termination of appointment of Richard Keighley as a director (1 page) |
8 February 2011 | Appointment of Mr Phillip Barker as a secretary (1 page) |
8 February 2011 | Termination of appointment of Richard Keighley as a secretary (1 page) |
8 February 2011 | Appointment of Mr Phillip Barker as a secretary (1 page) |
8 February 2011 | Appointment of Mr Phillip Barker as a director (2 pages) |
8 February 2011 | Termination of appointment of Richard Keighley as a director (1 page) |
7 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Termination of appointment of Philip Kirkham as a director (1 page) |
22 January 2010 | Termination of appointment of Philip Kirkham as a director (1 page) |
10 November 2009 | Appointment of Mr David John Barrass as a director (2 pages) |
10 November 2009 | Appointment of Mr David John Barrass as a director (2 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
31 July 2009 | Appointment terminated director steven horne (1 page) |
31 July 2009 | Appointment terminated director steven horne (1 page) |
1 April 2009 | Return made up to 15/03/09; full list of members (6 pages) |
1 April 2009 | Return made up to 15/03/09; full list of members (6 pages) |
28 March 2009 | Director and secretary appointed richard nicholas keighley (1 page) |
28 March 2009 | Appointment terminated secretary steven horne (1 page) |
28 March 2009 | Director and secretary appointed richard nicholas keighley (1 page) |
28 March 2009 | Appointment terminated secretary steven horne (1 page) |
16 January 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
16 January 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
3 September 2008 | Director appointed philip david kirkham (2 pages) |
3 September 2008 | Director appointed philip david kirkham (2 pages) |
11 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
11 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
7 January 2008 | Notice of resolution removing auditor (1 page) |
7 January 2008 | Notice of resolution removing auditor (1 page) |
3 January 2008 | Particulars of mortgage/charge (5 pages) |
3 January 2008 | Auditor's resignation (1 page) |
3 January 2008 | Particulars of mortgage/charge (5 pages) |
3 January 2008 | Particulars of mortgage/charge (4 pages) |
3 January 2008 | Particulars of mortgage/charge (5 pages) |
3 January 2008 | Particulars of mortgage/charge (4 pages) |
3 January 2008 | Auditor's resignation (1 page) |
3 January 2008 | Particulars of mortgage/charge (5 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
22 December 2007 | Resolutions
|
22 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
22 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
22 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
22 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
22 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
21 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
21 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2007 | Full accounts made up to 31 March 2007 (25 pages) |
11 July 2007 | Full accounts made up to 31 March 2007 (25 pages) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
10 August 2006 | Company name changed hlw 288 LIMITED\certificate issued on 10/08/06 (2 pages) |
10 August 2006 | Company name changed hlw 288 LIMITED\certificate issued on 10/08/06 (2 pages) |
6 July 2006 | Statement of affairs (8 pages) |
6 July 2006 | Ad 22/06/06--------- £ si 255499@1=255499 £ ic 1/255500 (3 pages) |
6 July 2006 | Statement of affairs (8 pages) |
6 July 2006 | Statement of affairs (8 pages) |
6 July 2006 | Statement of affairs (8 pages) |
6 July 2006 | Statement of affairs (8 pages) |
6 July 2006 | Statement of affairs (8 pages) |
6 July 2006 | Statement of affairs (8 pages) |
6 July 2006 | Statement of affairs (8 pages) |
6 July 2006 | Ad 22/06/06--------- £ si 255499@1=255499 £ ic 1/255500 (3 pages) |
6 July 2006 | Statement of affairs (8 pages) |
6 July 2006 | Statement of affairs (8 pages) |
6 July 2006 | Statement of affairs (8 pages) |
6 July 2006 | Statement of affairs (8 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
19 June 2006 | Memorandum and Articles of Association (15 pages) |
19 June 2006 | Memorandum and Articles of Association (15 pages) |
18 May 2006 | Nc inc already adjusted 26/04/06 (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Nc inc already adjusted 26/04/06 (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Resolutions
|
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
15 March 2006 | Incorporation (16 pages) |
15 March 2006 | Incorporation (16 pages) |