Company NameBighand Holdings Limited
Company StatusDissolved
Company Number05819091
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date31 October 2023 (6 months ago)
Previous NameShoo 242 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Sam Toulson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(8 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 31 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMr James Donal Davis
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2019(13 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 31 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMr David Michael Fryer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address232 Sandridge Road
St Albans
Hertfordshire
AL1 4AL
Secretary NameMr Jonathan Mark Isherwood Carter
NationalityBritish
StatusResigned
Appointed19 July 2006(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wickham Road
Beckenham
Kent
BR3 5JS
Director NameSteven Edward Butterworth
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2748 N. Kenmore Avenue
Chicago
Illinois
60614
Director NameMr Jonathan Mark Isherwood Carter
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wickham Road
Beckenham
Kent
BR3 5JS
Director NameStephen Paul Edwards
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 25 July 2009)
RoleNon Executive Director
Correspondence AddressThe Old Vicarage Church Road
Stowupland
Stowmarket
Suffolk
IP14 4BQ
Director NameAlexander Charles Spencer Bowden
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 2008)
RoleFinancier
Correspondence Address44 Cardross Street
London
W6 0DR
Director NameMr Kevan Paul Leggett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2008)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressHillfoot Cottage
Chapel Row
Reading
Berkshire
RG7 6PG
Director NameMr Simon John Lewis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Kechill Gardens
Hayes
Kent
BR2 7NQ
Director NameMr Mark Ian Norcliffe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(6 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 May Gardens
Elstree
Borehamwood
Hertfordshire
WD6 3RZ
Director NameMr Andrew McMurray
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 2009)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address53 The Ridgeway
London
NW11 8QL
Director NameMr Graham Mark Gilbert
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2012)
RoleChairman
Country of ResidenceEngland
Correspondence Address80 Swithland Lane
Rothley
Leicester
LE7 7SE
Director NameMr Kenneth Cumming Hills
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 09 December 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaplanhead Rumbling Bridge
Kinross
KY13 0QD
Scotland
Director NameMr Kenneth Cumming Hills
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaplawhead -
Rumbling Bridge
Kinross
KY13 0QD
Scotland
Director NameMr Jonathan Ardron
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(3 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Union Street
London
SE1 1SD
Secretary NameMr Mark Ian Norcliffe
StatusResigned
Appointed31 March 2010(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2012)
RoleCompany Director
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMr Robert Lancashire
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(6 years, 2 months after company formation)
Appointment Duration7 months (resigned 07 March 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMr Michael William Bates Kent
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMr Jonathan Philip Cook
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMr Ian Churchill
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Union Street
London
SE1 1SD
Director NameShoosmiths Directors Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Contact

Websitebighand.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address27 Union Street
London
SE1 1SD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

253.8k at £1Bh Bidco LTD
54.25%
Ordinary B
200k at £1Bh Bidco LTD
42.75%
Ordinary A
14k at £1Bh Bidco LTD
3.00%
Ordinary C

Financials

Year2014
Net Worth-£6,982,000
Current Liabilities£20,765,000

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

13 January 2021Delivered on: 20 January 2021
Persons entitled: Glas Trust Corporation Limited (As Trustee for Each of the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
18 May 2018Delivered on: 31 May 2018
Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details, please refer to the deed.
Outstanding
14 July 2017Delivered on: 24 July 2017
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
18 May 2012Delivered on: 23 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 July 2006Delivered on: 28 July 2006
Persons entitled:
Hsbc Bank PLC
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. See the mortgage charge document for full details.
Outstanding
28 February 2007Delivered on: 2 March 2007
Satisfied on: 4 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of life policy
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: The life assurance policy over the life of david michael fryer with norwich union life services limited p/no 685674EN. See the mortgage charge document for full details.
Fully Satisfied
28 February 2007Delivered on: 2 March 2007
Satisfied on: 4 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of life policy
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: The life assurance policy over the life of simon john lewis with norwich union life services limited p/no 6858673EB. See the mortgage charge document for full details.
Fully Satisfied
28 February 2007Delivered on: 2 March 2007
Satisfied on: 4 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of life policy
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: The life assurance policy over the life of steven edward butterworth with norwich union life services limited p/no 6858680EB. See the mortgage charge document for full details.
Fully Satisfied
28 February 2007Delivered on: 2 March 2007
Satisfied on: 4 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of life policy
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: The life assurance policy over the life of jonathan mark isherwood carter with norwich union life services limted p/no 685672EM. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2023Voluntary strike-off action has been suspended (1 page)
15 August 2023First Gazette notice for voluntary strike-off (1 page)
2 August 2023Application to strike the company off the register (1 page)
18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (56 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (4 pages)
5 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages)
22 July 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (15 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (4 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (55 pages)
24 June 2021Statement of capital on 24 June 2021
  • GBP 4.68
  • ANNOTATION Clarification This is a second filing of an SH19 originally registered on 23/03/2021.
(3 pages)
21 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
13 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 18/05/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 June 2021Confirmation statement made on 21 May 2021 with updates (5 pages)
23 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem 17/03/2021
(3 pages)
23 March 2021Solvency Statement dated 17/03/21 (3 pages)
23 March 2021Statement by Directors (3 pages)
23 March 2021Statement of capital on 23 March 2021
  • GBP 4.68
  • ANNOTATION Clarification a second filed SH19 was registered on 24/06/2021.
(5 pages)
12 March 2021Full accounts made up to 31 March 2020 (17 pages)
20 January 2021Memorandum and Articles of Association (10 pages)
20 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 January 2021Registration of charge 058190910009, created on 13 January 2021 (66 pages)
14 October 2020Satisfaction of charge 058190910008 in full (1 page)
1 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
13 December 2019Full accounts made up to 31 March 2019 (16 pages)
12 November 2019Termination of appointment of Ian Churchill as a director on 7 November 2019 (1 page)
12 November 2019Appointment of Mr James Donal Davis as a director on 7 November 2019 (2 pages)
28 June 2019Termination of appointment of Jonathan Philip Cook as a director on 26 June 2019 (1 page)
3 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 31 March 2018 (17 pages)
31 May 2018Registration of charge 058190910008, created on 18 May 2018 (81 pages)
23 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
12 April 2018Satisfaction of charge 1 in full (2 pages)
12 April 2018Satisfaction of charge 058190910007 in full (1 page)
12 April 2018Satisfaction of charge 6 in full (1 page)
28 December 2017Full accounts made up to 31 March 2017 (17 pages)
24 July 2017Registration of charge 058190910007, created on 14 July 2017 (57 pages)
24 July 2017Registration of charge 058190910007, created on 14 July 2017 (57 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
6 January 2017Full accounts made up to 31 March 2016 (14 pages)
6 January 2017Full accounts made up to 31 March 2016 (14 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 467,835
(5 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 467,835
(5 pages)
17 March 2016Termination of appointment of Jonathan Ardron as a director on 16 March 2016 (1 page)
17 March 2016Appointment of Mr Ian Churchill as a director on 16 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Ardron as a director on 16 March 2016 (1 page)
17 March 2016Appointment of Mr Ian Churchill as a director on 16 March 2016 (2 pages)
30 December 2015Full accounts made up to 31 March 2015 (13 pages)
30 December 2015Full accounts made up to 31 March 2015 (13 pages)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 467,835
(5 pages)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 467,835
(5 pages)
30 December 2014Full accounts made up to 31 March 2014 (13 pages)
30 December 2014Full accounts made up to 31 March 2014 (13 pages)
8 December 2014Appointment of Mr Sam Toulson as a director on 28 November 2014 (2 pages)
8 December 2014Appointment of Mr Sam Toulson as a director on 28 November 2014 (2 pages)
15 September 2014Appointment of Mr Jonathan Philip Cook as a director on 29 August 2014 (2 pages)
15 September 2014Termination of appointment of Michael William Bates Kent as a director on 29 August 2014 (1 page)
15 September 2014Appointment of Mr Jonathan Philip Cook as a director on 29 August 2014 (2 pages)
15 September 2014Termination of appointment of Michael William Bates Kent as a director on 29 August 2014 (1 page)
25 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 467,835
(4 pages)
25 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 467,835
(4 pages)
11 June 2014Termination of appointment of Robert Lancashire as a director (1 page)
11 June 2014Termination of appointment of Robert Lancashire as a director (1 page)
7 November 2013Full accounts made up to 31 March 2013 (14 pages)
7 November 2013Full accounts made up to 31 March 2013 (14 pages)
25 May 2013Appointment of Mr Michael William Bates Kent as a director (2 pages)
25 May 2013Appointment of Mr Michael William Bates Kent as a director (2 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
15 March 2013Termination of appointment of Guy Millward as a director (1 page)
15 March 2013Termination of appointment of Guy Millward as a director (1 page)
10 January 2013Section 519 (1 page)
10 January 2013Section 519 (1 page)
21 December 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
27 August 2012Appointment of Mr Guy Leighton Millward as a director (2 pages)
27 August 2012Appointment of Mr Guy Leighton Millward as a director (2 pages)
15 June 2012Appointment of Mr Robert Lancashire as a director (2 pages)
15 June 2012Appointment of Mr Robert Lancashire as a director (2 pages)
15 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
15 June 2012Termination of appointment of Mark Norcliffe as a secretary (1 page)
15 June 2012Termination of appointment of Mark Norcliffe as a secretary (1 page)
15 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
12 June 2012Termination of appointment of Mark Norcliffe as a director (2 pages)
12 June 2012Termination of appointment of Mark Norcliffe as a director (2 pages)
12 June 2012Termination of appointment of Steven Butterworth as a director (2 pages)
12 June 2012Termination of appointment of Kenneth Hills as a director (3 pages)
12 June 2012Termination of appointment of Graham Gilbert as a director (2 pages)
12 June 2012Termination of appointment of Kenneth Hills as a director (3 pages)
12 June 2012Change of share class name or designation (2 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
12 June 2012Termination of appointment of Graham Gilbert as a director (2 pages)
12 June 2012Change of share class name or designation (2 pages)
12 June 2012Termination of appointment of Steven Butterworth as a director (2 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 6 (13 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 6 (13 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
2 November 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (9 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (9 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (18 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (18 pages)
10 June 2010Director's details changed for Mr Ken Hills on 9 December 2009 (2 pages)
10 June 2010Director's details changed for Mr Ken Hills on 9 December 2009 (2 pages)
10 June 2010Director's details changed for Mr Ken Hills on 9 December 2009 (2 pages)
9 June 2010Termination of appointment of Ken Hills as a director (1 page)
9 June 2010Termination of appointment of Ken Hills as a director (1 page)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2010Appointment of Mr Mark Ian Norcliffe as a secretary (1 page)
1 April 2010Appointment of Mr Mark Ian Norcliffe as a secretary (1 page)
31 March 2010Termination of appointment of Jonathan Carter as a secretary (1 page)
31 March 2010Termination of appointment of Jonathan Carter as a director (1 page)
31 March 2010Termination of appointment of Jonathan Carter as a secretary (1 page)
31 March 2010Termination of appointment of Jonathan Carter as a director (1 page)
12 March 2010Termination of appointment of Simon Lewis as a director (1 page)
12 March 2010Termination of appointment of Simon Lewis as a director (1 page)
2 February 2010Appointment of Mr Jonathan Ardron as a director (2 pages)
2 February 2010Appointment of Mr Jonathan Ardron as a director (2 pages)
25 January 2010Appointment of Mr Ken Hills as a director (2 pages)
25 January 2010Appointment of Mr Ken Hills as a director (2 pages)
23 January 2010Termination of appointment of David Fryer as a director (1 page)
23 January 2010Termination of appointment of David Fryer as a director (1 page)
12 January 2010Appointment of Mr Ken Hills as a director (2 pages)
12 January 2010Appointment of Mr Ken Hills as a director (2 pages)
29 December 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
29 December 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
14 December 2009Termination of appointment of Andrew Mcmurray as a director (1 page)
14 December 2009Termination of appointment of Andrew Mcmurray as a director (1 page)
14 December 2009Appointment of Mr Graham Mark Gilbert as a director (2 pages)
14 December 2009Appointment of Mr Graham Mark Gilbert as a director (2 pages)
27 July 2009Auditor's resignation (1 page)
27 July 2009Auditor's resignation (1 page)
27 July 2009Appointment terminated director stephen edwards (1 page)
27 July 2009Appointment terminated director stephen edwards (1 page)
29 May 2009Director and secretary's change of particulars / jonathan carter / 13/10/2008 (1 page)
29 May 2009Return made up to 16/05/09; full list of members (7 pages)
29 May 2009Director's change of particulars / simon lewis / 01/01/2009 (1 page)
29 May 2009Director's change of particulars / mark norcliffe / 01/01/2009 (1 page)
29 May 2009Return made up to 16/05/09; full list of members (7 pages)
29 May 2009Director's change of particulars / steven butterworth / 27/04/2009 (1 page)
29 May 2009Director's change of particulars / david fryer / 01/01/2009 (1 page)
29 May 2009Director and secretary's change of particulars / jonathan carter / 13/10/2008 (1 page)
29 May 2009Director's change of particulars / steven butterworth / 27/04/2009 (1 page)
29 May 2009Director's change of particulars / mark norcliffe / 01/01/2009 (1 page)
29 May 2009Director's change of particulars / david fryer / 01/01/2009 (1 page)
29 May 2009Director's change of particulars / simon lewis / 01/01/2009 (1 page)
12 May 2009Group of companies' accounts made up to 31 March 2008 (24 pages)
12 May 2009Group of companies' accounts made up to 31 March 2008 (24 pages)
19 November 2008Appointment terminated director kevan leggett (1 page)
19 November 2008Appointment terminated director kevan leggett (1 page)
24 June 2008Director appointed andrew mcmurray (2 pages)
24 June 2008Director appointed andrew mcmurray (2 pages)
3 June 2008Return made up to 16/05/08; full list of members (7 pages)
3 June 2008Appointment terminated director alexander bowden (1 page)
3 June 2008Appointment terminated director alexander bowden (1 page)
3 June 2008Return made up to 16/05/08; full list of members (7 pages)
8 August 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
8 August 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
31 May 2007Return made up to 16/05/07; full list of members (5 pages)
31 May 2007Return made up to 16/05/07; full list of members (5 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
2 March 2007Particulars of mortgage/charge (5 pages)
2 March 2007Particulars of mortgage/charge (5 pages)
2 March 2007Particulars of mortgage/charge (5 pages)
2 March 2007Particulars of mortgage/charge (5 pages)
2 March 2007Particulars of mortgage/charge (5 pages)
2 March 2007Particulars of mortgage/charge (5 pages)
2 March 2007Particulars of mortgage/charge (5 pages)
2 March 2007Particulars of mortgage/charge (5 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
30 August 2006Ad 25/07/06--------- £ si 190350@1=190350 £ ic 277485/467835 (2 pages)
30 August 2006Ad 25/07/06--------- £ si 190350@1=190350 £ ic 277485/467835 (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Ad 25/07/06--------- £ si 14035@1=14035 £ ic 1/14036 (2 pages)
15 August 2006Ad 25/07/06--------- £ si 14035@1=14035 £ ic 1/14036 (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Ad 25/07/06--------- £ si 263449@1=263449 £ ic 14036/277485 (2 pages)
15 August 2006Ad 25/07/06--------- £ si 263449@1=263449 £ ic 14036/277485 (2 pages)
15 August 2006New director appointed (2 pages)
9 August 2006Registered office changed on 09/08/06 from: witan gate house, 500-600 witan gate west, milton keynes, buckinghamshire MK9 1SH (1 page)
9 August 2006Registered office changed on 09/08/06 from: witan gate house, 500-600 witan gate west, milton keynes, buckinghamshire MK9 1SH (1 page)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2006Director resigned (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006Nc inc already adjusted 20/07/06 (1 page)
3 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 August 2006Nc inc already adjusted 20/07/06 (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 August 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
3 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2006New director appointed (2 pages)
3 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2006Memorandum and Articles of Association (17 pages)
2 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2006Memorandum and Articles of Association (17 pages)
2 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 July 2006Particulars of mortgage/charge (5 pages)
28 July 2006Particulars of mortgage/charge (5 pages)
20 July 2006Company name changed shoo 242 LIMITED\certificate issued on 20/07/06 (2 pages)
20 July 2006Company name changed shoo 242 LIMITED\certificate issued on 20/07/06 (2 pages)
16 May 2006Incorporation (21 pages)
16 May 2006Incorporation (21 pages)