Company NameIneos 120 Power Limited
Company StatusDissolved
Company Number06714835
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 7 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NameMoorland Power Limited

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Tom Emslie Pickering
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2016(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 11 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Secretary NameMrs Cordelia Pace
StatusClosed
Appointed06 December 2018(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 11 January 2022)
RoleCompany Director
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Secretary NameMrs Gemma McLucas
StatusClosed
Appointed06 December 2018(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 11 January 2022)
RoleCompany Director
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Michael Llewellyn
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2020(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 11 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NamePaul Simon Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleSolicitor
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Director NameMr Ross Wall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(3 days after company formation)
Appointment Duration1 year (resigned 13 October 2009)
RoleEngineer
Correspondence Address53 Troon Way
Burbage
Hinckley
Leicestershire
LE10 2GX
Director NameMr Grant George Emms
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed06 October 2008(3 days after company formation)
Appointment Duration1 year (resigned 13 October 2009)
RoleChief Executive & Md
Country of ResidenceUnited Kingdom
Correspondence Address41 Pattison Road
Hampstead
London
NW2 2HL
Director NameMr John Christopher Hutchinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(1 week after company formation)
Appointment Duration8 years, 1 month (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenfield Foxcombe Road
Boars Hill
Oxford
Oxfordshire
OX1 5DL
Director NameMr Lourens Daniel John Erasmus
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrenville House 1 Grenville Close
Cobham
Surrey
KT11 2JL
Director NameMr Alexander Scott Lambie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameGary Robert Haywood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(8 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 March 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameMiss Anne Mary Tamsin Bowden
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameBeverley Jane Attewell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Secretary NameYasin Stanley Ali
StatusResigned
Appointed25 November 2016(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 December 2018)
RoleCompany Director
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameLynn Helen Calder
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameMr Martin Alfred Stephenson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(10 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameMr David Nicholas Brooks
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Andrew James Pizzey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(10 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHawkslease Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameMr Gareth Jon Anderson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(11 years after company formation)
Appointment Duration1 year (resigned 11 November 2020)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Douglas Stewart Scott
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2020(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameMr Adrian John Coker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(12 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 January 2021)
RoleSubsurface Director
Country of ResidenceEngland
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2009(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2014)
Correspondence AddressTempus Court Onslow Street
Guildford
Surrey
GU1 4SS

Location

Registered AddressAnchor House
15-19 Britten Street
London
SW3 3TY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Moorland Energy LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 July 2011Delivered on: 9 August 2011
Persons entitled: Lloyds Tsb Development Capital Limited (In Its Capacity as the Security Trustee)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the obligors or any of them to the noteholders or the chargee, or any of them, or their respective assignees or successors 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, intellectual property, buildings, fixtures. See image for full details.
Outstanding
28 July 2010Delivered on: 4 August 2010
Persons entitled: Epi-V LLP (In Its Capacity as the Security Trustee)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the obligors or any of them to noteholders or the chargee, or any of them, or their respective assignees or successors 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.
Outstanding
13 October 2009Delivered on: 23 October 2009
Persons entitled: Epi-V LLP as Trustee and Agent for the Noteholders

Classification: Mortgage debenture
Secured details: All monies due or to become due from the obligors or any of them to the noteholders or the security trustee or any of them 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.
Outstanding
10 October 2008Delivered on: 24 October 2008
Persons entitled: Epi-V LLP

Classification: Mortgage debenture
Secured details: All monies due or to become due from the obligors or any of them to the noteholders or the security trustee or any of them 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.
Outstanding

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021Termination of appointment of Douglas Stewart Scott as a director on 1 November 2021 (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
19 October 2021Application to strike the company off the register (2 pages)
8 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
16 March 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
1 February 2021Termination of appointment of Adrian John Coker as a director on 29 January 2021 (1 page)
11 November 2020Termination of appointment of Gareth Jon Anderson as a director on 11 November 2020 (1 page)
3 November 2020Appointment of Mr Michael Llewellyn as a director on 2 November 2020 (2 pages)
3 November 2020Appointment of Mr Adrian John Coker as a director on 2 November 2020 (2 pages)
30 October 2020All of the property or undertaking has been released from charge 2 (2 pages)
30 October 2020All of the property or undertaking has been released from charge 3 (2 pages)
30 October 2020All of the property or undertaking has been released from charge 4 (2 pages)
30 October 2020Satisfaction of charge 2 in full (1 page)
30 October 2020Satisfaction of charge 3 in full (1 page)
30 October 2020Satisfaction of charge 1 in full (1 page)
30 October 2020All of the property or undertaking has been released from charge 1 (2 pages)
30 October 2020Satisfaction of charge 4 in full (1 page)
22 October 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
11 September 2020Termination of appointment of David Nicholas Brooks as a director on 11 September 2020 (1 page)
11 September 2020Appointment of Mr Douglas Stewart Scott as a director on 11 September 2020 (2 pages)
28 April 2020Director's details changed for Mr Tom Emslie Pickering on 15 August 2019 (2 pages)
18 October 2019Appointment of Mr Gareth Jon Anderson as a director on 14 October 2019 (2 pages)
18 October 2019Termination of appointment of Anne Mary Tamsin Bowden as a director on 14 October 2019 (1 page)
11 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
10 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
12 June 2019Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG England to Anchor House 15-19 Britten Street London SW3 3TY on 12 June 2019 (1 page)
12 June 2019Termination of appointment of Andrew James Pizzey as a director on 1 June 2019 (1 page)
12 June 2019Termination of appointment of Martin Alfred Stephenson as a director on 1 June 2019 (1 page)
5 February 2019Appointment of Mr Andrew James Pizzey as a director on 5 February 2019 (2 pages)
7 December 2018Termination of appointment of Yasin Stanley Ali as a secretary on 6 December 2018 (1 page)
7 December 2018Appointment of Mr David Nicholas Brooks as a director on 6 December 2018 (2 pages)
7 December 2018Appointment of Mr Martin Alfred Stephenson as a director on 6 December 2018 (2 pages)
7 December 2018Appointment of Mrs Gemma Mclucas as a secretary on 6 December 2018 (2 pages)
7 December 2018Appointment of Mrs Cordelia Pace as a secretary on 6 December 2018 (2 pages)
17 October 2018Termination of appointment of Beverley Jane Attewell as a director on 31 July 2018 (1 page)
17 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
17 October 2018Termination of appointment of Lynn Helen Calder as a director on 30 September 2018 (1 page)
20 July 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
6 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
12 July 2017Cessation of Epi-V Llp as a person with significant control on 14 December 2016 (1 page)
12 July 2017Cessation of Epi-V Llp as a person with significant control on 14 December 2016 (1 page)
12 July 2017Notification of Ineos 120 Energy Limited as a person with significant control on 14 December 2016 (2 pages)
12 July 2017Notification of Ineos 120 Energy Limited as a person with significant control on 14 December 2016 (2 pages)
31 March 2017Termination of appointment of Gary Robert Haywood as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Gary Robert Haywood as a director on 31 March 2017 (1 page)
7 February 2017Appointment of Lynn Helen Calder as a director on 23 January 2017 (2 pages)
7 February 2017Appointment of Lynn Helen Calder as a director on 23 January 2017 (2 pages)
16 January 2017Appointment of Mr. Tom Pickering as a director on 25 November 2016 (2 pages)
16 January 2017Appointment of Mr. Tom Pickering as a director on 25 November 2016 (2 pages)
16 December 2016Appointment of Gary Robert Haywood as a director on 25 November 2016 (2 pages)
16 December 2016Appointment of Gary Robert Haywood as a director on 25 November 2016 (2 pages)
15 December 2016Termination of appointment of Alexander Scott Lambie as a director on 25 November 2016 (1 page)
15 December 2016Appointment of Beverley Jane Attewell as a director on 25 November 2016 (2 pages)
15 December 2016Appointment of Beverley Jane Attewell as a director on 25 November 2016 (2 pages)
15 December 2016Appointment of Anne Mary Tamsin Bowden as a director on 25 November 2016 (2 pages)
15 December 2016Termination of appointment of Alexander Scott Lambie as a director on 25 November 2016 (1 page)
15 December 2016Termination of appointment of John Christopher Hutchinson as a director on 25 November 2016 (1 page)
15 December 2016Termination of appointment of John Christopher Hutchinson as a director on 25 November 2016 (1 page)
15 December 2016Appointment of Anne Mary Tamsin Bowden as a director on 25 November 2016 (2 pages)
14 December 2016Company name changed moorland power LIMITED\certificate issued on 14/12/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
14 December 2016Company name changed moorland power LIMITED\certificate issued on 14/12/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 December 2016Registered office address changed from 67 Leigh Road Eastleigh SO50 9DF England to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 67 Leigh Road Eastleigh SO50 9DF England to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 12 December 2016 (1 page)
12 December 2016Appointment of Yasin Stanley Ali as a secretary on 25 November 2016 (2 pages)
12 December 2016Appointment of Yasin Stanley Ali as a secretary on 25 November 2016 (2 pages)
15 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
15 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
15 October 2016Registered office address changed from C/O Epi-V Llp Third Floor, Denman House, 20 Piccidilly Piccadilly London W1J 0DG to 67 Leigh Road Eastleigh SO50 9DF on 15 October 2016 (1 page)
15 October 2016Registered office address changed from C/O Epi-V Llp Third Floor, Denman House, 20 Piccidilly Piccadilly London W1J 0DG to 67 Leigh Road Eastleigh SO50 9DF on 15 October 2016 (1 page)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
24 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
24 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 March 2015Registered office address changed from First Floor 18 Park Place Cardiff CF10 3DQ to C/O Epi-V Llp Third Floor, Denman House, 20 Piccidilly Piccadilly London W1J 0DG on 24 March 2015 (1 page)
24 March 2015Registered office address changed from First Floor 18 Park Place Cardiff CF10 3DQ to C/O Epi-V Llp Third Floor, Denman House, 20 Piccidilly Piccadilly London W1J 0DG on 24 March 2015 (1 page)
7 January 2015Termination of appointment of Laytons Secretaries Limited as a secretary on 1 September 2014 (2 pages)
7 January 2015Termination of appointment of Laytons Secretaries Limited as a secretary on 1 September 2014 (2 pages)
7 January 2015Termination of appointment of Laytons Secretaries Limited as a secretary on 1 September 2014 (2 pages)
25 November 2014Director's details changed for Mr Alexander Scott Lambie on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Alexander Scott Lambie on 25 November 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 November 2014Termination of appointment of Laytons Secretaries Limited as a secretary on 1 September 2014 (1 page)
4 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Termination of appointment of Laytons Secretaries Limited as a secretary on 1 September 2014 (1 page)
4 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Termination of appointment of Laytons Secretaries Limited as a secretary on 1 September 2014 (1 page)
7 March 2014Registered office address changed from Laytons Solicitors Tempus Court Onslow Street Guildford Surrey GU1 4SS on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Laytons Solicitors Tempus Court Onslow Street Guildford Surrey GU1 4SS on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Laytons Solicitors Tempus Court Onslow Street Guildford Surrey GU1 4SS on 7 March 2014 (2 pages)
7 January 2014Accounts for a small company made up to 31 December 2012 (6 pages)
7 January 2014Accounts for a small company made up to 31 December 2012 (6 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
6 August 2013Termination of appointment of Lourens Erasmus as a director (1 page)
6 August 2013Termination of appointment of Lourens Erasmus as a director (1 page)
5 August 2013Appointment of Mr Alexander Scott Lambie as a director (2 pages)
5 August 2013Appointment of Mr Alexander Scott Lambie as a director (2 pages)
15 January 2013Full accounts made up to 31 December 2011 (18 pages)
15 January 2013Full accounts made up to 31 December 2011 (18 pages)
13 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
31 August 2012Auditor's resignation (1 page)
31 August 2012Auditor's resignation (1 page)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
31 August 2011Full accounts made up to 31 December 2010 (22 pages)
31 August 2011Full accounts made up to 31 December 2010 (22 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
8 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
12 August 2010Full accounts made up to 31 December 2009 (31 pages)
12 August 2010Full accounts made up to 31 December 2009 (31 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
23 February 2010Appointment of Laytons Secretaries Limited as a secretary (3 pages)
23 February 2010Appointment of Laytons Secretaries Limited as a secretary (3 pages)
8 December 2009Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
8 December 2009Registered office address changed from 5 New Street Square London EC4A 3TW on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 5 New Street Square London EC4A 3TW on 8 December 2009 (2 pages)
8 December 2009Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
8 December 2009Registered office address changed from 5 New Street Square London EC4A 3TW on 8 December 2009 (2 pages)
7 December 2009Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
7 December 2009Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
28 October 2009Termination of appointment of Ross Wall as a director (2 pages)
28 October 2009Termination of appointment of Grant Emms as a director (2 pages)
28 October 2009Resolutions
  • RES13 ‐ Debenture
(1 page)
28 October 2009Termination of appointment of Ross Wall as a director (2 pages)
28 October 2009Termination of appointment of Grant Emms as a director (2 pages)
28 October 2009Resolutions
  • RES13 ‐ Debenture
(1 page)
27 October 2009Appointment of Mr Lourens Daniel John Erasmus as a director (2 pages)
27 October 2009Appointment of Mr Lourens Daniel John Erasmus as a director (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
18 December 2008Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page)
18 December 2008Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page)
16 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
16 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
25 November 2008Registered office changed on 25/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page)
25 November 2008Registered office changed on 25/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
21 October 2008Director appointed john hutchinson (2 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan notes 10/10/2008
(29 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan notes 10/10/2008
(29 pages)
21 October 2008Director appointed john hutchinson (2 pages)
15 October 2008Director appointed ross wall (3 pages)
15 October 2008Appointment terminated director huntsmoor LIMITED (1 page)
15 October 2008Appointment terminated director huntsmoor LIMITED (1 page)
15 October 2008Appointment terminated director paul burke (1 page)
15 October 2008Director appointed grant emms (3 pages)
15 October 2008Director appointed grant emms (3 pages)
15 October 2008Director appointed ross wall (3 pages)
15 October 2008Appointment terminated director paul burke (1 page)
15 October 2008Appointment terminated director huntsmoor nominees LIMITED (1 page)
15 October 2008Appointment terminated director huntsmoor nominees LIMITED (1 page)
3 October 2008Incorporation (38 pages)
3 October 2008Incorporation (38 pages)