Company NameYM&U Holdings Limited
Company StatusDissolved
Company Number06928966
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NamesCobco 904 Limited and James Grant Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Page
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(1 month, 2 weeks after company formation)
Appointment Duration13 years, 5 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Andrew Neil Marsh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Secretary NameMr Kenneth William Lawrence
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Headway
Ewell
Surrey
KT17 1UJ
Director NameMr Kenneth William Lawrence
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Headway
Ewell
Epsom
Surrey
KT17 1UJ
Director NamePeter James Barnard Powell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr David Angus McKnight
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(1 month, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameNeil Rodford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(1 month, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Patrick William Savage
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2009(1 month, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Kingswood Avenue
London
NW6 6LS
Secretary NameMark Page
NationalityBritish
StatusResigned
Appointed30 July 2009(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address8 Devonshire Drive
Alderley Edge
Cheshire
SK9 7HT
Director NameMichael Ian Grade
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(8 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Daniel William Hatcher
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2014)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Charles McIntyre
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Paul Worsley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Darren John Worsley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Michael Jason Wallwork
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Lyle Yorks
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2014(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Sacha Marc Jacobs
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(4 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Iain John Wolstenholme
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMs Victoria Louise Harfield
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(7 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameMs Deborah Lovegrove
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(11 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Ian Collins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2021(12 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ

Contact

Websitehallornothing.co.uk
Telephone020 89956228
Telephone regionLondon

Location

Registered Address180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7.4m at £0.01James Grant Bidco Limited
6.99%
Ordinary E
409.5k at £1James Grant Bidco Limited
38.59%
Preference
36.6m at £0.01James Grant Bidco Limited
34.51%
Ordinary A
21.1m at £0.01James Grant Bidco Limited
19.91%
Ordinary B

Financials

Year2014
Turnover£19,159,000
Gross Profit£18,835,000
Net Worth-£24,997,000
Current Liabilities£8,090,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 January 2019Delivered on: 18 January 2019
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Outstanding
13 October 2014Delivered on: 18 October 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
15 March 2010Delivered on: 16 March 2010
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 December 2009Delivered on: 24 December 2009
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
25 August 2009Delivered on: 27 August 2009
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 August 2009Delivered on: 27 August 2009
Satisfied on: 16 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
25 August 2009Delivered on: 26 August 2009
Satisfied on: 16 October 2014
Persons entitled: Barrington House Nominees Limited as Security Trustee for Itself and on Behalf of the Investors (The Security Trustee)

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from each charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details.
Fully Satisfied

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
10 October 2022Application to strike the company off the register (3 pages)
16 August 2022Termination of appointment of Ian Collins as a director on 30 June 2022 (1 page)
15 August 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
17 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2022Statement by Directors (1 page)
17 January 2022Solvency Statement dated 14/01/22 (1 page)
17 January 2022Statement of capital on 17 January 2022
  • GBP 6.516793
(5 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
25 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
25 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
25 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
18 August 2021Appointment of Mr Ian Collins as a director on 10 August 2021 (2 pages)
13 August 2021Termination of appointment of Deborah Lovegrove as a director on 6 August 2021 (1 page)
22 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
13 April 2021Termination of appointment of Darren John Worsley as a director on 8 April 2021 (1 page)
13 April 2021Termination of appointment of Michael Jason Wallwork as a director on 8 April 2021 (1 page)
13 April 2021Termination of appointment of Lyle Yorks as a director on 8 April 2021 (1 page)
13 April 2021Termination of appointment of Paul Worsley as a director on 8 April 2021 (1 page)
13 April 2021Termination of appointment of Patrick William Savage as a director on 8 April 2021 (1 page)
20 January 2021Statement of capital on 20 January 2021
  • GBP 65.167937
(5 pages)
18 January 2021Appointment of Ms Deborah Lovegrove as a director on 31 December 2020 (2 pages)
16 January 2021Termination of appointment of Neil Rodford as a director on 31 December 2020 (1 page)
8 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages)
8 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
8 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2020Solvency Statement dated 09/12/20 (10 pages)
20 December 2020Resolutions
  • RES13 ‐ Capital redemption acocunt of the company be reduced by £45,251.52 / share premium account of the company be cancelled by £635,961.17 to nil 09/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2020Statement by Directors (8 pages)
9 December 2020Statement of capital following an allotment of shares on 9 December 2020
  • GBP 651,679.37
(3 pages)
3 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
12 December 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
9 August 2019Change of details for James Grant Bidco Limited as a person with significant control on 9 August 2019 (2 pages)
9 August 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
4 June 2019Full accounts made up to 31 August 2018 (21 pages)
6 February 2019Termination of appointment of David Angus Mcknight as a director on 31 December 2018 (1 page)
18 January 2019Registration of charge 069289660007, created on 11 January 2019 (24 pages)
13 November 2018Satisfaction of charge 069289660006 in full (4 pages)
10 October 2018Resolutions
  • RES13 ‐ Change of registered office address 28/09/2018
(2 pages)
10 October 2018Registered office address changed from 19 Portland Place London W1B 1PX England to 180 Great Portland Street London W1W 5QZ on 10 October 2018 (2 pages)
2 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-02
(3 pages)
2 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
8 May 2018Full accounts made up to 31 August 2017 (21 pages)
14 December 2017Termination of appointment of Victoria Louise Harfield as a director on 30 November 2017 (1 page)
14 December 2017Termination of appointment of Victoria Louise Harfield as a director on 30 November 2017 (1 page)
29 November 2017Director's details changed for Mr David Angus Mcknight on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Neil Rodford on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Mr David Angus Mcknight on 26 July 2017 (2 pages)
29 November 2017Director's details changed for Neil Rodford on 26 July 2017 (2 pages)
2 August 2017Registered office address changed from 94 Strand on the Green Chiswick London W4 3NN to 19 Portland Place London W1B 1PX on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 94 Strand on the Green Chiswick London W4 3NN to 19 Portland Place London W1B 1PX on 2 August 2017 (1 page)
20 July 2017Notification of James Grant Bidco Limited as a person with significant control on 6 April 2016 (1 page)
20 July 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
20 July 2017Notification of James Grant Bidco Limited as a person with significant control on 6 April 2016 (1 page)
20 July 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
14 March 2017Full accounts made up to 31 August 2016 (20 pages)
14 March 2017Full accounts made up to 31 August 2016 (20 pages)
30 January 2017Appointment of Ms Victoria Louise Harfield as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Ms Victoria Louise Harfield as a director on 30 January 2017 (2 pages)
29 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,061,168.36
(9 pages)
29 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,061,168.36
(9 pages)
14 April 2016Full accounts made up to 31 August 2015 (18 pages)
14 April 2016Full accounts made up to 31 August 2015 (18 pages)
23 October 2015Auditor's resignation (1 page)
23 October 2015Auditor's resignation (1 page)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,061,168.36
(12 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,061,168.36
(12 pages)
10 March 2015Group of companies' accounts made up to 31 August 2014 (30 pages)
10 March 2015Group of companies' accounts made up to 31 August 2014 (30 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
24 October 2014Termination of appointment of Peter James Barnard Powell as a director on 13 October 2014 (2 pages)
24 October 2014Termination of appointment of Andrew Neil Marsh as a director on 13 October 2014 (2 pages)
24 October 2014Termination of appointment of Andrew Neil Marsh as a director on 13 October 2014 (2 pages)
24 October 2014Termination of appointment of Charles Mcintyre as a director on 13 October 2014 (2 pages)
24 October 2014Termination of appointment of Peter James Barnard Powell as a director on 13 October 2014 (2 pages)
24 October 2014Termination of appointment of Charles Mcintyre as a director on 13 October 2014 (2 pages)
18 October 2014Registration of charge 069289660006, created on 13 October 2014 (83 pages)
18 October 2014Registration of charge 069289660006, created on 13 October 2014 (83 pages)
16 October 2014Satisfaction of charge 4 in full (4 pages)
16 October 2014Satisfaction of charge 1 in full (4 pages)
16 October 2014Satisfaction of charge 5 in full (4 pages)
16 October 2014Satisfaction of charge 2 in full (4 pages)
16 October 2014Satisfaction of charge 4 in full (4 pages)
16 October 2014Satisfaction of charge 5 in full (4 pages)
16 October 2014Satisfaction of charge 2 in full (4 pages)
16 October 2014Satisfaction of charge 3 in full (4 pages)
16 October 2014Satisfaction of charge 1 in full (4 pages)
16 October 2014Satisfaction of charge 3 in full (4 pages)
8 October 2014Statement of capital following an allotment of shares on 24 January 2012
  • GBP 9,486,988.99
(4 pages)
8 October 2014Statement of capital following an allotment of shares on 24 January 2012
  • GBP 9,486,988.99
(4 pages)
12 September 2014Termination of appointment of Sacha Jacobs as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Sacha Jacobs as a director on 12 September 2014 (1 page)
12 August 2014Termination of appointment of Iain John Wolstenholme as a director on 30 July 2014 (2 pages)
12 August 2014Termination of appointment of Iain John Wolstenholme as a director on 30 July 2014 (2 pages)
20 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,061,168.36
(15 pages)
20 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,061,168.36
(15 pages)
19 May 2014Group of companies' accounts made up to 31 August 2013 (30 pages)
19 May 2014Group of companies' accounts made up to 31 August 2013 (30 pages)
4 April 2014Cancellation of shares. Statement of capital on 4 April 2014
  • GBP 1,061,168.36
(5 pages)
4 April 2014Cancellation of shares. Statement of capital on 4 April 2014
  • GBP 1,061,168.36
(5 pages)
4 April 2014Cancellation of shares. Statement of capital on 4 April 2014
  • GBP 1,061,168.36
(5 pages)
7 March 2014Appointment of Mr Iain John Wolstenholme as a director (2 pages)
7 March 2014Appointment of Mr Darren John Worsley as a director (2 pages)
7 March 2014Appointment of Mr Lyle Yorks as a director (2 pages)
7 March 2014Appointment of Mr Michael Wallwork as a director (2 pages)
7 March 2014Appointment of Mr Lyle Yorks as a director (2 pages)
7 March 2014Appointment of Mr Darren John Worsley as a director (2 pages)
7 March 2014Appointment of Mr Michael Wallwork as a director (2 pages)
7 March 2014Appointment of Mr Paul Worsley as a director (2 pages)
7 March 2014Appointment of Mr Iain John Wolstenholme as a director (2 pages)
7 March 2014Appointment of Mr Sacha Jacobs as a director (2 pages)
7 March 2014Appointment of Mr Paul Worsley as a director (2 pages)
7 March 2014Appointment of Mr Sacha Jacobs as a director (2 pages)
5 March 2014Termination of appointment of Daniel Hatcher as a director (1 page)
5 March 2014Termination of appointment of Daniel Hatcher as a director (1 page)
7 October 2013Appointment of Mr Charles Mcintyre as a director (2 pages)
7 October 2013Appointment of Mr Charles Mcintyre as a director (2 pages)
20 August 2013Purchase of own shares.
  • ANNOTATION Pages containing unnecessary material were administratively removed from the SH03 on 25TH March 2014.
(4 pages)
20 August 2013Purchase of own shares.
  • ANNOTATION Pages containing unnecessary material were administratively removed from the SH03 on 25TH March 2014.
(4 pages)
31 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (11 pages)
31 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (11 pages)
10 June 2013Group of companies' accounts made up to 31 August 2012 (30 pages)
10 June 2013Group of companies' accounts made up to 31 August 2012 (30 pages)
29 May 2013Termination of appointment of Michael Grade as a director (1 page)
29 May 2013Termination of appointment of Michael Grade as a director (1 page)
7 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (13 pages)
7 August 2012Director's details changed for Mark Page on 3 August 2012 (2 pages)
7 August 2012Director's details changed for Mark Page on 3 August 2012 (2 pages)
7 August 2012Director's details changed for Mark Page on 3 August 2012 (2 pages)
7 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (13 pages)
6 June 2012Group of companies' accounts made up to 31 August 2011 (30 pages)
6 June 2012Group of companies' accounts made up to 31 August 2011 (30 pages)
24 May 2012Appointment of Michael Ian Grade as a director (2 pages)
24 May 2012Appointment of Michael Ian Grade as a director (2 pages)
29 February 2012Resolutions
  • RES13 ‐ Allotment of shares 24/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
29 February 2012Resolutions
  • RES13 ‐ Allotment of shares 24/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
12 January 2012Statement of capital following an allotment of shares on 24 May 2011
  • GBP 1,105,630.72
(4 pages)
12 January 2012Statement of capital following an allotment of shares on 24 May 2011
  • GBP 1,105,630.72
(4 pages)
12 January 2012Statement of capital following an allotment of shares on 17 November 2011
  • GBP 1,111,890.88
(4 pages)
12 January 2012Statement of capital following an allotment of shares on 17 November 2011
  • GBP 1,111,890.88
(4 pages)
10 January 2012Termination of appointment of Mark Page as a secretary (2 pages)
10 January 2012Termination of appointment of Mark Page as a secretary (2 pages)
10 October 2011Termination of appointment of Kenneth Lawrence as a director (2 pages)
10 October 2011Appointment of Mr Daniel William Hatcher as a director (3 pages)
10 October 2011Termination of appointment of Kenneth Lawrence as a director (2 pages)
10 October 2011Appointment of Mr Daniel William Hatcher as a director (3 pages)
17 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (13 pages)
17 August 2011Director's details changed for Mr Andrew Neil Marsh on 30 June 2011 (2 pages)
17 August 2011Director's details changed for Mr Andrew Neil Marsh on 30 June 2011 (2 pages)
17 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (13 pages)
24 May 2011Auditor's resignation (1 page)
24 May 2011Auditor's resignation (1 page)
5 May 2011Statement of capital following an allotment of shares on 23 November 2010
  • GBP 1,099,370.56
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 23 November 2010
  • GBP 1,099,370.56
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 23 November 2010
  • GBP 1,102,500.64
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 23 November 2010
  • GBP 1,102,500.64
(4 pages)
4 May 2011Statement of capital following an allotment of shares on 23 November 2010
  • GBP 1,093,110.4
(4 pages)
4 May 2011Statement of capital following an allotment of shares on 23 November 2010
  • GBP 1,093,110.4
(4 pages)
21 March 2011Group of companies' accounts made up to 31 August 2010 (31 pages)
21 March 2011Group of companies' accounts made up to 31 August 2010 (31 pages)
17 February 2011Director's details changed for Peter James Barnard Powell on 16 February 2011 (3 pages)
17 February 2011Director's details changed for Peter James Barnard Powell on 16 February 2011 (3 pages)
17 January 2011Director's details changed for Neil Rodford on 10 January 2011 (3 pages)
17 January 2011Director's details changed for Neil Rodford on 10 January 2011 (3 pages)
4 November 2010Director's details changed for Mr David Angus Mcknight on 1 November 2010 (3 pages)
4 November 2010Director's details changed for Mr David Angus Mcknight on 1 November 2010 (3 pages)
4 November 2010Director's details changed for Mr David Angus Mcknight on 1 November 2010 (3 pages)
30 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (12 pages)
30 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (12 pages)
11 June 2010Full accounts made up to 31 August 2009 (29 pages)
11 June 2010Full accounts made up to 31 August 2009 (29 pages)
15 April 2010Director's details changed for Mr Andrew Neil Marsh on 16 March 2010 (3 pages)
15 April 2010Director's details changed for Mr Andrew Neil Marsh on 16 March 2010 (3 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 December 2009Appointment of Kenneth William Lawrence as a director (3 pages)
15 December 2009Appointment of Kenneth William Lawrence as a director (3 pages)
30 September 2009Memorandum and Articles of Association (44 pages)
30 September 2009Memorandum and Articles of Association (44 pages)
26 September 2009Company name changed cobco 904 LIMITED\certificate issued on 28/09/09 (2 pages)
26 September 2009Company name changed cobco 904 LIMITED\certificate issued on 28/09/09 (2 pages)
9 September 2009Resolutions
  • RES13 ‐ Redesignate shares 30/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
9 September 2009Accounting reference date shortened from 31/08/2010 to 31/08/2009 (1 page)
9 September 2009Resolutions
  • RES13 ‐ Redesignate shares 30/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
9 September 2009Accounting reference date shortened from 31/08/2010 to 31/08/2009 (1 page)
3 September 2009Director appointed patrick william savage (3 pages)
3 September 2009Ad 25/08/09\gbp si [email protected]=220670.73\gbp ic 1/220671.73\ (4 pages)
3 September 2009Director appointed patrick william savage (3 pages)
3 September 2009Ad 25/08/09\gbp si 499999@1=499999\gbp ic 220671.73/720670.73\ (4 pages)
3 September 2009Director appointed david angus mcknight (3 pages)
3 September 2009Director appointed peter james barnard powell (3 pages)
3 September 2009Director appointed david angus mcknight (3 pages)
3 September 2009Ad 25/08/09\gbp si [email protected]=366219.51\gbp ic 720670.73/1086890.24\ (2 pages)
3 September 2009Ad 25/08/09\gbp si [email protected]=220670.73\gbp ic 1/220671.73\ (4 pages)
3 September 2009Director appointed peter james barnard powell (3 pages)
3 September 2009Ad 25/08/09\gbp si [email protected]=366219.51\gbp ic 720670.73/1086890.24\ (2 pages)
3 September 2009Ad 25/08/09\gbp si 499999@1=499999\gbp ic 220671.73/720670.73\ (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
24 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
24 August 2009Nc inc already adjusted 30/07/09 (2 pages)
24 August 2009Nc inc already adjusted 30/07/09 (2 pages)
18 August 2009Director and secretary appointed mark page (3 pages)
18 August 2009Director appointed neil rodford (3 pages)
18 August 2009Director and secretary appointed mark page (3 pages)
18 August 2009Director appointed neil rodford (3 pages)
12 August 2009Accounting reference date extended from 30/06/2010 to 31/08/2010 (1 page)
12 August 2009Accounting reference date extended from 30/06/2010 to 31/08/2010 (1 page)
12 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 August 2009Registered office changed on 12/08/2009 from c/o cobbetts LLP 58 mosley street manchester M2 3HZ (1 page)
12 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 August 2009Registered office changed on 12/08/2009 from c/o cobbetts LLP 58 mosley street manchester M2 3HZ (1 page)
12 August 2009Appointment terminated secretary kenneth lawrence (1 page)
12 August 2009Appointment terminated secretary kenneth lawrence (1 page)
10 June 2009Incorporation (19 pages)
10 June 2009Incorporation (19 pages)