Petaling Jaya 46000
Malaysia
Director Name | John Anthony Foreman |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 June 1999) |
Role | Chartered Accountant |
Correspondence Address | Frome Top Cirencester Road Minchinhampton Stroud Gloucestershire GL6 9EQ Wales |
Director Name | Mr Alan John Devine |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 March 1992) |
Role | Company Director |
Correspondence Address | Stowe Castle Buckingham Bucks MK18 5AB |
Director Name | Nicholas Hugh Carpenter |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 19 May 2004) |
Role | Systems Consultant |
Correspondence Address | The Garden House Dean Lane Whiteparish Salisbury SP5 2RJ |
Director Name | Mr Peter Burden |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 October 1996) |
Role | Company Accountant & Secretary |
Correspondence Address | Moor House 199 The Slade Headington Oxford Oxfordshire OX3 7HR |
Secretary Name | Mr Peter Burden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 October 1996) |
Role | Company Director |
Correspondence Address | Moor House 199 The Slade Headington Oxford Oxfordshire OX3 7HR |
Secretary Name | Denis Glenn Rudkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1996(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 1999) |
Role | Co Director |
Correspondence Address | Little Slam High Street Souldern Bicester Oxfordshire OX6 9JJ |
Director Name | Andrew Harry Grant |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 18 Bourne End Road Northwood Middlesex HA6 3BS |
Director Name | Yam Tunka Tan Sri Imran Ibn1 Tuanku Ja'Afar |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 November 1997(96 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | 33 Jalan Semantan Dua Damansara Heights Kuala Lumpur 50490 Malaysia |
Director Name | Richard Ainsworth-Morris |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2000) |
Role | Accountant |
Correspondence Address | 21 Sarek Park Northampton Northamptonshire NN4 9YA |
Secretary Name | Richard Ainsworth-Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(97 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 2000) |
Role | Registered Accountant |
Correspondence Address | 21 Sarek Park Northampton Northamptonshire NN4 9YA |
Secretary Name | Ann Marie Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(98 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | 13 More Avenue Aylesbury Buckinghamshire HP21 8JY |
Director Name | Harold Michael Joseph |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 June 2000(98 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2001) |
Role | Executive Director |
Correspondence Address | 313 Block C Ehsan Ria Condominium Jalan Bukit Petaling Jaya Selangor Darul Ehsan 46200 Malaysia |
Director Name | Lee Chang Chong |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 June 2000(98 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 May 2004) |
Role | Executive Director |
Correspondence Address | Penthouse 1 Lot 153-17-1 Menara Duta Jalan 1/38b Segambut Kuala Lumpur 55100 Malaysia |
Director Name | Ting Hee Giam |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 June 2000(98 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 2001) |
Role | Business Executive |
Correspondence Address | 16 Jalan Bangkung Bukit Bandaraya Kuala Lumpur Federal Territory 59100 Malaysia |
Secretary Name | Ki Woi Chong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 February 2002) |
Role | Accountant |
Correspondence Address | Flat 2 Byam Shaw House 70 Campden Street London W8 7EN |
Secretary Name | Jankins Louis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 5 Youens Drive Thame Oxfordshire OX9 3ZG |
Director Name | Kah Lin Liem |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 May 2002(100 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 2003) |
Role | Finance Controller |
Correspondence Address | No 14 Jalan 21/19 Sea Park Selangor Malaysia |
Secretary Name | Meng Kwok |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 06 August 2002(100 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | 4 Elm Park Bristol BS34 7PW |
Secretary Name | Stephen Hugh Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Downs Way Tadworth Surrey KT20 5DH |
Director Name | Mr Michael Jonathan Gordon |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 May 2004(102 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 1 Catherine Street St Ives Nsw 2075 Australia |
Director Name | Mr James Michael Moore |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(102 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Nordibank Lidstone Chipping Norton Oxfordshire OX7 4HL |
Secretary Name | David James Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | 1 The Tudors Kennford Exeter Devon EX6 7TX |
Director Name | Mr Clive Gilbert |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 June 2007(105 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steinhoff Uk Business Park Northway Lane Ashchurch, Tewkesbury Gloucestershire GL20 8GY Wales |
Director Name | Philip Jean Dieperink |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 December 2007(106 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Secretary Name | Mark Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(106 years after company formation) |
Appointment Duration | 3 years (resigned 22 December 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Windle Ashes Farm Rainford Road St Helens Merseyside WA11 7QE |
Director Name | Mr Richard James Cowley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(106 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flint Cottage 28 Straight Bit Flackwell Heath Buckinghamshire HP10 9LT |
Director Name | Mark Ashcroft |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(108 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 22 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Steinhoff Uk Business Park Northway Lane Ashchurch, Tewkesbury Gloucestershire GL20 8GY Wales |
Secretary Name | John Henry Robins |
---|---|
Status | Resigned |
Appointed | 22 December 2010(109 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 July 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor The Globe Centre, 1 St James Square Accrington Lancashire BB5 0RE |
Director Name | Mr Stephanus Johannes Grobler |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 February 2011(109 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 08 February 2018) |
Role | Attorney |
Country of Residence | South Africa |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Director Name | Mr Markus Johannes Jooste |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 February 2011(109 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Director Name | Fredrik Johannes Nel |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 February 2011(109 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 May 2016) |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Director Name | Mark Xavier Jackson |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(116 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Globe Centre, 1 St James Square Accrington Lancashire BB5 0RE |
Director Name | Mr Andre Muller |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 March 2019(117 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 2020) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 3rd Floor The Globe Centre, 1 St James Square Accrington Lancashire BB5 0RE |
Director Name | Mr Theodore Le Roux De Klerk |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 March 2019(117 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 February 2020) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Registered Address | Pricewaterhousecoopers Llp, Level 8,Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £449,215,000 |
Gross Profit | £215,623,000 |
Net Worth | £59,443,000 |
Cash | £17,852,000 |
Current Liabilities | £166,400,000 |
Latest Accounts | 30 September 2017 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 27 December 2019 (overdue) |
Accounts Category | Group |
Accounts Year End | 26 September |
Latest Return | 23 July 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 3 September 2020 (overdue) |
8 June 1992 | Delivered on: 13 June 1992 Satisfied on: 26 May 2004 Persons entitled: Harimau (Dua) LTD Classification: Loan stock agreement 1993/1999 Secured details: £500,000 & all monies due or to become due from the company to the chargee. Particulars: Floating charge over the co's undertaking & assets. Fully Satisfied |
---|---|
14 May 1992 | Delivered on: 28 May 1992 Satisfied on: 26 May 2004 Persons entitled: Harimau (Dua) Limited Classification: Loan stock agreement 1992/1998 Secured details: £2,750,000 & all monies due or to become due from thecompany to the chargee. Particulars: Floating charge over:. Undertaking and all property and assets. Fully Satisfied |
14 May 1992 | Delivered on: 28 May 1992 Satisfied on: 26 May 2004 Persons entitled: Harimau (Dua) LTD Classification: Loan stock agreement 1993/1999 Secured details: £2,500,000 & all monies due or to become due from the company to the chargee. Particulars: Floating charge over. Undertaking and all property and assets. Fully Satisfied |
21 May 1990 | Delivered on: 30 May 1990 Satisfied on: 23 August 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 385, harrow road, city of westminster, greater london t/n 355706 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 May 1990 | Delivered on: 30 May 1990 Satisfied on: 23 August 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 383, harrow road, city of westminster, greater london t/n 344705 fixed charge over all movable plant machinery implements utensils furnuture and equipment. Fully Satisfied |
21 May 1990 | Delivered on: 30 May 1990 Satisfied on: 12 October 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 169, cowley road, west oxfordshire, oxfordshire t/n on 21114 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 October 1989 | Delivered on: 14 October 1989 Satisfied on: 23 August 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 November 2007 | Delivered on: 10 November 2007 Satisfied on: 10 June 2011 Persons entitled: Thistle Investments Limited and Palace Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in all the monies in the account including interest. Fully Satisfied |
1 November 1984 | Delivered on: 19 November 1984 Satisfied on: 14 November 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 18 cornmarket, thame, oxfordshire and the proceeds of sale thereof t/no.on 73300. property k/a 231 banbury rd oxford, oxfordshire and the proceeds of sale thereof t/no.on 39705 the entry at col.6 Above (M204) has this day been amended. Please see doc.M204. B.green authorised officer 20/5/1985.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 July 2006 | Delivered on: 10 August 2006 Satisfied on: 9 September 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 December 2005 | Delivered on: 10 January 2006 Satisfied on: 14 June 2013 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £114,562.50 or such other sum as is held pursuant to the rent deposit deed. Fully Satisfied |
6 October 2004 | Delivered on: 8 October 2004 Satisfied on: 20 March 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 September 2004 | Delivered on: 29 September 2004 Satisfied on: 10 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb PLC re jw carpenter LTD and numbered 01416827 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
4 March 2004 | Delivered on: 12 March 2004 Satisfied on: 10 June 2011 Persons entitled: The Bishop Centre Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £19,622. Fully Satisfied |
23 December 1999 | Delivered on: 10 January 2000 Satisfied on: 15 May 2001 Persons entitled: State Securities PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a 18 cornmarket thame south oxfordshire t/no.ON73300 and plot 2 dormer road, thame park industrial estate theme oxfordshire OX9 3HD. T/no. ON64963. Fully Satisfied |
15 September 1997 | Delivered on: 20 September 1997 Satisfied on: 12 June 2001 Persons entitled: Midland 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. Fully Satisfied |
14 January 1993 | Delivered on: 16 January 1993 Satisfied on: 24 September 1997 Persons entitled: Harimau Finance Limited Classification: Loan stock agreement Secured details: £195,800 and all other monies due from the company to the chargee. Particulars: Floating charge over all undertaking and assets of the company. Fully Satisfied |
6 July 1992 | Delivered on: 10 July 1992 Satisfied on: 26 May 2004 Persons entitled: Harimau (Dua) LTD Classification: Loan stock agreement 1993/1999 Secured details: The principal amount of £1,000,000 & all other monies due or to become due from the co. To the chargee. Particulars: Floating charge over the co's undertaking & assets. Fully Satisfied |
15 June 1992 | Delivered on: 18 June 1992 Satisfied on: 26 May 2004 Persons entitled: Harimau (Dua) LTD Classification: Loan stock agreement 1993/1999 Secured details: £1,500,000 & all monies due or to become due from the company to the chargee. Particulars: Floating charge over the co's undertaking & assets. Fully Satisfied |
29 August 1980 | Delivered on: 9 September 1980 Satisfied on: 14 November 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 2 thame ind. Est. Thame, oxon being land & buildings on W. side of dormer road, thame.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 2019 | Delivered on: 27 November 2019 Persons entitled: Alteri Blue Group Cayman, LTD Classification: A registered charge Particulars: All of its right, title and interest in the real property and intellectual property as specified and defined in the debenture (the “debentureâ€), for more details please refer to the debenture. Outstanding |
22 June 2019 | Delivered on: 4 July 2019 Persons entitled: Steinhoff UK Holdings Limited Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
3 January 2018 | Delivered on: 11 January 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Registered trade mark with registration number UK00002061512. For further details please refer to the instrument. Outstanding |
2 August 2023 | Administrator's progress report (33 pages) |
---|---|
28 June 2023 | Notice of extension of period of Administration (3 pages) |
1 February 2023 | Administrator's progress report (73 pages) |
17 December 2022 | Notice of resignation of an administrator (4 pages) |
4 August 2022 | Administrator's progress report (81 pages) |
4 July 2022 | Notice of extension of period of Administration (4 pages) |
2 February 2022 | Administrator's progress report (87 pages) |
6 September 2021 | Registered office address changed from 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England to Pricewaterhousecoopers Llp, Level 8,Central Square 29 Wellington Street Leeds LS1 4DL on 6 September 2021 (2 pages) |
7 August 2021 | Administrator's progress report (72 pages) |
20 July 2021 | Termination of appointment of Joseph James Francis Wykes as a director on 16 July 2021 (1 page) |
20 July 2021 | Termination of appointment of Mark Xavier Jackson as a director on 16 July 2021 (1 page) |
20 July 2021 | Termination of appointment of John Henry Robins as a secretary on 16 July 2021 (1 page) |
9 June 2021 | Notice of extension of period of Administration (4 pages) |
9 February 2021 | Administrator's progress report (81 pages) |
7 December 2020 | Statement of administrator's proposal (65 pages) |
1 December 2020 | Statement of affairs with form AM02SOA (17 pages) |
5 November 2020 | Notice of deemed approval of proposals (4 pages) |
1 October 2020 | Statement of administrator's proposal (55 pages) |
15 July 2020 | Appointment of an administrator (4 pages) |
10 June 2020 | Cessation of Steinhoff Uk Holdings Limited as a person with significant control on 26 February 2020 (1 page) |
10 June 2020 | Notification of Blue Group Hold Co Limited as a person with significant control on 26 February 2020 (2 pages) |
20 April 2020 | Termination of appointment of Andre Muller as a director on 15 April 2020 (1 page) |
20 April 2020 | Appointment of Mr Joseph James Francis Wykes as a director on 15 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on 17 April 2020 (1 page) |
9 March 2020 | Resolutions
|
4 March 2020 | Termination of appointment of Theodore Le Roux De Klerk as a director on 26 February 2020 (1 page) |
27 November 2019 | Registration of charge 000407540023, created on 14 November 2019 (45 pages) |
1 November 2019 | Satisfaction of charge 000407540021 in full (1 page) |
27 September 2019 | Current accounting period shortened from 27 September 2018 to 26 September 2018 (1 page) |
5 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
2 August 2019 | Director's details changed for Andre Muller on 2 August 2019 (2 pages) |
4 July 2019 | Registration of charge 000407540022, created on 22 June 2019 (38 pages) |
28 June 2019 | Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page) |
12 April 2019 | Termination of appointment of Alexandre Richard Nodale as a director on 11 April 2019 (1 page) |
20 March 2019 | Director's details changed for Andre Muller on 20 March 2019 (2 pages) |
19 March 2019 | Appointment of Mr Theodore Le Roux De Klerk as a director on 13 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Philip Jean Dieperink as a director on 18 March 2019 (1 page) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2019 | Group of companies' accounts made up to 30 September 2017 (68 pages) |
8 March 2019 | Appointment of Andre Muller as a director on 8 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Daniël Maree Van Der Merwe as a director on 4 March 2019 (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2018 | Termination of appointment of Sean Summers as a director on 20 November 2018 (1 page) |
28 September 2018 | Current accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
26 September 2018 | Appointment of Mr Mark Xavier Jackson as a director on 25 September 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
29 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
28 March 2018 | Termination of appointment of Hein Odendaal as a director on 8 February 2018 (1 page) |
6 March 2018 | Appointment of Alexandre Richard Nodale as a director on 5 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Stephanus Johannes Grobler as a director on 8 February 2018 (1 page) |
6 February 2018 | Resolutions
|
11 January 2018 | Registration of charge 000407540021, created on 3 January 2018 (111 pages) |
11 January 2018 | Registration of charge 000407540021, created on 3 January 2018 (111 pages) |
7 December 2017 | Termination of appointment of Markus Johannes Jooste as a director on 5 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Markus Johannes Jooste as a director on 5 December 2017 (1 page) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 24 September 2016 (39 pages) |
6 July 2017 | Full accounts made up to 24 September 2016 (39 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
20 July 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
20 July 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
16 May 2016 | Termination of appointment of Fredrik Johannes Nel as a director on 9 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Fredrik Johannes Nel as a director on 9 May 2016 (1 page) |
12 April 2016 | Full accounts made up to 27 June 2015 (30 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (30 pages) |
7 October 2015 | Second filing of AP01 previously delivered to Companies House
|
7 October 2015 | Second filing of AP01 previously delivered to Companies House
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
14 April 2015 | Full accounts made up to 30 June 2014 (30 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (30 pages) |
5 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
14 May 2014 | Termination of appointment of Israel David Sussman as a director on 6 May 2014 (1 page) |
14 May 2014 | Termination of appointment of Israel David Sussman as a director on 6 May 2014 (1 page) |
14 May 2014 | Termination of appointment of Israel David Sussman as a director on 6 May 2014 (1 page) |
7 April 2014 | Full accounts made up to 29 June 2013 (28 pages) |
7 April 2014 | Full accounts made up to 29 June 2013 (28 pages) |
20 March 2014 | Director's details changed for Markus Johannes Jooste on 7 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Markus Johannes Jooste on 7 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Markus Johannes Jooste on 7 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Stephanus Johannes Grobler on 7 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Stephanus Johannes Grobler on 7 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Stephanus Johannes Grobler on 7 March 2014 (2 pages) |
18 March 2014 | Appointment of Sean Summers as a director on 3 March 2014 (2 pages) |
18 March 2014 | Appointment of Sean Summers as a director on 3 March 2014 (2 pages) |
18 March 2014 | Appointment of Sean Summers as a director on 3 March 2014 (2 pages) |
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (7 pages) |
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Satisfaction of charge 18 in full (4 pages) |
14 June 2013 | Satisfaction of charge 18 in full (4 pages) |
13 June 2013 | Company name changed homestyle operations LIMITED\certificate issued on 13/06/13
|
13 June 2013 | Company name changed homestyle operations LIMITED\certificate issued on 13/06/13
|
29 May 2013 | Termination of appointment of John Henry Robins as a director on 13 May 2013 (1 page) |
29 May 2013 | Termination of appointment of John Henry Robins as a director on 13 May 2013 (1 page) |
29 May 2013 | Appointment of Daniël Maree Van Der Merwe as a director on 13 May 2013 (2 pages) |
29 May 2013 | Appointment of Daniël Maree Van Der Merwe as a director on 13 May 2013 (2 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (29 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (29 pages) |
15 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Termination of appointment of Sean Summers as a director on 10 August 2012 (1 page) |
14 August 2012 | Termination of appointment of Sean Summers as a director on 10 August 2012 (1 page) |
14 August 2012 | Appointment of John Henry Robins as a director on 10 August 2012 (2 pages) |
14 August 2012 | Appointment of John Henry Robins as a director on 10 August 2012 (2 pages) |
9 May 2012 | Termination of appointment of John Henry Robins as a director on 8 May 2012 (1 page) |
9 May 2012 | Termination of appointment of John Henry Robins as a director on 8 May 2012 (1 page) |
9 May 2012 | Appointment of Sean Summers as a director on 8 May 2012 (2 pages) |
9 May 2012 | Appointment of Sean Summers as a director on 8 May 2012 (2 pages) |
9 May 2012 | Termination of appointment of John Henry Robins as a director on 8 May 2012 (1 page) |
9 May 2012 | Appointment of Sean Summers as a director on 8 May 2012 (2 pages) |
12 March 2012 | Full accounts made up to 25 June 2011 (28 pages) |
12 March 2012 | Full accounts made up to 25 June 2011 (28 pages) |
7 December 2011 | Registered office address changed from Steinhoff Uk Business Park Northway Lane Ashchurch, Tewkesbury Gloucestershire GL20 8GY on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Steinhoff Uk Business Park Northway Lane Ashchurch, Tewkesbury Gloucestershire GL20 8GY on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Steinhoff Uk Business Park Northway Lane Ashchurch, Tewkesbury Gloucestershire GL20 8GY on 7 December 2011 (1 page) |
16 November 2011 | Director's details changed for John Henry Robins on 2 November 2011 (2 pages) |
16 November 2011 | Director's details changed for John Henry Robins on 2 November 2011 (2 pages) |
16 November 2011 | Director's details changed for John Henry Robins on 2 November 2011 (2 pages) |
28 September 2011 | Second filing of AP01 previously delivered to Companies House
|
28 September 2011 | Second filing of AP01 previously delivered to Companies House
|
16 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (14 pages) |
16 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (14 pages) |
14 September 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
6 September 2011 | Appointment of Hein Odendaal as a director on 16 August 2011
|
6 September 2011 | Appointment of Hein Odendaal as a director on 16 August 2011
|
11 August 2011 | Termination of appointment of Ian Topping as a director (1 page) |
11 August 2011 | Termination of appointment of Ian Topping as a director (1 page) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
15 February 2011 | Appointment of Fredrik Johannes Nel as a director
|
15 February 2011 | Appointment of John Henry Robins as a director (2 pages) |
15 February 2011 | Appointment of Stephanus Johannes Grobler as a director (3 pages) |
15 February 2011 | Appointment of Israel David Sussman as a director (2 pages) |
15 February 2011 | Appointment of Stephanus Johannes Grobler as a director (2 pages) |
15 February 2011 | Appointment of John Henry Robins as a director (2 pages) |
15 February 2011 | Appointment of Markus Johannes Jooste as a director (2 pages) |
15 February 2011 | Appointment of Fredrik Johannes Nel as a director (2 pages) |
15 February 2011 | Appointment of Israel David Sussman as a director (2 pages) |
15 February 2011 | Appointment of Markus Johannes Jooste as a director (2 pages) |
15 February 2011 | Appointment of Stephanus Johannes Grobler as a director (3 pages) |
15 February 2011 | Appointment of Fredrik Johannes Nel as a director
|
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
5 January 2011 | Change of name notice (2 pages) |
5 January 2011 | Company name changed J.W.carpenter,LIMITED\certificate issued on 05/01/11
|
5 January 2011 | Company name changed J.W.carpenter,LIMITED\certificate issued on 05/01/11
|
5 January 2011 | Change of name notice (2 pages) |
22 December 2010 | Appointment of John Henry Robins as a secretary (1 page) |
22 December 2010 | Appointment of John Henry Robins as a secretary (1 page) |
22 December 2010 | Termination of appointment of Mark Ashcroft as a director (1 page) |
22 December 2010 | Termination of appointment of Mark Ashcroft as a secretary (1 page) |
22 December 2010 | Termination of appointment of Mark Ashcroft as a director (1 page) |
22 December 2010 | Termination of appointment of Mark Ashcroft as a secretary (1 page) |
21 December 2010 | Resolutions
|
21 December 2010 | Purchase of own shares. (3 pages) |
21 December 2010 | Resolutions
|
21 December 2010 | Cancellation of shares. Statement of capital on 21 December 2010
|
21 December 2010 | Cancellation of shares. Statement of capital on 21 December 2010
|
21 December 2010 | Purchase of own shares. (3 pages) |
16 December 2010 | Termination of appointment of Clive Gilbert as a director (1 page) |
16 December 2010 | Termination of appointment of Clive Gilbert as a director (1 page) |
8 December 2010 | Full accounts made up to 26 June 2010 (29 pages) |
8 December 2010 | Full accounts made up to 26 June 2010 (29 pages) |
2 December 2010 | Memorandum and Articles of Association (7 pages) |
2 December 2010 | Memorandum and Articles of Association (7 pages) |
10 November 2010 | Director's details changed for Mark Ashcroft on 1 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Mark Ashcroft on 1 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Mark Ashcroft on 1 November 2010 (2 pages) |
5 November 2010 | Termination of appointment of Mark Ashcroft as a director (1 page) |
5 November 2010 | Termination of appointment of Mark Ashcroft as a director (1 page) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
21 October 2010 | Appointment of Mark Ashcroft as a director (2 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
21 October 2010 | Appointment of Mark Ashcroft as a director (2 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (10 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (10 pages) |
23 July 2010 | Director's details changed for Clive Gilbert on 22 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Clive Gilbert on 22 July 2010 (2 pages) |
5 May 2010 | Director's details changed for Ian Michael Topping on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Ian Michael Topping on 30 April 2010 (2 pages) |
8 April 2010 | Full accounts made up to 27 June 2009 (27 pages) |
8 April 2010 | Full accounts made up to 27 June 2009 (27 pages) |
1 April 2010 | Secretary's details changed (3 pages) |
1 April 2010 | Secretary's details changed (3 pages) |
1 April 2010 | Secretary's details changed for {officer_name} (3 pages) |
23 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (4 pages) |
23 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (4 pages) |
5 December 2009 | Termination of appointment of Richard Cowley as a director (2 pages) |
5 December 2009 | Termination of appointment of Richard Cowley as a director (2 pages) |
14 August 2009 | Return made up to 23/07/09; full list of members (9 pages) |
14 August 2009 | Return made up to 23/07/09; full list of members (9 pages) |
1 May 2009 | Full accounts made up to 28 June 2008 (29 pages) |
1 May 2009 | Full accounts made up to 28 June 2008 (29 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (12 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (12 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: po box 1 station mills wellington somerset TA21 8NN (1 page) |
5 December 2007 | Location of register of members (1 page) |
5 December 2007 | Location of register of members (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: po box 1 station mills wellington somerset TA21 8NN (1 page) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | New director appointed (1 page) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | New director appointed (1 page) |
10 November 2007 | Particulars of mortgage/charge (5 pages) |
10 November 2007 | Particulars of mortgage/charge (5 pages) |
30 August 2007 | Full accounts made up to 30 June 2007 (27 pages) |
30 August 2007 | Full accounts made up to 30 June 2007 (27 pages) |
8 August 2007 | Return made up to 31/07/07; full list of members (12 pages) |
8 August 2007 | Return made up to 31/07/07; full list of members (12 pages) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
26 April 2007 | Full accounts made up to 1 July 2006 (27 pages) |
26 April 2007 | Full accounts made up to 1 July 2006 (27 pages) |
26 April 2007 | Full accounts made up to 1 July 2006 (27 pages) |
5 September 2006 | Return made up to 31/07/06; change of members
|
5 September 2006 | Return made up to 31/07/06; change of members
|
24 August 2006 | Full accounts made up to 25 June 2005 (18 pages) |
24 August 2006 | Full accounts made up to 25 June 2005 (18 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Location of register of members (1 page) |
7 July 2006 | Location of register of members (1 page) |
7 July 2006 | New secretary appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
3 May 2006 | Delivery ext'd 3 mth 25/06/05 (1 page) |
3 May 2006 | Delivery ext'd 3 mth 25/06/05 (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | New director appointed (3 pages) |
20 December 2005 | New director appointed (3 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
23 August 2005 | Return made up to 31/07/05; no change of members (8 pages) |
23 August 2005 | Return made up to 31/07/05; no change of members (8 pages) |
18 February 2005 | Return made up to 31/07/04; full list of members
|
18 February 2005 | Return made up to 31/07/04; full list of members
|
22 November 2004 | Group of companies' accounts made up to 26 June 2004 (21 pages) |
22 November 2004 | Group of companies' accounts made up to 26 June 2004 (21 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (5 pages) |
29 September 2004 | Particulars of mortgage/charge (5 pages) |
27 September 2004 | New director appointed (3 pages) |
27 September 2004 | New director appointed (3 pages) |
23 September 2004 | Auditor's resignation (1 page) |
23 September 2004 | Auditor's resignation (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Group of companies' accounts made up to 28 June 2003 (25 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Group of companies' accounts made up to 28 June 2003 (25 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (6 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (6 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Ad 13/05/04--------- £ si [email protected]= 600000 £ ic 9180249/9780249 (2 pages) |
26 May 2004 | Ad 13/05/04--------- £ si [email protected]= 600000 £ ic 9180249/9780249 (2 pages) |
26 May 2004 | Particulars of contract relating to shares (4 pages) |
26 May 2004 | Particulars of contract relating to shares (4 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2004 | Nc inc already adjusted 02/07/01 (2 pages) |
19 May 2004 | Nc inc already adjusted 02/07/01 (2 pages) |
19 May 2004 | £ nc 9514675/10185746 05/04/04 (1 page) |
19 May 2004 | Conso s-div 08/04/04 (1 page) |
19 May 2004 | Conso s-div 08/04/04 (1 page) |
19 May 2004 | £ nc 9514675/10185746 05/04/04 (1 page) |
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
14 April 2004 | Nc inc already adjusted 29/01/99 (2 pages) |
14 April 2004 | Nc inc already adjusted 29/01/99 (2 pages) |
14 April 2004 | Resolutions
|
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
23 October 2003 | Return made up to 31/07/03; full list of members (46 pages) |
23 October 2003 | Return made up to 31/07/03; full list of members (46 pages) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Secretary resigned (1 page) |
22 July 2003 | Group of companies' accounts made up to 29 June 2002 (25 pages) |
22 July 2003 | Group of companies' accounts made up to 29 June 2002 (25 pages) |
14 October 2002 | Group of companies' accounts made up to 30 June 2001 (25 pages) |
14 October 2002 | Group of companies' accounts made up to 30 June 2001 (25 pages) |
25 September 2002 | Return made up to 31/07/02; full list of members (48 pages) |
25 September 2002 | Location of register of members (1 page) |
25 September 2002 | Secretary resigned (2 pages) |
25 September 2002 | Location of register of members (1 page) |
25 September 2002 | New secretary appointed (3 pages) |
25 September 2002 | New secretary appointed (3 pages) |
25 September 2002 | Secretary resigned (2 pages) |
25 September 2002 | Return made up to 31/07/02; full list of members (48 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
3 September 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 August 2001 (3 pages) |
3 September 2001 | Notice of completion of voluntary arrangement (6 pages) |
3 September 2001 | Notice of completion of voluntary arrangement (6 pages) |
3 September 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 August 2001 (3 pages) |
3 September 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 August 2001 (3 pages) |
28 July 2001 | Ad 02/07/01--------- £ si 60688322@20701 (2 pages) |
28 July 2001 | Ad 02/07/01--------- £ si 60688322@20701 (2 pages) |
28 July 2001 | Memorandum and Articles of Association (18 pages) |
28 July 2001 | Nc inc already adjusted 02/07/01 (2 pages) |
28 July 2001 | Resolutions
|
28 July 2001 | Memorandum and Articles of Association (18 pages) |
28 July 2001 | Nc inc already adjusted 02/07/01 (2 pages) |
28 July 2001 | Resolutions
|
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
26 July 2001 | Return made up to 31/07/01; full list of members
|
26 July 2001 | Return made up to 31/07/01; full list of members
|
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2001 | Full group accounts made up to 1 July 2000 (22 pages) |
30 May 2001 | Full group accounts made up to 1 July 2000 (22 pages) |
30 May 2001 | Full group accounts made up to 1 July 2000 (22 pages) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2001 | 2.15 p/e 7/3/21 (final forms) (2 pages) |
4 May 2001 | Form 2.19 and order (3 pages) |
4 May 2001 | 2.15 p/e 7/3/21 (final forms) (2 pages) |
4 May 2001 | Form 2.19 and order (3 pages) |
19 March 2001 | Notice of discharge of Administration Order (4 pages) |
19 March 2001 | Notice of discharge of Administration Order (4 pages) |
6 March 2001 | Form 2.15 p/e 17/01/2001 (2 pages) |
6 March 2001 | Form 2.15 p/e 17/01/2001 (2 pages) |
24 January 2001 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
24 January 2001 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Return made up to 31/07/00; full list of members (10 pages) |
27 October 2000 | Location of register of members (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Location of register of members (1 page) |
27 October 2000 | Return made up to 31/07/00; full list of members (10 pages) |
19 October 2000 | Notice of result of meeting of creditors (4 pages) |
19 October 2000 | Notice of result of meeting of creditors (4 pages) |
3 October 2000 | Statement of administrator's proposal (22 pages) |
3 October 2000 | Statement of administrator's proposal (22 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
28 July 2000 | Administration Order (4 pages) |
28 July 2000 | Notice of Administration Order (1 page) |
28 July 2000 | Administration Order (4 pages) |
28 July 2000 | Notice of Administration Order (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
6 April 2000 | Secretary resigned;director resigned (1 page) |
6 April 2000 | Secretary resigned;director resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
13 January 2000 | Full group accounts made up to 26 June 1999 (27 pages) |
13 January 2000 | Full group accounts made up to 26 June 1999 (27 pages) |
10 January 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Return made up to 31/07/99; no change of members
|
1 September 1999 | Return made up to 31/07/99; no change of members
|
5 March 1999 | £ nc 8442700/8907796 21/01/99 (1 page) |
5 March 1999 | £ nc 8442700/8907796 21/01/99 (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Full group accounts made up to 27 June 1998 (26 pages) |
22 February 1999 | Full group accounts made up to 27 June 1998 (26 pages) |
12 February 1999 | Ad 29/01/99--------- £ si [email protected]=250000 £ ic 7167461/7417461 (4 pages) |
12 February 1999 | Ad 29/01/99--------- £ si [email protected]=250000 £ ic 7167461/7417461 (4 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
12 August 1998 | Return made up to 31/07/98; full list of members (13 pages) |
12 August 1998 | Return made up to 31/07/98; full list of members (13 pages) |
5 March 1998 | Full accounts made up to 28 June 1997 (16 pages) |
5 March 1998 | Statement of affairs (118 pages) |
5 March 1998 | Statement of affairs (118 pages) |
5 March 1998 | Ad 09/09/97--------- £ si [email protected]=2750000 £ ic 5573366/8323366 (2 pages) |
5 March 1998 | Full accounts made up to 28 June 1997 (16 pages) |
5 March 1998 | Ad 09/09/97--------- £ si [email protected]=2750000 £ ic 5573366/8323366 (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
9 October 1997 | New director appointed (3 pages) |
9 October 1997 | New director appointed (3 pages) |
24 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1997 | S-div 09/09/97 (1 page) |
24 September 1997 | Ad 09/09/97--------- £ si [email protected]=3692700 £ ic 1880666/5573366 (2 pages) |
24 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1997 | S-div 09/09/97 (1 page) |
24 September 1997 | £ nc 2000000/8442700 09/09/97 (1 page) |
24 September 1997 | £ nc 2000000/8442700 09/09/97 (1 page) |
24 September 1997 | Ad 09/09/97--------- £ si [email protected]=3692700 £ ic 1880666/5573366 (2 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Return made up to 07/08/97; full list of members
|
15 August 1997 | Return made up to 07/08/97; full list of members
|
3 May 1997 | Full accounts made up to 29 June 1996 (20 pages) |
3 May 1997 | Full accounts made up to 29 June 1996 (20 pages) |
4 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | Secretary resigned;director resigned (1 page) |
23 October 1996 | Secretary resigned;director resigned (1 page) |
7 October 1996 | Return made up to 19/08/96; change of members
|
7 October 1996 | Return made up to 19/08/96; change of members
|
13 April 1996 | Full accounts made up to 1 July 1995 (21 pages) |
13 April 1996 | Full accounts made up to 1 July 1995 (21 pages) |
13 April 1996 | Full accounts made up to 1 July 1995 (21 pages) |
21 September 1995 | Return made up to 19/08/95; full list of members
|
21 September 1995 | Return made up to 19/08/95; full list of members
|
19 June 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 November 1994 (2 pages) |
19 June 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 1995 (6 pages) |
19 June 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 November 1994 (2 pages) |
19 June 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 1995 (6 pages) |
5 June 1995 | Notice of completion of voluntary arrangement (6 pages) |
5 June 1995 | Notice of completion of voluntary arrangement (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (221 pages) |
23 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1994 | Administrator's abstract of receipts and payments (2 pages) |
11 August 1994 | Notice of discharge of Administration Order (4 pages) |
11 August 1994 | Notice of discharge of Administration Order (4 pages) |
8 July 1994 | Administrator's abstract of receipts and payments (3 pages) |
31 January 1994 | Administrator's abstract of receipts and payments (3 pages) |
8 December 1993 | Statement of administrator's proposal (51 pages) |
8 December 1993 | Statement of administrator's proposal (51 pages) |
26 November 1993 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
26 November 1993 | Notice of result of meeting of creditors (1 page) |
2 July 1993 | Administration Order (4 pages) |
2 July 1993 | Administration Order (4 pages) |
2 July 1993 | Notice of Administration Order (1 page) |
16 January 1993 | Particulars of mortgage/charge (3 pages) |
16 January 1993 | Particulars of mortgage/charge (3 pages) |
10 July 1992 | Particulars of mortgage/charge (3 pages) |
10 July 1992 | Particulars of mortgage/charge (3 pages) |
18 June 1992 | Particulars of mortgage/charge (3 pages) |
18 June 1992 | Particulars of mortgage/charge (3 pages) |
13 June 1992 | Particulars of mortgage/charge (3 pages) |
13 June 1992 | Particulars of mortgage/charge (3 pages) |
28 May 1992 | Particulars of mortgage/charge (3 pages) |
28 May 1992 | Particulars of mortgage/charge (3 pages) |
28 May 1992 | Particulars of mortgage/charge (3 pages) |
28 May 1992 | Particulars of mortgage/charge (3 pages) |
4 July 1991 | New director appointed (2 pages) |
4 July 1991 | New director appointed (2 pages) |
4 July 1991 | New director appointed (2 pages) |
4 July 1991 | New director appointed (2 pages) |
4 July 1991 | New director appointed (2 pages) |
4 July 1991 | New director appointed (2 pages) |
4 July 1991 | New director appointed (2 pages) |
4 July 1991 | New director appointed (2 pages) |
25 January 1991 | Resolutions
|
25 January 1991 | Resolutions
|
8 January 1991 | New director appointed (2 pages) |
8 January 1991 | New director appointed (2 pages) |
8 January 1991 | New director appointed (2 pages) |
8 January 1991 | New director appointed (2 pages) |
12 October 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1990 | New director appointed (2 pages) |
19 June 1990 | New director appointed (2 pages) |
30 May 1990 | Particulars of mortgage/charge (4 pages) |
30 May 1990 | Particulars of mortgage/charge (4 pages) |
14 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1989 | New director appointed (2 pages) |
26 May 1989 | New director appointed (2 pages) |
29 March 1989 | New director appointed (2 pages) |
29 March 1989 | New director appointed (2 pages) |
11 July 1988 | New director appointed (2 pages) |
11 July 1988 | New director appointed (2 pages) |
11 May 1984 | Resolutions
|
15 April 1965 | Resolutions
|
15 April 1965 | Resolutions
|
1 June 1955 | Resolutions
|
1 June 1955 | Resolutions
|
13 December 1901 | Incorporation (18 pages) |
13 December 1901 | Incorporation (18 pages) |