Company NameLigentia Logistics Limited
DirectorsRichard Nicholas Rostron Jones and Rakesh Kumar Manibhai Patel
Company StatusActive
Company Number00196850
CategoryPrivate Limited Company
Incorporation Date30 March 1924(100 years, 1 month ago)
Previous NameDolphin Logistics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Nicholas Rostron Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(84 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameMr Rakesh Kumar Manibhai Patel
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(86 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Secretary NameMr Rakesh Kumar Manibhai Patel
StatusCurrent
Appointed31 March 2017(93 years after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameMr John Francis Webb
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(67 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 1992)
RoleShipbroker
Correspondence Address30 Melrose Avenue
Wimbledon Park
London
SW19 8BY
Director NameMr James Lunn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(67 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1992)
RoleChief Executive Officer
Correspondence AddressChequers
Upper Street
Gissing
Norfolk
IP22 3UN
Secretary NameJohn Frederick Dickens
NationalityBritish
StatusResigned
Appointed13 October 1991(67 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address12 Colyers Close
Northumberland Heath
Erith
Kent
DA8 3PA
Director NameRobert Hugh Tookey
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(68 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 June 1993)
RoleShipbroker
Correspondence AddressNumber Two 54 Great Percy Street
London
WC1X 9QR
Director NameJonathan Huntriss Tolson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(68 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 January 2000)
RoleCompany Director
Correspondence AddressFord Hollow
Withiel Florey
Minehead
Somerset
TA24 7DD
Director NameMr Keith Ronald Studer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(68 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 November 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory
Buckland Green
Betchworth
Surrey
RH3 7BH
Director NameWilliam Ronald Erskine Thomson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(69 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGullane House
Gullane
East Lothian
EH31 2BH
Scotland
Secretary NameJonathan Huntriss Tolson
NationalityBritish
StatusResigned
Appointed15 June 1993(69 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 January 2000)
RoleCompany Director
Correspondence AddressFord Hollow
Withiel Florey
Minehead
Somerset
TA24 7DD
Director NameRichard William Hearn
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(70 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 1996)
RoleCompany Executive
Correspondence Address125 South Park Drive
Ilford
Essex
IG3 9AD
Director NameKwok Chiu Andrew Leung
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(72 years after company formation)
Appointment Duration12 years (resigned 27 March 2008)
RoleCompany Director
Correspondence AddressFlat A1 10th Floor Coral Court
116 126 Tin Hall Temple Road
North Point
Hong Kong
Director NameSimon Shaw Glover
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(72 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 December 2001)
RoleFinance Director
Correspondence Address11 Besbury Close
Dorridge
Solihull
West Midlands
B93 8NT
Director NameMr Gordon Richard Quinnell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(72 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 March 2008)
RoleCompany Director
Correspondence Address17 Newton Avenue
Tonbridge
Kent
TN10 4RR
Director NameMr Robert Andrew Carr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(75 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2004)
RoleCompany Director
Correspondence AddressSwan House
Preston
Canterbury
Kent
CT3 1HA
Director NameAndrew Mack
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(75 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 2001)
RoleExecutive
Country of ResidenceScotland
Correspondence Address103 Trinity Road
Edinburgh
Midlothian
EH5 3JY
Scotland
Secretary NameSimon Shaw Glover
NationalityBritish
StatusResigned
Appointed19 January 2000(75 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address11 Besbury Close
Dorridge
Solihull
West Midlands
B93 8NT
Director NameMr Christopher Barrie Evans
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(77 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Alfred Road
Lowton
Warrington
WA3 1EA
Director NameJohn Burns
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(77 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Caiyside
Rairmilehead
Edinburgh
EH10 7HW
Scotland
Secretary NameRupen Premji Kotecha
NationalityBritish
StatusResigned
Appointed18 December 2001(77 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 September 2005)
RoleChartered Accountant
Correspondence Address45 Kynaston Wood
Harrow Weald
Middlesex
HA3 6UA
Director NameDavid Callum Robertson Graham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(78 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lugton Brae
Dalkeith
Midlothian
EH22 1JX
Scotland
Director NameRupen Premji Kotecha
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(78 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2005)
RoleCompany Director
Correspondence Address45 Kynaston Wood
Harrow Weald
Middlesex
HA3 6UA
Director NameMr Charles Whiteford Young
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(79 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmiston House
Kirknewton
Midlothian
EH27 8DQ
Scotland
Director NameMr Neil Gibson Kerr
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(80 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkyrrid Farm
Pontrilas
Herefordshire
HR2 0BW
Wales
Director NameFrederick James Bowley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(81 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2008)
RoleIT Director
Correspondence Address199 Pickhurst Rise
West Wickham
Bromley
Kent
BR4 0AQ
Director NameKishor Singh Rathod
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(81 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Shepherd Drive
Woodland Vale
Colchester
Essex
CO4 5BW
Secretary NameKishor Singh Rathod
NationalityBritish
StatusResigned
Appointed26 September 2005(81 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Shepherd Drive
Woodland Vale
Colchester
Essex
CO4 5BW
Director NameNicholas Richard Breare
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(84 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside
Horton In Ribblesdale
Settle
North Yorkshire
BD24 0EX
Secretary NameMr Mehran Hossein-Navi
StatusResigned
Appointed01 July 2010(86 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA

Contact

Websiteligentia.com

Location

Registered AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

50k at £1Ligentia Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

27 March 2008Delivered on: 1 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 March 2008Delivered on: 1 April 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
16 January 2006Delivered on: 19 January 2006
Satisfied on: 8 February 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
5 April 1994Delivered on: 16 April 1994
Satisfied on: 8 February 2012
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

Filing History

5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
31 March 2017Appointment of Mr Rakesh Kumar Manibhai Patel as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Mehran Hossein-Navi as a secretary on 31 March 2017 (1 page)
23 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(4 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
(4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 February 2015Secretary's details changed for Mr Mehran Hossein-Navi on 5 February 2015 (1 page)
5 February 2015Secretary's details changed for Mr Mehran Hossein-Navi on 5 February 2015 (1 page)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 50,000
(4 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 50,000
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (10 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,000
(4 pages)
16 October 2013Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages)
16 October 2013Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 50,000
(4 pages)
12 July 2013Full accounts made up to 31 December 2012 (15 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
12 October 2012Director's details changed for Mr Richard Nicholas Rostron Jones on 10 September 2012 (2 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
12 April 2012Full accounts made up to 31 December 2011 (18 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2012Director's details changed for Mr Rakesh Kumar Manibhai Patel on 18 October 2011 (2 pages)
19 October 2011Director's details changed for Richard Nicholas Rostron Jones on 18 October 2011 (3 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
5 September 2011Statement of capital on 5 September 2011
  • GBP 50,000
(4 pages)
5 September 2011Statement of capital on 5 September 2011
  • GBP 50,000
(4 pages)
24 August 2011Solvency statement dated 29/06/11 (1 page)
24 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem to nil 29/06/2011
(2 pages)
24 August 2011Statement by directors (1 page)
1 June 2011Director's details changed for Mr Rakesh Kumar Manibhai Patel on 23 May 2011 (2 pages)
1 June 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
22 March 2011Appointment of Mr Rakesh Kumar Manibhai Patel as a director (2 pages)
21 March 2011Appointment of Mr Mehran Hossein-Navi as a secretary (2 pages)
25 January 2011Full accounts made up to 30 June 2010 (17 pages)
27 October 2010Termination of appointment of Nicholas Breare as a director (1 page)
26 October 2010Register inspection address has been changed from 5Th Floor New Enterprise House 149-151 High Road Chadwell Heath Romford Essex RM6 6PJ England (1 page)
26 October 2010Termination of appointment of Nicholas Breare as a director (1 page)
30 January 2010Full accounts made up to 30 June 2009 (19 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
30 October 2009Registered office address changed from Redfern House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA on 30 October 2009 (1 page)
23 April 2009Full accounts made up to 30 June 2008 (19 pages)
10 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages)
10 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
10 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
10 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages)
27 November 2008Resolutions
  • RES13 ‐ Approve company finance and security docs 25/11/2008
(2 pages)
4 November 2008Company name changed dolphin logistics LIMITED\certificate issued on 04/11/08 (3 pages)
27 October 2008Appointment terminated director kishor rathod (1 page)
27 October 2008Appointment terminated secretary kishor rathod (1 page)
27 October 2008Return made up to 04/10/08; full list of members (4 pages)
8 April 2008Appointment terminated director christopher evans (1 page)
8 April 2008Appointment terminated director kwok leung (1 page)
8 April 2008Director appointed nicholas richard breare (2 pages)
8 April 2008Nc inc already adjusted 27/03/08 (1 page)
8 April 2008Registered office changed on 08/04/2008 from 5TH floor new enterprise house 149-151 high road chadwell heath essex RM6 6PJ (1 page)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
8 April 2008Appointment terminated director gordon quinnell (1 page)
8 April 2008Appointment terminated director neil kerr (1 page)
8 April 2008Auditor's resignation (1 page)
8 April 2008Declaration of assistance for shares acquisition (11 pages)
8 April 2008Ad 27/03/08\gbp si 189730@1=189730\gbp ic 538880/728610\ (2 pages)
8 April 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
8 April 2008Director appointed richard nicholas rostron jones (2 pages)
8 April 2008Appointment terminated director frederick bowley (1 page)
8 April 2008Declaration of assistance for shares acquisition (11 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
1 November 2007Director resigned (1 page)
1 November 2007Return made up to 04/10/07; full list of members (4 pages)
1 October 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Return made up to 04/10/06; full list of members (3 pages)
9 October 2006Full accounts made up to 31 March 2006 (19 pages)
19 January 2006Particulars of mortgage/charge (5 pages)
2 December 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
11 November 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2005New director appointed (2 pages)
20 October 2005New secretary appointed;new director appointed (1 page)
6 October 2005Secretary resigned;director resigned (1 page)
22 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 June 2005Director resigned (1 page)
16 December 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
27 October 2004Return made up to 04/10/04; full list of members (10 pages)
29 September 2004Director resigned (1 page)
6 January 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
30 October 2003Return made up to 04/10/03; full list of members (9 pages)
28 October 2003New director appointed (3 pages)
28 July 2003Director resigned (1 page)
7 February 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
27 October 2002Return made up to 04/10/02; full list of members (9 pages)
22 October 2002New director appointed (2 pages)
24 July 2002Auditor's resignation (1 page)
13 June 2002Auditor's resignation (2 pages)
11 April 2002New director appointed (2 pages)
3 April 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2001Secretary resigned;director resigned (1 page)
31 December 2001New secretary appointed (2 pages)
19 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
18 December 2001New director appointed (2 pages)
26 November 2001Registered office changed on 26/11/01 from: dolphin logistics brailsford way chilwell meadows business park beeston nottingham NG9 6QQ (1 page)
21 November 2001Company name changed dolphin international freight SE rvices (uk) LIMITED\certificate issued on 21/11/01 (3 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Return made up to 04/10/01; full list of members (8 pages)
3 October 2001Director resigned (1 page)
16 August 2001Secretary's particulars changed (1 page)
27 April 2001Full accounts made up to 31 March 2000 (18 pages)
12 April 2001Secretary's particulars changed;director's particulars changed (1 page)
16 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
2 November 2000Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 02/11/00
(9 pages)
16 May 2000Registered office changed on 16/05/00 from: dolphin terminals stadium industrial park long eaton nottingham NG10 2DD (1 page)
29 March 2000Full accounts made up to 31 March 1999 (16 pages)
26 January 2000£ ic 688880/538880 19/01/00 £ sr 150000@1=150000 (1 page)
26 January 2000Conve 19/01/00 (1 page)
26 January 2000Secretary resigned;director resigned (1 page)
26 January 2000Ad 19/01/00--------- £ si 150001@1=150001 £ ic 538879/688880 (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
26 January 2000Memorandum and Articles of Association (3 pages)
26 January 2000£ nc 538879/688880 19/01/00 (2 pages)
19 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
17 December 1999Director's particulars changed (1 page)
17 November 1999New director appointed (2 pages)
7 October 1999Return made up to 04/10/99; full list of members (7 pages)
26 April 1999Full accounts made up to 31 March 1998 (16 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
9 November 1998Return made up to 13/10/98; no change of members (8 pages)
12 January 1998Full accounts made up to 31 March 1997 (17 pages)
26 October 1997Return made up to 13/10/97; full list of members (11 pages)
9 July 1997Registered office changed on 09/07/97 from: unit 1 ripon house 35-37 station lane hornchurch essex RM12 6JL (1 page)
23 April 1997Full accounts made up to 31 March 1996 (17 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director's particulars changed (1 page)
2 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
15 November 1996Return made up to 13/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
13 November 1996Director resigned (1 page)
6 September 1996New director appointed (2 pages)
30 April 1996Full accounts made up to 31 March 1995 (16 pages)
23 April 1996Ad 17/04/96--------- £ si 19999@1=19999 £ ic 518880/538879 (2 pages)
1 April 1996Nc inc already adjusted 25/03/96 (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(19 pages)
1 April 1996Ad 25/03/96--------- £ si 402214@1=402214 £ ic 116666/518880 (2 pages)
1 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(19 pages)
1 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(19 pages)
22 February 1996Director resigned (1 page)
11 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
10 November 1995Return made up to 13/10/95; no change of members (10 pages)
10 May 1990Company name changed killick martin services LTD.\certificate issued on 11/05/90 (2 pages)
16 December 1987Company name changed killick vogt LIMITED\certificate issued on 17/12/87 (2 pages)
15 September 1986Full accounts made up to 31 October 1985 (8 pages)
15 September 1986Return made up to 30/07/86; full list of members (6 pages)
26 June 1980Company name changed\certificate issued on 26/06/80 (3 pages)
31 March 1924Certificate of incorporation (1 page)