Company NameP & H (1925) Limited
Company StatusDissolved
Company Number00207555
CategoryPrivate Limited Company
Incorporation Date27 July 1925(98 years, 2 months ago)
Dissolution Date3 June 2021 (2 years, 3 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr David Scudder
StatusClosed
Appointed08 December 2011(86 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 03 June 2021)
RoleCompany Director
Correspondence AddressCentral Square 8th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Anthony William Reed
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2017(91 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 03 June 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Martyn Ronald Ward
Date of BirthDecember 1961 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2017(91 years, 11 months after company formation)
Appointment Duration4 years (closed 03 June 2021)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Christopher Borlase Adams
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(66 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 28 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
East Hoathly
Lewes
East Sussex
BN8 6QJ
Director NameMr John Hann Chedzoy
Date of BirthDecember 1922 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(66 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressReynards Wood Blueberry Hill
Hampers Lane Storrington
Pulborough
West Sussex
RH20 3HZ
Director NameJohn Robert Crook
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(66 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Janes Close
Janes Lane
Burgess Hill
West Sussex
RH15 0QH
Director NamePeter Nigel Lee
Date of BirthMarch 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(66 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleSurveyor
Correspondence AddressHollybush House
Stable Lane
Findon
West Sussex
BN14 0RR
Director NameMr Phillip Hudson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(66 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressWaybac 12 Furze Close
High Salvington
Worthing
West Sussex
BN13 3BJ
Secretary NamePeter Charles Lock
NationalityBritish
StatusResigned
Appointed14 December 1991(66 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address43 Furze Road
High Salvington
Worthing
West Sussex
BN13 3BH
Secretary NameNeil Colin Allan Sutherland
NationalityBritish
StatusResigned
Appointed14 December 1991(66 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address30 Downsview Drive
Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RW
Director NamePaul John Bernard Hallowes
Date of BirthFebruary 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(67 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 1995)
RoleCompany Director
Correspondence AddressBounty Cottage
Albourne
Hurstpierpoint
Sussex
BN6 9DJ
Director NameArthur John Anthony Perkins
Date of BirthNovember 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(67 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 1995)
RoleCompany Director
Correspondence Address6 Tamesis Gardens
Worcester Park
Surrey
KT4 7JX
Director NameMr John Bottomley Murgatroyd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(67 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFryern Court
Fryern Park
Storrington
West Sussex
RH20 4HG
Director NamePeter Guy Barnes
Date of BirthDecember 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(67 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 1995)
RoleCompany Director
Correspondence AddressMary Knoll
Bricklehampton
Pershore
Worcestershire
WR10 3HL
Director NameRoy Frank Hunting
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(69 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 March 1996)
RoleWholesaler/Distributor
Correspondence Address17 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Director NameGraham Scott McPherson
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(69 years, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 26 March 2008)
RoleWholesaler
Correspondence AddressKingston Barn
Kingston Lane
East Preston
West Sussex
BN16 1RP
Director NameMr Brian Malcolm Jay
Date of BirthDecember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(69 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 December 2007)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressPark Hill House
Stopham Road
Pulborough
West Sussex
RH20 1DR
Director NameIan Leslie Graves
Date of BirthMarch 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(70 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 1998)
RoleWholesaler
Correspondence Address32 Berkley Drive
Chester
Cheshire
CH4 7EL
Wales
Director NameChristopher William Little
Date of BirthNovember 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(71 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 03 November 2008)
RoleAccountant
Correspondence Address7 Hoewood
Mill Glade Small Dole
Henfield
West Sussex
BN5 9YR
Secretary NameMrs Paula Jane Tomlinson
NationalityBritish
StatusResigned
Appointed01 June 1998(72 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Springfield Close
Bolney
Haywards Heath
West Sussex
RH17 5PQ
Director NameMr Christopher Etherington
Date of BirthDecember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(80 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 April 2017)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence AddressP & H House
Davigdor Road
Hove
East Sussex
BN3 1RE
Secretary NameMr Colin Thompson Cooper
NationalityBritish
StatusResigned
Appointed18 March 2008(82 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 November 2008)
RoleCompany Director
Correspondence Address7 Glendale Road
Burgess Hill
West Sussex
RH15 0EJ
Director NameMr Jonathan David Moxon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(83 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressP & H House
Davigdor Road
Hove
East Sussex
BN3 1RE
Secretary NameMr Andrew Laurence McKelvie
NationalityBritish
StatusResigned
Appointed21 November 2008(83 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 December 2011)
RoleCompany Director
Correspondence Address110 Osborne Road
Brighton
East Sussex
BN1 6LU

Contact

Websitepalmerharvey.co.uk
Telephone01273 222100
Telephone regionBrighton

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

23.4k at £1Palmer & Harvey Mclane (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,449,000
Net Worth£4,636,000
Cash£2,800,000
Current Liabilities£2,353,000

Accounts

Latest Accounts2 April 2016 (7 years, 5 months ago)
Accounts CategoryFull
Accounts Year End07 April

Charges

5 April 2013Delivered on: 16 April 2013
Persons entitled: P&H Pensions Trustees Limited as Trustee of the Staff Superannuation Fund of Palmer & Harvey Mclane (Holdings) Limited

Classification: Standard security
Secured details: All monies due or to become due from palmer & harvey mclane (holdings) limited and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects at queensferry road pitreavie business park dunfermline y/no FFE47757.
Outstanding
27 March 2013Delivered on: 10 April 2013
Persons entitled: P&H Pensions Trustees Limited as Trustee of the Staff Superannuation Fund of Palmer & Harvey Mclane (Holdings) LTD and Its Adhered Subsidiaries

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or the chargor to the chargee on any account whatsoever.
Particulars: L/H land known as unit T1, brunel way, segensworth, east fareham with title absolute number HP461665 and l/h land known as site 1, 1 brunel way, segensworth, east fareham with title absolute number HP313412 see image for full details.
Outstanding
27 March 2013Delivered on: 10 April 2013
Persons entitled: P&H Pension Trustees Limited as Trustee of the Staff Superannuation Fund of Palmer & Harvey Mclane (Holdings) LTD and Its Adhered Subsidiaries

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or the chargor to the chargee on any account whatsoever.
Particulars: A parcel of land in the townland of grange mallusk containing one decimal two nine (1.29) acres or thereabouts situate on the north west side of michelin road, newtonabbey in the county of antrim; and a parcel of land in the townland of grange mallusk containing nought decimal five nought (0.50) of an acre or thereabouts situate on the north wets side of michelin road, newtonabbey in the county of antrim see image for full details.
Outstanding
27 March 2013Delivered on: 2 April 2013
Persons entitled: Barclays Bank PLC

Classification: Group debenture
Secured details: All monies due or to become due from each present or future obligor to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 April 2008Delivered on: 28 May 2008
Persons entitled: The Trustees of the Staff Superannuation Fund of Palmer and Harvey Mclane (Holdings) Limited

Classification: Standard security
Secured details: All monies due or to become due from the company and/or the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Area of ground at carsegate road north carse industrial estate inverness extending to 1.446 acres or thereby see image for full details.
Outstanding
28 April 2008Delivered on: 3 May 2008
Persons entitled: James Glover Independent Trustee Services Limited and Donald Christopher Strong

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or palmer & harvey mclane (holdings) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a a parcel of land in the townland of grange of mallusk containing one decimal two nine (1.29) acres or thereabouts situate on the north west side of michelin road newton abbey in the county of antrim for details of further properties charged please refer to form 395 see image for full details.
Outstanding
4 April 2008Delivered on: 17 April 2008
Persons entitled: James Glover, Independent Trustee Services Limited and Donald Christopher Strong as the Trustees of the Staff Superannuation Fund of Palmer & Harvey Mclane (Holdings) Limited and Its Adhered Subsidiaries

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or palmer & harvey mclane (holdings) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 13 wimbledon avenue brandon t/no SK107565, f/h land and buildings on the east side of highbury road brandon t/no SK187403 and f/h 14 wimbledon avenue brandon t/no SK203514 for details of further property charged please refer to form 395 all fixtures fittings plant and machinery the rents see image for full details.
Outstanding
27 April 2017Delivered on: 3 May 2017
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 April 2017Delivered on: 11 April 2017
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent)

Classification: A registered charge
Particulars: All current and future real property and intellectual property owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, property at 13 wimbledon avenue, brandon, IP27 0NZ with title number SK107565. For more details please refer to the debenture.
Outstanding
4 April 2017Delivered on: 6 April 2017
Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties. the Secured Parties are: Imperial Brands Finance PLC; Gallaher Limited; Global Loan Agency Services Limited; Glas Trust Corporation Limited.

Classification: A registered charge
Particulars: Under clause 4.1(a), the chargor charges by way of first legal mortgage the land and buildings specified in schedule 2 part 1, which includes 13 wimbledon avenue, brandon, IP27 0NZ (title number SK107565) and site 10, portobello trading estate, birtley (title number TY208794). For further details, please see the debenture.
Outstanding
23 March 2017Delivered on: 28 March 2017
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as 3C crompton way, segensworth west, fareham, P015 5SS, registered at the land registry with title number HP721793.
Outstanding
28 October 2016Delivered on: 3 November 2016
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The properties known as site 10, portobello trading estate, birtley registered at the land registry with title number TY208794. For all outstanding charges please see schedule 1 of the charging document attached to this form.
Outstanding
6 April 2016Delivered on: 12 April 2016
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The real property known as 1 trench road, hyde park industrial estate, mallusk, newtonabbey, co antrim, BT36 8TY registered at the land registry with title number AN239L. To see all charges, please refer to part 1 of schedule 2 of the charging document attached to this form.
Outstanding
1 April 2015Delivered on: 20 April 2015
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties (as Defined in the Instrument)

Classification: A registered charge
Outstanding
4 April 2013Delivered on: 16 April 2013
Persons entitled: P&H Pensions Trustees Limited as Trustee of the Staff Superannuation Fund of Palmer & Harvey Mclane (Holdings) Limited

Classification: Standard security
Secured details: All monies due or to become due from palmer & harvey mclane (holdings) limited and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that plot or area of ground at carsgate road north carse industrial estate inverness extending 1.446 acres or thereby imperial measure in the burgh parish and county of inverness see image for full details.
Outstanding
4 April 2008Delivered on: 3 July 2008
Satisfied on: 8 December 2009
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Standard security
Secured details: All monies due or to become due from each obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 519 keppochhill road glasgow t/no GLA136219.
Fully Satisfied
4 April 2008Delivered on: 24 April 2008
Satisfied on: 4 July 2013
Persons entitled: James Glover, Independent Trustee Services Limited and Donald Christopher Strong as the Trustees of the Scheme and Its Adhered Subsidiaries

Classification: Standard security
Secured details: All monies due or to become due from palmer and harvey mclane (holdings) limited and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that plot or area of ground at carsegate road north, carse industrial estate, inverness extending to 1.446 acres or thereby in the burgh, parish and county of inverness but excepting therefrom that plot or area of ground extending to 146 square metres or thereby adjoining 4 carsegate road north, inverness see image for full details.
Fully Satisfied
4 April 2008Delivered on: 24 April 2008
Satisfied on: 4 July 2013
Persons entitled: James Glover, Independent Trustee Services Limited and Donald Christopher Strong as the Trustees of the Scheme and Its Adhered Subsidiaries

Classification: Standard security
Secured details: All monies due or to become due from palmer and harvey mclane (holdings) limited and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects at queensferry road, pitreavie business park, dunfermline t/no FFE47757.
Fully Satisfied
4 April 2008Delivered on: 10 April 2008
Satisfied on: 23 April 2013
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Non-receivables accession deed
Secured details: All monies due or to become due from each present or future obligor to the chargee and/or any the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 January 2003Delivered on: 15 March 2003
Satisfied on: 9 April 2008
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on the 11TH march 2003 and
Secured details: All monies due or to become due from the company to each of the chargors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a 519 keppochhill road glasgow t/n GLA136219.
Fully Satisfied
7 February 2002Delivered on: 21 February 2002
Satisfied on: 8 February 2008
Persons entitled: Soulfirst Limited

Classification: Floating charge
Secured details: All money or liabilities due or to become due from any charging company to the chargee as security trustee for itself and the other secured parties (as defined) (the "security agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all its present and future assets.
Fully Satisfied
31 January 2002Delivered on: 19 February 2002
Satisfied on: 12 April 2008
Persons entitled: Barclays Bank PLC

Classification: Standard security which was presented for registration in scotland on 11 february 2002 and
Secured details: All obligations and liabilities due or to become due from each of the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: That plot or area of ground extending to 3.35 acres or thereby and forming part of the industrial estate at pitreavie,dunfermline,county of fife with all fixtures and fittings thereon. See the mortgage charge document for full details.
Fully Satisfied
31 January 2002Delivered on: 19 February 2002
Satisfied on: 9 April 2008
Persons entitled: Barclays Bank PLC

Classification: Standard security which was presented for registration in scotland on 12 february 2002 and
Secured details: All obligations and liabilities due or to become due from each of the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subjects known as the t k valve building,pitreavie industrial estate,fife; t/no ffe 47757.
Fully Satisfied
7 February 2002Delivered on: 15 February 2002
Satisfied on: 12 April 2008
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee for the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 1 trench road hydepark industrial estate mallusk newtownabbey folio number an 239L county antrim northern ireland. See the mortgage charge document for full details.
Fully Satisfied
7 February 2002Delivered on: 13 February 2002
Satisfied on: 12 April 2008
Persons entitled: Barclays Bank PLC,London,as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company (the "chargor") or any member of the group to the chargee 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
10 May 2001Delivered on: 5 June 2001
Satisfied on: 9 March 2002
Persons entitled: Barclays Bank PLC

Classification: Standard security which was presented for registration in scotland on 18TH may 2001
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Tk value building pitreavie business park dunfermline.
Fully Satisfied
20 March 2000Delivered on: 23 March 2000
Satisfied on: 12 March 2002
Persons entitled: Barclays Bank 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 land at barnes close brandon suffolk also k/a 14 wimbledon avenue brandon suffolk.
Fully Satisfied
29 February 2000Delivered on: 13 March 2000
Satisfied on: 12 March 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
5 September 1997Delivered on: 9 September 1997
Satisfied on: 12 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ewbank house,davigdor road,hove,brighton,east sussex.
Fully Satisfied
5 October 1996Delivered on: 21 December 1996
Satisfied on: 9 March 2002
Persons entitled: Barclays Bank PLC

Classification: Standard security presented for registration in SCOTLAND16TH december 1996
Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 13TH november 1991.
Particulars: An area of ground lying to the east of sujjects at maxwell road galston in the county of ayr. See the mortgage charge document for full details.
Fully Satisfied
6 December 1996Delivered on: 10 December 1996
Satisfied on: 12 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 5000,coventry business park,tile hill lane,tile hill,coventry.
Fully Satisfied

Filing History

29 December 2020Administrator's progress report (21 pages)
3 December 2020Notice of extension of period of Administration (3 pages)
3 July 2020Administrator's progress report (32 pages)
11 January 2020Notice of appointment of a replacement or additional administrator (14 pages)
31 December 2019Administrator's progress report (30 pages)
23 December 2019Notice of order removing administrator from office (14 pages)
10 December 2019Notice of extension of period of Administration (3 pages)
8 July 2019Notice of order removing administrator from office (18 pages)
5 July 2019Administrator's progress report (31 pages)
14 January 2019Administrator's progress report (34 pages)
11 December 2018Notice of extension of period of Administration (4 pages)
4 July 2018Administrator's progress report (38 pages)
22 February 2018Notice of deemed approval of proposals (4 pages)
14 February 2018Statement of affairs with form AM02SOA (11 pages)
29 January 2018Statement of administrator's proposal (137 pages)
14 December 2017Registered office address changed from P & H House Davigdor Road Hove East Sussex BN3 1RE to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 December 2017 (2 pages)
14 December 2017Registered office address changed from P & H House Davigdor Road Hove East Sussex BN3 1RE to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 December 2017 (2 pages)
8 December 2017Appointment of an administrator (4 pages)
8 December 2017Appointment of an administrator (3 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 June 2017Appointment of Mr Martyn Ronald Ward as a director on 31 May 2017 (2 pages)
6 June 2017Termination of appointment of Jonathan David Moxon as a director on 31 May 2017 (1 page)
6 June 2017Termination of appointment of Jonathan David Moxon as a director on 31 May 2017 (1 page)
6 June 2017Appointment of Mr Martyn Ronald Ward as a director on 31 May 2017 (2 pages)
3 May 2017Registration of charge 002075550107, created on 27 April 2017 (16 pages)
3 May 2017Registration of charge 002075550107, created on 27 April 2017 (16 pages)
19 April 2017Termination of appointment of Christopher Etherington as a director on 13 April 2017 (1 page)
19 April 2017Termination of appointment of Christopher Etherington as a director on 13 April 2017 (1 page)
11 April 2017Registration of charge 002075550106, created on 4 April 2017 (116 pages)
11 April 2017Registration of charge 002075550106, created on 4 April 2017 (116 pages)
7 April 2017Appointment of Mr Anthony William Reed as a director on 7 April 2017 (2 pages)
7 April 2017Appointment of Mr Anthony William Reed as a director on 7 April 2017 (2 pages)
6 April 2017Registration of charge 002075550105, created on 4 April 2017 (113 pages)
6 April 2017Registration of charge 002075550105, created on 4 April 2017 (113 pages)
28 March 2017Registration of charge 002075550104, created on 23 March 2017 (10 pages)
28 March 2017Registration of charge 002075550104, created on 23 March 2017 (10 pages)
12 November 2016Satisfaction of charge 96 in full (4 pages)
12 November 2016Satisfaction of charge 96 in full (4 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 November 2016Registration of charge 002075550103, created on 28 October 2016 (10 pages)
3 November 2016Registration of charge 002075550103, created on 28 October 2016 (10 pages)
4 October 2016Full accounts made up to 2 April 2016 (17 pages)
4 October 2016Full accounts made up to 2 April 2016 (17 pages)
15 April 2016Satisfaction of charge 95 in full (4 pages)
15 April 2016Satisfaction of charge 95 in full (4 pages)
15 April 2016Satisfaction of charge 002075550101 in full (4 pages)
15 April 2016Satisfaction of charge 002075550101 in full (4 pages)
12 April 2016Registration of charge 002075550102, created on 6 April 2016 (119 pages)
12 April 2016Registration of charge 002075550102, created on 6 April 2016 (119 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 23,407
(4 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 23,407
(4 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 23,407
(4 pages)
21 September 2015Full accounts made up to 4 April 2015 (20 pages)
21 September 2015Full accounts made up to 4 April 2015 (20 pages)
21 September 2015Full accounts made up to 4 April 2015 (20 pages)
20 April 2015Registration of charge 002075550101, created on 1 April 2015 (29 pages)
20 April 2015Registration of charge 002075550101, created on 1 April 2015 (29 pages)
20 April 2015Registration of charge 002075550101, created on 1 April 2015 (29 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 23,407
(4 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 23,407
(4 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 23,407
(4 pages)
17 October 2014Full accounts made up to 5 April 2014 (15 pages)
17 October 2014Full accounts made up to 5 April 2014 (15 pages)
17 October 2014Full accounts made up to 5 April 2014 (15 pages)
12 November 2013Director's details changed for Mr Jonathan David Moxon on 12 November 2013 (2 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 23,407
(4 pages)
12 November 2013Director's details changed for Mr Jonathan David Moxon on 12 November 2013 (2 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 23,407
(4 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 23,407
(4 pages)
11 October 2013Full accounts made up to 6 April 2013 (15 pages)
11 October 2013Full accounts made up to 6 April 2013 (15 pages)
11 October 2013Full accounts made up to 6 April 2013 (15 pages)
4 July 2013Satisfaction of charge 91 in full (4 pages)
4 July 2013Satisfaction of charge 90 in full (4 pages)
4 July 2013Satisfaction of charge 91 in full (4 pages)
4 July 2013Satisfaction of charge 90 in full (4 pages)
23 April 2013Satisfaction of charge 88 in full (3 pages)
23 April 2013Satisfaction of charge 88 in full (3 pages)
16 April 2013Particulars of a mortgage or charge/MG09 / charge no: 98 (8 pages)
16 April 2013Particulars of a mortgage or charge/MG09 / charge no: 100 (8 pages)
16 April 2013Particulars of a mortgage or charge/MG09 / charge no: 100 (8 pages)
16 April 2013Particulars of a mortgage or charge/MG09 / charge no: 98 (8 pages)
12 April 2013All of the property or undertaking has been released from charge 91 (5 pages)
12 April 2013All of the property or undertaking has been released from charge 90 (5 pages)
12 April 2013All of the property or undertaking has been released from charge 90 (5 pages)
12 April 2013All of the property or undertaking has been released from charge 92 (5 pages)
12 April 2013All of the property or undertaking has been released from charge 92 (5 pages)
12 April 2013All of the property or undertaking has been released from charge 89 (5 pages)
12 April 2013All of the property or undertaking has been released from charge 93 (5 pages)
12 April 2013All of the property or undertaking has been released from charge 89 (5 pages)
12 April 2013All of the property or undertaking has been released from charge 93 (5 pages)
12 April 2013All of the property or undertaking has been released from charge 91 (5 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 96 (10 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 97 (10 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 96 (10 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 97 (10 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 95 (65 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 95 (65 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
5 October 2012Full accounts made up to 7 April 2012 (15 pages)
5 October 2012Full accounts made up to 7 April 2012 (15 pages)
5 October 2012Full accounts made up to 7 April 2012 (15 pages)
8 December 2011Appointment of Mr David Scudder as a secretary (1 page)
8 December 2011Termination of appointment of Andrew Mckelvie as a secretary (1 page)
8 December 2011Appointment of Mr David Scudder as a secretary (1 page)
8 December 2011Termination of appointment of Andrew Mckelvie as a secretary (1 page)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
22 August 2011Full accounts made up to 2 April 2011 (16 pages)
22 August 2011Full accounts made up to 2 April 2011 (16 pages)
22 August 2011Full accounts made up to 2 April 2011 (16 pages)
31 January 2011Termination of appointment of Christopher Adams as a director (1 page)
31 January 2011Termination of appointment of Christopher Adams as a director (1 page)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
13 September 2010Full accounts made up to 3 April 2010 (17 pages)
13 September 2010Full accounts made up to 3 April 2010 (17 pages)
13 September 2010Full accounts made up to 3 April 2010 (17 pages)
9 March 2010Director's details changed for Mr Christopher Etherington on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Christopher Etherington on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Christopher Etherington on 9 March 2010 (2 pages)
15 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 88 (3 pages)
15 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 88 (3 pages)
15 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
15 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
13 September 2009Full accounts made up to 4 April 2009 (17 pages)
13 September 2009Full accounts made up to 4 April 2009 (17 pages)
13 September 2009Full accounts made up to 4 April 2009 (17 pages)
9 December 2008Director's change of particulars / chris etherington / 11/11/2008 (1 page)
9 December 2008Director's change of particulars / chris etherington / 11/11/2008 (1 page)
4 December 2008Appointment terminated secretary colin cooper (1 page)
4 December 2008Appointment terminated secretary colin cooper (1 page)
3 December 2008Secretary appointed andrew mckelvie (2 pages)
3 December 2008Secretary appointed andrew mckelvie (2 pages)
18 November 2008Full accounts made up to 5 April 2008 (19 pages)
18 November 2008Full accounts made up to 5 April 2008 (19 pages)
18 November 2008Appointment terminated director christopher little (1 page)
18 November 2008Full accounts made up to 5 April 2008 (19 pages)
18 November 2008Director appointed jonathan david moxon (3 pages)
18 November 2008Director appointed jonathan david moxon (3 pages)
18 November 2008Appointment terminated director christopher little (1 page)
10 November 2008Return made up to 01/11/08; full list of members (4 pages)
10 November 2008Return made up to 01/11/08; full list of members (4 pages)
3 July 2008Particulars of a mortgage or charge/398 / charge no: 94 (5 pages)
3 July 2008Particulars of a mortgage or charge/398 / charge no: 94 (5 pages)
28 May 2008Particulars of a mortgage or charge/398 / charge no: 93 (6 pages)
28 May 2008Particulars of a mortgage or charge/398 / charge no: 93 (6 pages)
14 May 2008Appointment terminated director graham mcpherson (1 page)
14 May 2008Appointment terminated director graham mcpherson (1 page)
3 May 2008Particulars of a mortgage or charge / charge no: 92 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 92 (3 pages)
24 April 2008Particulars of a mortgage or charge/398 / charge no: 91 (5 pages)
24 April 2008Particulars of a mortgage or charge/398 / charge no: 90 (5 pages)
24 April 2008Particulars of a mortgage or charge/398 / charge no: 90 (5 pages)
24 April 2008Particulars of a mortgage or charge/398 / charge no: 91 (5 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (2 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 89 (9 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 89 (9 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (1 page)
10 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 88 (27 pages)
10 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 88 (27 pages)
8 April 2008Declaration of assistance for shares acquisition (12 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 April 2008Declaration of assistance for shares acquisition (12 pages)
8 April 2008Declaration of assistance for shares acquisition (12 pages)
8 April 2008Declaration of assistance for shares acquisition (12 pages)
8 April 2008Declaration of assistance for shares acquisition (12 pages)
8 April 2008Declaration of assistance for shares acquisition (12 pages)
8 April 2008Declaration of assistance for shares acquisition (12 pages)
8 April 2008Declaration of assistance for shares acquisition (12 pages)
8 April 2008Declaration of assistance for shares acquisition (12 pages)
8 April 2008Declaration of assistance for shares acquisition (12 pages)
27 March 2008Secretary appointed colin thompson cooper logged form (2 pages)
27 March 2008Appointment terminate, secretary paula jae tomlinson logged form (1 page)
27 March 2008Secretary appointed colin thompson cooper logged form (2 pages)
27 March 2008Appointment terminate, secretary paula jae tomlinson logged form (1 page)
20 March 2008Appointment terminated secretary paula tomlinson (1 page)
20 March 2008Secretary appointed mr colin thompson cooper (1 page)
20 March 2008Appointment terminated secretary paula tomlinson (1 page)
20 March 2008Secretary appointed mr colin thompson cooper (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
12 November 2007Return made up to 01/11/07; full list of members (3 pages)
12 November 2007Return made up to 01/11/07; full list of members (3 pages)
29 October 2007Full accounts made up to 7 April 2007 (21 pages)
29 October 2007Full accounts made up to 7 April 2007 (21 pages)
29 October 2007Full accounts made up to 7 April 2007 (21 pages)
19 December 2006Full accounts made up to 8 April 2006 (18 pages)
19 December 2006Full accounts made up to 8 April 2006 (18 pages)
19 December 2006Full accounts made up to 8 April 2006 (18 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2006Return made up to 01/11/06; full list of members (7 pages)
22 November 2006Return made up to 01/11/06; full list of members (7 pages)
6 July 2006New director appointed (5 pages)
6 July 2006New director appointed (5 pages)
12 April 2006Secretary's particulars changed (1 page)
12 April 2006Secretary's particulars changed (1 page)
23 November 2005Full accounts made up to 8 April 2005 (18 pages)
23 November 2005Full accounts made up to 8 April 2005 (18 pages)
23 November 2005Full accounts made up to 8 April 2005 (18 pages)
18 November 2005Return made up to 01/11/05; full list of members (6 pages)
18 November 2005Return made up to 01/11/05; full list of members (6 pages)
8 November 2004Return made up to 01/11/04; full list of members (6 pages)
8 November 2004Return made up to 01/11/04; full list of members (6 pages)
22 October 2004Full accounts made up to 3 April 2004 (18 pages)
22 October 2004Full accounts made up to 3 April 2004 (18 pages)
22 October 2004Full accounts made up to 3 April 2004 (18 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2004Secretary's particulars changed (1 page)
23 March 2004Secretary's particulars changed (1 page)
13 December 2003Full accounts made up to 5 April 2003 (19 pages)
13 December 2003Full accounts made up to 5 April 2003 (19 pages)
13 December 2003Full accounts made up to 5 April 2003 (19 pages)
25 November 2003Return made up to 01/11/03; full list of members (6 pages)
25 November 2003Return made up to 01/11/03; full list of members (6 pages)
15 March 2003Particulars of mortgage/charge (6 pages)
15 March 2003Particulars of mortgage/charge (6 pages)
9 February 2003Full accounts made up to 6 April 2002 (19 pages)
9 February 2003Full accounts made up to 6 April 2002 (19 pages)
9 February 2003Full accounts made up to 6 April 2002 (19 pages)
15 November 2002Return made up to 01/11/02; full list of members (6 pages)
15 November 2002Return made up to 01/11/02; full list of members (6 pages)
26 June 2002Section 394 (1 page)
26 June 2002Section 394 (1 page)
26 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2002Declaration of satisfaction of mortgage/charge (13 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (13 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (1 page)
9 March 2002Declaration of satisfaction of mortgage/charge (1 page)
9 March 2002Declaration of satisfaction of mortgage/charge (1 page)
9 March 2002Declaration of satisfaction of mortgage/charge (1 page)
9 March 2002Declaration of satisfaction of mortgage/charge (1 page)
9 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 February 2002Particulars of mortgage/charge (7 pages)
21 February 2002Particulars of mortgage/charge (7 pages)
19 February 2002Particulars of mortgage/charge (6 pages)
19 February 2002Particulars of mortgage/charge (6 pages)
19 February 2002Particulars of mortgage/charge (6 pages)
19 February 2002Particulars of mortgage/charge (6 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
13 February 2002Particulars of mortgage/charge (21 pages)
13 February 2002Particulars of mortgage/charge (21 pages)
7 February 2002Full accounts made up to 7 April 2001 (19 pages)
7 February 2002Full accounts made up to 7 April 2001 (19 pages)
7 February 2002Full accounts made up to 7 April 2001 (19 pages)
21 January 2002Declaration of assistance for shares acquisition (11 pages)
21 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 January 2002Declaration of assistance for shares acquisition (11 pages)
9 January 2002Ad 04/01/02--------- £ si 1@1=1 £ ic 23406/23407 (2 pages)
9 January 2002Ad 04/01/02--------- £ si 1@1=1 £ ic 23406/23407 (2 pages)
9 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2001Return made up to 01/11/01; full list of members (6 pages)
3 December 2001Return made up to 01/11/01; full list of members (6 pages)
5 June 2001Particulars of mortgage/charge (5 pages)
5 June 2001Particulars of mortgage/charge (5 pages)
8 January 2001Return made up to 14/12/00; full list of members (6 pages)
8 January 2001Return made up to 14/12/00; full list of members (6 pages)
27 December 2000Full accounts made up to 1 April 2000 (17 pages)
27 December 2000Full accounts made up to 1 April 2000 (17 pages)
27 December 2000Full accounts made up to 1 April 2000 (17 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 March 2000Particulars of mortgage/charge (3 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
16 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1999Full accounts made up to 3 April 1999 (21 pages)
17 December 1999Full accounts made up to 3 April 1999 (21 pages)
17 December 1999Full accounts made up to 3 April 1999 (21 pages)
8 February 1999Full accounts made up to 4 April 1998 (23 pages)
8 February 1999Full accounts made up to 4 April 1998 (23 pages)
8 February 1999Full accounts made up to 4 April 1998 (23 pages)
11 January 1999Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 January 1999Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
23 November 1998Registered office changed on 23/11/98 from: vale house, vale road portslade brighton east sussex. BN41 1HG (1 page)
23 November 1998Registered office changed on 23/11/98 from: vale house, vale road portslade brighton east sussex. BN41 1HG (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
5 February 1998Full accounts made up to 5 April 1997 (21 pages)
5 February 1998Full accounts made up to 5 April 1997 (21 pages)
5 February 1998Full accounts made up to 5 April 1997 (21 pages)
11 January 1998Return made up to 14/12/97; full list of members (9 pages)
11 January 1998Return made up to 14/12/97; full list of members (9 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
16 January 1997Return made up to 14/12/96; full list of members (9 pages)
16 January 1997Return made up to 14/12/96; full list of members (9 pages)
15 January 1997Full accounts made up to 31 March 1996 (21 pages)
15 January 1997Full accounts made up to 31 March 1996 (21 pages)
21 December 1996Particulars of mortgage/charge (5 pages)
21 December 1996Particulars of mortgage/charge (5 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
4 July 1996Director resigned (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (2 pages)
4 July 1996New director appointed (1 page)
4 July 1996New director appointed (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
9 March 1996Declaration of mortgage charge released/ceased (1 page)
9 March 1996Declaration of mortgage charge released/ceased (1 page)
9 March 1996Declaration of mortgage charge released/ceased (1 page)
9 March 1996Declaration of mortgage charge released/ceased (1 page)
10 January 1996Return made up to 14/12/95; no change of members (7 pages)
10 January 1996Return made up to 14/12/95; no change of members (7 pages)
28 December 1995Full accounts made up to 1 April 1995 (15 pages)
28 December 1995Full accounts made up to 1 April 1995 (15 pages)
28 December 1995Full accounts made up to 1 April 1995 (15 pages)
17 August 1995Particulars of mortgage/charge (12 pages)
17 August 1995Particulars of mortgage/charge (12 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
13 February 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
13 February 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
13 April 1989Company name changed palmer & harvey (uk) LIMITED\certificate issued on 14/04/89 (2 pages)
13 April 1989Company name changed palmer & harvey (uk) LIMITED\certificate issued on 14/04/89 (2 pages)
12 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
12 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 January 1989Company name changed palmer & harvey (holdings) limit ed\certificate issued on 12/01/89 (3 pages)
11 January 1989Company name changed palmer & harvey (holdings) limit ed\certificate issued on 12/01/89 (3 pages)
6 December 1988Full group accounts made up to 2 April 1988 (17 pages)
6 December 1988Full group accounts made up to 2 April 1988 (17 pages)
6 December 1988Full group accounts made up to 2 April 1988 (17 pages)
4 February 1988Full group accounts made up to 4 April 1987 (22 pages)
4 February 1988Full group accounts made up to 4 April 1987 (22 pages)
4 February 1988Full group accounts made up to 4 April 1987 (22 pages)
8 April 1985Company name changed\certificate issued on 08/04/85 (2 pages)
8 April 1985Company name changed\certificate issued on 08/04/85 (2 pages)
24 February 1983Accounts made up to 31 March 1982 (19 pages)
24 February 1983Accounts made up to 31 March 1982 (19 pages)
27 September 1982Accounts made up to 31 March 1981 (23 pages)
27 September 1982Accounts made up to 31 March 1981 (23 pages)
18 December 1981Accounts made up to 31 March 1980 (18 pages)
18 December 1981Accounts made up to 31 March 1980 (18 pages)
2 August 1980Accounts made up to 31 March 1979 (16 pages)
2 August 1980Accounts made up to 31 March 1979 (16 pages)
1 August 1980Accounts made up to 31 March 1978 (15 pages)
1 August 1980Accounts made up to 31 March 1978 (15 pages)
25 August 1978Accounts made up to 31 March 1977 (26 pages)
25 August 1978Accounts made up to 31 March 1977 (26 pages)
24 August 1978Memorandum of association (8 pages)
24 August 1978Memorandum of association (8 pages)
26 October 1977Accounts made up to 31 March 1976 (22 pages)
26 October 1977Accounts made up to 31 March 1976 (22 pages)
17 May 1976Accounts made up to 31 March 1975 (13 pages)
17 May 1976Accounts made up to 31 March 1975 (13 pages)
27 January 1925Incorporation (39 pages)
27 January 1925Incorporation (39 pages)