Company NameUvenco Limited
Company StatusDissolved
Company Number00995853
CategoryPrivate Limited Company
Incorporation Date2 December 1970(53 years, 5 months ago)
Dissolution Date1 September 2020 (3 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Sergey Kornienko
Date of BirthMarch 1976 (Born 48 years ago)
NationalityRussian
StatusClosed
Appointed31 March 2016(45 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 01 September 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Rufus Business Centre
Ravensbury Terrace
London
SW18 4RL
Director NameMr Christopher William Redpath
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(20 years, 4 months after company formation)
Appointment Duration19 years (resigned 30 March 2010)
RoleSales Director
Correspondence Address13 Woodlands Avenue
Ribbleton
Preston
Lancashire
PR2 6DT
Director NameMr Christopher Raphael Hickey
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(20 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 December 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressReed Deep
Whalley Road, Hurst Green
Clitheroe
Lancashire
BB7 9QJ
Director NameMrs Joan Hickey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(20 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2000)
RoleSecretary
Correspondence AddressReed Deep
Whalley Road, Hurst Green
Clitheroe
Lancashire
BB7 9QJ
Secretary NameMrs Joan Hickey
NationalityBritish
StatusResigned
Appointed02 April 1991(20 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressReed Deep
Whalley Road, Hurst Green
Clitheroe
Lancashire
BB7 9QJ
Director NameDouglas Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(29 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address9 Stewarts Grove
London
SW3 6PD
Director NameJivan De Silva
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(29 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 February 2004)
RoleCompany Director
Correspondence AddressLoft 13 Soho Lofts
10 Richmond Mews
London
W1V 5AG
Secretary NameJivan De Silva
NationalityBritish
StatusResigned
Appointed31 May 2000(29 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 October 2000)
RoleCompany Director
Correspondence AddressLoft 13 Soho Lofts
10 Richmond Mews
London
W1V 5AG
Secretary NameDouglas Smith
NationalityBritish
StatusResigned
Appointed31 May 2000(29 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 February 2004)
RoleCompany Director
Correspondence Address9 Stewarts Grove
London
SW3 6PD
Director NameMr Mark Laszlo Molnar
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(32 years after company formation)
Appointment Duration8 years, 11 months (resigned 18 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rufus Business Centre
Ravensbury Terrace
London
SW18 4RL
Director NameMichael David Gansser Potts
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(32 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 26 June 2009)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Alexandra Court
171-175 Queens Gate
London
SW7 5HG
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(33 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address17 Rufus Business Centre
Ravensbury Terrace
London
SW18 4RL
Director NameDerk Hendrik Rom-Colthoff
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed26 June 2009(38 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2010)
RoleCEO
Correspondence Address17 Rufus Business Centre
Ravensbury Terrace
London
SW18 4RL
Director NameBlair Ashley Bedford Jenkins
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(39 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Broad Street
Wokingham
Berkshire
RG40 1AU
Director NameMr Timothy Henry Thorpe James
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(39 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 November 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Broad Street
Wokingham
Berkshire
RG40 1AU
Secretary NameTimothy Henry Thorpe James
NationalityBritish
StatusResigned
Appointed21 September 2010(39 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 November 2015)
RoleCompany Director
Correspondence Address27 Broad Street
Wokingham
Berkshire
RG40 1AU
Director NameMr Jeremy John Hamer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(41 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Broad Street
Wokingham
Berkshire
RG40 1AU
Director NameMr Mark James Stone
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(44 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit 17, Rufus Business Centre Ravensbury Terrace
London
SW18 4RL
Director NameMr Sergey Kornienko
Date of BirthMarch 1956 (Born 68 years ago)
NationalityRussian
StatusResigned
Appointed31 March 2016(45 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2016)
RoleChief Executive Officer
Country of ResidenceRussia
Correspondence AddressUnit 17 Ravensbury Terrace
London
SW18 4RL
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 2004(33 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 September 2010)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.lovevending.com
Telephone0118 9773344
Telephone regionReading

Location

Registered Address1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£8,623,000
Gross Profit£4,318,000
Net Worth-£155,000
Cash£693,000
Current Liabilities£3,290,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 August 2016Delivered on: 16 August 2016
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Particulars: 100002 westomatic simplicity single fresh brew hot 140909002 10000273 forterra building products lm BB8 8NR 2 front reception false lease 0. for more details please refer to schedule 1 of the instrument.
Outstanding
12 August 2016Delivered on: 16 August 2016
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Outstanding
14 December 2011Delivered on: 4 January 2012
Persons entitled: The Co-Operative 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 and building on the south-east side of pike road oakley hay corby t/no NN157250 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
12 August 2016Delivered on: 17 August 2016
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Particulars: The freehold property known as land on the south. East side of pike road, oakley hay registered at the land registry with title number NN157250.
Outstanding
14 December 2011Delivered on: 16 December 2011
Satisfied on: 26 January 2012
Persons entitled: Co-Operative 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: The f/h property k/a land and building on the south-east side of pike road oakley hay corby t/n NN157250 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
31 May 2000Delivered on: 7 June 2000
Satisfied on: 1 September 2007
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: The l/h property k/a unit 4 castle street blackburn t/n LA748238. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 May 2000Delivered on: 7 June 2000
Satisfied on: 1 September 2007
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
11 November 1994Delivered on: 16 November 1994
Satisfied on: 3 January 2001
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 property k/a unit 4 castle street blackburn lancashire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 April 1985Delivered on: 16 April 1985
Satisfied on: 3 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts a legal mortgage on land and buildings on the east side of newton st, blackburn lancs (title no la 405245) and the proceeds of sale thereof.
Fully Satisfied
24 August 2007Delivered on: 31 August 2007
Persons entitled: The Co-Operative 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.
Part Satisfied

Filing History

1 September 2020Final Gazette dissolved following liquidation (1 page)
14 July 2020Administrator's progress report (26 pages)
1 June 2020Notice of move from Administration to Dissolution (3 pages)
6 January 2020Administrator's progress report (30 pages)
9 July 2019Administrator's progress report (27 pages)
7 May 2019Notice of extension of period of Administration (3 pages)
16 January 2019Administrator's progress report (32 pages)
1 August 2018Statement of affairs with form AM02SOA (18 pages)
23 July 2018Result of meeting of creditors (5 pages)
27 June 2018Statement of administrator's proposal (41 pages)
22 June 2018Registered office address changed from 17 Rufus Business Centre Ravensbury Terrace London SW18 4RL England to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 22 June 2018 (2 pages)
19 June 2018Appointment of an administrator (3 pages)
9 April 2018Register(s) moved to registered inspection location 27 Broad Street Wokingham Berkshire RG40 1AU (1 page)
9 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
25 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
25 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 January 2017Director's details changed for Mr Sergey Kornienko on 19 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Sergey Kornienko on 19 January 2017 (2 pages)
6 January 2017Full accounts made up to 31 March 2016 (23 pages)
6 January 2017Full accounts made up to 31 March 2016 (23 pages)
17 August 2016Registration of charge 009958530010, created on 12 August 2016 (44 pages)
17 August 2016Registration of charge 009958530010, created on 12 August 2016 (44 pages)
16 August 2016Registration of charge 009958530008, created on 12 August 2016 (28 pages)
16 August 2016Registration of charge 009958530008, created on 12 August 2016 (28 pages)
16 August 2016Registration of charge 009958530009, created on 12 August 2016 (81 pages)
16 August 2016Satisfaction of charge 7 in full (2 pages)
16 August 2016Registration of charge 009958530009, created on 12 August 2016 (81 pages)
16 August 2016Satisfaction of charge 7 in full (2 pages)
16 August 2016Satisfaction of charge 5 in full (1 page)
16 August 2016Satisfaction of charge 5 in full (1 page)
15 August 2016Termination of appointment of Sergey Kornienko as a director on 31 March 2016 (1 page)
15 August 2016Appointment of Mr Sergey Kornienko as a director on 31 March 2016 (2 pages)
15 August 2016Termination of appointment of Sergey Kornienko as a director on 31 March 2016 (1 page)
15 August 2016Appointment of Mr Sergey Kornienko as a director on 31 March 2016 (2 pages)
25 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-08
(3 pages)
25 June 2016Change of name notice (2 pages)
25 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-08
(3 pages)
25 June 2016Change of name notice (2 pages)
27 May 2016Company name changed uvenco LIMITED\certificate issued on 27/05/16 (3 pages)
27 May 2016Company name changed uvenco LIMITED\certificate issued on 27/05/16 (3 pages)
24 May 2016Register(s) moved to registered inspection location 27 Broad Street Wokingham Berkshire RG40 1AU (1 page)
24 May 2016Register(s) moved to registered inspection location 27 Broad Street Wokingham Berkshire RG40 1AU (1 page)
23 May 2016Registered office address changed from 27 Broad Street Wokingham Berkshire RG40 1AU to 17 Rufus Business Centre Ravensbury Terrace London SW18 4RL on 23 May 2016 (1 page)
23 May 2016Register inspection address has been changed to 27 Broad Street Wokingham Berkshire RG40 1AU (1 page)
23 May 2016Registered office address changed from 27 Broad Street Wokingham Berkshire RG40 1AU to 17 Rufus Business Centre Ravensbury Terrace London SW18 4RL on 23 May 2016 (1 page)
23 May 2016Register inspection address has been changed to 27 Broad Street Wokingham Berkshire RG40 1AU (1 page)
23 May 2016Company name changed V.M.I. (blackburn) LIMITED\certificate issued on 23/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03
(3 pages)
23 May 2016Company name changed V.M.I. (blackburn) LIMITED\certificate issued on 23/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03
(3 pages)
3 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 163,500
(3 pages)
3 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 163,500
(3 pages)
8 April 2016Appointment of Mr Sergey Kornienko as a director on 31 March 2016 (2 pages)
8 April 2016Termination of appointment of Mark James Stone as a director on 31 March 2016 (1 page)
8 April 2016Appointment of Mr Sergey Kornienko as a director on 31 March 2016 (2 pages)
8 April 2016Termination of appointment of Mark James Stone as a director on 31 March 2016 (1 page)
23 March 2016Full accounts made up to 27 March 2015 (22 pages)
23 March 2016Full accounts made up to 27 March 2015 (22 pages)
14 January 2016Termination of appointment of Timothy Henry Thorpe James as a director on 25 November 2015 (1 page)
14 January 2016Termination of appointment of Timothy Henry Thorpe James as a secretary on 25 November 2015 (1 page)
14 January 2016Termination of appointment of Timothy Henry Thorpe James as a secretary on 25 November 2015 (1 page)
14 January 2016Termination of appointment of Timothy Henry Thorpe James as a director on 25 November 2015 (1 page)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 163,500
(4 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 163,500
(4 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 163,500
(4 pages)
19 March 2015Appointment of Mr Mark James Stone as a director on 2 March 2015 (2 pages)
19 March 2015Termination of appointment of Jeremy John Hamer as a director on 2 March 2015 (1 page)
19 March 2015Termination of appointment of Jeremy John Hamer as a director on 2 March 2015 (1 page)
19 March 2015Appointment of Mr Mark James Stone as a director on 2 March 2015 (2 pages)
19 March 2015Appointment of Mr Mark James Stone as a director on 2 March 2015 (2 pages)
19 March 2015Termination of appointment of Jeremy John Hamer as a director on 2 March 2015 (1 page)
5 January 2015Full accounts made up to 31 March 2014 (22 pages)
5 January 2015Full accounts made up to 31 March 2014 (22 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 163,500
(4 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 163,500
(4 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 163,500
(4 pages)
24 December 2013Full accounts made up to 31 March 2013 (21 pages)
24 December 2013Full accounts made up to 31 March 2013 (21 pages)
17 April 2013Full accounts made up to 31 March 2012 (21 pages)
17 April 2013Full accounts made up to 31 March 2012 (21 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 October 2012Appointment of Mr Jeremy John Hamer as a director (2 pages)
10 October 2012Appointment of Mr Jeremy John Hamer as a director (2 pages)
6 June 2012Termination of appointment of Blair Jenkins as a director (1 page)
6 June 2012Termination of appointment of Blair Jenkins as a director (1 page)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 December 2011Full accounts made up to 31 March 2011 (20 pages)
29 December 2011Full accounts made up to 31 March 2011 (20 pages)
22 December 2011Termination of appointment of Mark Molnar as a director (1 page)
22 December 2011Termination of appointment of Mark Molnar as a director (1 page)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (3 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 November 2011Termination of appointment of Steven Rawlins as a director (1 page)
3 November 2011Termination of appointment of Steven Rawlins as a director (1 page)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
27 September 2010Appointment of Timothy Henry Thorpe James as a secretary (3 pages)
27 September 2010Appointment of Timothy Henry Thorpe James as a secretary (3 pages)
25 September 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
25 September 2010Termination of appointment of Derk Rom-Colthoff as a director (2 pages)
25 September 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
25 September 2010Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 25 September 2010 (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (20 pages)
25 September 2010Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
25 September 2010Appointment of Mr Timothy Henry Thorpe James as a director (3 pages)
25 September 2010Appointment of Blair Ashley Bedford Jenkins as a director (3 pages)
25 September 2010Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 25 September 2010 (2 pages)
25 September 2010Termination of appointment of Derk Rom-Colthoff as a director (2 pages)
25 September 2010Appointment of Mr Timothy Henry Thorpe James as a director (3 pages)
25 September 2010Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (20 pages)
25 September 2010Appointment of Blair Ashley Bedford Jenkins as a director (3 pages)
11 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mark Laszlo Molnar on 1 April 2010 (2 pages)
7 May 2010Director's details changed for Mark Laszlo Molnar on 1 April 2010 (2 pages)
7 May 2010Director's details changed for Mark Laszlo Molnar on 1 April 2010 (2 pages)
15 April 2010Termination of appointment of Christopher Redpath as a director (1 page)
15 April 2010Termination of appointment of Christopher Redpath as a director (1 page)
22 March 2010Director's details changed for Steven Clive Rawlins on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Derk Hendrik Romcolthoff on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Steven Clive Rawlins on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Derk Hendrik Romcolthoff on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Steven Clive Rawlins on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Derk Hendrik Romcolthoff on 1 March 2010 (2 pages)
15 December 2009Director's details changed for Steven Clive Rawlins on 9 November 2009 (2 pages)
15 December 2009Director's details changed for Steven Clive Rawlins on 9 November 2009 (2 pages)
15 December 2009Director's details changed for Steven Clive Rawlins on 9 November 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (20 pages)
27 October 2009Full accounts made up to 31 December 2008 (20 pages)
16 September 2009Registered office changed on 16/09/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
16 September 2009Registered office changed on 16/09/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
17 July 2009Appointment terminated director michael gansser potts (1 page)
17 July 2009Director appointed derk hendrik romcolthoff (2 pages)
17 July 2009Director appointed derk hendrik romcolthoff (2 pages)
17 July 2009Appointment terminated director michael gansser potts (1 page)
17 April 2009Return made up to 02/04/09; full list of members (4 pages)
17 April 2009Return made up to 02/04/09; full list of members (4 pages)
20 October 2008Full accounts made up to 31 December 2007 (19 pages)
20 October 2008Full accounts made up to 31 December 2007 (19 pages)
11 April 2008Return made up to 02/04/08; full list of members (4 pages)
11 April 2008Return made up to 02/04/08; full list of members (4 pages)
22 October 2007Full accounts made up to 31 December 2006 (19 pages)
22 October 2007Full accounts made up to 31 December 2006 (19 pages)
8 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 September 2007Declaration of assistance for shares acquisition (19 pages)
8 September 2007Declaration of assistance for shares acquisition (19 pages)
8 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
31 August 2007Particulars of mortgage/charge (4 pages)
31 August 2007Particulars of mortgage/charge (4 pages)
15 May 2007Return made up to 02/04/07; full list of members (3 pages)
15 May 2007Return made up to 02/04/07; full list of members (3 pages)
31 May 2006Full accounts made up to 31 December 2005 (19 pages)
31 May 2006Full accounts made up to 31 December 2005 (19 pages)
24 April 2006Return made up to 02/04/06; full list of members (3 pages)
24 April 2006Return made up to 02/04/06; full list of members (3 pages)
14 September 2005Full accounts made up to 31 December 2004 (19 pages)
14 September 2005Full accounts made up to 31 December 2004 (19 pages)
26 May 2005Return made up to 02/04/05; full list of members (3 pages)
26 May 2005Return made up to 02/04/05; full list of members (3 pages)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2004Memorandum and Articles of Association (5 pages)
19 October 2004Memorandum and Articles of Association (5 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2004Full accounts made up to 31 December 2003 (20 pages)
16 September 2004Full accounts made up to 31 December 2003 (20 pages)
24 June 2004Return made up to 02/04/04; full list of members (9 pages)
24 June 2004Return made up to 02/04/04; full list of members (9 pages)
10 March 2004Director resigned (1 page)
10 March 2004Registered office changed on 10/03/04 from: benchmark house 3 north crawley road trading estate newport pagnell buckinghamshire MK16 9HG (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004New director appointed (3 pages)
10 March 2004Director resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004New director appointed (3 pages)
10 March 2004Registered office changed on 10/03/04 from: benchmark house 3 north crawley road trading estate newport pagnell buckinghamshire MK16 9HG (1 page)
10 March 2004Secretary resigned (1 page)
21 August 2003Return made up to 02/04/03; full list of members (6 pages)
21 August 2003Return made up to 02/04/03; full list of members (6 pages)
6 July 2003Full accounts made up to 31 December 2002 (20 pages)
6 July 2003Full accounts made up to 31 December 2002 (20 pages)
5 April 2003Registered office changed on 05/04/03 from: 4TH floor 32 dover street london W1X 3RA (1 page)
5 April 2003Registered office changed on 05/04/03 from: 4TH floor 32 dover street london W1X 3RA (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 November 2002Auditor's resignation (1 page)
22 November 2002Auditor's resignation (1 page)
11 July 2002Full accounts made up to 31 December 2001 (18 pages)
11 July 2002Full accounts made up to 31 December 2001 (18 pages)
14 May 2002Return made up to 02/04/02; full list of members (8 pages)
14 May 2002Return made up to 02/04/02; full list of members (8 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
30 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2001Ad 17/08/01--------- £ si 150000@1=150000 £ ic 13500/163500 (2 pages)
30 August 2001Ad 17/08/01--------- £ si 150000@1=150000 £ ic 13500/163500 (2 pages)
30 August 2001£ nc 15000/165000 17/08/01 (1 page)
30 August 2001£ nc 15000/165000 17/08/01 (1 page)
13 June 2001Return made up to 02/04/01; full list of members (6 pages)
13 June 2001Return made up to 02/04/01; full list of members (6 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Director's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Secretary resigned (1 page)
20 July 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
20 July 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
6 July 2000Declaration of assistance for shares acquisition (6 pages)
6 July 2000Declaration of assistance for shares acquisition (6 pages)
14 June 2000Registered office changed on 14/06/00 from: unit 4 furthergate industrial estate castle street blackburn lancashire BB1 3DJ (1 page)
14 June 2000Secretary resigned;director resigned (1 page)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Secretary resigned;director resigned (1 page)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: unit 4 furthergate industrial estate castle street blackburn lancashire BB1 3DJ (1 page)
9 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
9 June 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
9 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
9 June 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Memorandum and Articles of Association (9 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Memorandum and Articles of Association (9 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
12 April 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 February 2000Full accounts made up to 30 November 1999 (15 pages)
18 February 2000Full accounts made up to 30 November 1999 (15 pages)
9 April 1999Return made up to 02/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1999Return made up to 02/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1999Full accounts made up to 30 November 1998 (13 pages)
11 February 1999Full accounts made up to 30 November 1998 (13 pages)
20 February 1998Full accounts made up to 30 November 1997 (11 pages)
20 February 1998Full accounts made up to 30 November 1997 (11 pages)
6 April 1997Return made up to 02/04/97; no change of members (4 pages)
6 April 1997Return made up to 02/04/97; no change of members (4 pages)
2 April 1997Full accounts made up to 30 November 1996 (13 pages)
2 April 1997Full accounts made up to 30 November 1996 (13 pages)
22 October 1996Full accounts made up to 30 November 1995 (16 pages)
22 October 1996Full accounts made up to 30 November 1995 (16 pages)
2 May 1996Return made up to 02/04/96; no change of members
  • 363(287) ‐ Registered office changed on 02/05/96
(4 pages)
2 May 1996Return made up to 02/04/96; no change of members
  • 363(287) ‐ Registered office changed on 02/05/96
(4 pages)
23 April 1996Registered office changed on 23/04/96 from: newton street blackburn lancashire BB1 1NE (1 page)
23 April 1996Registered office changed on 23/04/96 from: newton street blackburn lancashire BB1 1NE (1 page)
21 July 1995Accounts for a small company made up to 30 November 1994 (9 pages)
21 July 1995Accounts for a small company made up to 30 November 1994 (9 pages)
11 April 1995Return made up to 02/04/95; full list of members (6 pages)
11 April 1995Return made up to 02/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
21 September 1994Accounts for a small company made up to 30 November 1993 (8 pages)
21 September 1994Accounts for a small company made up to 30 November 1993 (8 pages)
24 April 1992Full accounts made up to 30 November 1991 (17 pages)
24 April 1992Full accounts made up to 30 November 1991 (17 pages)
16 April 1991Full accounts made up to 30 November 1990 (13 pages)
16 April 1991Full accounts made up to 30 November 1990 (13 pages)
31 January 1990Accounts for a small company made up to 30 November 1989 (6 pages)
31 January 1990Accounts for a small company made up to 30 November 1989 (6 pages)
20 March 1989Full group accounts made up to 30 November 1988 (14 pages)
20 March 1989Full group accounts made up to 30 November 1988 (14 pages)
22 February 1988Group accounts for a small company made up to 30 November 1987 (5 pages)
22 February 1988Group accounts for a small company made up to 30 November 1987 (5 pages)
8 April 1987Group of companies' accounts made up to 30 November 1986 (5 pages)
8 April 1987Group of companies' accounts made up to 30 November 1986 (5 pages)
8 March 1986Accounts made up to 30 November 1985 (10 pages)
8 March 1986Accounts made up to 30 November 1985 (10 pages)
2 April 1985Accounts made up to 30 November 1984 (10 pages)
2 April 1985Accounts made up to 30 November 1984 (10 pages)
26 April 1984Accounts made up to 30 November 1983 (12 pages)
26 April 1984Accounts made up to 30 November 1983 (12 pages)
14 April 1983Accounts made up to 30 November 1982 (7 pages)
14 April 1983Accounts made up to 30 November 1982 (7 pages)
9 March 1982Accounts made up to 30 November 1981 (6 pages)
9 March 1982Accounts made up to 30 November 1981 (6 pages)
21 February 1980Accounts made up to 30 November 1979 (6 pages)
21 February 1980Accounts made up to 30 November 1979 (6 pages)
1 February 1978Accounts made up to 30 November 1977 (6 pages)
1 February 1978Accounts made up to 30 November 1977 (6 pages)
10 February 1977Accounts made up to 30 November 1976 (5 pages)
10 February 1977Accounts made up to 30 November 1976 (5 pages)
3 May 1976Accounts made up to 30 November 1975 (5 pages)
3 May 1976Accounts made up to 30 November 1975 (5 pages)
21 January 1975Accounts made up to 1 December 2073 (4 pages)
21 January 1975Accounts made up to 1 December 2073 (4 pages)
21 January 1975Accounts made up to 1 December 2073 (4 pages)
20 February 1974Accounts made up to 1 December 1974 (6 pages)
20 February 1974Accounts made up to 1 December 1974 (6 pages)
20 February 1974Accounts made up to 1 December 1974 (6 pages)
2 December 1970Incorporation (12 pages)
2 December 1970Incorporation (12 pages)