Company NameBezier Limited
Company StatusDissolved
Company Number01044825
CategoryPrivate Limited Company
Incorporation Date3 March 1972(52 years, 2 months ago)
Dissolution Date2 June 2020 (3 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Andrew David Steel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2012(39 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 02 June 2020)
RolePrivate Equity Partner
Country of ResidenceEngland
Correspondence Address25 St. George Street
London
W1S 1FS
Director NameMr James Joseph Michael Faulds
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2012(39 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 02 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBellway Court Silkwood Park
Ossett
West Yorkshire
WF5 9TL
Director NameMr David Johnston Clark
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(20 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 October 1994)
RoleManaging Director
Correspondence AddressBroomcroft
Irvine Road
Largs
Ayrshire
KA30 8EY
Scotland
Director NameMr Brian Dudley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(20 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 September 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Heverswood
Brasted Chart
Kent
TN16 1LS
Director NameMr Michael Christopher Burns
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 1994)
RoleManaging Director
Correspondence Address12 Orchard Close
Knightsbridge Court Winterbourne
Bristol
BS17 5BZ
Director NameIan William Hewson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(20 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 April 1996)
RoleCompany Director
Correspondence AddressChaplains House Ashby Road
Ravenstone
Coalville
Leicestershire
LE67 2AA
Director NameMr Roy Leslie Holmes
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(20 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 November 1992)
RoleManaging Director
Correspondence AddressSt Cleres Hall Main Road
Danbury
Chelmsford
Essex
CM3 4AS
Director NameMr Andrew Christopher Scott Johnston
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(20 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1996)
RoleUk Financial Director
Country of ResidenceEngland
Correspondence AddressCarojen
Cold Ash Hill Coldash
Newbury
Berkshire
RG18 9PH
Director NameMr Christopher David Gerard King
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(20 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 November 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address71 Alleyn Park
London
SE21 8AT
Secretary NameLawrence Edward Post
NationalityBritish
StatusResigned
Appointed05 October 1992(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ
Director NameMr Trevor Charles Grice
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(20 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1998)
RoleChief Executive
Correspondence AddressHigh Woodhouse
Appletreewick
Skipton
North Yorkshire
BD23 6DA
Director NameMr Jerrold Michael Lee
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 April 1994)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinfarthings
2 Linkway
Camberley
Surrey
GU15 2NH
Director NameMr Anthony Charles Lennon
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(21 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1994)
RoleManaging Director
Correspondence Address17 Somersby Green
Boston
Lincolnshire
PE21 9PH
Secretary NameSheila Harrison
NationalityBritish
StatusResigned
Appointed28 September 1994(22 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 1997)
RoleCompany Director
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL
Director NameSheila Harrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(24 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 1998)
RoleSecretary
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL
Secretary NameEleanor Kate Irving
NationalityBritish
StatusResigned
Appointed12 September 1997(25 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Director NameStephen Mears
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(26 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 2000)
RoleCompany Director
Correspondence Address124 Freiston Road
Boston
Lincolnshire
PE21 0JP
Director NameMark Robert Carr
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(26 years, 1 month after company formation)
Appointment Duration4 months (resigned 21 August 1998)
RoleCompany Director
Correspondence AddressFlat M 29 Warwick Square
London
SW1V 2AD
Director NameMr Andrew Nigel Leigh
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(26 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 September 2005)
RoleFinance Director
Correspondence AddressCatteslip House Crocker End
Nettlebed
Henley On Thames
Oxfordshire
RG9 5BL
Secretary NameMr Andrew Nigel Leigh
NationalityBritish
StatusResigned
Appointed22 June 1998(26 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 September 2005)
RoleFinance Director
Correspondence AddressCatteslip House Crocker End
Nettlebed
Henley On Thames
Oxfordshire
RG9 5BL
Director NameChristopher Goodall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(26 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 2000)
RoleCompany Director
Correspondence Address29 Barn Cottage
Main St Congerstone
Nuneaton
Warwickshire
CV13 6LZ
Director NameMr Ian Medwin Carnazza
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(33 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Leyland Road
Harrogate
North Yorkshire
HG1 4RT
Director NameMr Richard Howard Courtney
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(33 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Mill Farm
Oakridge Heol Hir
Cardiff
CF14 9LA
Wales
Director NameMr Gary Knights
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(33 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hutleys 59 Church Street
Coggeshall
Colchester
Essex
CO6 1TY
Secretary NameMr Mark Shaw
NationalityBritish
StatusResigned
Appointed06 September 2005(33 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkegby Lodge
Woodhouse Lane
Skegby
Nottinghamshire
NG17 3BZ
Director NameMr Jeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(33 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSouth Acre 10 Church Lane
Bardsey
Leeds
W Yorkshire
LS17 9DH
Director NameMr Glenn Martin Batty
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(33 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 November 2010)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Meadowfield Drive
Hoyland
Barnsley
South Yorkshire
S74 0QE
Secretary NameMr Jeremy Waring Earnshaw
NationalityBritish
StatusResigned
Appointed22 December 2005(33 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSouth Acre 10 Church Lane
Bardsey
Leeds
W Yorkshire
LS17 9DH
Director NameMark Fletcher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(34 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 December 2009)
RoleCompany Director
Correspondence AddressMulberry Barn Middle Poultney
Farm Lutterworth Road
North Kilworth
LE17 6JF
Director NamePeter Ronald De Wesselow
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(35 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 May 2008)
RoleMarketing Services
Country of ResidenceUnited Kingdom
Correspondence AddressSwanstead
Belsay
Newcastle Upon Tyne
Tyne & Wear
NE20 0EY
Secretary NameMr Mark Shaw
NationalityBritish
StatusResigned
Appointed30 April 2009(37 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2010)
RoleCompany Director
Correspondence AddressSkegby Lodge Woodhouse Lane
Skegby
Sutton In Ashfield
Nottinghamshire
NG17 3BZ
Director NameMr Richard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(37 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellway Court
Silkwood Park
Wakefield
West Yorkshire
WF5 9TL
Secretary NameMr Richard Timothy Barfield
StatusResigned
Appointed01 February 2010(37 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2012)
RoleCompany Director
Correspondence AddressBellway Court
Silkwood Park
Wakefield
West Yorkshire
WF5 9TL
Secretary NameJohn Henry Stirling
StatusResigned
Appointed27 February 2012(40 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 21 December 2012)
RoleCompany Director
Correspondence AddressBellway Court Silkwood Park
Wakefield
West Yorkshire
WF5 9TL

Location

Registered Address1 City Square
Leeds
Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£49,122,000
Gross Profit£13,580,000
Net Worth£14,016,000
Cash£9,768,000
Current Liabilities£15,316,000

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

15 June 1998Delivered on: 18 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Equipment mortgage
Secured details: All monies due or to become due from the company (formerly known as wace UK limited) to the chargee on any account whatsoever under or pursuant to all or any of the financing documents.
Particulars: All right title and interest in and to the equipment and all insurances please refer to form 395 for full details. See the mortgage charge document for full details.
Outstanding
1 May 1998Delivered on: 20 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Equipment mortgage
Secured details: All monies due or to become due from the company (formerly k/a wace UK limited) to the chargee under the terms of the financing documents (as defined in the deed).
Particulars: All the company's right title and interest in and to the equipment and all insurances and all other property rights assets and income by way of mortgage or fixed and floating charge. See the mortgage charge document for full details.
Outstanding
1 May 1998Delivered on: 20 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company (formerly k/a wace UK limited) to the chargee under the terms of the financing documents (as defined in the deed).
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.
Outstanding
1 May 1998Delivered on: 20 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Equipment mortgage
Secured details: All monies due or to become due from the company (formerly known as wace UK limited) to the chargees under the terms of the financing documents (as defined in the deed).
Particulars: All right title and interest of the company in and to the equipment, and all insurances rights assets and income by way of fixed and floating charge. See the mortgage charge document for full details.
Outstanding
15 March 2012Delivered on: 23 March 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from each charging company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 September 2011Delivered on: 27 September 2011
Persons entitled: Grace Bay Holding Ii S.A.R.L

Classification: An amendment and restatement deed
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over the undertaking and all property and assets present and future, including goodwill, book debts and uncalled capital (for details of properties charged please refer to form MG01) see image for full details.
Outstanding
19 August 2011Delivered on: 6 September 2011
Persons entitled: Grace Bay Holding Ii S.A.R.L

Classification: A security debenture
Secured details: All monies due or to become due from the obligors to the finance parties 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 (for details of properties charged please refer to form MG01) see image for full details.
Outstanding
19 December 1997Delivered on: 24 December 1997
Satisfied on: 9 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee & mortgage 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 under the guarantee and mortgage debenture.
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
9 October 1997Delivered on: 21 October 1997
Satisfied on: 9 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
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
16 March 1993Delivered on: 18 March 1993
Satisfied on: 18 March 1997
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due from wace UK holdings limited to the chargee on any account whatsoever.
Particulars: Stock in trade work in progress prepayments. 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
26 November 1982Delivered on: 1 December 1982
Satisfied on: 18 March 1997
Persons entitled:
B M Budd
V C Cautley
C G Budd
C J Santhouse
P B Cautley

Classification: Legal charge
Secured details: £71,000 due from the company to the chargee.
Particulars: L/H property land & premises situate at withybush haverford west dyfed.
Fully Satisfied
13 June 2011Delivered on: 17 June 2011
Satisfied on: 19 September 2011
Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Finance Parties, the Security Trustee)

Classification: Security confirmation and supplemental deed
Secured details: All monies due or to become due from the obligors to the finance parties 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
24 February 2011Delivered on: 8 March 2011
Satisfied on: 19 September 2011
Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Finance Parties, the Security Trustee)

Classification: A security confirmation and supplemental deed
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charged by way of fixed charge all shares all related distribution rights all investment and all related distribution rights all book debts and all benefits rights and security held in respect of or to secure the payment of the book debts see image for full details.
Fully Satisfied
18 December 2009Delivered on: 4 January 2010
Satisfied on: 19 September 2011
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A confirmatory deed
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H unit c park 40 flanshaw way wakefield t/no WYK778081,l/h unit 2 balne lane wakefield t/no WYK763973,l/h unit 7 145 sterte road poole t/no DT168776 and l/h units 8 and 9 145 sterte road poole t/no DT168777 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
31 July 2009Delivered on: 14 August 2009
Satisfied on: 19 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: A confirmatory deed
Secured details: All monies due or to become due from the obligors to the finance parties 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.
Fully Satisfied
17 March 2009Delivered on: 25 March 2009
Satisfied on: 19 September 2011
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: Confirmatory deed supplemental to a debenture originally dated 19 august 2005 and
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged, please refer to form 395. fixed and floating charge over the undertaking and all land and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
20 March 2008Delivered on: 10 April 2008
Satisfied on: 19 September 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details.
Fully Satisfied
11 August 2006Delivered on: 30 August 2006
Satisfied on: 19 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 12 silkwood park wakefield t/no WYK810425 and l/h property k/a unit b park 40 flanshaw way wakefield t/no WYK817497.
Fully Satisfied
6 September 2005Delivered on: 15 September 2005
Satisfied on: 19 September 2011
Persons entitled: The Royal Bank of Scotalnd PLC as Security Trustee

Classification: A security accession
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H unit c park 40 flanshaw way wakefield t/no WYK778081, l/h proeprty k/a unit 2 balne lane wakefield t/no WYK763973, unit 7 145 sterte road poole t/no DT168776. For details of further properties charged please refer to form 395. by way of fixed charge all shares and all related distribution rights. See the mortgage charge document for full details.
Fully Satisfied
3 September 1998Delivered on: 8 September 1998
Satisfied on: 4 December 2010
Persons entitled: Bridgestart Properties Limited

Classification: Rent deposit deed
Secured details: £4,875 due or to become due from the company to the chargee under the terms of the deed.
Particulars: All its interest in the deposit of £4,875 and in the deposit balance being the amount standing to the credit of a separate designated deposit account.
Fully Satisfied
7 June 1982Delivered on: 16 June 1982
Satisfied on: 26 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charges on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

20 October 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
2 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2016Final Gazette dissolved following liquidation (1 page)
2 April 2016Return of final meeting in a creditors' voluntary winding up (25 pages)
27 March 2015Liquidators' statement of receipts and payments to 23 January 2015 (19 pages)
27 March 2015Liquidators statement of receipts and payments to 23 January 2015 (19 pages)
19 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 February 2014Administrator's progress report to 24 January 2014 (26 pages)
4 February 2014Appointment of a voluntary liquidator (1 page)
24 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 September 2013Administrator's progress report to 11 August 2013 (27 pages)
18 April 2013Notice of deemed approval of proposals (1 page)
10 April 2013Statement of affairs with form 2.14B/2.15B (14 pages)
5 April 2013Statement of administrator's proposal (45 pages)
20 February 2013Registered office address changed from Bellway Court Silkwood Park Wakefield West Yorkshire WF5 9TL on 20 February 2013 (2 pages)
19 February 2013Appointment of an administrator (1 page)
21 December 2012Termination of appointment of John Stirling as a secretary (1 page)
10 October 2012Full accounts made up to 30 April 2012 (21 pages)
14 June 2012Section 519 (2 pages)
13 June 2012Auditor's resignation (4 pages)
4 May 2012Appointment of John Henry Stirling as a secretary (2 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 16,200
(6 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
8 March 2012Appointment of Mr James Joseph Michael Faulds as a director (2 pages)
28 February 2012Termination of appointment of Richard Barfield as a secretary (1 page)
28 February 2012Appointment of Mr Andrew David Steel as a director (2 pages)
28 February 2012Termination of appointment of Richard Barfield as a director (1 page)
2 February 2012Full accounts made up to 30 April 2011 (22 pages)
7 November 2011Termination of appointment of Trevor O'reilly as a director (1 page)
27 September 2011Particulars of a mortgage or charge / charge no: 20 (16 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 19 (15 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 18 (21 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
22 March 2011Full accounts made up to 30 April 2010 (23 pages)
10 March 2011Appointment of Mr Trevor John O'reilly as a director (2 pages)
9 March 2011Termination of appointment of Gary Knights as a director (1 page)
8 March 2011Particulars of a mortgage or charge / charge no: 17 (21 pages)
16 February 2011Termination of appointment of Mark Shaw as a director (1 page)
16 February 2011Termination of appointment of Glenn Batty as a director (1 page)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register inspection address has been changed (1 page)
12 March 2010Termination of appointment of Mark Shaw as a secretary (1 page)
12 March 2010Appointment of Mr Richard Timothy Barfield as a director (2 pages)
12 March 2010Appointment of Mr Richard Timothy Barfield as a secretary (1 page)
12 February 2010Full accounts made up to 30 April 2009 (22 pages)
4 January 2010Particulars of a mortgage or charge / charge no: 16 (19 pages)
15 December 2009Termination of appointment of Ian Carnazza as a director (1 page)
15 December 2009Termination of appointment of Mark Fletcher as a director (1 page)
15 December 2009Termination of appointment of Richard Courtney as a director (1 page)
18 November 2009Termination of appointment of William Ronald as a director (1 page)
16 October 2009Appointment of Mr Mark Shaw as a secretary (1 page)
14 August 2009Particulars of a mortgage or charge / charge no: 15 (15 pages)
2 June 2009Appointment terminate, director jeremy earnshaw logged form (1 page)
27 May 2009Appointment terminated director jeremy earnshaw (1 page)
27 May 2009Return made up to 30/04/09; full list of members (5 pages)
27 May 2009Appointment terminated secretary jeremy earnshaw (1 page)
14 May 2009Director appointed william david gordon ronald (2 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 14 (15 pages)
3 March 2009Full accounts made up to 30 April 2008 (23 pages)
2 September 2008Return made up to 30/04/08; full list of members (7 pages)
1 September 2008Director and secretary's change of particulars / jeremy earnshaw / 07/11/2007 (1 page)
11 June 2008Appointment terminated director peter de wesselow (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 13 (20 pages)
4 March 2008Full accounts made up to 30 April 2007 (22 pages)
30 August 2007New director appointed (2 pages)
12 July 2007Return made up to 30/04/07; full list of members (9 pages)
27 June 2007New director appointed (2 pages)
8 March 2007Full accounts made up to 30 April 2006 (21 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
19 May 2006Return made up to 30/04/06; full list of members (9 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New secretary appointed;new director appointed (2 pages)
17 January 2006Secretary resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: bezier house marlow courtyard 27 little marlow road marlow buckinghamshire SL7 1HA (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New secretary appointed;new director appointed (2 pages)
20 September 2005Secretary resigned;director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 September 2005New director appointed (2 pages)
15 September 2005Declaration of assistance for shares acquisition (14 pages)
15 September 2005Declaration of assistance for shares acquisition (14 pages)
15 September 2005Particulars of mortgage/charge (19 pages)
9 September 2005Full accounts made up to 30 April 2005 (19 pages)
10 July 2005Return made up to 30/04/05; full list of members (7 pages)
9 May 2005Full accounts made up to 30 April 2004 (21 pages)
14 May 2004Full accounts made up to 30 April 2003 (22 pages)
14 May 2004Return made up to 30/04/04; full list of members (7 pages)
19 August 2003Registered office changed on 19/08/03 from: thames view abingdon oxfordshire OX14 3LE (1 page)
7 May 2003Return made up to 30/04/03; full list of members (7 pages)
16 August 2002Full accounts made up to 30 April 2002 (20 pages)
16 August 2002Full accounts made up to 30 April 2001 (19 pages)
21 May 2002Return made up to 30/04/02; full list of members (7 pages)
18 December 2001Delivery ext'd 3 mth 30/04/01 (2 pages)
6 September 2001Director resigned (1 page)
17 August 2001Full accounts made up to 30 April 2000 (19 pages)
30 May 2001Director resigned (1 page)
11 May 2001Return made up to 30/04/01; full list of members (7 pages)
18 December 2000Delivery ext'd 3 mth 30/04/00 (2 pages)
27 October 2000Director resigned (1 page)
4 August 2000Full accounts made up to 30 April 1999 (19 pages)
17 July 2000Director resigned (1 page)
2 June 2000Return made up to 30/04/00; full list of members (8 pages)
2 December 1999Delivery ext'd 3 mth 30/04/99 (2 pages)
8 September 1999Full accounts made up to 1 May 1998 (19 pages)
8 September 1999Full accounts made up to 1 May 1998 (19 pages)
7 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 February 1999New director appointed (2 pages)
11 January 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
26 October 1998Accounting reference date shortened from 31/12/98 to 30/04/98 (1 page)
14 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1998Return made up to 05/10/98; full list of members (8 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
10 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed;new director appointed (2 pages)
18 June 1998Particulars of mortgage/charge (19 pages)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
22 May 1998Registered office changed on 22/05/98 from: wace house shepherdess walk london N1 7LH (1 page)
20 May 1998Particulars of mortgage/charge (18 pages)
20 May 1998Particulars of mortgage/charge (15 pages)
20 May 1998Particulars of mortgage/charge (35 pages)
15 May 1998Company name changed wace uk LIMITED\certificate issued on 15/05/98 (2 pages)
14 May 1998Secretary resigned (1 page)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 May 1998Declaration of assistance for shares acquisition (9 pages)
6 May 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
20 April 1998Full accounts made up to 31 December 1997 (22 pages)
24 March 1998Return made up to 05/10/97; full list of members; amend (6 pages)
16 March 1998Secretary's particulars changed (1 page)
11 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
11 February 1998Resolutions
  • WRES13 ‐ Written resolution
(9 pages)
24 December 1997Particulars of mortgage/charge (18 pages)
25 November 1997Declaration of mortgage charge released/ceased (1 page)
25 November 1997Declaration of mortgage charge released/ceased (1 page)
27 October 1997Return made up to 05/10/97; no change of members (4 pages)
21 October 1997Particulars of mortgage/charge (7 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997Secretary resigned (1 page)
25 July 1997Full accounts made up to 31 December 1996 (22 pages)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996New director appointed (2 pages)
30 October 1996Return made up to 05/10/96; no change of members (4 pages)
4 July 1996Full accounts made up to 31 December 1995 (18 pages)
16 May 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
8 March 1996Secretary's particulars changed (1 page)
22 February 1996Director resigned (1 page)
14 December 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 July 1995Full accounts made up to 31 December 1994 (17 pages)
4 May 1995Director resigned (4 pages)
9 October 1992Full accounts made up to 31 December 1991 (16 pages)
21 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1991Company name changed techtron plus LIMITED\certificate issued on 20/12/91 (2 pages)
23 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 September 1991Declaration of satisfaction of mortgage/charge (1 page)
9 September 1991Full accounts made up to 31 December 1990 (18 pages)
22 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1990Full accounts made up to 31 December 1989 (15 pages)
18 January 1989Company name changed plus graphics LIMITED\certificate issued on 19/01/89 (2 pages)
3 March 1972Incorporation (13 pages)
3 March 1972Certificate of incorporation (1 page)