London
W1S 1FS
Director Name | Mr James Joseph Michael Faulds |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2012(39 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 02 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bellway Court Silkwood Park Ossett West Yorkshire WF5 9TL |
Director Name | Mr David Johnston Clark |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(20 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 October 1994) |
Role | Managing Director |
Correspondence Address | Broomcroft Irvine Road Largs Ayrshire KA30 8EY Scotland |
Director Name | Mr Brian Dudley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(20 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 28 September 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Heverswood Brasted Chart Kent TN16 1LS |
Director Name | Mr Michael Christopher Burns |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 1994) |
Role | Managing Director |
Correspondence Address | 12 Orchard Close Knightsbridge Court Winterbourne Bristol BS17 5BZ |
Director Name | Ian William Hewson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | Chaplains House Ashby Road Ravenstone Coalville Leicestershire LE67 2AA |
Director Name | Mr Roy Leslie Holmes |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(20 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 November 1992) |
Role | Managing Director |
Correspondence Address | St Cleres Hall Main Road Danbury Chelmsford Essex CM3 4AS |
Director Name | Mr Andrew Christopher Scott Johnston |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1996) |
Role | Uk Financial Director |
Country of Residence | England |
Correspondence Address | Carojen Cold Ash Hill Coldash Newbury Berkshire RG18 9PH |
Director Name | Mr Christopher David Gerard King |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(20 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 November 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 71 Alleyn Park London SE21 8AT |
Secretary Name | Lawrence Edward Post |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 95 Ermine Street Caxton Cambridge CB3 8PQ |
Director Name | Mr Trevor Charles Grice |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 1998) |
Role | Chief Executive |
Correspondence Address | High Woodhouse Appletreewick Skipton North Yorkshire BD23 6DA |
Director Name | Mr Jerrold Michael Lee |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 April 1994) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinfarthings 2 Linkway Camberley Surrey GU15 2NH |
Director Name | Mr Anthony Charles Lennon |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1994) |
Role | Managing Director |
Correspondence Address | 17 Somersby Green Boston Lincolnshire PE21 9PH |
Secretary Name | Sheila Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | 3 Graces Mews St Johns Wood London NW8 9AL |
Director Name | Sheila Harrison |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 1998) |
Role | Secretary |
Correspondence Address | 3 Graces Mews St Johns Wood London NW8 9AL |
Secretary Name | Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(25 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 37 Highbury New Park London N5 2EN |
Director Name | Stephen Mears |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | 124 Freiston Road Boston Lincolnshire PE21 0JP |
Director Name | Mark Robert Carr |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(26 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | Flat M 29 Warwick Square London SW1V 2AD |
Director Name | Mr Andrew Nigel Leigh |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 September 2005) |
Role | Finance Director |
Correspondence Address | Catteslip House Crocker End Nettlebed Henley On Thames Oxfordshire RG9 5BL |
Secretary Name | Mr Andrew Nigel Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 September 2005) |
Role | Finance Director |
Correspondence Address | Catteslip House Crocker End Nettlebed Henley On Thames Oxfordshire RG9 5BL |
Director Name | Christopher Goodall |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 29 Barn Cottage Main St Congerstone Nuneaton Warwickshire CV13 6LZ |
Director Name | Mr Ian Medwin Carnazza |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Leyland Road Harrogate North Yorkshire HG1 4RT |
Director Name | Mr Richard Howard Courtney |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Mill Farm Oakridge Heol Hir Cardiff CF14 9LA Wales |
Director Name | Mr Gary Knights |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hutleys 59 Church Street Coggeshall Colchester Essex CO6 1TY |
Secretary Name | Mr Mark Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(33 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skegby Lodge Woodhouse Lane Skegby Nottinghamshire NG17 3BZ |
Director Name | Mr Jeremy Waring Earnshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | South Acre 10 Church Lane Bardsey Leeds W Yorkshire LS17 9DH |
Director Name | Mr Glenn Martin Batty |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 November 2010) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Meadowfield Drive Hoyland Barnsley South Yorkshire S74 0QE |
Secretary Name | Mr Jeremy Waring Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | South Acre 10 Church Lane Bardsey Leeds W Yorkshire LS17 9DH |
Director Name | Mark Fletcher |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 December 2009) |
Role | Company Director |
Correspondence Address | Mulberry Barn Middle Poultney Farm Lutterworth Road North Kilworth LE17 6JF |
Director Name | Peter Ronald De Wesselow |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(35 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2008) |
Role | Marketing Services |
Country of Residence | United Kingdom |
Correspondence Address | Swanstead Belsay Newcastle Upon Tyne Tyne & Wear NE20 0EY |
Secretary Name | Mr Mark Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(37 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | Skegby Lodge Woodhouse Lane Skegby Sutton In Ashfield Nottinghamshire NG17 3BZ |
Director Name | Mr Richard Timothy Barfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellway Court Silkwood Park Wakefield West Yorkshire WF5 9TL |
Secretary Name | Mr Richard Timothy Barfield |
---|---|
Status | Resigned |
Appointed | 01 February 2010(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 2012) |
Role | Company Director |
Correspondence Address | Bellway Court Silkwood Park Wakefield West Yorkshire WF5 9TL |
Secretary Name | John Henry Stirling |
---|---|
Status | Resigned |
Appointed | 27 February 2012(40 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 21 December 2012) |
Role | Company Director |
Correspondence Address | Bellway Court Silkwood Park Wakefield West Yorkshire WF5 9TL |
Registered Address | 1 City Square Leeds Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £49,122,000 |
Gross Profit | £13,580,000 |
Net Worth | £14,016,000 |
Cash | £9,768,000 |
Current Liabilities | £15,316,000 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
15 June 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1982 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 1998 | Delivered 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 1982 | Delivered 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 |
20 October 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
---|---|
2 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2016 | Final Gazette dissolved following liquidation (1 page) |
2 April 2016 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
27 March 2015 | Liquidators' statement of receipts and payments to 23 January 2015 (19 pages) |
27 March 2015 | Liquidators statement of receipts and payments to 23 January 2015 (19 pages) |
19 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 February 2014 | Administrator's progress report to 24 January 2014 (26 pages) |
4 February 2014 | Appointment of a voluntary liquidator (1 page) |
24 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 September 2013 | Administrator's progress report to 11 August 2013 (27 pages) |
18 April 2013 | Notice of deemed approval of proposals (1 page) |
10 April 2013 | Statement of affairs with form 2.14B/2.15B (14 pages) |
5 April 2013 | Statement of administrator's proposal (45 pages) |
20 February 2013 | Registered office address changed from Bellway Court Silkwood Park Wakefield West Yorkshire WF5 9TL on 20 February 2013 (2 pages) |
19 February 2013 | Appointment of an administrator (1 page) |
21 December 2012 | Termination of appointment of John Stirling as a secretary (1 page) |
10 October 2012 | Full accounts made up to 30 April 2012 (21 pages) |
14 June 2012 | Section 519 (2 pages) |
13 June 2012 | Auditor's resignation (4 pages) |
4 May 2012 | Appointment of John Henry Stirling as a secretary (2 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
23 March 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
8 March 2012 | Appointment of Mr James Joseph Michael Faulds as a director (2 pages) |
28 February 2012 | Termination of appointment of Richard Barfield as a secretary (1 page) |
28 February 2012 | Appointment of Mr Andrew David Steel as a director (2 pages) |
28 February 2012 | Termination of appointment of Richard Barfield as a director (1 page) |
2 February 2012 | Full accounts made up to 30 April 2011 (22 pages) |
7 November 2011 | Termination of appointment of Trevor O'reilly as a director (1 page) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 20 (16 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 19 (15 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 18 (21 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Full accounts made up to 30 April 2010 (23 pages) |
10 March 2011 | Appointment of Mr Trevor John O'reilly as a director (2 pages) |
9 March 2011 | Termination of appointment of Gary Knights as a director (1 page) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 17 (21 pages) |
16 February 2011 | Termination of appointment of Mark Shaw as a director (1 page) |
16 February 2011 | Termination of appointment of Glenn Batty as a director (1 page) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Termination of appointment of Mark Shaw as a secretary (1 page) |
12 March 2010 | Appointment of Mr Richard Timothy Barfield as a director (2 pages) |
12 March 2010 | Appointment of Mr Richard Timothy Barfield as a secretary (1 page) |
12 February 2010 | Full accounts made up to 30 April 2009 (22 pages) |
4 January 2010 | Particulars of a mortgage or charge / charge no: 16 (19 pages) |
15 December 2009 | Termination of appointment of Ian Carnazza as a director (1 page) |
15 December 2009 | Termination of appointment of Mark Fletcher as a director (1 page) |
15 December 2009 | Termination of appointment of Richard Courtney as a director (1 page) |
18 November 2009 | Termination of appointment of William Ronald as a director (1 page) |
16 October 2009 | Appointment of Mr Mark Shaw as a secretary (1 page) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 15 (15 pages) |
2 June 2009 | Appointment terminate, director jeremy earnshaw logged form (1 page) |
27 May 2009 | Appointment terminated director jeremy earnshaw (1 page) |
27 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
27 May 2009 | Appointment terminated secretary jeremy earnshaw (1 page) |
14 May 2009 | Director appointed william david gordon ronald (2 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 14 (15 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (23 pages) |
2 September 2008 | Return made up to 30/04/08; full list of members (7 pages) |
1 September 2008 | Director and secretary's change of particulars / jeremy earnshaw / 07/11/2007 (1 page) |
11 June 2008 | Appointment terminated director peter de wesselow (1 page) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 13 (20 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (22 pages) |
30 August 2007 | New director appointed (2 pages) |
12 July 2007 | Return made up to 30/04/07; full list of members (9 pages) |
27 June 2007 | New director appointed (2 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (21 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Return made up to 30/04/06; full list of members (9 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New secretary appointed;new director appointed (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: bezier house marlow courtyard 27 little marlow road marlow buckinghamshire SL7 1HA (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New secretary appointed;new director appointed (2 pages) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Resolutions
|
20 September 2005 | New director appointed (2 pages) |
15 September 2005 | Declaration of assistance for shares acquisition (14 pages) |
15 September 2005 | Declaration of assistance for shares acquisition (14 pages) |
15 September 2005 | Particulars of mortgage/charge (19 pages) |
9 September 2005 | Full accounts made up to 30 April 2005 (19 pages) |
10 July 2005 | Return made up to 30/04/05; full list of members (7 pages) |
9 May 2005 | Full accounts made up to 30 April 2004 (21 pages) |
14 May 2004 | Full accounts made up to 30 April 2003 (22 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: thames view abingdon oxfordshire OX14 3LE (1 page) |
7 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
16 August 2002 | Full accounts made up to 30 April 2002 (20 pages) |
16 August 2002 | Full accounts made up to 30 April 2001 (19 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
18 December 2001 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
6 September 2001 | Director resigned (1 page) |
17 August 2001 | Full accounts made up to 30 April 2000 (19 pages) |
30 May 2001 | Director resigned (1 page) |
11 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
18 December 2000 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
27 October 2000 | Director resigned (1 page) |
4 August 2000 | Full accounts made up to 30 April 1999 (19 pages) |
17 July 2000 | Director resigned (1 page) |
2 June 2000 | Return made up to 30/04/00; full list of members (8 pages) |
2 December 1999 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
8 September 1999 | Full accounts made up to 1 May 1998 (19 pages) |
8 September 1999 | Full accounts made up to 1 May 1998 (19 pages) |
7 July 1999 | Resolutions
|
12 May 1999 | Return made up to 30/04/99; no change of members
|
8 February 1999 | New director appointed (2 pages) |
11 January 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
26 October 1998 | Accounting reference date shortened from 31/12/98 to 30/04/98 (1 page) |
14 October 1998 | Resolutions
|
29 September 1998 | Return made up to 05/10/98; full list of members (8 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | Particulars of mortgage/charge (19 pages) |
9 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: wace house shepherdess walk london N1 7LH (1 page) |
20 May 1998 | Particulars of mortgage/charge (18 pages) |
20 May 1998 | Particulars of mortgage/charge (15 pages) |
20 May 1998 | Particulars of mortgage/charge (35 pages) |
15 May 1998 | Company name changed wace uk LIMITED\certificate issued on 15/05/98 (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Resolutions
|
6 May 1998 | Declaration of assistance for shares acquisition (9 pages) |
6 May 1998 | Resolutions
|
30 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
20 April 1998 | Full accounts made up to 31 December 1997 (22 pages) |
24 March 1998 | Return made up to 05/10/97; full list of members; amend (6 pages) |
16 March 1998 | Secretary's particulars changed (1 page) |
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
24 December 1997 | Particulars of mortgage/charge (18 pages) |
25 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
25 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
27 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
21 October 1997 | Particulars of mortgage/charge (7 pages) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Secretary resigned (1 page) |
25 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | New director appointed (2 pages) |
30 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
16 May 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
8 March 1996 | Secretary's particulars changed (1 page) |
22 February 1996 | Director resigned (1 page) |
14 December 1995 | Return made up to 05/10/95; full list of members
|
7 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
4 May 1995 | Director resigned (4 pages) |
9 October 1992 | Full accounts made up to 31 December 1991 (16 pages) |
21 January 1992 | Resolutions
|
19 December 1991 | Company name changed techtron plus LIMITED\certificate issued on 20/12/91 (2 pages) |
23 October 1991 | Resolutions
|
26 September 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1991 | Full accounts made up to 31 December 1990 (18 pages) |
22 November 1990 | Resolutions
|
12 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
18 January 1989 | Company name changed plus graphics LIMITED\certificate issued on 19/01/89 (2 pages) |
3 March 1972 | Incorporation (13 pages) |
3 March 1972 | Certificate of incorporation (1 page) |