27 Collegiate Crescent
Sheffield
S10 2BJ
Director Name | Mr Steven Anthony Collier |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2012(31 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 25 July 2023) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Kpmg Llp One Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA |
Director Name | Mr Richard John Edwards |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2014(33 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 25 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kpmg Llp One Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA |
Director Name | Mr Raymond Hadley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 25 July 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kpmg Llp One Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA |
Director Name | Mr Ian David Brown |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 25 July 2023) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Kpmg Llp One Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA |
Secretary Name | Mr Anthony Noel Village |
---|---|
Status | Closed |
Appointed | 31 March 2016(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 25 July 2023) |
Role | Company Director |
Correspondence Address | Flat 5 27 Collegiate Crescent Sheffield S10 2BJ |
Director Name | Mr Andrew Mark Poppleton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 19 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Riverhead Sprotbrough Doncaster South Yorkshire DN5 7QR |
Secretary Name | Mrs Jean Mildred Village |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(10 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | 29 Causeway Head Road Dore Sheffield South Yorkshire S17 3DR |
Director Name | David Robert Kettell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tong Lane Tong Bradford West Yorkshire BD4 0RR |
Director Name | John Bradford Cook |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(15 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 09 February 2001) |
Role | Investment Manager |
Correspondence Address | Stillingfleet Lodge Stillingfleet York Yorks YO19 6HP |
Director Name | Trevor John Machin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 July 2006) |
Role | Technical Director |
Correspondence Address | Clandeboye 10 Tickhill Way Old Rossington Doncaster South Yorkshire DN11 0FL |
Director Name | Mr Steven Anthony Collier |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 October 2007) |
Role | Production |
Country of Residence | England |
Correspondence Address | 33 Wyatt Avenue Sheffield S11 9FN |
Secretary Name | Carolyn Jane Village |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(17 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 December 2012) |
Role | Company Director |
Correspondence Address | 5 Hopton House 27 Collegiate Crescent Sheffield S10 2BJ |
Director Name | Mr Ian Francis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2007) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moorwood Farm Redmoor Lane New Mills High Peak Derbyshire SK22 3LL |
Director Name | Mr Paul Charles Singleton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 December 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 475 Whirlowdale Road Sheffield S11 9NH |
Director Name | Mr Paul Charles Singleton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 December 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 475 Whirlowdale Road Sheffield S11 9NH |
Secretary Name | Mr Anthony Noel Village |
---|---|
Status | Resigned |
Appointed | 20 December 2012(32 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 February 2013) |
Role | Company Director |
Correspondence Address | Carr Hill Balby Doncaster South Yorkshire DN4 8DE |
Director Name | Mr Paul Charles Singleton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(32 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carr Hill Balby Doncaster South Yorkshire DN4 8DE |
Secretary Name | Mrs Carolyn Jane Village |
---|---|
Status | Resigned |
Appointed | 12 February 2013(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Carr Hill Balby Doncaster South Yorkshire DN4 8DE |
Director Name | Mr David Fletcher |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carr Hill Balby Doncaster South Yorkshire DN4 8DE |
Website | noelvillage.com |
---|---|
Telephone | 01302 768000 |
Telephone region | Doncaster |
Registered Address | Kpmg Llp One Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
75k at £1 | Private Pension Sa Collier 7.65% Ordinary |
---|---|
60.3k at £1 | Noel Village (Steel Founder) LTD Rbs Ssas 6.14% Ordinary |
385.3k at £1 | Carolyn Village 39.28% Ordinary |
20k at £1 | Village Trust 2.04% Ordinary |
193k at £1 | Finance Yorkshire Equity Lp 19.67% Preferred Ordinary A |
100k at £1 | Richard Edwards 10.19% Ordinary B |
99.9k at £1 | Carolyn Village 10.18% Ordinary B |
15.8k at £1 | Alex Marston 1.61% Ordinary |
15.8k at £1 | Geoffrey Marston 1.61% Ordinary |
15.8k at £1 | Shelagh Marston 1.61% Ordinary |
100 at £1 | Anthony Village 0.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £10,899,293 |
Gross Profit | £467,549 |
Net Worth | £528,482 |
Cash | £68,746 |
Current Liabilities | £2,248,167 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 March |
29 September 1992 | Delivered on: 2 October 1992 Satisfied on: 9 January 2002 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £172,080.00 and all other monies due or to become due from the company. Particulars: All the equipment listed in the form 395 (see form 395 for full details). Fully Satisfied |
---|---|
21 May 1992 | Delivered on: 28 May 1992 Satisfied on: 27 March 2001 Persons entitled: Yorkshire Enterprise Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for full details. 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 |
21 May 1992 | Delivered on: 23 May 1992 Satisfied on: 27 March 2001 Persons entitled: Doncaster Business Advice Centre Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 April 1992 | Delivered on: 6 May 1992 Satisfied on: 13 January 1994 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: F/H property situate on the north east side of balby carr bank doncaster t/n syk 246226 fixed charge on all plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 August 1990 | Delivered on: 6 September 1990 Satisfied on: 9 January 2002 Persons entitled: The Royal Bank 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 |
21 January 1988 | Delivered on: 27 January 1988 Satisfied on: 5 December 1990 Persons entitled: Yorkshire Enterprise Limited 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 freehold and leasehold properties. Fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts (see form 395 for full details). Fully Satisfied |
29 January 1985 | Delivered on: 5 February 1985 Satisfied on: 10 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Office and factory known as vulcan foundry, high street, eckington, derbyshire. Fully Satisfied |
9 June 2005 | Delivered on: 17 June 2005 Satisfied on: 3 September 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
28 December 2004 | Delivered on: 12 January 2005 Satisfied on: 3 September 2013 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 October 1984 | Delivered on: 7 November 1984 Satisfied on: 5 December 1990 Persons entitled: Barclays 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. Fully Satisfied |
30 November 2004 | Delivered on: 1 December 2004 Satisfied on: 1 April 2011 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule. See the mortgage charge document for full details. Fully Satisfied |
15 May 2001 | Delivered on: 4 June 2001 Satisfied on: 20 October 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or anthony noel village and andrew mark poppleton (as trustees of the noel village (steel founder) limited retirement benefits scheme). Particulars: Land at bridon carr hill balby doncaster south yorkshire. Fully Satisfied |
22 October 1999 | Delivered on: 28 October 1999 Satisfied on: 20 October 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or anthoney noel village and andrew mark poppleton as the trustees of the noel village (steel founder) limited retirement benefits scheme to the chargee on any account whatsoever. Particulars: Property k/a land at bridon, carr hill balby doncaster. Fully Satisfied |
2 December 1997 | Delivered on: 12 December 1997 Satisfied on: 16 September 2005 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of balby carr bank doncaster t/no;-SYK258643. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
17 November 1997 | Delivered on: 28 November 1997 Satisfied on: 16 September 2005 Persons entitled: Yorkshire 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. Fully Satisfied |
28 November 1997 | Delivered on: 2 December 1997 Satisfied on: 16 September 2005 Persons entitled: Yorkshire 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: Land and buildings on the north east side of balby carr bank doncaster t/no SYK318141. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 March 1994 | Delivered on: 9 March 1994 Satisfied on: 20 October 2004 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge :- all book debts invoice debts accounts etc. ("the receivables"). All title property right or interest in any goods to which any such receivable relates. See the mortgage charge document for full details. Fully Satisfied |
5 April 1993 | Delivered on: 16 April 1993 Satisfied on: 9 January 2002 Persons entitled: Barclays 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. Fully Satisfied |
5 April 1993 | Delivered on: 16 April 1993 Satisfied on: 9 January 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate on the north east side of balby carr bank doncaster south yorkshire being part of t/n syk 246226. Fully Satisfied |
3 November 1992 | Delivered on: 5 November 1992 Satisfied on: 9 January 2002 Persons entitled: British Coal Enterprise Limited Classification: Secured debenture Secured details: £50,000 and all other monies due from the company to the chargee. Particulars: By way of legal mortgage all the f/h and l/h property of the company including the property k/a carr hill balby doncaster south yorkshire DN4 8DH with buildings fixtures plant and machinery thereon all future f/h and l/a property with buildings fixtures plant and machinery all goodwill uncalled capital bookdebts and other debts and by way of floating charge all assets and undertakings of the company present and future not charged above. Fully Satisfied |
17 August 1981 | Delivered on: 25 August 1981 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 the company's f/h or l/h properties. Fixed & floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Offices & factory known as vulcan foundry high st eckington derbyshire. Fully Satisfied |
25 April 2016 | Delivered on: 13 May 2016 Persons entitled: Close Brothers Limited ("Close") Classification: A registered charge Particulars: Not applicable. Outstanding |
25 April 2016 | Delivered on: 13 May 2016 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
28 February 2014 | Delivered on: 17 March 2014 Persons entitled: Donbac Limited Classification: A registered charge Outstanding |
5 February 2014 | Delivered on: 7 February 2014 Persons entitled: Finance Yorkshire Small Loan L.P. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 February 2014 | Delivered on: 5 February 2014 Persons entitled: Finance Yorkshire Equity L.P. Acting by Its General Partner Finance Yorkshire Equity G.P. Limited Classification: A registered charge Particulars: A fixed charge over all freehold and leasehold property vested in the company now and in the future.. A fixed charge over the company's registerable intellectual property rights to the extent that they have been (or are required to be) registered.. Notification of addition to or amendment of charge. Outstanding |
21 December 2012 | Delivered on: 5 January 2013 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, equipment see image for full details. Outstanding |
22 October 2019 | Restoration by order of the court (2 pages) |
---|---|
18 March 2018 | Final Gazette dissolved following liquidation (1 page) |
8 January 2018 | Administrator's progress report (32 pages) |
18 December 2017 | Notice of move from Administration to Dissolution (32 pages) |
18 December 2017 | Notice of move from Administration to Dissolution (32 pages) |
20 July 2017 | Administrator's progress report (35 pages) |
20 July 2017 | Administrator's progress report (35 pages) |
9 March 2017 | Notice of deemed approval of proposals (1 page) |
9 March 2017 | Notice of deemed approval of proposals (1 page) |
20 February 2017 | Registered office address changed from Carr Hill Balby Doncaster South Yorkshire DN4 8DE to Kpmg Llp One Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 20 February 2017 (2 pages) |
20 February 2017 | Registered office address changed from Carr Hill Balby Doncaster South Yorkshire DN4 8DE to Kpmg Llp One Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 20 February 2017 (2 pages) |
20 February 2017 | Statement of administrator's proposal (47 pages) |
20 February 2017 | Statement of administrator's proposal (47 pages) |
14 February 2017 | Statement of affairs with form 2.14B (12 pages) |
14 February 2017 | Statement of affairs with form 2.14B (12 pages) |
7 January 2017 | Appointment of an administrator (1 page) |
7 January 2017 | Appointment of an administrator (1 page) |
13 May 2016 | Registration of charge 015275000026, created on 25 April 2016 (51 pages) |
13 May 2016 | Registration of charge 015275000026, created on 25 April 2016 (51 pages) |
13 May 2016 | Registration of charge 015275000027, created on 25 April 2016 (30 pages) |
13 May 2016 | Registration of charge 015275000027, created on 25 April 2016 (30 pages) |
25 April 2016 | Appointment of Mr Raymond Hadley as a director on 31 March 2016 (2 pages) |
25 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders (7 pages) |
25 April 2016 | Appointment of Mr Ian David Brown as a director on 31 March 2016 (2 pages) |
25 April 2016 | Appointment of Mr Anthony Noel Village as a secretary on 31 March 2016 (2 pages) |
25 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders (7 pages) |
25 April 2016 | Termination of appointment of Carolyn Jane Village as a secretary on 31 March 2016 (1 page) |
25 April 2016 | Appointment of Mr Raymond Hadley as a director on 31 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of Carolyn Jane Village as a secretary on 31 March 2016 (1 page) |
25 April 2016 | Termination of appointment of David Fletcher as a director on 31 March 2016 (1 page) |
25 April 2016 | Termination of appointment of David Fletcher as a director on 31 March 2016 (1 page) |
25 April 2016 | Appointment of Mr Ian David Brown as a director on 31 March 2016 (2 pages) |
25 April 2016 | Appointment of Mr Anthony Noel Village as a secretary on 31 March 2016 (2 pages) |
4 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
4 April 2016 | Resolutions
|
4 April 2016 | Resolutions
|
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
25 February 2015 | Resolutions
|
25 February 2015 | Cancellation of shares. Statement of capital on 17 February 2015
|
25 February 2015 | Resolutions
|
25 February 2015 | Purchase of own shares. (3 pages) |
25 February 2015 | Cancellation of shares. Statement of capital on 17 February 2015
|
25 February 2015 | Purchase of own shares. (3 pages) |
26 January 2015 | Accounts for a medium company made up to 31 March 2014 (22 pages) |
26 January 2015 | Accounts for a medium company made up to 31 March 2014 (22 pages) |
2 December 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
2 December 2014 | Resolutions
|
2 December 2014 | Resolutions
|
2 December 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 March 2014 | Termination of appointment of Paul Singleton as a director (1 page) |
20 March 2014 | Termination of appointment of Paul Singleton as a director (1 page) |
17 March 2014 | Registration of charge 015275000025
|
17 March 2014 | Registration of charge 015275000025
|
13 March 2014 | Current accounting period extended from 29 November 2013 to 30 March 2014 (1 page) |
13 March 2014 | Current accounting period extended from 29 November 2013 to 30 March 2014 (1 page) |
7 February 2014 | Registration of charge 015275000024 (25 pages) |
7 February 2014 | Registration of charge 015275000024 (25 pages) |
5 February 2014 | Registration of charge 015275000023 (41 pages) |
5 February 2014 | Registration of charge 015275000023 (41 pages) |
23 January 2014 | Appointment of Mr David Fletcher as a director (2 pages) |
23 January 2014 | Appointment of Mr David Fletcher as a director (2 pages) |
20 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
20 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
20 January 2014 | Resolutions
|
20 January 2014 | Resolutions
|
6 January 2014 | Appointment of Mr Paul Charles Singleton as a director (2 pages) |
6 January 2014 | Appointment of Dr Richard John Edwards as a director (2 pages) |
6 January 2014 | Appointment of Mr Paul Charles Singleton as a director (2 pages) |
6 January 2014 | Appointment of Dr Richard John Edwards as a director (2 pages) |
19 December 2013 | Termination of appointment of Paul Singleton as a director (1 page) |
19 December 2013 | Termination of appointment of Paul Singleton as a director (1 page) |
3 September 2013 | Satisfaction of charge 21 in full (1 page) |
3 September 2013 | Satisfaction of charge 20 in full (1 page) |
3 September 2013 | Satisfaction of charge 21 in full (1 page) |
3 September 2013 | Satisfaction of charge 20 in full (1 page) |
22 May 2013 | Accounts for a medium company made up to 2 December 2012 (20 pages) |
22 May 2013 | Accounts for a medium company made up to 2 December 2012 (20 pages) |
22 May 2013 | Accounts for a medium company made up to 2 December 2012 (20 pages) |
2 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Appointment of Mrs Carolyn Jane Village as a secretary (1 page) |
12 February 2013 | Termination of appointment of Anthony Village as a secretary (1 page) |
12 February 2013 | Appointment of Mr Paul Charles Singleton as a director (2 pages) |
12 February 2013 | Appointment of Mrs Carolyn Jane Village as a secretary (1 page) |
12 February 2013 | Termination of appointment of Anthony Village as a secretary (1 page) |
12 February 2013 | Appointment of Mr Paul Charles Singleton as a director (2 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 22 (11 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 22 (11 pages) |
20 December 2012 | Termination of appointment of Carolyn Village as a secretary (1 page) |
20 December 2012 | Termination of appointment of Paul Singleton as a director (1 page) |
20 December 2012 | Appointment of Mr Anthony Noel Village as a secretary (1 page) |
20 December 2012 | Termination of appointment of Paul Singleton as a director (1 page) |
20 December 2012 | Appointment of Mr Anthony Noel Village as a secretary (1 page) |
20 December 2012 | Termination of appointment of Carolyn Village as a secretary (1 page) |
13 August 2012 | Appointment of Mr Steven Anthony Collier as a director (2 pages) |
13 August 2012 | Appointment of Mr Steven Anthony Collier as a director (2 pages) |
26 July 2012 | Accounts for a medium company made up to 29 November 2011 (18 pages) |
26 July 2012 | Accounts for a medium company made up to 29 November 2011 (18 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
26 August 2011 | Accounts for a medium company made up to 29 November 2010 (19 pages) |
26 August 2011 | Accounts for a medium company made up to 29 November 2010 (19 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (9 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (9 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Consolidation of shares on 28 November 2010 (5 pages) |
28 February 2011 | Consolidation of shares on 28 November 2010 (5 pages) |
10 February 2011 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Statement of capital following an allotment of shares on 28 November 2010
|
10 February 2011 | Statement of capital following an allotment of shares on 28 November 2010
|
29 December 2010 | Notice of completion of voluntary arrangement (14 pages) |
29 December 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2010 (15 pages) |
29 December 2010 | Notice of completion of voluntary arrangement (14 pages) |
29 December 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2010 (15 pages) |
24 November 2010 | Accounts for a medium company made up to 29 November 2009 (21 pages) |
24 November 2010 | Accounts for a medium company made up to 29 November 2009 (21 pages) |
15 October 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2010 (10 pages) |
15 October 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2010 (10 pages) |
15 October 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2010 (10 pages) |
26 August 2010 | Previous accounting period shortened from 30 November 2009 to 29 November 2009 (3 pages) |
26 August 2010 | Previous accounting period shortened from 30 November 2009 to 29 November 2009 (3 pages) |
24 July 2010 | Annual return made up to 10 May 2009 with a full list of shareholders (7 pages) |
24 July 2010 | Annual return made up to 10 May 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2009 (18 pages) |
24 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2009 (18 pages) |
24 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2009 (18 pages) |
28 September 2009 | Accounts for a medium company made up to 30 November 2008 (22 pages) |
28 September 2009 | Accounts for a medium company made up to 30 November 2008 (22 pages) |
1 April 2009 | Return made up to 07/06/08; no change of members (6 pages) |
1 April 2009 | Return made up to 07/06/08; no change of members (6 pages) |
12 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2008 (19 pages) |
12 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2008 (19 pages) |
12 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2008 (19 pages) |
1 October 2008 | Accounts for a medium company made up to 2 December 2007 (21 pages) |
1 October 2008 | Accounts for a medium company made up to 2 December 2007 (21 pages) |
1 October 2008 | Accounts for a medium company made up to 2 December 2007 (21 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
7 November 2007 | Supervisors report p/e 01/10/07 (17 pages) |
7 November 2007 | Supervisors report p/e 01/10/07 (17 pages) |
6 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2007 (2 pages) |
6 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2007 (2 pages) |
6 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2007 (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
1 October 2007 | Accounts for a medium company made up to 30 November 2006 (25 pages) |
1 October 2007 | Accounts for a medium company made up to 30 November 2006 (25 pages) |
6 June 2007 | Return made up to 10/05/07; change of members (7 pages) |
6 June 2007 | Return made up to 10/05/07; change of members (7 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
11 December 2006 | Accounts for a medium company made up to 4 December 2005 (27 pages) |
11 December 2006 | Accounts for a medium company made up to 4 December 2005 (27 pages) |
11 December 2006 | Accounts for a medium company made up to 4 December 2005 (27 pages) |
9 October 2006 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
9 October 2006 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 10/05/06; full list of members (11 pages) |
13 June 2006 | Return made up to 10/05/06; full list of members (11 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Accounts for a medium company made up to 5 December 2004 (27 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Accounts for a medium company made up to 5 December 2004 (27 pages) |
18 November 2005 | Accounts for a medium company made up to 5 December 2004 (27 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | Return made up to 10/05/05; full list of members (11 pages) |
6 June 2005 | Return made up to 10/05/05; full list of members (11 pages) |
12 January 2005 | Particulars of mortgage/charge (6 pages) |
12 January 2005 | Particulars of mortgage/charge (6 pages) |
1 December 2004 | Particulars of mortgage/charge (9 pages) |
1 December 2004 | Particulars of mortgage/charge (9 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
19 October 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
1 September 2004 | Full accounts made up to 2 November 2003 (21 pages) |
1 September 2004 | Full accounts made up to 2 November 2003 (21 pages) |
1 September 2004 | Full accounts made up to 2 November 2003 (21 pages) |
1 June 2004 | Return made up to 10/05/04; full list of members (11 pages) |
1 June 2004 | Return made up to 10/05/04; full list of members (11 pages) |
31 October 2003 | Auditor's resignation (1 page) |
31 October 2003 | Auditor's resignation (1 page) |
23 August 2003 | Accounts for a medium company made up to 3 November 2002 (21 pages) |
23 August 2003 | Accounts for a medium company made up to 3 November 2002 (21 pages) |
23 August 2003 | Accounts for a medium company made up to 3 November 2002 (21 pages) |
21 May 2003 | Return made up to 10/05/03; full list of members (11 pages) |
21 May 2003 | Return made up to 10/05/03; full list of members (11 pages) |
3 May 2002 | Return made up to 10/05/02; full list of members
|
3 May 2002 | Return made up to 10/05/02; full list of members
|
27 January 2002 | Accounts for a medium company made up to 4 November 2001 (21 pages) |
27 January 2002 | Accounts for a medium company made up to 4 November 2001 (21 pages) |
27 January 2002 | Accounts for a medium company made up to 4 November 2001 (21 pages) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2001 | Return made up to 10/05/01; full list of members (10 pages) |
7 June 2001 | Return made up to 10/05/01; full list of members (10 pages) |
4 June 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Notice of assignment of name or new name to shares (2 pages) |
5 April 2001 | Notice of assignment of name or new name to shares (2 pages) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2001 | Accounts for a medium company made up to 5 November 2000 (21 pages) |
14 March 2001 | Accounts for a medium company made up to 5 November 2000 (21 pages) |
14 March 2001 | Accounts for a medium company made up to 5 November 2000 (21 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
29 August 2000 | Accounts for a medium company made up to 31 October 1999 (21 pages) |
29 August 2000 | Accounts for a medium company made up to 31 October 1999 (21 pages) |
31 May 2000 | Return made up to 10/05/00; full list of members (9 pages) |
31 May 2000 | Return made up to 10/05/00; full list of members (9 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Return made up to 10/05/99; no change of members
|
10 May 1999 | Return made up to 10/05/99; no change of members
|
17 April 1999 | Full accounts made up to 1 November 1998 (20 pages) |
17 April 1999 | Full accounts made up to 1 November 1998 (20 pages) |
17 April 1999 | Full accounts made up to 1 November 1998 (20 pages) |
5 November 1998 | Auditor's resignation (1 page) |
5 November 1998 | Auditor's resignation (1 page) |
3 September 1998 | Full accounts made up to 2 November 1997 (22 pages) |
3 September 1998 | Full accounts made up to 2 November 1997 (22 pages) |
3 September 1998 | Full accounts made up to 2 November 1997 (22 pages) |
26 August 1998 | £ sr 57675@1 21/07/97 (1 page) |
26 August 1998 | Resolutions
|
26 August 1998 | Ad 10/07/96--------- £ si 50000@1 (2 pages) |
26 August 1998 | Resolutions
|
26 August 1998 | Ad 10/07/96--------- £ si 50000@1 (2 pages) |
26 August 1998 | £ sr 57675@1 21/07/97 (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Return made up to 10/05/98; change of members (8 pages) |
21 August 1998 | Return made up to 10/05/98; change of members (8 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (4 pages) |
28 November 1997 | Particulars of mortgage/charge (4 pages) |
28 August 1997 | Accounts for a medium company made up to 3 November 1996 (22 pages) |
28 August 1997 | Accounts for a medium company made up to 3 November 1996 (22 pages) |
28 August 1997 | Accounts for a medium company made up to 3 November 1996 (22 pages) |
27 May 1997 | Return made up to 10/05/97; full list of members (8 pages) |
27 May 1997 | Return made up to 10/05/97; full list of members (8 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
15 July 1996 | Accounts for a medium company made up to 5 November 1995 (20 pages) |
15 July 1996 | Accounts for a medium company made up to 5 November 1995 (20 pages) |
15 July 1996 | Accounts for a medium company made up to 5 November 1995 (20 pages) |
30 June 1996 | Return made up to 10/05/96; change of members (6 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Return made up to 10/05/96; change of members (6 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
19 February 1996 | Director resigned;new director appointed (3 pages) |
19 February 1996 | Director resigned;new director appointed (3 pages) |
12 July 1995 | Accounts for a medium company made up to 6 November 1994 (21 pages) |
12 July 1995 | Accounts for a medium company made up to 6 November 1994 (21 pages) |
12 July 1995 | Accounts for a medium company made up to 6 November 1994 (21 pages) |
12 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
12 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
29 May 1992 | Resolutions
|
29 May 1992 | Resolutions
|
11 November 1980 | Incorporation (16 pages) |
11 November 1980 | Incorporation (16 pages) |