Company NameGregory Properties Limited
Company StatusDissolved
Company Number01869885
CategoryPrivate Limited Company
Incorporation Date7 December 1984(39 years, 5 months ago)
Dissolution Date6 July 2019 (4 years, 9 months ago)
Previous NameWatercross Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr George Barry Gregory
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(7 years, 2 months after company formation)
Appointment Duration27 years, 4 months (closed 06 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Stainburn Lane
Leathley
Otley
North Yorkshire
LS21 2LF
Secretary NameMarjorie Robertson
NationalityBritish
StatusClosed
Appointed29 September 2000(15 years, 9 months after company formation)
Appointment Duration18 years, 9 months (closed 06 July 2019)
RoleCompany Director
Correspondence Address78 Blackmoor Lane
Bardsey
Leeds
LS17 9DY
Director NameMr Trevor Robert Gurney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(16 years, 9 months after company formation)
Appointment Duration17 years, 10 months (closed 06 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Churchgate
Bramhope
Leeds
West Yorkshire
LS16 9BN
Director NameMr Douglas Charles Antony Bramall
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(7 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm Warren Lane
Brearton
Harrogate
HG3 3DB
Director NamePeter John Byrne Wilkinson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(7 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 24 January 2011)
RoleCompany Director
Correspondence Address2 Haworth Grove
Heaton
Bradford
West Yorkshire
BD9 5PE
Secretary NameEric Desmond Fisher
NationalityBritish
StatusResigned
Appointed20 February 1992(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressSunleigh Walton Avenue
Pannal
Harrogate
North Yorkshire
HG3 1EX
Secretary NameJohn Robert Illingworth
NationalityBritish
StatusResigned
Appointed01 October 1996(11 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address7 Woodthorpe Park Drive
Sandal
Wakefield
West Yorkshire
WF2 6HY

Contact

Websitegregorypropertygroup.co.uk
Telephone0113 2364660
Telephone regionLeeds

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

60k at £1Gregory Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£489,145
Net Worth-£197,498
Cash£10,451
Current Liabilities£249,604

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

16 May 2007Delivered on: 23 May 2007
Satisfied on: 28 August 2014
Persons entitled: Clydesdale 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
27 February 1998Delivered on: 18 March 1998
Satisfied on: 14 June 2001
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: Fountain mills, hyndburn road, accrington, lancashire title number LA740727.
Fully Satisfied
5 March 1998Delivered on: 10 March 1998
Satisfied on: 7 July 2007
Persons entitled: The British Linen Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as land at dark lane, birstall, kirklees, west yorkshire title number wyk 436573.
Fully Satisfied
23 December 1997Delivered on: 9 January 1998
Satisfied on: 7 July 2007
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: Kidd house and land at sandbeck way wetherby west yorkshire t/n's wyk 456771,WYK378196.
Fully Satisfied
23 December 1996Delivered on: 2 January 1997
Satisfied on: 7 July 2007
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of charge all the agreement details of which are set out in the schedule hereto and the benefit of the same and all the premises comprised therein and the company's estate and interest in every conveyance transfer or lease which may by granted to the company pursuant to the agreement by way of assignment all moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement. See the mortgage charge document for full details.
Fully Satisfied
23 December 1996Delivered on: 2 January 1997
Satisfied on: 27 February 1998
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: Land in beckwith heath rd,harrogate,known as cardale court,harrogate,north yorkshire; nyk 167226.
Fully Satisfied
29 February 1996Delivered on: 5 March 1996
Satisfied on: 6 February 1997
Persons entitled: Guernsey Investments Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of f/h property at dick lane pudsey bradford. See the mortgage charge document for full details.
Fully Satisfied
12 September 1995Delivered on: 15 September 1995
Satisfied on: 3 January 1996
Persons entitled: Douglas Charles Anthony Bramall

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and every interest in or over the f/h land and building at barton dock road trafford park manchester and/or the proceeds of sale thereof.
Fully Satisfied
17 September 1993Delivered on: 23 September 1993
Satisfied on: 7 July 2007
Persons entitled: All Those Persons (As Defined) Trading as Drypool Investments

Classification: Charge and assignment
Secured details: All moneys due or to become due from the company to all those persons (as defined) trading as drypool investments pursuant to the finance documents.
Particulars: All right title and interest in a building agreement and a building contract guarantee and all its entitlements to the receipt of all moneys payable to it or receivables.
Fully Satisfied
17 September 1993Delivered on: 23 September 1993
Satisfied on: 6 August 1997
Persons entitled: Those Persons (As Defined) Trading as Drypool Investments

Classification: Charge and assignment
Secured details: All moneys due or to become due from the company to all those persons (as defined) trading as drypool investments pursuant to the finance documents.
Particulars: All right title and interest arising out of a performance bond and all its entitlements to the receipt of all moneys payable to it or receivable.
Fully Satisfied
17 September 1993Delivered on: 23 September 1993
Satisfied on: 14 January 1998
Persons entitled: Those Persons (As Defined) Trading as Drypool Investments

Classification: Assignment and charge
Secured details: All moneys due or to become due from the company to all those persons (as defined) trading as drypool investments pursuant to the finance documents.
Particulars: Fixed charge which constitute the balance standing to the credit of a sterling deposit account number 40425737 with the bank.
Fully Satisfied
11 May 1993Delivered on: 25 May 1993
Satisfied on: 3 November 1997
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: 5 and 7 east parade harrowgate north yorkshire.
Fully Satisfied
10 August 1992Delivered on: 14 August 1992
Satisfied on: 6 August 1997
Persons entitled: Guernsey Investments Limited

Classification: Charge over building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the finance documents (as defined in the charge).
Particulars: Building contract relating to the development dated 29/5/92 (for full details refer to form M395 & continuation sheets ref M78C).
Fully Satisfied
10 August 1992Delivered on: 12 August 1992
Satisfied on: 21 January 1997
Persons entitled: Guernsey Investments Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement relating to an office development at blenheim walk leeds and all moneys due or owing to the chargor please see doc M342C for details.
Fully Satisfied
18 March 1992Delivered on: 20 March 1992
Satisfied on: 6 August 1997
Persons entitled: Barclays Bank PLC

Classification: Charge & assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 28/3/91 between leeds city development company limited & the mortgagor relating to land at isle mills holbecklane leeds & estate & interest & all monies.
Fully Satisfied
28 June 1991Delivered on: 18 July 1991
Satisfied on: 14 June 2001
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: Land at beckwith head road, harrogate north yorkshire. Title no. Nyk 82292.
Fully Satisfied
17 August 1990Delivered on: 22 August 1990
Satisfied on: 27 October 2001
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 property k/a harlow court farm pannal harrogate north yorkshire.
Fully Satisfied
9 August 1990Delivered on: 17 August 1990
Satisfied on: 21 January 1997
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 9/8/90.
Particulars: F/L on the east side of beckwith head road, harrogate, north yorkshire with all benefit & interest thereof.
Fully Satisfied
9 August 1990Delivered on: 17 August 1990
Satisfied on: 6 August 1997
Persons entitled: Chartered Trust PLC

Classification: Chage by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/L on the east side of beckwith head road harrogate north yorkshire with all fixtures other than trade machinery.
Fully Satisfied
29 May 1990Delivered on: 14 June 1990
Satisfied on: 11 July 2001
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 property k/a harlow court pannal harrogate north yorkshire.
Fully Satisfied
7 June 1990Delivered on: 8 June 1990
Satisfied on: 6 August 1997
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement relating to development & sale of an office building at belgrave street & merrion place leeds west yorkshire, by way of:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 January 1990Delivered on: 27 January 1990
Satisfied on: 6 August 1997
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement relating to the property dated 14/12/89 made between leeds city development company limited and the company the whole of land off belgrave street and merrion place, leeds (more particularly described in the agreement) : together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 January 1990Delivered on: 12 January 1990
Satisfied on: 7 July 2007
Persons entitled: Chartered Trust PLC

Classification: Legal charge over building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge dated 13/10/89.
Particulars: A building agreement dated 16TH october 89 made between the company and gmi construction group PLC relating to the carrying out of construction works on all that f/h property k/a land at kingwell gate, wakefield, west yorkshire, title no. Wyk 264152.
Fully Satisfied
13 October 1989Delivered on: 17 October 1989
Satisfied on: 29 January 1998
Persons entitled: Chartered Trust Public Limited Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at lingwell gate & carr gate wakefield west yorkshire title no wyk 264152.
Fully Satisfied
21 December 1988Delivered on: 23 December 1988
Satisfied on: 6 August 1997
Persons entitled: N.M. Rothschild & Sons LTD

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge of agreement for lease relating to land at york road deighton road wetherby.
Fully Satisfied

Filing History

6 July 2019Final Gazette dissolved following liquidation (1 page)
6 April 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
19 June 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 June 2018Registered office address changed from 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 15 June 2018 (2 pages)
12 June 2018Statement of affairs (8 pages)
12 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-21
(1 page)
12 June 2018Appointment of a voluntary liquidator (3 pages)
3 April 2018Registered office address changed from 2 the Embankment Sovereign Street Leeds West Yorkshire LS1 4GP to 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY on 3 April 2018 (1 page)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
12 October 2017Accounts for a small company made up to 30 June 2017 (13 pages)
12 October 2017Accounts for a small company made up to 30 June 2017 (13 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
6 November 2016Full accounts made up to 30 June 2016 (16 pages)
6 November 2016Full accounts made up to 30 June 2016 (16 pages)
2 November 2016Full accounts made up to 31 January 2016 (12 pages)
2 November 2016Full accounts made up to 31 January 2016 (12 pages)
1 July 2016Previous accounting period shortened from 31 January 2017 to 30 June 2016 (1 page)
1 July 2016Previous accounting period shortened from 31 January 2017 to 30 June 2016 (1 page)
15 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 60,000
(5 pages)
15 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 60,000
(5 pages)
9 October 2015Full accounts made up to 31 January 2015 (13 pages)
9 October 2015Full accounts made up to 31 January 2015 (13 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 60,000
(5 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 60,000
(5 pages)
24 October 2014Full accounts made up to 31 January 2014 (14 pages)
24 October 2014Full accounts made up to 31 January 2014 (14 pages)
28 August 2014Satisfaction of charge 39 in full (1 page)
28 August 2014Satisfaction of charge 39 in full (1 page)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 60,000
(5 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 60,000
(5 pages)
16 October 2013Full accounts made up to 31 January 2013 (17 pages)
16 October 2013Full accounts made up to 31 January 2013 (17 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
6 March 2013Full accounts made up to 31 December 2011 (17 pages)
6 March 2013Full accounts made up to 31 December 2011 (17 pages)
5 February 2013Previous accounting period extended from 29 December 2012 to 31 January 2013 (1 page)
5 February 2013Previous accounting period extended from 29 December 2012 to 31 January 2013 (1 page)
21 December 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
21 December 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
20 December 2012Current accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
20 December 2012Current accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
26 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
26 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
15 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
21 September 2011Full accounts made up to 31 December 2010 (16 pages)
21 September 2011Full accounts made up to 31 December 2010 (16 pages)
17 March 2011Annual return made up to 22 February 2011 (14 pages)
17 March 2011Annual return made up to 22 February 2011 (14 pages)
3 February 2011Termination of appointment of Peter Wilkinson as a director (2 pages)
3 February 2011Termination of appointment of Peter Wilkinson as a director (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (17 pages)
25 September 2010Full accounts made up to 31 December 2009 (17 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (15 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (15 pages)
19 January 2010Director's details changed for Mr Trevor Robert Gurney on 18 August 2009 (1 page)
19 January 2010Director's details changed for Mr Trevor Robert Gurney on 18 August 2009 (1 page)
30 September 2009Full accounts made up to 31 December 2008 (18 pages)
30 September 2009Full accounts made up to 31 December 2008 (18 pages)
20 March 2009Return made up to 22/02/09; no change of members (10 pages)
20 March 2009Return made up to 22/02/09; no change of members (10 pages)
13 May 2008Full accounts made up to 31 December 2007 (18 pages)
13 May 2008Full accounts made up to 31 December 2007 (18 pages)
25 March 2008Return made up to 22/02/08; no change of members (7 pages)
25 March 2008Return made up to 22/02/08; no change of members (7 pages)
20 September 2007Full accounts made up to 31 December 2006 (17 pages)
20 September 2007Full accounts made up to 31 December 2006 (17 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2007Particulars of mortgage/charge (4 pages)
23 May 2007Particulars of mortgage/charge (4 pages)
25 March 2007Return made up to 22/02/07; full list of members (7 pages)
25 March 2007Return made up to 22/02/07; full list of members (7 pages)
30 October 2006Full accounts made up to 31 December 2005 (18 pages)
30 October 2006Full accounts made up to 31 December 2005 (18 pages)
20 March 2006Return made up to 22/02/06; full list of members (7 pages)
20 March 2006Return made up to 22/02/06; full list of members (7 pages)
1 June 2005Full accounts made up to 31 December 2004 (17 pages)
1 June 2005Full accounts made up to 31 December 2004 (17 pages)
28 February 2005Return made up to 22/02/05; full list of members (7 pages)
28 February 2005Return made up to 22/02/05; full list of members (7 pages)
31 August 2004Full accounts made up to 31 December 2003 (17 pages)
31 August 2004Full accounts made up to 31 December 2003 (17 pages)
10 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2003Full accounts made up to 31 December 2002 (17 pages)
30 May 2003Full accounts made up to 31 December 2002 (17 pages)
24 March 2003Return made up to 22/02/03; full list of members (7 pages)
24 March 2003Return made up to 22/02/03; full list of members (7 pages)
9 April 2002Full accounts made up to 31 December 2001 (18 pages)
9 April 2002Full accounts made up to 31 December 2001 (18 pages)
19 March 2002Return made up to 22/02/02; full list of members (7 pages)
19 March 2002Return made up to 22/02/02; full list of members (7 pages)
27 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
29 August 2001Registered office changed on 29/08/01 from: harlow court, otley road, beckwithshaw, harrogate HG3 1PU (1 page)
29 August 2001Registered office changed on 29/08/01 from: harlow court, otley road, beckwithshaw, harrogate HG3 1PU (1 page)
20 August 2001£ ic 100000/60000 03/07/01 £ sr 40000@1=40000 (1 page)
20 August 2001£ ic 100000/60000 03/07/01 £ sr 40000@1=40000 (1 page)
28 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
28 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2001Declaration of satisfaction of mortgage/charge (1 page)
14 June 2001Declaration of satisfaction of mortgage/charge (1 page)
14 June 2001Declaration of satisfaction of mortgage/charge (1 page)
14 June 2001Declaration of satisfaction of mortgage/charge (1 page)
12 June 2001Full group accounts made up to 31 December 2000 (25 pages)
12 June 2001Full group accounts made up to 31 December 2000 (25 pages)
8 March 2001Return made up to 22/02/01; full list of members (7 pages)
8 March 2001Return made up to 22/02/01; full list of members (7 pages)
12 October 2000Full group accounts made up to 31 December 1999 (25 pages)
12 October 2000Full group accounts made up to 31 December 1999 (25 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000Secretary resigned (1 page)
25 September 2000New secretary appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
29 February 2000Return made up to 22/02/00; full list of members (7 pages)
29 February 2000Return made up to 22/02/00; full list of members (7 pages)
4 June 1999Full group accounts made up to 31 December 1998 (25 pages)
4 June 1999Full group accounts made up to 31 December 1998 (25 pages)
26 March 1999Return made up to 22/02/99; full list of members (7 pages)
26 March 1999Return made up to 22/02/99; full list of members (7 pages)
18 November 1998Declaration of mortgage charge released/ceased (1 page)
18 November 1998Declaration of mortgage charge released/ceased (1 page)
30 March 1998Full group accounts made up to 31 December 1997 (24 pages)
30 March 1998Full group accounts made up to 31 December 1997 (24 pages)
23 March 1998Return made up to 22/02/98; no change of members (5 pages)
23 March 1998Return made up to 22/02/98; no change of members (5 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
3 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1997Full group accounts made up to 31 December 1996 (23 pages)
21 April 1997Full group accounts made up to 31 December 1996 (23 pages)
26 February 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
26 February 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
6 February 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 January 1997Declaration of satisfaction of mortgage/charge (1 page)
21 January 1997Declaration of satisfaction of mortgage/charge (1 page)
21 January 1997Declaration of satisfaction of mortgage/charge (1 page)
21 January 1997Declaration of satisfaction of mortgage/charge (1 page)
2 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
4 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 October 1996New secretary appointed (2 pages)
10 October 1996New secretary appointed (2 pages)
3 April 1996Full group accounts made up to 31 December 1995 (23 pages)
3 April 1996Full group accounts made up to 31 December 1995 (23 pages)
22 March 1996Return made up to 22/02/96; full list of members (7 pages)
22 March 1996Return made up to 22/02/96; full list of members (7 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
3 January 1996Declaration of satisfaction of mortgage/charge (1 page)
3 January 1996Declaration of satisfaction of mortgage/charge (1 page)
15 September 1995Particulars of mortgage/charge (8 pages)
15 September 1995Particulars of mortgage/charge (8 pages)
24 May 1995Full group accounts made up to 31 December 1994 (25 pages)
24 May 1995Full group accounts made up to 31 December 1994 (25 pages)
17 March 1995Return made up to 22/02/95; no change of members (8 pages)
17 March 1995Return made up to 22/02/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
23 September 1993Particulars of mortgage/charge (3 pages)
23 September 1993Particulars of mortgage/charge (3 pages)
12 January 1990Particulars of mortgage/charge (3 pages)
12 January 1990Particulars of mortgage/charge (3 pages)
15 April 1985Allotment of shares (2 pages)
15 April 1985Allotment of shares (2 pages)