Company NameKilhey Court Hotels Limited
DirectorsRobert Gordon Fraser and Hugh Gillies
Company StatusActive
Company Number02064348
CategoryPrivate Limited Company
Incorporation Date14 October 1986(37 years, 5 months ago)
Previous NameWaterloo Chemists (Chester) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(35 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Hugh Gillies
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(36 years after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameTrevor Hyman Bladon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 14 August 1996)
RolePharmaceutical Chemist
Correspondence AddressAxholme 46 Prestwich Park Road South
Prestwich
Manchester
Greater Manchester
M25 8PE
Director NameMr Arthur Richard Bradshaw
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 14 August 1996)
RoleBuilder
Correspondence Address4 The Spinney
Horrobin Lane Turton
Bolton
Lancashire
BL7 0JA
Director NameMr Neil Michael Demby
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 August 1993)
RolePharmaceutical Chemist
Correspondence Address2 South Avenue
Whitefield
Manchester
Lancashire
M45 7TT
Director NameKieran Joseph Hackett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 1993)
RolePharmaceutical Chemist
Correspondence Address25 Hampson Mill Lane
Bury
Lancashire
BL9 9UA
Secretary NameMr Arthur Richard Bradshaw
NationalityBritish
StatusResigned
Appointed03 December 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 14 August 1996)
RoleCompany Director
Correspondence Address4 The Spinney
Horrobin Lane Turton
Bolton
Lancashire
BL7 0JA
Director NameDavid Chivers
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 1995)
RoleNon Executive Director
Correspondence AddressBoundary Farm
Wood Lane Mawdesley
Ormskirk
Lancashire
L40 2RL
Director NameMr James George William Busby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(9 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairyknowe Court
Bothwell
Glasgow
G71 8SZ
Scotland
Director NameMr Donald John MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(9 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 07 July 2010)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(9 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 December 2003)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDallarich
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Secretary NameJames George William Busby
NationalityBritish
StatusResigned
Appointed14 August 1996(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address4 Murchison Road,Houston
Bridge Of Weir
Renfrewshire
PA6 7JU
Scotland
Secretary NameMr Alan Charles Palmer
NationalityBritish
StatusResigned
Appointed30 November 1998(12 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 09 July 1999)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Earlsgate
Brierie Hills
Houston
Renfrewshire
PA6 7FB
Scotland
Secretary NameBrendan Gillespie
NationalityBritish
StatusResigned
Appointed09 July 1999(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2001)
RoleCompany Director
Correspondence Address56 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 4JQ
Scotland
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(14 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGospatric House
Bankhead Road Dalmeny
Edinburgh
EH30 9TT
Scotland
Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusResigned
Appointed20 April 2001(14 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(19 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameMr Mark Ross
NationalityBritish
StatusResigned
Appointed05 January 2009(22 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SL
Scotland
Director NameMr Jason McBurnie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(30 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Aaron Peter Falls
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(34 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 January 2022)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Phil Carter
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2022(35 years, 3 months after company formation)
Appointment Duration11 months (resigned 05 December 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland

Contact

Websitemacdonaldhotels.co.uk
Telephone01506 815222
Telephone regionBathgate

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1000 at £1Waterloo Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due26 June 2024 (2 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End26 September

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

19 October 2005Delivered on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever 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.
Outstanding
19 June 2009Delivered on: 1 July 2009
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to any secured party 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, plant & machinery see image for full details.
Outstanding
3 September 2003Delivered on: 6 September 2003
Satisfied on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party 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
3 September 2003Delivered on: 6 September 2003
Satisfied on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a kilhey court hotel, chorley road, standish, wigan t/no. GM413206. See the mortgage charge document for full details.
Fully Satisfied
26 April 2001Delivered on: 2 May 2001
Satisfied on: 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland(In It's Own Right and as Security Trustee)

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. See the mortgage charge document for full details.
Fully Satisfied
11 September 1996Delivered on: 19 September 1996
Satisfied on: 16 September 2003
Persons entitled: The Governor and the Company of the Bank of Scotlandas Security Trustee in Terms of the Facilities Agreement

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
29 November 1993Delivered on: 7 December 1993
Satisfied on: 25 October 1996
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as waterloo chemists (chester) limited) 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
29 November 1993Delivered on: 2 December 1993
Satisfied on: 25 October 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as waterloo chemists (chester) limited) to the chargee on any account whatsoever.
Particulars: Kilhey court, chorley lane, worthington, wigan, greater manchester t/no. GM413206 and all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 August 1988Delivered on: 5 August 1988
Satisfied on: 10 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 December 1987Delivered on: 3 December 1987
Satisfied on: 9 November 1988
Persons entitled: Station Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 upper northgate street, chester and/or proceeds of sale. 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

Filing History

13 June 2023Accounts for a dormant company made up to 29 September 2022 (2 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 December 2022Termination of appointment of Phil Carter as a director on 5 December 2022 (1 page)
24 October 2022Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages)
24 October 2022Appointment of Mr Hugh Gillies as a director on 20 October 2022 (2 pages)
21 October 2022Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages)
15 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
14 June 2022Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to 1 Park Row Leeds LS1 5AB on 14 June 2022 (1 page)
14 June 2022Change of details for Waterloo Holdings Limited as a person with significant control on 14 June 2022 (2 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 January 2022Appointment of Mr Robert Gordon Fraser as a director on 19 January 2022 (2 pages)
17 January 2022Termination of appointment of Aaron Peter Falls as a director on 7 January 2022 (1 page)
14 January 2022Appointment of Mr Phil Carter as a director on 7 January 2022 (2 pages)
13 October 2021Micro company accounts made up to 26 September 2020 (3 pages)
24 September 2021Previous accounting period shortened from 27 September 2020 to 26 September 2020 (1 page)
23 September 2021Current accounting period shortened from 27 September 2021 to 26 September 2021 (1 page)
10 June 2021Appointment of Mr Aaron Peter Falls as a director on 19 May 2021 (2 pages)
10 June 2021Termination of appointment of Robert Gordon Fraser as a director on 19 May 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 27 September 2019 (3 pages)
25 September 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 October 2019Previous accounting period extended from 28 March 2019 to 28 September 2019 (1 page)
11 June 2019Accounts for a dormant company made up to 29 March 2018 (5 pages)
3 June 2019Termination of appointment of Jason Mcburnie as a director on 31 May 2019 (1 page)
12 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
5 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
13 December 2018Previous accounting period shortened from 31 March 2018 to 29 March 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
27 October 2017Accounts for a dormant company made up to 30 March 2017 (5 pages)
27 October 2017Accounts for a dormant company made up to 30 March 2017 (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
21 March 2017Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 March 2017 (2 pages)
21 March 2017Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 March 2017 (2 pages)
21 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
21 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(3 pages)
18 December 2015Accounts for a dormant company made up to 2 April 2015 (5 pages)
18 December 2015Accounts for a dormant company made up to 2 April 2015 (5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(3 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(3 pages)
10 February 2015Accounts for a dormant company made up to 27 March 2014 (5 pages)
10 February 2015Accounts for a dormant company made up to 27 March 2014 (5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(3 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(3 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 28 March 2013 (5 pages)
9 January 2014Accounts for a dormant company made up to 28 March 2013 (5 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
3 January 2013Accounts for a dormant company made up to 29 March 2012 (6 pages)
3 January 2013Accounts for a dormant company made up to 29 March 2012 (6 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
29 December 2011Full accounts made up to 31 March 2011 (11 pages)
29 December 2011Full accounts made up to 31 March 2011 (11 pages)
22 June 2011Registered office address changed from One St Pauls Churchyard London EC4M 8SH on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from One St Pauls Churchyard London EC4M 8SH on 22 June 2011 (2 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
30 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
30 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
11 August 2010Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages)
2 August 2010Termination of appointment of Donald Macdonald as a director (2 pages)
2 August 2010Termination of appointment of Donald Macdonald as a director (2 pages)
8 July 2010Accounts for a dormant company made up to 1 October 2009 (9 pages)
8 July 2010Accounts for a dormant company made up to 1 October 2009 (9 pages)
8 July 2010Accounts for a dormant company made up to 1 October 2009 (9 pages)
30 April 2010Termination of appointment of Mark Ross as a secretary (1 page)
30 April 2010Termination of appointment of Mark Ross as a secretary (1 page)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 August 2009Amended accounts made up to 25 September 2008 (9 pages)
4 August 2009Amended accounts made up to 25 September 2008 (9 pages)
22 July 2009Full accounts made up to 25 September 2008 (9 pages)
22 July 2009Full accounts made up to 25 September 2008 (9 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 March 2009Secretary appointed mark ross (2 pages)
23 March 2009Appointment terminated secretary robert fraser (1 page)
23 March 2009Secretary appointed mark ross (2 pages)
23 March 2009Appointment terminated secretary robert fraser (1 page)
31 July 2008Full accounts made up to 27 September 2007 (10 pages)
31 July 2008Full accounts made up to 27 September 2007 (10 pages)
28 April 2008Appointment terminated director gerard smith (1 page)
28 April 2008Appointment terminated director gerard smith (1 page)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 August 2007Full accounts made up to 28 September 2006 (11 pages)
3 August 2007Full accounts made up to 28 September 2006 (11 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
29 January 2007Return made up to 03/12/06; full list of members (2 pages)
29 January 2007Return made up to 03/12/06; full list of members (2 pages)
4 August 2006Full accounts made up to 29 September 2005 (14 pages)
4 August 2006Full accounts made up to 29 September 2005 (14 pages)
3 May 2006New director appointed (5 pages)
3 May 2006New director appointed (5 pages)
29 December 2005Return made up to 03/12/05; full list of members (2 pages)
29 December 2005Return made up to 03/12/05; full list of members (2 pages)
24 November 2005Auditor's resignation (1 page)
24 November 2005Auditor's resignation (1 page)
2 November 2005Declaration of assistance for shares acquisition (8 pages)
2 November 2005Declaration of assistance for shares acquisition (8 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (7 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2005Particulars of mortgage/charge (7 pages)
4 August 2005Auditor's resignation (1 page)
4 August 2005Auditor's resignation (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (3 pages)
2 August 2005New director appointed (3 pages)
2 August 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
22 June 2005Full accounts made up to 30 September 2004 (14 pages)
22 June 2005Full accounts made up to 30 September 2004 (14 pages)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
9 February 2005Return made up to 03/12/04; full list of members (6 pages)
9 February 2005Return made up to 03/12/04; full list of members (6 pages)
3 August 2004Full accounts made up to 2 October 2003 (14 pages)
3 August 2004Full accounts made up to 2 October 2003 (14 pages)
3 August 2004Full accounts made up to 2 October 2003 (14 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
19 February 2004Secretary's particulars changed (1 page)
19 February 2004Secretary's particulars changed (1 page)
16 February 2004Return made up to 03/12/03; full list of members (6 pages)
16 February 2004Return made up to 03/12/03; full list of members (6 pages)
22 January 2004Auditor's resignation (1 page)
22 January 2004Auditor's resignation (1 page)
15 January 2004Declaration of assistance for shares acquisition (10 pages)
15 January 2004Declaration of assistance for shares acquisition (10 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
11 November 2003Auditor's resignation (2 pages)
11 November 2003Auditor's resignation (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (4 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (5 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (4 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (7 pages)
6 September 2003Particulars of mortgage/charge (5 pages)
6 September 2003Particulars of mortgage/charge (7 pages)
5 August 2003Full accounts made up to 3 October 2002 (23 pages)
5 August 2003Full accounts made up to 3 October 2002 (23 pages)
5 August 2003Full accounts made up to 3 October 2002 (23 pages)
3 December 2002Return made up to 03/12/02; full list of members (8 pages)
3 December 2002Return made up to 03/12/02; full list of members (8 pages)
27 October 2002Director's particulars changed (1 page)
27 October 2002Director's particulars changed (1 page)
10 July 2002Full accounts made up to 4 October 2001 (14 pages)
10 July 2002Full accounts made up to 4 October 2001 (14 pages)
10 July 2002Full accounts made up to 4 October 2001 (14 pages)
19 March 2002Full accounts made up to 5 April 2001 (14 pages)
19 March 2002Full accounts made up to 5 April 2001 (14 pages)
19 March 2002Full accounts made up to 5 April 2001 (14 pages)
14 February 2002Accounting reference date shortened from 29/03/02 to 30/09/01 (1 page)
14 February 2002Accounting reference date shortened from 29/03/02 to 30/09/01 (1 page)
29 November 2001Return made up to 03/12/01; full list of members (7 pages)
29 November 2001Return made up to 03/12/01; full list of members (7 pages)
2 May 2001Particulars of mortgage/charge (6 pages)
2 May 2001Particulars of mortgage/charge (6 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
31 January 2001Full accounts made up to 2 April 2000 (12 pages)
31 January 2001Full accounts made up to 2 April 2000 (12 pages)
31 January 2001Full accounts made up to 2 April 2000 (12 pages)
11 January 2001Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2001Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2000Return made up to 03/12/99; full list of members (6 pages)
20 April 2000Return made up to 03/12/99; full list of members (6 pages)
3 September 1999Full accounts made up to 28 March 1999 (14 pages)
3 September 1999Full accounts made up to 28 March 1999 (14 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned (1 page)
27 April 1999Declaration of assistance for shares acquisition (5 pages)
27 April 1999Declaration of assistance for shares acquisition (5 pages)
26 January 1999Full accounts made up to 29 March 1998 (14 pages)
26 January 1999Full accounts made up to 29 March 1998 (14 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
20 December 1998Return made up to 03/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 December 1998Return made up to 03/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 September 1998Registered office changed on 24/09/98 from: c/o kilhey court hotel chorley road standish wigan lancashire WN1 2XN (1 page)
24 September 1998Registered office changed on 24/09/98 from: c/o kilhey court hotel chorley road standish wigan lancashire WN1 2XN (1 page)
29 April 1998Full accounts made up to 30 March 1997 (13 pages)
29 April 1998Full accounts made up to 30 March 1997 (13 pages)
10 February 1998Return made up to 03/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 1998Return made up to 03/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 1998Return made up to 03/12/96; full list of members
  • 363(287) ‐ Registered office changed on 13/01/98
(9 pages)
13 January 1998Return made up to 03/12/96; full list of members
  • 363(287) ‐ Registered office changed on 13/01/98
(9 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997New director appointed (3 pages)
30 April 1997New director appointed (3 pages)
30 April 1997New director appointed (3 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997New director appointed (3 pages)
30 April 1997New director appointed (3 pages)
30 April 1997New director appointed (3 pages)
25 October 1996Declaration of satisfaction of mortgage/charge (1 page)
25 October 1996Declaration of satisfaction of mortgage/charge (1 page)
25 October 1996Declaration of satisfaction of mortgage/charge (1 page)
25 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Accounting reference date extended from 30/09 to 29/03 (1 page)
26 September 1996Accounting reference date extended from 30/09 to 29/03 (1 page)
19 September 1996Particulars of mortgage/charge (5 pages)
19 September 1996Particulars of mortgage/charge (5 pages)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (3 pages)
2 September 1996New secretary appointed (1 page)
2 September 1996Secretary resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996New secretary appointed (1 page)
2 September 1996Secretary resigned (1 page)
2 September 1996Director resigned (3 pages)
29 March 1996Accounts for a medium company made up to 30 September 1995 (16 pages)
29 March 1996Accounts for a medium company made up to 30 September 1995 (16 pages)
21 December 1995Return made up to 03/12/95; full list of members (14 pages)
21 December 1995Return made up to 03/12/95; full list of members (14 pages)
29 August 1995Director resigned (4 pages)
29 August 1995Director resigned (4 pages)
16 June 1995Full accounts made up to 30 September 1994 (16 pages)
16 June 1995Full accounts made up to 30 September 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
23 May 1994Full accounts made up to 30 September 1993 (18 pages)
23 May 1994Full accounts made up to 30 September 1993 (18 pages)
29 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 February 1993Accounts for a small company made up to 30 June 1992 (8 pages)
9 February 1993Accounts for a small company made up to 30 June 1992 (8 pages)
14 October 1986Incorporation (17 pages)
14 October 1986Incorporation (17 pages)