Company NameTrafalgar Trust Plc
Company StatusDissolved
Company Number02125523
CategoryPublic Limited Company
Incorporation Date23 April 1987(37 years ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous NameSeedpark Plc

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiles Samuel Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(4 years, 4 months after company formation)
Appointment Duration29 years, 11 months (closed 20 July 2021)
RoleCompany Director
Correspondence AddressChatterton End Farm
Mellor
Stockport
Cheshire
SK6 5LS
Secretary NameMr Andrew John Brownhill
NationalityBritish
StatusClosed
Appointed12 September 1991(4 years, 4 months after company formation)
Appointment Duration29 years, 10 months (closed 20 July 2021)
RoleCompany Director
Correspondence Address22 Reeds Close
Reedsholme
Rossendale
Lancashire
BB4 8ND
Director NameMr Andrew John Brownhill
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1992(4 years, 11 months after company formation)
Appointment Duration29 years, 4 months (closed 20 July 2021)
RoleChartered Accountant
Correspondence Address22 Reeds Close
Reedsholme
Rossendale
Lancashire
BB4 8ND
Director NameAlan Jason Harter
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(4 years, 4 months after company formation)
Appointment Duration7 months (resigned 17 March 1992)
RoleCompany Director
Correspondence Address36 Waverley Road
Middleton
Manchester
Lancashire
M24 6JG
Director NameJeremy George Edwin Maynard
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 1993)
RoleCompany Director
Correspondence Address2 Clarendon Drive
Roewood Park
Macclesfield
Cheshire
SK10 2QQ
Director NameMr Alan Slavin
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(4 years, 4 months after company formation)
Appointment Duration7 months (resigned 17 March 1992)
RoleChartered Accountant
Correspondence Address13 The Spinney
Stanmore
Middlesex
HA7 4QJ
Director NameChristopher Wilson Thompson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(4 years, 4 months after company formation)
Appointment Duration7 months (resigned 17 March 1992)
RoleCompany Director
Correspondence AddressSheep Hill Farm Harwood Road
Tottington
Bury
Lancashire
BL8 3PX
Secretary NameJeremy George Edwin Maynard
NationalityBritish
StatusResigned
Appointed20 August 1991(4 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 12 September 1991)
RoleCompany Director
Correspondence Address2 Clarendon Drive
Roewood Park
Macclesfield
Cheshire
SK10 2QQ
Director NameMr Franciscus Adrianus Maria Huiskens
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed17 March 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 August 1995)
RoleInvestment Adviser
Correspondence AddressNieuweweg 38
3625 Az Breukeleveen
Foreign
Director NameJaap Jan Kroon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityHolland
StatusResigned
Appointed17 March 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 April 1996)
RolePlastic Recycler
Correspondence AddressPO Box 135 Zj Edam
Nieuwe Haven 67
1135 Vm Edam
Holland
Director NameMr Charles John Yuill
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(9 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Bank 1 West Common Close
Harpenden
Hertfordshire
AL5 2LJ
Director NameValerie Mary Blackburn
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErindale Cottage Carriage Drive
Frodsham
Warrington
Cheshire
WA6 6EG

Location

Registered AddressC/O Grant Thornton Uk Llp
1 Whitehall Riverside Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,368,769
Cash£2,846
Current Liabilities£3,950,887

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

25 May 2000Delivered on: 8 June 2000
Persons entitled: Abe Litter Ag

Classification: Charge
Secured details: All monies due.
Particulars: 50,000 ordinary shares of £1 each in the capital of trafalgar healthcare limited registered in the company's name and all stocks shares warrants securities rights money or property including dividends acrruing. See the mortgage charge document for full details.
Outstanding
25 May 2000Delivered on: 8 June 2000
Persons entitled: Abe Litter Ag

Classification: Charge
Secured details: All monies due.
Particulars: 50,000 ordinary shares of £1 each in the capital of trafalgar healthcare limited registered in the company's name and all stocks shares warrants securities rights money or property including dividends acrruing. See the mortgage charge document for full details.
Outstanding
28 July 1999Delivered on: 11 August 1999
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.
Outstanding
28 July 1999Delivered on: 2 August 1999
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. See the mortgage charge document for full details.
Outstanding
28 July 1999Delivered on: 30 July 1999
Persons entitled: National Westminster Bank PLC

Classification: A deed of assignment
Secured details: All moneys and liabilities due owing or incurred to the chargee by the company under the terms of a facility agreement dated 19TH july 1999.
Particulars: All the company's right title and interest in and to all the hire contracts and the equipment, including the right to receive the hire debts. See the mortgage charge document for full details.
Outstanding
11 December 1998Delivered on: 16 December 1998
Persons entitled: British Arab Commercial Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of this deed of assignment.
Particulars: The company as beneficial owner assigned to the bank absolutely all the right title benefit and interest of the company whatsoever present and future under or arising out of or in respect of:- (I) all leasing agreements entered into by the company as owner, particulars of which are set out in part iii of the schedule attached to the form 395 and originals of which are deposited by the company with the bank ("the deposited agreements"); and (ii) all securities from time to time held by the company from lessees under the deposited agreements in respect of their obligations thereunder and all moneys from time to time becoming payable under and the full benefit of all guarantees or indemnities then or thereafter held by the company in respect of the deposited agreements (hereinafter called "the securities").. See the mortgage charge document for full details.
Outstanding
5 November 1998Delivered on: 7 November 1998
Persons entitled: British Arab Commercial Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All leasing agreement as described on the schedule to form 395 and all securities held under the deposited agreement please refer to form 395 for full details. See the mortgage charge document for full details.
Outstanding
4 November 1998Delivered on: 7 November 1998
Persons entitled: British Arab Commercial Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All leasing agreement as described in the schedule to form 395 and all securities held under the deposited agreements please refer to form 395 for full details. See the mortgage charge document for full details.
Outstanding
11 September 1998Delivered on: 12 September 1998
Persons entitled: British Arab Commercial Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title,benefit and interest in respect of all leasing agreements and all securities from time to time under the deposited agreements thereunder. See the mortgage charge document for full details.
Outstanding
3 August 1998Delivered on: 8 August 1998
Persons entitled: British Arab Commercial Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title benefit and interest of the company whatsoever present and future under or arising out of or in respect of all leasing agreements entered into by the company as owner (the deposited agreements) and all securities from time to time held by the company from the lessees under the deposited agreements. See the mortgage charge document for full details.
Outstanding
29 June 1998Delivered on: 14 July 1998
Persons entitled: British Arab Commercial Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All leasing agreements entered into by the company as owner, particulars of which are set out in part ii of this schedule and the originals of which are deposited by the company with the bank (the "deposited agreements"). See the mortgage charge document for full details.
Outstanding
11 June 1998Delivered on: 12 June 1998
Persons entitled: British Arab Commercial Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title benefit and interest of the company whatsoever present and future under or arising out of or in respect of:-(i) all leasing agreements entered into by the company as owner,particulars of which are set out in part iii of the schedule and the originals of which are deposited by the company with the bank.(ii) all securities from time to time held by the company from lessees under the deposited agreements in respect of their obligations thereunder.. See the mortgage charge document for full details.
Outstanding
21 May 1998Delivered on: 22 May 1998
Persons entitled: British Arab Commercial Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All leasing agreements entered into by the company as owner particulars of which are set out in part iii of this schedule and the originals of which are deposited by the company with the bank ("the deposited agreements"). See the mortgage charge document for full details.
Outstanding
5 May 1998Delivered on: 6 May 1998
Persons entitled: British Arab Commercial Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title benefit and interest of the company arising out of or in respect of:-(i) all leasing agreements entered into by the company particulars of which are set out in the schedule.(ii) all securities from time to time held by the company from lessees under the deposited agreements.. See the mortgage charge document for full details.
Outstanding
27 March 1998Delivered on: 31 March 1998
Persons entitled: British Arab Commercial Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title benefit and interest in respect of all leasing agreements all securities under the deposited agreements (as defined on the schedule attatched to the form 395) including all rental payments and other monies. See the mortgage charge document for full details.
Outstanding
20 February 1998Delivered on: 21 February 1998
Persons entitled: British Arab Commercial Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit & interest in respect of all leasing agreements and all securities including claims for damages all rental payments and other monies. See the mortgage charge document for full details.
Outstanding
3 February 1998Delivered on: 4 February 1998
Persons entitled: British Arab Commercial Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title benefit and interest of the company whatsoever present and future under or arising out of or in respect of all leasing agreements entered into by the company as owner (the deposited agreements) and all securities from time to time held by the company from the lessees under the deposited agreements. See the mortgage charge document for full details.
Outstanding
19 January 1998Delivered on: 21 January 1998
Persons entitled: British Arab Commercial Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right title benefit and intereest in and to the "the deposited agreements" and the "securities" thereof. Agreement numbers;- 109351, 116791, 116801, 116811, 116821, 116831, 116841, 116851, 116881, 116891,116901,116911 and 116931. see the mortgage charge document for full details.
Outstanding
23 December 1997Delivered on: 29 December 1997
Persons entitled: British Arab Commercial Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in the leasing agreements and all securities. See the mortgage charge document for full details.
Outstanding
11 December 1997Delivered on: 13 December 1997
Persons entitled: British Arab Commercial Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title benefit and interest of the company whatsoever present and future under or arising out of or in respect of all leasing agreements entered into by the company as owner (the deposited agreements) and all securities from time to time held by the company from the lessees under the deposited agreements. See the mortgage charge document for full details.
Outstanding
11 November 1997Delivered on: 12 November 1997
Persons entitled: British Arab Commercial Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of this deed of assignment.
Particulars: The company as beneficial owner assigned to the bank absolutely all the right title benefit and interest of the company whatsoever present and future under or arising out of or in respect of:- (I) all leasing agreements entered into by the company as owner, particulars of which are set out in part iii of the schedule attached to the form 395 and originals of which are deposited by the company with the bank ("the deposited agreements"); and (ii) all securities from time to time held by the company from lessees under the deposited agreements in respect of their obligations thereunder and all moneys from time to time becoming payable under and the full benefit of all guarantees or indemnities then or thereafter held by the company in respect of the deposited agreements (hereinafter called "the securities").. See the mortgage charge document for full details.
Outstanding
16 October 1997Delivered on: 18 October 1997
Persons entitled: British Arab Commercial Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Under clause 2 of the deed of assignment dated 16TH october 1997 the company as beneficial owner assigned to the bank absolutely all the right title benefit and interest of the company whatsoever present and future under or arising out of or in respect of all leasing agreements entered into by the company as owner,particulars of which are set out in part 3 of this schedule and the originals of which are deposited by the company with the bank("the deposit agreements") and all securities from time to time held by the company from lessees under the deposited agreements in respect of their obligations thereunder and all moneys from time to time becoming payable under and the full benefit of all guarantees or indemnities then or thereafter held by the company in respect of the deposited agreements.please refer to form 395 for further information. See the mortgage charge document for full details.
Outstanding
10 October 1997Delivered on: 11 October 1997
Persons entitled: British Arab Commercial Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title benefit and interest of the company whatsoever present and future under or arising out of or in respect of all leasing agreements entered into by the company as owner (the deposited agreements) and all securities from time to time held by the company from the lessees under the deposited agreements. See the mortgage charge document for full details.
Outstanding
4 September 1997Delivered on: 5 September 1997
Persons entitled: British Arab Commercial Bank Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right title and interest in the deposited agreements and securities under the terms of the charge. See the mortgage charge document for full details.
Outstanding
13 August 1997Delivered on: 14 August 1997
Persons entitled: British Arab Commercial Bank Limited

Classification: Deed of asignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: All the deposited agreements and securities deriving thereof with agreement no's;-010560,010561, 010562, 114891, 114901, 114911, 114931, 114951, 114961, 114971, 114981, 114991, 115011, 115021, 115031, 115041, 115061, 115071, 115081, 115091, 115111, 115121, 115131, 115141, 115151, 115161, 115171, 115181, 115191, 115201, 115211, 115221, 115231, 115241 & 115261. see the mortgage charge document for full details.
Outstanding

Filing History

20 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
6 January 2020Notice of discharge of Administration Order (3 pages)
6 January 2020Administrator's abstract of receipts and payments to 13 December 2019 (2 pages)
11 July 2019Administrator's abstract of receipts and payments to 14 June 2019 (2 pages)
25 January 2019Administrator's abstract of receipts and payments to 14 December 2018 (2 pages)
31 July 2018Administrator's abstract of receipts and payments to 14 June 2018 (2 pages)
24 January 2018Administrator's abstract of receipts and payments to 14 December 2017 (2 pages)
16 July 2017Administrator's abstract of receipts and payments to 14 June 2017 (2 pages)
16 July 2017Administrator's abstract of receipts and payments to 14 June 2017 (2 pages)
17 January 2017Administrator's abstract of receipts and payments to 14 December 2016 (2 pages)
17 January 2017Administrator's abstract of receipts and payments to 14 December 2016 (2 pages)
1 July 2016Administrator's abstract of receipts and payments to 14 June 2016 (2 pages)
1 July 2016Administrator's abstract of receipts and payments to 14 June 2016 (2 pages)
14 January 2016Administrator's abstract of receipts and payments to 14 December 2015 (2 pages)
14 January 2016Administrator's abstract of receipts and payments to 14 December 2015 (2 pages)
16 July 2015Administrator's abstract of receipts and payments to 14 June 2015 (2 pages)
16 July 2015Administrator's abstract of receipts and payments to 14 June 2015 (2 pages)
1 July 2015Insolvency:form 2.39B notifiying david riley has vacated the office of administrator on 28/04/2015 (1 page)
1 July 2015Insolvency:form 2.39B notifiying david riley has vacated the office of administrator on 28/04/2015 (1 page)
29 May 2015Court order insolvency:removal of administrator (31 pages)
29 May 2015Court order insolvency:removal of administrator (31 pages)
30 December 2014Administrator's abstract of receipts and payments to 14 December 2014 (2 pages)
30 December 2014Administrator's abstract of receipts and payments to 14 December 2014 (2 pages)
18 July 2014Administrator's abstract of receipts and payments to 14 June 2014 (2 pages)
18 July 2014Administrator's abstract of receipts and payments to 14 June 2014 (2 pages)
3 February 2014Administrator's abstract of receipts and payments to 14 December 2013 (2 pages)
3 February 2014Administrator's abstract of receipts and payments to 14 December 2013 (2 pages)
22 July 2013Administrator's abstract of receipts and payments to 14 June 2013 (2 pages)
22 July 2013Administrator's abstract of receipts and payments to 14 June 2013 (2 pages)
25 January 2013Administrator's abstract of receipts and payments to 14 December 2012 (2 pages)
25 January 2013Administrator's abstract of receipts and payments to 14 December 2012 (2 pages)
4 July 2012Administrator's abstract of receipts and payments to 14 June 2012 (2 pages)
4 July 2012Administrator's abstract of receipts and payments to 14 June 2012 (2 pages)
20 January 2012Administrator's abstract of receipts and payments to 14 December 2011 (2 pages)
20 January 2012Administrator's abstract of receipts and payments to 14 December 2011 (2 pages)
29 June 2011Administrator's abstract of receipts and payments to 14 June 2011 (2 pages)
29 June 2011Administrator's abstract of receipts and payments to 14 June 2011 (2 pages)
2 February 2011Administrator's abstract of receipts and payments to 14 December 2010 (2 pages)
2 February 2011Administrator's abstract of receipts and payments to 14 December 2010 (2 pages)
7 July 2010Administrator's abstract of receipts and payments to 14 June 2010 (2 pages)
7 July 2010Administrator's abstract of receipts and payments to 14 June 2010 (2 pages)
18 February 2010Administrator's abstract of receipts and payments to 14 December 2009 (2 pages)
18 February 2010Administrator's abstract of receipts and payments to 14 December 2009 (2 pages)
5 August 2009Administrator's abstract of receipts and payments to 14 June 2009 (2 pages)
5 August 2009Administrator's abstract of receipts and payments to 14 June 2009 (2 pages)
14 January 2009Administrator's abstract of receipts and payments to 14 December 2008 (2 pages)
14 January 2009Administrator's abstract of receipts and payments to 14 December 2008 (2 pages)
18 September 2008Registered office changed on 18/09/2008 from st george house great george street leeds west yorkshire LS1 3DQ (1 page)
18 September 2008Registered office changed on 18/09/2008 from st george house great george street leeds west yorkshire LS1 3DQ (1 page)
16 September 2008Notice of variation of an Administration Order (13 pages)
16 September 2008Notice of variation of an Administration Order (5 pages)
16 September 2008Notice of variation of an Administration Order (8 pages)
16 September 2008Notice of variation of an Administration Order (8 pages)
16 September 2008Notice of variation of an Administration Order (5 pages)
16 September 2008Notice of variation of an Administration Order (13 pages)
18 July 2008Administrator's abstract of receipts and payments to 14 June 2008 (2 pages)
18 July 2008Administrator's abstract of receipts and payments to 14 June 2008 (2 pages)
30 January 2008Administrator's abstract of receipts and payments (2 pages)
30 January 2008Administrator's abstract of receipts and payments (2 pages)
20 July 2007Administrator's abstract of receipts and payments (2 pages)
20 July 2007Administrator's abstract of receipts and payments (2 pages)
30 January 2007Administrator's abstract of receipts and payments (2 pages)
30 January 2007Administrator's abstract of receipts and payments (2 pages)
14 July 2006Administrator's abstract of receipts and payments (2 pages)
14 July 2006Administrator's abstract of receipts and payments (2 pages)
23 December 2005Administrator's abstract of receipts and payments (2 pages)
23 December 2005Administrator's abstract of receipts and payments (2 pages)
24 June 2005Administrator's abstract of receipts and payments (2 pages)
24 June 2005Administrator's abstract of receipts and payments (2 pages)
16 December 2004Administrator's abstract of receipts and payments (2 pages)
16 December 2004Administrator's abstract of receipts and payments (2 pages)
21 June 2004Administrator's abstract of receipts and payments (2 pages)
21 June 2004Administrator's abstract of receipts and payments (2 pages)
7 January 2004Administrator's abstract of receipts and payments (3 pages)
7 January 2004Administrator's abstract of receipts and payments (3 pages)
24 June 2003Administrator's abstract of receipts and payments (3 pages)
24 June 2003Administrator's abstract of receipts and payments (3 pages)
24 December 2002Administrator's abstract of receipts and payments (3 pages)
24 December 2002Administrator's abstract of receipts and payments (3 pages)
2 July 2002Administrator's abstract of receipts and payments (3 pages)
2 July 2002Administrator's abstract of receipts and payments (3 pages)
15 January 2002Administrator's abstract of receipts and payments (3 pages)
15 January 2002Administrator's abstract of receipts and payments (3 pages)
18 July 2001Administrator's abstract of receipts and payments (2 pages)
18 July 2001Administrator's abstract of receipts and payments (2 pages)
30 March 2001Notice of result of meeting of creditors (4 pages)
30 March 2001Notice of result of meeting of creditors (4 pages)
27 February 2001Statement of administrator's proposal (8 pages)
27 February 2001Statement of administrator's proposal (8 pages)
15 January 2001Notice of Administration Order (1 page)
15 January 2001Administration Order (4 pages)
15 January 2001Notice of Administration Order (1 page)
15 January 2001Administration Order (4 pages)
10 January 2001Registered office changed on 10/01/01 from: grove house 227/233 london road hazel grove stockport cheshire SK7 4HS (1 page)
10 January 2001Registered office changed on 10/01/01 from: grove house 227/233 london road hazel grove stockport cheshire SK7 4HS (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
29 August 2000Return made up to 20/08/00; full list of members (8 pages)
29 August 2000Return made up to 20/08/00; full list of members (8 pages)
8 June 2000Particulars of property mortgage/charge (3 pages)
8 June 2000Particulars of property mortgage/charge (3 pages)
8 June 2000Particulars of property mortgage/charge (3 pages)
8 June 2000Particulars of property mortgage/charge (3 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
4 January 2000Full group accounts made up to 31 May 1999 (25 pages)
4 January 2000Full group accounts made up to 31 May 1999 (25 pages)
7 September 1999Return made up to 20/08/99; full list of members (7 pages)
7 September 1999Return made up to 20/08/99; full list of members (7 pages)
11 August 1999Particulars of mortgage/charge (7 pages)
11 August 1999Particulars of mortgage/charge (7 pages)
2 August 1999Particulars of mortgage/charge (3 pages)
2 August 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (7 pages)
30 July 1999Particulars of mortgage/charge (7 pages)
20 December 1998Full group accounts made up to 31 May 1998 (24 pages)
20 December 1998Full group accounts made up to 31 May 1998 (24 pages)
16 December 1998Particulars of mortgage/charge (5 pages)
16 December 1998Particulars of mortgage/charge (5 pages)
7 November 1998Particulars of mortgage/charge (5 pages)
7 November 1998Particulars of mortgage/charge (5 pages)
7 November 1998Particulars of mortgage/charge (5 pages)
7 November 1998Particulars of mortgage/charge (5 pages)
12 September 1998Particulars of mortgage/charge (5 pages)
12 September 1998Particulars of mortgage/charge (5 pages)
11 September 1998Return made up to 20/08/98; no change of members (5 pages)
11 September 1998Return made up to 20/08/98; no change of members (5 pages)
8 August 1998Particulars of mortgage/charge (5 pages)
8 August 1998Particulars of mortgage/charge (5 pages)
14 July 1998Particulars of mortgage/charge (5 pages)
14 July 1998Particulars of mortgage/charge (5 pages)
12 June 1998Particulars of mortgage/charge (5 pages)
12 June 1998Particulars of mortgage/charge (5 pages)
22 May 1998Particulars of mortgage/charge (5 pages)
22 May 1998Particulars of mortgage/charge (5 pages)
6 May 1998Particulars of mortgage/charge (5 pages)
6 May 1998Particulars of mortgage/charge (5 pages)
31 March 1998Particulars of mortgage/charge (5 pages)
31 March 1998Particulars of mortgage/charge (5 pages)
21 February 1998Particulars of mortgage/charge (5 pages)
21 February 1998Particulars of mortgage/charge (5 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (5 pages)
21 January 1998Particulars of mortgage/charge (5 pages)
5 January 1998Full group accounts made up to 31 May 1997 (24 pages)
5 January 1998Full group accounts made up to 31 May 1997 (24 pages)
29 December 1997Particulars of mortgage/charge (5 pages)
29 December 1997Particulars of mortgage/charge (5 pages)
13 December 1997Particulars of mortgage/charge (5 pages)
13 December 1997Particulars of mortgage/charge (5 pages)
12 November 1997Particulars of mortgage/charge (5 pages)
12 November 1997Particulars of mortgage/charge (5 pages)
18 October 1997Particulars of mortgage/charge (6 pages)
18 October 1997Particulars of mortgage/charge (6 pages)
11 October 1997Particulars of mortgage/charge (5 pages)
11 October 1997Particulars of mortgage/charge (5 pages)
9 September 1997Return made up to 20/08/97; no change of members (5 pages)
9 September 1997Return made up to 20/08/97; no change of members (5 pages)
5 September 1997Particulars of mortgage/charge (5 pages)
5 September 1997Particulars of mortgage/charge (5 pages)
14 August 1997Particulars of mortgage/charge (5 pages)
14 August 1997Particulars of mortgage/charge (5 pages)
18 July 1997Particulars of mortgage/charge (5 pages)
18 July 1997Particulars of mortgage/charge (5 pages)
21 May 1997Particulars of mortgage/charge (5 pages)
21 May 1997Particulars of mortgage/charge (5 pages)
9 April 1997Particulars of mortgage/charge (5 pages)
9 April 1997Particulars of mortgage/charge (5 pages)
18 March 1997Particulars of mortgage/charge (5 pages)
18 March 1997Particulars of mortgage/charge (5 pages)
7 March 1997Particulars of mortgage/charge (5 pages)
7 March 1997Particulars of mortgage/charge (5 pages)
18 February 1997Particulars of mortgage/charge (5 pages)
18 February 1997Particulars of mortgage/charge (5 pages)
7 February 1997Particulars of mortgage/charge (5 pages)
7 February 1997Particulars of mortgage/charge (5 pages)
31 January 1997Particulars of mortgage/charge (5 pages)
31 January 1997Particulars of mortgage/charge (5 pages)
3 January 1997Full group accounts made up to 31 May 1996 (22 pages)
3 January 1997Full group accounts made up to 31 May 1996 (22 pages)
18 December 1996Particulars of mortgage/charge (5 pages)
18 December 1996Particulars of mortgage/charge (5 pages)
9 November 1996Particulars of mortgage/charge (5 pages)
9 November 1996Particulars of mortgage/charge (5 pages)
31 October 1996Declaration of satisfaction of mortgage/charge (1 page)
31 October 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1996Particulars of mortgage/charge (5 pages)
18 October 1996Particulars of mortgage/charge (5 pages)
2 October 1996Particulars of mortgage/charge (5 pages)
2 October 1996Particulars of mortgage/charge (5 pages)
26 September 1996Return made up to 20/08/96; full list of members (7 pages)
26 September 1996Return made up to 20/08/96; full list of members (7 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
3 August 1996Declaration of satisfaction of mortgage/charge (9 pages)
3 August 1996Declaration of satisfaction of mortgage/charge (9 pages)
20 July 1996Particulars of mortgage/charge (5 pages)
20 July 1996Particulars of mortgage/charge (5 pages)
25 June 1996Particulars of mortgage/charge (5 pages)
25 June 1996Particulars of mortgage/charge (5 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
4 January 1996Full group accounts made up to 31 May 1995 (23 pages)
4 January 1996Full group accounts made up to 31 May 1995 (23 pages)
21 December 1995Particulars of mortgage/charge (10 pages)
21 December 1995Particulars of mortgage/charge (10 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (180 pages)
29 January 1988Particulars of mortgage/charge (3 pages)
29 January 1988Particulars of mortgage/charge (3 pages)