Company NameCynedve Limited
Company StatusDissolved
Company Number02477631
CategoryPrivate Limited Company
Incorporation Date6 March 1990(34 years, 1 month ago)
Dissolution Date9 September 2020 (3 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr David Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(22 years after company formation)
Appointment Duration8 years, 5 months (closed 09 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pinsent Masons Llp 1 Park Row
Leeds
LS1 5AB
Director NameVera Davies
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration5 years, 12 months (resigned 27 March 1997)
RoleDirector Secretary
Correspondence AddressTyddyn Uchaf Henllan Road
Denbigh
Denbighshire
LL16 3AP
Wales
Director NameMrs Cynthia Thomas
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration14 years, 11 months (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressTan Y Graig
High St Trelawnyd
Rhyl
Clwyd
LL18 6DT
Wales
Director NameMr Edward John Thomas
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration15 years, 9 months (resigned 18 January 2007)
RoleCompany Director
Correspondence AddressTan Y Graig
High St Trelawnyd
Rhyl
Clwyd
LL18 6DT
Wales
Secretary NameVera Davies
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year after company formation)
Appointment Duration5 years, 12 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressTyddyn Uchaf Henllan Road
Denbigh
Denbighshire
LL16 3AP
Wales
Secretary NameMrs Cynthia Thomas
NationalityBritish
StatusResigned
Appointed07 July 1995(5 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 January 2007)
RoleCompany Director
Correspondence AddressTan Y Graig
High St Trelawnyd
Rhyl
Clwyd
LL18 6DT
Wales
Secretary NameMr Edward John Thomas
NationalityBritish
StatusResigned
Appointed27 March 1997(7 years after company formation)
Appointment Duration9 years, 9 months (resigned 18 January 2007)
RoleCompany Director
Correspondence AddressTan Y Graig
High St Trelawnyd
Rhyl
Clwyd
LL18 6DT
Wales
Director NameMr Mark Ellis Thomas
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(8 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence Address111 Meliden Road
Prestatyn
Clwyd
LL19 8LU
Wales
Director NameCraig Vaughan Thomas
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2005)
RoleBusiness Manager
Correspondence AddressCae Glas
Marian, Trelawnyd
Rhyl
Clwyd
LL18 6EB
Wales
Director NameMr Anoup Treon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(16 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 March 2012)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1, Cambridge Gate
Regents Park
London
NW1 4JX
Secretary NameMr Pritesh Amlani
NationalityBritish
StatusResigned
Appointed18 January 2007(16 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyarsh Oast House Birling Road
Ryarsh
West Malling
Kent
ME19 5LS
Director NameMr David William Perry
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(21 years, 2 months after company formation)
Appointment Duration12 months (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Welbeck Street
London
W1G 8EW
Director NameMrs Jaynee Sunita Treon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(21 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Welbeck Street
London
W1G 8EW
Secretary NameMrs Katharine Amelia Christabel Kandelaki
StatusResigned
Appointed25 May 2011(21 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2013)
RoleCompany Director
Correspondence AddressPart Ground Floor & First Floor Two Parklands, Gre
Rubery, Rednal
Birmingham
B45 9PZ
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(22 years after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPart Ground Floor & First Floor Two Parklands, Gre
Rubery, Rednal
Birmingham
B45 9PZ
Director NameMs Patricia Lesley Lee
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(24 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPart Ground Floor & First Floor Two Parklands, Gre
Rubery, Rednal
Birmingham
B45 9PZ

Contact

Websiteeuropeanwellcare.co.uk

Location

Registered AddressC/O Pinsent Masons Llp
1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

67.2k at £1Embrace Limited
100.00%
Ordinary

Accounts

Latest Accounts29 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End29 June

Charges

21 November 1997Delivered on: 26 November 1997
Satisfied on: 17 January 2004
Persons entitled: Credit Suisse First Boston

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Canterbry house nursing home 77 dyserth road rhyl denbighshire t/n WA679542 prewylfa nursing home 20 russell road rhyl denbighshire t/n WA621510 sandy lodge nursing home 83 dyserth road rhyl denbighshire t/n WA410142 bryn cwybr nursing home rhyl road rhuddlan denbighshire t/n WA603429 the benefit of all licences,the goodwill of the business and the benefit of all guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 September 1997Delivered on: 23 September 1997
Satisfied on: 23 July 2005
Persons entitled: Ucb Bank PLC

Classification: Policy assignment deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Allied dunbar policies numbered 5090-765-das and 5809-765-das together with all rights to all monies that may become payable thereunder and all securities and other benefit which may accrue thereunder.
Fully Satisfied
5 September 1997Delivered on: 23 September 1997
Satisfied on: 17 January 2004
Persons entitled: Ucb 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: Preswylfa nursing home 20 russell road rhyl denbigshire t/n WA621510; sandy lodge nursing home 83 dyserth road rhyl denbigshire t/n WA410142; bryn cwybr nursing house rhyl road rhuddlan denbigshire t/n WA603429 assigns: the benefit of all licences, all compensation payable, the goodwill of the business, the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 September 1997Delivered on: 23 September 1997
Satisfied on: 17 January 2004
Persons entitled: Ucb 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. See the mortgage charge document for full details.
Fully Satisfied
27 September 1996Delivered on: 12 October 1996
Satisfied on: 10 April 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The poplars, 23 st margarets drive rhyl; any goodwill of any business from time to time carried on at the property. See the mortgage charge document for full details.
Fully Satisfied
1 July 1992Delivered on: 15 July 1992
Satisfied on: 11 October 1997
Persons entitled: Midland 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 bryn cwybr nursing home rhyl road rhuddlan clwyd together with all fixtures and fittings and the benefits of rights licences and the goodwill of the business.
Fully Satisfied
16 June 1992Delivered on: 17 June 1992
Satisfied on: 11 October 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all bookdebts and other debts goodwill and uncalled capital trademarks patents floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
25 July 2012Delivered on: 3 August 2012
Satisfied on: 10 June 2014
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 March 2011Delivered on: 6 April 2011
Satisfied on: 1 August 2012
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the lenders or any of them on any account whatsoever and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from each other chargor and each other member of the group to the lenders or any of them on any account whatsoever and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 January 2007Delivered on: 1 February 2007
Satisfied on: 31 March 2009
Persons entitled: Rp&C International Investments Llc

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the chargee 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.
Fully Satisfied
18 January 2007Delivered on: 26 January 2007
Satisfied on: 31 March 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any receiver 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
22 May 2006Delivered on: 23 May 2006
Satisfied on: 2 February 2007
Persons entitled: National Westminster 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: 81A dyserth road rhyl denbighshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 November 2004Delivered on: 26 November 2004
Satisfied on: 2 February 2007
Persons entitled: National Westminster 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: Cartref y borth nursing home betws road llanrwst county borough of conwy. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 July 2004Delivered on: 31 July 2004
Satisfied on: 2 February 2007
Persons entitled: National Westminster 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: Cartrefle residential home betws road ll. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 December 2003Delivered on: 13 December 2003
Satisfied on: 2 February 2007
Persons entitled: National Westminster 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: Plas gwynfa care home plastirion park towyn abergele conwy. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 December 2003Delivered on: 13 December 2003
Satisfied on: 2 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 December 2003Delivered on: 13 December 2003
Satisfied on: 2 February 2007
Persons entitled: National Westminster 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: Sandy lodge nursing home 83 dyserth road rhyl denbighshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 December 2003Delivered on: 13 December 2003
Satisfied on: 2 February 2007
Persons entitled: National Westminster 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: Bryn cwybra rhyl road rhuddlan denbighshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 December 2003Delivered on: 13 December 2003
Satisfied on: 2 February 2007
Persons entitled: National Westminster 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: Bryn cwybra rhyl road rhuddlan denbighshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 December 2003Delivered on: 13 December 2003
Satisfied on: 2 February 2007
Persons entitled: National Westminster 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: Preswylfa 20 russell road rhyl denbighshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 December 1998Delivered on: 7 February 2001
Satisfied on: 17 January 2004
Persons entitled: Ucb Healthcare Finance No.1 Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a plas gwynfa nursing and residential care home, plastirion park towyn abergele.
Fully Satisfied
10 December 1998Delivered on: 7 February 2001
Satisfied on: 17 January 2004
Persons entitled: Credit Suisse First Boston

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a plas gwynfa nursing and residential care home, plastirion park, towyn, abergele.
Fully Satisfied
30 June 2000Delivered on: 13 July 2000
Satisfied on: 17 January 2004
Persons entitled: Credit Suisse First Boston

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or an affliate.
Particulars: F/H property k/a land and buildings as plas gwynfa nursing and residential care home plastirion abergele conwy - WA869363 together with all licences and the benefits of all agreements relating to such property or proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
10 December 1998Delivered on: 21 December 1998
Satisfied on: 17 January 2004
Persons entitled: Credit Suisse First Boston

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
21 November 1997Delivered on: 26 November 1997
Satisfied on: 17 January 2004
Persons entitled: Ucb Healthcare Finance Number 1 Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Canterbury house nursing home 77 dyserth road rhyl denbighshire t/n WA679542 the benefit of all licences all compensation payable the goodwill of the business the benefit of all guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 July 2017Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017 (1 page)
28 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
14 March 2017Accounts for a dormant company made up to 29 June 2016 (7 pages)
1 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 67,180
(3 pages)
20 January 2016Accounts for a dormant company made up to 29 June 2015 (8 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 67,180
(3 pages)
13 January 2015Accounts for a dormant company made up to 29 June 2014 (8 pages)
30 October 2014Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014 (2 pages)
30 October 2014Termination of appointment of Albert Edward Smith as a director on 22 October 2014 (1 page)
10 June 2014Satisfaction of charge 27 in full (4 pages)
9 May 2014Accounts for a dormant company made up to 29 June 2013 (8 pages)
18 February 2014Termination of appointment of Katharine Kandelaki as a secretary (1 page)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 67,180
(3 pages)
19 December 2013Auditor resignation sec 519 (2 pages)
24 September 2013Previous accounting period extended from 30 December 2012 to 29 June 2013 (1 page)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
6 September 2012Registered office address changed from 28 Welbeck Street London W1G 8EW on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 28 Welbeck Street London W1G 8EW on 6 September 2012 (1 page)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (23 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 27 (43 pages)
29 May 2012Termination of appointment of David Perry as a director (1 page)
21 March 2012Appointment of Mr Albert Edward Smith as a director (2 pages)
21 March 2012Termination of appointment of Jaynee Treon as a director (1 page)
21 March 2012Termination of appointment of Anoup Treon as a director (1 page)
21 March 2012Appointment of Mr David Lindsay Manson as a director (2 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
10 June 2011Appointment of a director (3 pages)
2 June 2011Appointment of Mr David William Perry as a director (2 pages)
2 June 2011Appointment of Mrs Jaynee Treon as a director (2 pages)
26 May 2011Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary (1 page)
12 May 2011Termination of appointment of Pritesh Amlani as a secretary (1 page)
6 April 2011Particulars of a mortgage or charge / charge no: 26 (27 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
23 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
3 March 2009Secretary's change of particulars / pritesh amlani / 31/12/2007 (1 page)
20 February 2009Return made up to 18/02/09; full list of members (3 pages)
20 February 2009Secretary's change of particulars / pritesh amlani / 18/01/2007 (2 pages)
27 October 2008Full accounts made up to 31 December 2007 (21 pages)
20 March 2008Prev ext from 30/06/2007 to 30/12/2007 (1 page)
14 March 2008Appointment terminated secretary edward thomas (1 page)
14 March 2008Return made up to 18/02/08; full list of members (5 pages)
7 September 2007Secretary's particulars changed (1 page)
7 September 2007Return made up to 18/02/07; full list of members (3 pages)
8 May 2007Full accounts made up to 30 June 2006 (24 pages)
17 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2007Declaration of assistance for shares acquisition (11 pages)
8 February 2007Declaration of assistance for shares acquisition (11 pages)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Particulars of mortgage/charge (5 pages)
30 January 2007Director resigned (1 page)
30 January 2007New secretary appointed (2 pages)
30 January 2007New director appointed (3 pages)
30 January 2007Registered office changed on 30/01/07 from: sandy house 83 dyserth road rhyl denbighshire LL18 4DT (1 page)
30 January 2007Director resigned (1 page)
26 January 2007Particulars of mortgage/charge (8 pages)
20 January 2007Secretary resigned (1 page)
23 May 2006Particulars of mortgage/charge (3 pages)
15 May 2006£ ic 134362/67180 15/03/06 £ sr 67182@1=67182 (1 page)
9 May 2006Full accounts made up to 30 June 2005 (25 pages)
23 March 2006Director resigned (1 page)
1 March 2006Return made up to 18/02/06; full list of members (9 pages)
14 February 2006Declaration of shares redemption:auditor's report (3 pages)
14 February 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 February 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2005Return made up to 18/02/05; full list of members (9 pages)
11 May 2005Director resigned (1 page)
9 February 2005Full accounts made up to 30 June 2004 (21 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
25 February 2004Return made up to 18/02/04; full list of members (9 pages)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (4 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
28 October 2003Full accounts made up to 30 June 2003 (20 pages)
9 October 2003New director appointed (1 page)
5 March 2003Return made up to 06/03/03; full list of members (8 pages)
26 November 2002Group of companies' accounts made up to 30 June 2002 (20 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Return made up to 06/03/02; full list of members (7 pages)
3 October 2001Group of companies' accounts made up to 30 June 2001 (21 pages)
6 September 2001Registered office changed on 06/09/01 from: 54 kinmel st. Rhyl denbighshire LL18 1AR (1 page)
27 April 2001Full accounts made up to 30 June 2000 (21 pages)
3 April 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/01
(7 pages)
7 February 2001Particulars of property mortgage/charge (5 pages)
7 February 2001Particulars of property mortgage/charge (5 pages)
13 July 2000Particulars of mortgage/charge (8 pages)
13 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 December 1999Full accounts made up to 30 June 1999 (19 pages)
26 March 1999Return made up to 06/03/99; no change of members (4 pages)
27 January 1999Statement of affairs (4 pages)
27 January 1999Ad 10/12/98--------- £ si 30714@1=30714 £ ic 103648/134362 (2 pages)
22 December 1998£ nc 113648/144362 10/12/98 (1 page)
22 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
21 December 1998Particulars of mortgage/charge (5 pages)
14 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
12 November 1998New director appointed (2 pages)
30 March 1998Return made up to 06/03/98; full list of members (6 pages)
15 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Ad 05/09/97--------- £ si 36648@1=36648 £ ic 67000/103648 (2 pages)
14 November 1997Statement of affairs (12 pages)
14 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
14 October 1997Nc inc already adjusted 05/09/97 (1 page)
14 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 October 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (5 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
15 July 1997Conve 23/06/97 (1 page)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1997Memorandum and Articles of Association (15 pages)
15 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 July 1997Conve 27/09/94 (1 page)
28 June 1997Secretary resigned;director resigned (1 page)
28 June 1997New secretary appointed (2 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Return made up to 06/03/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
12 October 1996Particulars of mortgage/charge (3 pages)
17 April 1996£ ic 70300/67000 09/04/96 £ sr 3300@1=3300 (1 page)
9 April 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1996Declaration of shares redemption:auditor's report (3 pages)
8 March 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
18 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
7 September 1995£ ic 100000/70300 07/07/95 £ sr 29700@1=29700 (1 page)
5 June 1995Declaration of shares redemption:auditor's report (6 pages)
5 June 1995Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
29 March 1995Return made up to 06/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1994Accounts for a small company made up to 30 June 1993 (3 pages)
18 November 1992Accounts for a small company made up to 30 June 1992 (3 pages)
9 March 1992Accounts for a small company made up to 30 June 1991 (3 pages)
11 July 1991Declaration of satisfaction of mortgage/charge (1 page)
12 June 1991Accounts for a small company made up to 30 June 1990 (1 page)
6 March 1990Incorporation (12 pages)