Company NamePetroleum Pipe Company Limited
DirectorsRichard Mark Farnfield and Richard Gordon Morrice
Company StatusIn Administration
Company Number03022675
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameRichard Mark Farnfield
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2004(9 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleSteel Pipe Trader
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Director NameMr Richard Gordon Morrice
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(12 years, 2 months after company formation)
Appointment Duration17 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Secretary NamePetroleum Pipe Secretaries Limited (Corporation)
StatusCurrent
Appointed09 October 2008(13 years, 7 months after company formation)
Appointment Duration15 years, 6 months
Correspondence AddressStandard Bank House 47-49 La Motte Street
St. Helier
Jersey
JE2 4SZ
Director NameSidney Bertner
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address20 Lowndes Square
London
SW1X 9HD
Secretary NameLucy Ralph
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Orchard Road
Farnborough Village
Orpington
Kent
BR6 7BP
Director NameJulian Charles Tyacke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address2nd Floor 71 Cadogan Square
London
SW1X 0DY
Director NameJohn Anthony Harrison
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 1997)
RoleCompany Director
Correspondence Address141 Beaufort Street
London
SW3 6BS
Director NameMr Andrew John Martin
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(2 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 March 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address40 Holborn Viaduct
London
EC1N 2PZ
Director NameAndrew Mann
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 May 1999)
RoleSales Director
Correspondence Address32 Woodbastwick Road
London
SE26 5LH
Secretary NameRichard Gordon Morrice
NationalityBritish
StatusResigned
Appointed29 March 1999(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 15 August 2003)
RoleCompany Director
Correspondence Address3 Sloane Gardens
Orpington
Kent
BR6 8PG
Director NamePeter Schulte
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(4 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 April 2005)
RoleCompany Director
Correspondence Address22 Iverna Court
London
W8 6TY
Director NameRichard Gordon Morrice
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 2003)
RoleChartered Accountant
Correspondence Address3 Sloane Gardens
Orpington
Kent
BR6 8PG
Director NameSamuel John McCrory
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 2004)
RoleGeneral Manager
Correspondence AddressOffice 526-529,Lob 14
Jebel Ali Free Zone
Dubai
UAE
Secretary NameMr Andrew John Martin
NationalityBritish
StatusResigned
Appointed15 August 2003(8 years, 6 months after company formation)
Appointment Duration1 month (resigned 15 September 2003)
RoleSteel Pipe Trader
Country of ResidenceEngland
Correspondence Address12 Cromwell Avenue
Bromley
Kent
BR2 9AQ
Secretary NameAndrew Wingrove
NationalityBritish
StatusResigned
Appointed15 September 2003(8 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 June 2004)
RoleCompany Director
Correspondence Address22-01 Jebel Ali Gardens
Dubai
Dubai 17319
17319
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRiver Oaks Corporate Services Ltd. (Corporation)
StatusResigned
Appointed22 June 2004(9 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 October 2008)
Correspondence Address18 Macaulay Drive
Aberdeen
Grampian
AB15 8FL
Scotland

Contact

Websitewww.petroleum-pipe.co.uk

Location

Registered AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£30,588,079
Gross Profit£4,134,475
Net Worth£247,577
Cash£5,974
Current Liabilities£12,487,721

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 February 2018 (6 years, 2 months ago)
Next Return Due2 March 2019 (overdue)

Charges

19 June 2000Delivered on: 30 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
19 June 2000Delivered on: 30 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Pledge of material assets
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter of even date as the same may be extended,prolonged,amended,restated,renewed or novated from time to time.
Particulars: Any and all of the pledgor's present and future assets and all present and future rights,title,interest and actions relating to present and future goods.. See the mortgage charge document for full details.
Outstanding
28 January 2011Delivered on: 3 February 2011
Persons entitled: Ls Victoria 1 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge and in favour by way of security all of its rights under this deed see image for full details.
Outstanding
16 July 2001Delivered on: 25 July 2001
Persons entitled: Standard Bank London Limited

Classification: Assignment of proceeds of letters of credit
Secured details: All monies due or to become due from the company to the chargee under which repayments are to be made under the letters of credit.
Particulars: All letters of credit opened in relation to contracts financed by the mortgagee.
Outstanding
14 November 2000Delivered on: 22 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy which was intimated on the 17TH november 2000
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy number 7074714UF for the sum of £1,000,000 on the life of julian charles tyacke with cgu life and all sums assured thereby and all bonuses and benefits which may arise thereunder.
Outstanding
19 June 2000Delivered on: 30 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy, all sums assured by it and all bonuses and benefits. The policy for julian tyacke in an amount of £995,000. see the mortgage charge document for full details.
Outstanding
16 January 1998Delivered on: 23 January 1998
Satisfied on: 21 June 2000
Persons entitled: Bank Austria Ag

Classification: Letter of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of its irrevocable letter of credit number ilc 0223.
Particulars: Assignment of proceeds up to a maximum agregate amount of united states dollars 767,423.47 of incoming letter of credit no.00162039 Of nbd bank,michigan,united states of america.
Fully Satisfied
24 February 1997Delivered on: 6 March 1997
Satisfied on: 21 June 2000
Persons entitled: Bank Austria Ag

Classification: Letter of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of its irrevocable letter of credit no: ilc 0185.
Particulars: Assignment of proceeds of incoming letter of credit number g/1415/97/0005 issued by anz grindlays bank LTD.
Fully Satisfied
28 January 1997Delivered on: 3 February 1997
Satisfied on: 15 July 2000
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
27 September 1996Delivered on: 2 October 1996
Satisfied on: 28 May 1997
Persons entitled: Abn Amro Bank N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of $160,000 deposited by the company at the bank's offices at 101 moorgate london. See the mortgage charge document for full details.
Fully Satisfied
5 July 1996Delivered on: 11 July 1996
Satisfied on: 21 June 2000
Persons entitled: Bank Austria Ag

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Deposit" means all moneys from time to time standing to the credit of an account of the company with the bank which is designated "collateral account re: petroleum pipe company limited" or which is designated as blocked or which otherwise cannot be operated by the company without the consent of the bank and shall include any further sums deposited pursuant to clause 7.3 of the charge (which provides that in the event that the deposit falls below 100 per cent of the liabilities (as determined by the bank) then the company shall deposit further amounts in dollars with the bank to cover such shortfall within three days of recept of the bank's written notice to do so which amounts shall stand charged and released to the bank on the terms of the charge) all interest and other accruals thereon;. See the mortgage charge document for full details.
Fully Satisfied
15 September 1995Delivered on: 23 September 1995
Satisfied on: 21 June 2000
Persons entitled: Bank Austria Ag

Classification: Memorandum of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All negotiable instruments,bills of lading,warrants,delivery orders,receipts and all documents of title whatsoever.....etc. See the mortgage charge document for full details.
Fully Satisfied
15 September 1995Delivered on: 22 September 1995
Satisfied on: 15 May 1996
Persons entitled: Bank Austria Ag

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title and interest and benefit of all relevant receivables (as defined) and any insurances thereto; each relevant contract/letter of credit and all monies payable. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 October 2023Administrator's progress report (31 pages)
30 August 2023Notice of extension of period of Administration (4 pages)
4 July 2023Notice of appointment of a replacement or additional administrator (10 pages)
4 July 2023Notice of order removing administrator from office (10 pages)
31 March 2023Administrator's progress report (30 pages)
4 October 2022Administrator's progress report (32 pages)
4 April 2022Administrator's progress report (31 pages)
4 October 2021Administrator's progress report (31 pages)
9 September 2021Notice of extension of period of Administration (3 pages)
6 April 2021Administrator's progress report (31 pages)
7 October 2020Administrator's progress report (30 pages)
30 September 2020Notice of extension of period of Administration (3 pages)
15 April 2020Administrator's progress report (32 pages)
10 October 2019Administrator's progress report (30 pages)
27 August 2019Notice of extension of period of Administration (3 pages)
9 April 2019Administrator's progress report (30 pages)
22 November 2018Statement of affairs with form AM02SOA/AM02SOC (10 pages)
22 November 2018Notice of deemed approval of proposals (4 pages)
6 November 2018Statement of administrator's proposal (34 pages)
12 September 2018Registered office address changed from 40 Holborn Viaduct London EC1N 2PZ England to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR on 12 September 2018 (1 page)
11 September 2018Appointment of an administrator (3 pages)
19 April 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Andrew John Martin as a director on 31 March 2018 (1 page)
20 March 2018Full accounts made up to 31 March 2017 (26 pages)
25 January 2018Cessation of Petroleum Pipe Group Limited as a person with significant control on 6 April 2016 (1 page)
31 October 2017Notification of Julian Charles Tyacke as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Notification of Julian Charles Tyacke as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
7 November 2016Registered office address changed from 14 New Street London EC2M 4HE to 40 Holborn Viaduct London EC1N 2PZ on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 14 New Street London EC2M 4HE to 40 Holborn Viaduct London EC1N 2PZ on 7 November 2016 (1 page)
16 September 2016Full accounts made up to 31 March 2016 (24 pages)
16 September 2016Full accounts made up to 31 March 2016 (24 pages)
15 March 2016Secretary's details changed for Petroleum Pipe Secretaries Limited on 4 January 2016 (1 page)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,500,000
(4 pages)
15 March 2016Secretary's details changed for Petroleum Pipe Secretaries Limited on 4 January 2016 (1 page)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,500,000
(4 pages)
29 July 2015Full accounts made up to 31 March 2015 (20 pages)
29 July 2015Full accounts made up to 31 March 2015 (20 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,500,000
(4 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,500,000
(4 pages)
17 July 2014Full accounts made up to 31 March 2014 (18 pages)
17 July 2014Full accounts made up to 31 March 2014 (18 pages)
17 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,500,000
(4 pages)
17 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,500,000
(4 pages)
25 July 2013Full accounts made up to 31 March 2013 (17 pages)
25 July 2013Full accounts made up to 31 March 2013 (17 pages)
13 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
13 March 2013Secretary's details changed for Petroleum Pipe Secretaries Limited on 1 May 2012 (2 pages)
13 March 2013Secretary's details changed for Petroleum Pipe Secretaries Limited on 1 May 2012 (2 pages)
13 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
13 March 2013Secretary's details changed for Petroleum Pipe Secretaries Limited on 1 May 2012 (2 pages)
13 August 2012Full accounts made up to 31 March 2012 (17 pages)
13 August 2012Full accounts made up to 31 March 2012 (17 pages)
28 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
7 July 2011Full accounts made up to 31 March 2011 (17 pages)
7 July 2011Full accounts made up to 31 March 2011 (17 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
6 July 2010Full accounts made up to 31 March 2010 (17 pages)
6 July 2010Full accounts made up to 31 March 2010 (17 pages)
25 February 2010Director's details changed for Richard Mark Farnfield on 10 February 2010 (2 pages)
25 February 2010Director's details changed for Andrew John Martin on 10 February 2010 (2 pages)
25 February 2010Secretary's details changed for Petroleum Pipe Secretaries Limited on 10 February 2010 (2 pages)
25 February 2010Director's details changed for Richard Mark Farnfield on 10 February 2010 (2 pages)
25 February 2010Director's details changed for Richard Gordon Morrice on 10 February 2010 (2 pages)
25 February 2010Secretary's details changed for Petroleum Pipe Secretaries Limited on 10 February 2010 (2 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Richard Gordon Morrice on 10 February 2010 (2 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Andrew John Martin on 10 February 2010 (2 pages)
14 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 July 2009Full accounts made up to 31 March 2009 (15 pages)
6 July 2009Full accounts made up to 31 March 2009 (15 pages)
7 May 2009Return made up to 16/02/09; full list of members (4 pages)
7 May 2009Return made up to 16/02/09; full list of members (4 pages)
16 October 2008Appointment terminated secretary river oaks corporate services LTD. (1 page)
16 October 2008Secretary appointed petroleum pipe secretaries LIMITED (1 page)
16 October 2008Secretary appointed petroleum pipe secretaries LIMITED (1 page)
16 October 2008Appointment terminated secretary river oaks corporate services LTD. (1 page)
22 August 2008Full accounts made up to 31 March 2008 (15 pages)
22 August 2008Full accounts made up to 31 March 2008 (15 pages)
2 April 2008Auditor's resignation (1 page)
2 April 2008Auditor's resignation (1 page)
4 March 2008Return made up to 16/02/08; full list of members (4 pages)
4 March 2008Return made up to 16/02/08; full list of members (4 pages)
6 July 2007Full accounts made up to 31 March 2007 (17 pages)
6 July 2007Full accounts made up to 31 March 2007 (17 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
26 March 2007Return made up to 16/02/07; full list of members (7 pages)
26 March 2007Return made up to 16/02/07; full list of members (7 pages)
6 July 2006Full accounts made up to 31 March 2006 (17 pages)
6 July 2006Full accounts made up to 31 March 2006 (17 pages)
27 April 2006Full accounts made up to 31 March 2005 (18 pages)
27 April 2006Full accounts made up to 31 March 2005 (18 pages)
21 February 2006Return made up to 16/02/06; full list of members (7 pages)
21 February 2006Return made up to 16/02/06; full list of members (7 pages)
18 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
18 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
26 April 2005Full accounts made up to 31 March 2004 (15 pages)
26 April 2005Full accounts made up to 31 March 2004 (15 pages)
10 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
14 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
6 January 2005Secretary's particulars changed (1 page)
6 January 2005Secretary's particulars changed (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
13 May 2004Return made up to 16/02/04; full list of members (8 pages)
13 May 2004Return made up to 16/02/04; full list of members (8 pages)
5 January 2004Full accounts made up to 31 March 2003 (15 pages)
5 January 2004Full accounts made up to 31 March 2003 (15 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Secretary resigned (1 page)
5 October 2003Registered office changed on 05/10/03 from: 176 sloane street london SW1X 9QG (1 page)
5 October 2003Registered office changed on 05/10/03 from: 176 sloane street london SW1X 9QG (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Secretary resigned (1 page)
17 February 2003Return made up to 16/02/03; full list of members (8 pages)
17 February 2003Return made up to 16/02/03; full list of members (8 pages)
3 August 2002Full accounts made up to 31 March 2002 (15 pages)
3 August 2002Full accounts made up to 31 March 2002 (15 pages)
21 February 2002Return made up to 16/02/02; full list of members (7 pages)
21 February 2002Return made up to 16/02/02; full list of members (7 pages)
28 November 2001Full accounts made up to 31 March 2001 (15 pages)
28 November 2001Full accounts made up to 31 March 2001 (15 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
1 March 2001Return made up to 16/02/01; full list of members (7 pages)
1 March 2001Return made up to 16/02/01; full list of members (7 pages)
22 November 2000Particulars of mortgage/charge (4 pages)
22 November 2000Particulars of mortgage/charge (4 pages)
28 September 2000Full group accounts made up to 31 March 2000 (19 pages)
28 September 2000Full group accounts made up to 31 March 2000 (19 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
11 July 2000Ad 12/06/00--------- £ si 1299998@1=1299998 £ ic 200002/1500000 (2 pages)
11 July 2000Ad 12/06/00--------- £ si 1299998@1=1299998 £ ic 200002/1500000 (2 pages)
30 June 2000Particulars of mortgage/charge (6 pages)
30 June 2000Particulars of mortgage/charge (5 pages)
30 June 2000Particulars of mortgage/charge (7 pages)
30 June 2000Particulars of mortgage/charge (7 pages)
30 June 2000Particulars of mortgage/charge (5 pages)
30 June 2000Particulars of mortgage/charge (6 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
12 April 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2000Secretary's particulars changed (1 page)
9 February 2000Secretary's particulars changed (1 page)
21 September 1999Full group accounts made up to 31 March 1999 (23 pages)
21 September 1999Full group accounts made up to 31 March 1999 (23 pages)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
24 August 1999£ ic 260002/230002 28/02/99 £ sr 30000@1=30000 (1 page)
24 August 1999£ ic 230002/200002 30/04/99 £ sr 30000@1=30000 (1 page)
24 August 1999£ ic 260002/230002 28/02/99 £ sr 30000@1=30000 (1 page)
24 August 1999£ ic 230002/200002 30/04/99 £ sr 30000@1=30000 (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
3 June 1999Full accounts made up to 31 March 1998 (19 pages)
3 June 1999Full accounts made up to 31 March 1998 (19 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
30 April 1999Return made up to 19/02/99; no change of members (5 pages)
30 April 1999Return made up to 19/02/99; no change of members (5 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999Secretary resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999New secretary appointed (2 pages)
4 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
4 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
15 December 1998Registered office changed on 15/12/98 from: 33 lowndes street london SW1X 9HX (1 page)
15 December 1998Registered office changed on 15/12/98 from: 33 lowndes street london SW1X 9HX (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
13 November 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 November 1998£ ic 300003/260002 29/10/98 £ sr 40001@1=40001 (1 page)
13 November 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
13 November 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 November 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
13 November 1998£ ic 300003/260002 29/10/98 £ sr 40001@1=40001 (1 page)
25 March 1998Return made up to 16/02/98; full list of members (6 pages)
25 March 1998Return made up to 16/02/98; full list of members (6 pages)
26 January 1998Full accounts made up to 31 March 1997 (9 pages)
26 January 1998Full accounts made up to 31 March 1997 (9 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
4 July 1997Amended full accounts made up to 31 March 1996 (9 pages)
4 July 1997Amended full accounts made up to 31 March 1996 (9 pages)
8 June 1997Ad 28/05/97--------- £ si 300000@1=300000 £ ic 3/300003 (2 pages)
8 June 1997Ad 28/05/97--------- £ si 300000@1=300000 £ ic 3/300003 (2 pages)
28 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
16 May 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
18 March 1997Full accounts made up to 31 March 1996 (18 pages)
18 March 1997Full accounts made up to 31 March 1996 (18 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
3 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Particulars of mortgage/charge (3 pages)
2 October 1996Particulars of mortgage/charge (4 pages)
2 October 1996Particulars of mortgage/charge (4 pages)
11 July 1996Particulars of mortgage/charge (7 pages)
11 July 1996Particulars of mortgage/charge (7 pages)
15 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1996Return made up to 16/02/96; full list of members (6 pages)
5 March 1996Return made up to 16/02/96; full list of members (6 pages)
19 October 1995Accounting reference date notified as 31/03 (1 page)
19 October 1995Accounting reference date notified as 31/03 (1 page)
18 October 1995Ad 12/10/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
18 October 1995Ad 12/10/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
22 September 1995Particulars of mortgage/charge (8 pages)
22 September 1995Particulars of mortgage/charge (8 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
16 February 1995Incorporation (13 pages)
16 February 1995Incorporation (13 pages)