Company NameLiquico O2Ouk Limited
Company StatusDissolved
Company Number03648311
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)
Dissolution Date25 April 2018 (6 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Peter Gale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(16 years after company formation)
Appointment Duration3 years, 6 months (closed 25 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Secretary NameMrs Lorna Mendelsohn
StatusClosed
Appointed19 December 2014(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 25 April 2018)
RoleCompany Director
Correspondence AddressK House Sheffield Airport Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Stephen Haworth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2016(17 years, 6 months after company formation)
Appointment Duration2 years (closed 25 April 2018)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameRichard Joseph Fitzgerald Martin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 April 1999)
RoleFinance Director
Correspondence AddressWeavers Mark The Green
Palgrave
Diss
Norfolk
IP22 1AN
Secretary NamePeter James Western
NationalityBritish
StatusResigned
Appointed02 November 1998(3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 April 1999)
RoleChief Group Accountant
Correspondence AddressThe Manor House Church Street
Old Catton
Norwich
Norfolk
NR6 7DR
Director NameRupert Lascelles Pennant-Rea
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Cranmer Court
Whiteheads Grove
London
SW3 3HW
Director NameMark Anthony Cashman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1999(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2000)
RoleChief Executive Officer
Correspondence Address22a Staitheway Road
Wroxham
Norwich
Norfolk
NR12 8TH
Director NameMr Mark Andrew Cunningham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(5 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 27 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 St Georges
Hospital Road
Wicklewood
Norfolk
Director NameSir Malcolm Field
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address15 Eaton Terrace
London
SW1W 9DD
Director NameTimothy Dominic James Syder
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address21 Baskerville Road
London
SW18 3RW
Secretary NameMr Mark Andrew Cunningham
NationalityBritish
StatusResigned
Appointed01 April 1999(5 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 02 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 St Georges
Hospital Road
Wicklewood
Norfolk
Director NameRaymond Charles Peck
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2007)
RoleChief Executive
Correspondence AddressSpringfield
Pamber Road, Charter Alley
Basingstoke
RG26 5PZ
Director NameMr Geoffrey William Streetley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(2 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 April 2009)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressReed Place Barn
Dairy Lane
Chainhurst
Kent
TN12 9ST
Director NameDavid James Callear
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(8 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 November 2007)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBarningham Hall
Barningham
Bury St Edmunds
Suffolk
IP31 1DH
Secretary NameMs Debra Jane Clare Rodwell
NationalityBritish
StatusResigned
Appointed02 November 2007(9 years after company formation)
Appointment Duration7 years, 1 month (resigned 19 December 2014)
RoleSecretary
Correspondence AddressSaint Crispins House
Duke Street
Norwich
Norfolk
NR3 1PD
Director NameMr Mark John Goddard
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(9 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 27 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSaint Crispins House
Duke Street
Norwich
Norfolk
NR3 1PD
Director NameMr Simon Richard Moate
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(9 years, 1 month after company formation)
Appointment Duration7 years (resigned 16 December 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSaint Crispins House
Duke Street
Norwich
Norfolk
NR3 1PD
Director NameMr Stephen Anthony McKeever
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(9 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaint Crispins House
Duke Street
Norwich
Norfolk
NR3 1PD
Director NameMr Robert Rolph Baldrey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(16 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebanner-online.biz

Location

Registered AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

5m at £0.01Office 2 Office Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,744,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 30 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 29 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033).
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT307925.. For more details please refer to the instrument.
Outstanding
28 October 2014Delivered on: 29 October 2014
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent

Classification: A registered charge
Particulars: L/H property k/a 16A crawfordsburn road newtownards county down.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
16 April 2008Delivered on: 22 April 2008
Satisfied on: 26 November 2014
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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
23 November 2007Delivered on: 28 November 2007
Satisfied on: 1 August 2008
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors 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
22 July 2002Delivered on: 31 July 2002
Satisfied on: 22 March 2004
Persons entitled: Gresham Trust PLC (As Trustee for Itself and the Noteholders Defined Therein) (Trustee)

Classification: Supplemental deed poll and debenture
Secured details: All monies due or to become due from the group to the trustee and the noteholders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 16A crawfordsburn road newtonards county down. Broadgate (eastside) oldham broadway oldham. Part third/fourth floor st crispin's house duke street norwich (for further property charged refer to form 395). 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
8 April 1999Delivered on: 21 April 1999
Satisfied on: 1 August 2008
Persons entitled: G E Capital Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 April 2018Final Gazette dissolved following liquidation (1 page)
25 January 2018Return of final meeting in a members' voluntary winding up (14 pages)
11 January 2017Declaration of solvency (3 pages)
11 January 2017Appointment of a voluntary liquidator (1 page)
11 January 2017Appointment of a voluntary liquidator (1 page)
11 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-19
(2 pages)
11 January 2017Declaration of solvency (3 pages)
11 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-19
(2 pages)
2 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-02
(3 pages)
2 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-02
(3 pages)
25 November 2016Statement of capital on 25 November 2016
  • GBP 0.01
(3 pages)
25 November 2016Statement by Directors (1 page)
25 November 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 24/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 November 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 24/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 November 2016Solvency Statement dated 24/11/16 (1 page)
25 November 2016Statement of capital on 25 November 2016
  • GBP 0.01
(3 pages)
25 November 2016Solvency Statement dated 24/11/16 (1 page)
25 November 2016Statement by Directors (1 page)
25 October 2016Confirmation statement made on 7 October 2016 with updates (8 pages)
25 October 2016Confirmation statement made on 7 October 2016 with updates (8 pages)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
11 May 2016Satisfaction of charge 036483110014 in full (4 pages)
11 May 2016Satisfaction of charge 036483110016 in full (4 pages)
11 May 2016Satisfaction of charge 036483110016 in full (4 pages)
11 May 2016Satisfaction of charge 036483110015 in full (4 pages)
11 May 2016Satisfaction of charge 036483110014 in full (4 pages)
11 May 2016Satisfaction of charge 036483110015 in full (4 pages)
28 April 2016Satisfaction of charge 036483110011 in full (4 pages)
28 April 2016Satisfaction of charge 036483110012 in full (4 pages)
28 April 2016Satisfaction of charge 036483110013 in full (4 pages)
28 April 2016Satisfaction of charge 036483110013 in full (4 pages)
28 April 2016Satisfaction of charge 036483110011 in full (4 pages)
28 April 2016Satisfaction of charge 036483110012 in full (4 pages)
27 April 2016Appointment of Mr Stephen Haworth as a director on 13 April 2016 (2 pages)
27 April 2016Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page)
27 April 2016Appointment of Mr Stephen Haworth as a director on 13 April 2016 (2 pages)
27 April 2016Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page)
17 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,000
(4 pages)
17 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,000
(4 pages)
17 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,000
(4 pages)
9 December 2015Auditor's resignation (1 page)
9 December 2015Auditor's resignation (1 page)
2 December 2015Auditor's resignation (1 page)
2 December 2015Auditor's resignation (1 page)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 April 2015Registration of charge 036483110008, created on 24 April 2015 (69 pages)
30 April 2015Registration of charge 036483110008, created on 24 April 2015 (69 pages)
29 April 2015Registration of charge 036483110007, created on 24 April 2015 (63 pages)
29 April 2015Registration of charge 036483110007, created on 24 April 2015 (63 pages)
28 April 2015Registration of charge 036483110010, created on 24 April 2015 (54 pages)
28 April 2015Registration of charge 036483110012, created on 24 April 2015 (41 pages)
28 April 2015Registration of charge 036483110015, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 036483110015, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 036483110009, created on 24 April 2015 (51 pages)
28 April 2015Registration of charge 036483110009, created on 24 April 2015 (51 pages)
28 April 2015Registration of charge 036483110013, created on 24 April 2015 (69 pages)
28 April 2015Registration of charge 036483110014, created on 24 April 2015 (49 pages)
28 April 2015Registration of charge 036483110013, created on 24 April 2015 (69 pages)
28 April 2015Registration of charge 036483110011, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 036483110016, created on 24 April 2015 (54 pages)
28 April 2015Registration of charge 036483110016, created on 24 April 2015 (54 pages)
28 April 2015Registration of charge 036483110006, created on 24 April 2015 (76 pages)
28 April 2015Registration of charge 036483110014, created on 24 April 2015 (49 pages)
28 April 2015Registration of charge 036483110011, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 036483110006, created on 24 April 2015 (76 pages)
28 April 2015Registration of charge 036483110010, created on 24 April 2015 (54 pages)
28 April 2015Registration of charge 036483110012, created on 24 April 2015 (41 pages)
20 March 2015Registered office address changed from Saint Crispins House Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Saint Crispins House Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page)
23 January 2015Termination of appointment of Debra Jane Clare Rodwell as a secretary on 19 December 2014 (1 page)
23 January 2015Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 (2 pages)
23 January 2015Termination of appointment of Debra Jane Clare Rodwell as a secretary on 19 December 2014 (1 page)
23 January 2015Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 (2 pages)
17 December 2014Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page)
26 November 2014Satisfaction of charge 4 in full (4 pages)
26 November 2014Satisfaction of charge 4 in full (4 pages)
11 November 2014Appointment of Mr Andrew Peter Gale as a director on 27 October 2014 (2 pages)
11 November 2014Appointment of Mr Andrew Peter Gale as a director on 27 October 2014 (2 pages)
11 November 2014Appointment of Mr Robert Rolph Baldrey as a director on 27 October 2014 (2 pages)
11 November 2014Appointment of Mr Robert Rolph Baldrey as a director on 27 October 2014 (2 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
(5 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
(5 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
(5 pages)
3 November 2014Termination of appointment of Mark John Goddard as a director on 27 October 2014 (1 page)
3 November 2014Termination of appointment of Mark John Goddard as a director on 27 October 2014 (1 page)
3 November 2014Termination of appointment of Mark John Goddard as a director on 27 October 2014 (1 page)
3 November 2014Termination of appointment of Mark John Goddard as a director on 27 October 2014 (1 page)
29 October 2014Registration of charge 036483110005, created on 28 October 2014 (45 pages)
29 October 2014Registration of charge 036483110005, created on 28 October 2014 (45 pages)
17 October 2014Statement of company's objects (2 pages)
17 October 2014Re-registration of Memorandum and Articles (19 pages)
17 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
17 October 2014Statement of company's objects (2 pages)
17 October 2014Certificate of re-registration from Public Limited Company to Private (1 page)
17 October 2014Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
17 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(2 pages)
17 October 2014Re-registration from a public company to a private limited company (2 pages)
3 July 2014Full accounts made up to 31 December 2013 (19 pages)
3 July 2014Full accounts made up to 31 December 2013 (19 pages)
17 March 2014Termination of appointment of Stephen Mckeever as a director (1 page)
17 March 2014Termination of appointment of Stephen Mckeever as a director (1 page)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 50,000
(6 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 50,000
(6 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 50,000
(6 pages)
14 June 2013Full accounts made up to 31 December 2012 (22 pages)
14 June 2013Full accounts made up to 31 December 2012 (22 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
29 June 2012Full accounts made up to 31 December 2011 (22 pages)
29 June 2012Full accounts made up to 31 December 2011 (22 pages)
3 January 2012Interim accounts made up to 19 December 2011 (10 pages)
3 January 2012Interim accounts made up to 19 December 2011 (10 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
4 July 2011Full accounts made up to 31 December 2010 (22 pages)
4 July 2011Full accounts made up to 31 December 2010 (22 pages)
30 December 2010Interim accounts made up to 20 December 2010 (10 pages)
30 December 2010Interim accounts made up to 20 December 2010 (10 pages)
30 December 2010Interim accounts made up to 20 December 2010 (10 pages)
30 December 2010Interim accounts made up to 20 December 2010 (10 pages)
5 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
2 July 2010Full accounts made up to 31 December 2009 (21 pages)
2 July 2010Full accounts made up to 31 December 2009 (21 pages)
3 January 2010Interim accounts made up to 17 December 2009 (10 pages)
3 January 2010Interim accounts made up to 17 December 2009 (10 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Mr Mark John Goddard on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Mark John Goddard on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Stephen Anthony Mckeever on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Debra Jane Clare Rodwell on 9 October 2009 (1 page)
9 October 2009Director's details changed for Stephen Anthony Mckeever on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Mark John Goddard on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Stephen Anthony Mckeever on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
9 October 2009Secretary's details changed for Debra Jane Clare Rodwell on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Debra Jane Clare Rodwell on 9 October 2009 (1 page)
3 August 2009Full accounts made up to 31 December 2008 (22 pages)
3 August 2009Full accounts made up to 31 December 2008 (22 pages)
16 April 2009Appointment terminated director geoffrey streetley (1 page)
16 April 2009Appointment terminated director geoffrey streetley (1 page)
18 December 2008Interim accounts made up to 15 December 2008 (10 pages)
18 December 2008Interim accounts made up to 15 December 2008 (10 pages)
8 December 2008Return made up to 07/10/08; full list of members (4 pages)
8 December 2008Return made up to 07/10/08; full list of members (4 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 July 2008Full accounts made up to 31 December 2007 (20 pages)
28 July 2008Full accounts made up to 31 December 2007 (20 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
4 January 2008Interim accounts made up to 19 December 2007 (10 pages)
4 January 2008Interim accounts made up to 19 December 2007 (10 pages)
28 November 2007Particulars of mortgage/charge (6 pages)
28 November 2007Particulars of mortgage/charge (6 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007New secretary appointed (1 page)
2 November 2007New secretary appointed (1 page)
2 November 2007Secretary resigned (1 page)
31 October 2007Return made up to 07/10/07; full list of members (3 pages)
31 October 2007Return made up to 07/10/07; full list of members (3 pages)
4 July 2007Full accounts made up to 31 December 2006 (18 pages)
4 July 2007Full accounts made up to 31 December 2006 (18 pages)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
11 December 2006Interim accounts made up to 30 November 2006 (10 pages)
11 December 2006Interim accounts made up to 30 November 2006 (10 pages)
11 October 2006Return made up to 07/10/06; full list of members (3 pages)
11 October 2006Return made up to 07/10/06; full list of members (3 pages)
14 August 2006Full accounts made up to 31 December 2005 (18 pages)
14 August 2006Full accounts made up to 31 December 2005 (18 pages)
12 January 2006Interim accounts made up to 16 December 2005 (7 pages)
12 January 2006Interim accounts made up to 16 December 2005 (7 pages)
3 November 2005Return made up to 07/10/05; full list of members (3 pages)
3 November 2005Return made up to 07/10/05; full list of members (3 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
25 July 2005Full accounts made up to 31 December 2004 (12 pages)
25 July 2005Full accounts made up to 31 December 2004 (12 pages)
18 October 2004Return made up to 07/10/04; full list of members (7 pages)
18 October 2004Return made up to 07/10/04; full list of members (7 pages)
7 July 2004Memorandum and Articles of Association (4 pages)
7 July 2004Memorandum and Articles of Association (4 pages)
6 July 2004Nc inc already adjusted 04/06/04 (1 page)
6 July 2004Nc inc already adjusted 04/06/04 (1 page)
2 July 2004Full accounts made up to 31 December 2003 (12 pages)
2 July 2004Full accounts made up to 31 December 2003 (12 pages)
10 June 2004Ad 04/06/04--------- £ si [email protected]=30000 £ ic 20000/50000 (2 pages)
10 June 2004Ad 04/06/04--------- £ si [email protected]=30000 £ ic 20000/50000 (2 pages)
7 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2004Re-registration of Memorandum and Articles (11 pages)
7 June 2004Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 June 2004Declaration on reregistration from private to PLC (1 page)
7 June 2004Auditor's report (1 page)
7 June 2004Auditor's statement (1 page)
7 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 June 2004Balance Sheet (1 page)
7 June 2004Balance Sheet (1 page)
7 June 2004Application for reregistration from private to PLC (1 page)
7 June 2004Declaration on reregistration from private to PLC (1 page)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 June 2004Auditor's statement (1 page)
7 June 2004Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 June 2004Application for reregistration from private to PLC (1 page)
7 June 2004Auditor's report (1 page)
7 June 2004Re-registration of Memorandum and Articles (11 pages)
22 March 2004Declaration of satisfaction of mortgage/charge (1 page)
22 March 2004Declaration of satisfaction of mortgage/charge (1 page)
18 November 2003Return made up to 12/10/03; no change of members (7 pages)
18 November 2003Return made up to 12/10/03; no change of members (7 pages)
20 May 2003Full accounts made up to 31 December 2002 (12 pages)
20 May 2003Full accounts made up to 31 December 2002 (12 pages)
28 January 2003Auditor's resignation (1 page)
28 January 2003Auditor's resignation (1 page)
5 November 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 05/11/02
(7 pages)
5 November 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 05/11/02
(7 pages)
31 July 2002Particulars of mortgage/charge (15 pages)
31 July 2002Particulars of mortgage/charge (15 pages)
30 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
30 July 2002Declaration of assistance for shares acquisition (6 pages)
24 July 2002Full accounts made up to 31 December 2001 (11 pages)
24 July 2002Full accounts made up to 31 December 2001 (11 pages)
21 November 2001Return made up to 12/10/01; full list of members (18 pages)
21 November 2001Return made up to 12/10/01; full list of members (18 pages)
23 October 2001Full accounts made up to 31 December 2000 (9 pages)
23 October 2001Full accounts made up to 31 December 2000 (9 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
10 November 2000Return made up to 12/10/00; change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 November 2000Return made up to 12/10/00; change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 October 2000Full group accounts made up to 31 December 1999 (26 pages)
24 October 2000Full group accounts made up to 31 December 1999 (26 pages)
1 February 2000Full accounts made up to 31 March 1999 (19 pages)
1 February 2000Full accounts made up to 31 March 1999 (19 pages)
21 November 1999Ad 30/04/99--------- £ si [email protected]=160 £ ic 19840/20000 (2 pages)
21 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/99
(14 pages)
21 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/11/99
(14 pages)
21 November 1999Ad 30/04/99--------- £ si [email protected]=160 £ ic 19840/20000 (2 pages)
12 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
12 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 October 1999Memorandum and Articles of Association (20 pages)
11 October 1999Memorandum and Articles of Association (20 pages)
9 June 1999Memorandum and Articles of Association (20 pages)
9 June 1999Memorandum and Articles of Association (20 pages)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 May 1999Ad 31/03/99--------- £ si [email protected]=19838 £ ic 2/19840 (10 pages)
27 May 1999Ad 31/03/99--------- £ si [email protected]=19838 £ ic 2/19840 (10 pages)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1999Particulars of mortgage/charge (7 pages)
21 April 1999Particulars of mortgage/charge (7 pages)
19 April 1999New director appointed (3 pages)
19 April 1999New secretary appointed;new director appointed (3 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999New director appointed (3 pages)
19 April 1999Director resigned (1 page)
19 April 1999New director appointed (4 pages)
19 April 1999New director appointed (3 pages)
19 April 1999New secretary appointed;new director appointed (3 pages)
19 April 1999Director resigned (1 page)
19 April 1999New director appointed (3 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: ashurst morris crisp, broadwalk house 5 appold street, london, EC2A 2HA (1 page)
19 April 1999New director appointed (4 pages)
19 April 1999Registered office changed on 19/04/99 from: ashurst morris crisp, broadwalk house 5 appold street, london, EC2A 2HA (1 page)
13 April 1999£ nc 1000/20000 25/03/99 (1 page)
13 April 1999S-div 25/03/99 (1 page)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
13 April 1999S-div 25/03/99 (1 page)
13 April 1999£ nc 1000/20000 25/03/99 (1 page)
31 March 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
31 March 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
4 February 1999Company name changed passrelay LIMITED\certificate issued on 05/02/99 (2 pages)
4 February 1999Company name changed passrelay LIMITED\certificate issued on 05/02/99 (2 pages)
25 January 1999New director appointed (3 pages)
25 January 1999New director appointed (3 pages)
2 December 1998Registered office changed on 02/12/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
2 December 1998Registered office changed on 02/12/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998New secretary appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998New secretary appointed (2 pages)
12 October 1998Incorporation (13 pages)
12 October 1998Incorporation (13 pages)