Leeds
LS1 2AL
Director Name | Mr Robert Alan Butler |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2014(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Secretary Name | Patrick James Rawnsley |
---|---|
Status | Closed |
Appointed | 17 July 2017(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 May 2019) |
Role | Company Director |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Director Name | Graham Clive Malcolm Pay |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 May 2003) |
Role | Managing Director |
Correspondence Address | 59 Cheylesmore Drive Camberley Surrey GU16 5BN |
Director Name | Brian Richard Sneath |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 May 2003) |
Role | Chairman & Chief Executive |
Correspondence Address | Yardfield House Church Lane, Worplesdon Guildford Surrey GU3 3RU |
Secretary Name | Graham Clive Malcolm Pay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 May 2003) |
Role | Finance Director |
Correspondence Address | 59 Cheylesmore Drive Camberley Surrey GU16 5BN |
Director Name | Mr Roderick Neil Graham |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Director Name | Mr Roger Graham Partridge |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | Berkshire |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA |
Director Name | Mr David Alan Bird |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2014) |
Role | Cd Sec |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Secretary Name | Mr David Alan Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 March 2014) |
Role | Cd Sec |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Director Name | Mr Anthony Maurice Johnston |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Agars Place Datchet Berkshire SL3 9AH |
Director Name | Mr Robert William Guy Whitrow |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA |
Director Name | Mr Paul Scott Fleming |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA |
Director Name | Mr David Michael Foulds |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Director Name | Sean Patrick Farrell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Director Name | Joseph Anthony Howick |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Director Name | Mr Timothy Peter Buchan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF |
Director Name | Dominic Gerard Patrick Moran |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF |
Secretary Name | Sarah Elizabeth Jones |
---|---|
Status | Resigned |
Appointed | 10 March 2014(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Director Name | Mrs Claudia Giuliana Maria Rose |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 March 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Director Name | Mr Mark Connor |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF |
Director Name | Mr Ian Munro Hughes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF |
Director Name | Mr Andrew Kirby |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF |
Director Name | Matthew Longstreth Thompson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(16 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 2017) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS |
Director Name | Mr Ian Robert Gibson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 19 January 2018) |
Role | Chief Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS |
Director Name | Abbey Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Abbey Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Website | leasedrive.com |
---|
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
130k at £1 | Leasedrive Velo Holdings LTD 52.00% Ordinary B |
---|---|
120k at £1 | Leasedrive Velo Holdings LTD 48.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £695,000 |
Current Liabilities | £34,910,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 June 2017 | Delivered on: 18 July 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
28 February 2014 | Delivered on: 6 March 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 January 2011 | Delivered on: 7 January 2011 Satisfied on: 24 December 2013 Persons entitled: Santander Asset Finance PLC (Creditor) Classification: Debenture Secured details: All monies due or to become due from each borrower and each other obligor to the creditor 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 |
29 August 2008 | Delivered on: 5 September 2008 Satisfied on: 24 December 2013 Persons entitled: The Royal Bank of Scotland PLC (The “Security Trusteeâ€) Classification: Debenture Secured details: All monies due or to become due from each borrower and each other obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H interest in the property k/a office suites 1 and 2 first floor guildgate house high street crowthorne berkshire t/no BK261879,l/h interest in the property k/a regal house station road marlow t/no BM245030,l/h interest in the property k/a part second floor crowthorne house nine mile ride crowthorne t/no BK394247 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 |
20 December 2006 | Delivered on: 22 December 2006 Satisfied on: 16 September 2008 Persons entitled: Hsbc Bank PLC as Agent Trustee for the Finance Parties (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any company to the finance parties 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 |
28 May 2003 | Delivered on: 10 June 2003 Satisfied on: 8 January 2007 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. Fully Satisfied |
9 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2019 | Return of final meeting in a members' voluntary winding up (19 pages) |
15 March 2018 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref:Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (2 pages) |
20 February 2018 | Registered office address changed from Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF United Kingdom to 1 City Square Leeds LS1 2AL on 20 February 2018 (2 pages) |
15 February 2018 | Declaration of solvency (6 pages) |
15 February 2018 | Resolutions
|
15 February 2018 | Appointment of a voluntary liquidator (3 pages) |
1 February 2018 | Resolutions
|
30 January 2018 | Resolutions
|
30 January 2018 | Solvency Statement dated 26/01/18 (1 page) |
30 January 2018 | Statement by Directors (1 page) |
30 January 2018 | Statement of capital on 30 January 2018
|
22 January 2018 | Termination of appointment of Dominic Gerard Patrick Moran as a director on 19 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Mark Connor as a director on 19 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017 (1 page) |
22 January 2018 | Termination of appointment of Ian Robert Gibson as a director on 19 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Andrew Kirby as a director on 19 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Ian Munro Hughes as a director on 19 January 2018 (1 page) |
8 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
20 November 2017 | Registered office address changed from Anglia House Holly Park Mills Calverley Leeds LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from Anglia House Holly Park Mills Calverley Leeds LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page) |
20 November 2017 | Change of details for Leasedrive Velo Holdings Limited as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Change of details for Leasedrive Velo Holdings Limited as a person with significant control on 20 November 2017 (2 pages) |
26 July 2017 | Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages) |
18 July 2017 | Registration of charge 038584890006, created on 29 June 2017 (25 pages) |
18 July 2017 | Registration of charge 038584890006, created on 29 June 2017 (25 pages) |
4 July 2017 | Termination of appointment of a secretary (1 page) |
4 July 2017 | Termination of appointment of a secretary (1 page) |
4 July 2017 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 June 2017 (1 page) |
28 June 2017 | Director's details changed for Mr Mark Connor on 28 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Mark Connor on 28 June 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages) |
21 April 2017 | Satisfaction of charge 038584890005 in full (1 page) |
21 April 2017 | Satisfaction of charge 038584890005 in full (1 page) |
20 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
17 January 2017 | Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page) |
21 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
23 August 2016 | Director's details changed for Mr Andrew Kirby on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Andrew Kirby on 23 August 2016 (2 pages) |
14 March 2016 | Termination of appointment of Claudia Giuliana Maria Rose as a director on 11 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Claudia Giuliana Maria Rose as a director on 11 March 2016 (1 page) |
3 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
18 January 2016 | Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Sean Patrick Farrell as a director on 6 January 2016 (1 page) |
18 January 2016 | Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Sean Patrick Farrell as a director on 6 January 2016 (1 page) |
13 January 2016 | Appointment of Ian Robert Gibson as a director on 6 January 2016 (2 pages) |
13 January 2016 | Appointment of Ian Robert Gibson as a director on 6 January 2016 (2 pages) |
6 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
6 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
9 October 2015 | Second filing of AP01 previously delivered to Companies House
|
9 October 2015 | Second filing of AP01 previously delivered to Companies House
|
14 April 2015 | Termination of appointment of Joseph Anthony Howick as a director on 19 March 2015 (1 page) |
14 April 2015 | Appointment of Claudia Giuliana Maria Rose as a director on 23 March 2015 (3 pages) |
14 April 2015 | Appointment of Mark Conner as a director on 23 March 2015
|
14 April 2015 | Appointment of Mark Conner as a director on 23 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Andrew Kirby as a director on 23 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Joseph Anthony Howick as a director on 19 March 2015 (1 page) |
14 April 2015 | Appointment of Mr Andrew Kirby as a director on 23 March 2015 (2 pages) |
14 April 2015 | Appointment of Mark Conner as a director on 23 March 2015
|
14 April 2015 | Appointment of Mr Ian Munro Hughes as a director on 23 March 2015 (2 pages) |
14 April 2015 | Appointment of Claudia Giuliana Maria Rose as a director on 23 March 2015 (3 pages) |
14 April 2015 | Appointment of Claudia Giuliana Maria Rose as a director on 23 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Ian Munro Hughes as a director on 23 March 2015 (2 pages) |
29 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Register inspection address has been changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref:Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
29 January 2015 | Register inspection address has been changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref:Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
8 August 2014 | Termination of appointment of Roderick Neil Graham as a director on 31 July 2014 (1 page) |
8 August 2014 | Termination of appointment of David Alan Bird as a director on 31 July 2014 (1 page) |
8 August 2014 | Termination of appointment of David Alan Bird as a director on 31 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Roderick Neil Graham as a director on 31 July 2014 (1 page) |
18 July 2014 | Termination of appointment of David Michael Foulds as a director on 30 April 2014 (1 page) |
18 July 2014 | Termination of appointment of David Michael Foulds as a director on 30 April 2014 (1 page) |
5 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 May 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
14 May 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
13 May 2014 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England (1 page) |
13 May 2014 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England (1 page) |
25 March 2014 | Director's details changed for Mr David Michael Foulds on 25 March 2014 (2 pages) |
25 March 2014 | Appointment of Dominic Gerard Patrick Moran as a director (2 pages) |
25 March 2014 | Director's details changed for Mr David Michael Foulds on 25 March 2014 (2 pages) |
25 March 2014 | Appointment of Dominic Gerard Patrick Moran as a director (2 pages) |
24 March 2014 | Appointment of Sean Patrick Farrell as a director (2 pages) |
24 March 2014 | Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA on 24 March 2014 (1 page) |
24 March 2014 | Appointment of Sarah Elizabeth Jones as a secretary (2 pages) |
24 March 2014 | Appointment of Joseph Anthony Howick as a director (2 pages) |
24 March 2014 | Appointment of Mr Robert Alan Butler as a director (2 pages) |
24 March 2014 | Appointment of Mr Timothy Peter Buchan as a director (2 pages) |
24 March 2014 | Appointment of Mark Trevor Phillips as a director (2 pages) |
24 March 2014 | Appointment of Mr Timothy Peter Buchan as a director (2 pages) |
24 March 2014 | Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA on 24 March 2014 (1 page) |
24 March 2014 | Appointment of Sean Patrick Farrell as a director (2 pages) |
24 March 2014 | Termination of appointment of David Bird as a secretary (1 page) |
24 March 2014 | Termination of appointment of David Bird as a secretary (1 page) |
24 March 2014 | Appointment of Mr Robert Alan Butler as a director (2 pages) |
24 March 2014 | Appointment of Mark Trevor Phillips as a director (2 pages) |
24 March 2014 | Appointment of Joseph Anthony Howick as a director (2 pages) |
24 March 2014 | Appointment of Sarah Elizabeth Jones as a secretary (2 pages) |
7 March 2014 | Termination of appointment of Paul Fleming as a director (1 page) |
7 March 2014 | Termination of appointment of Paul Fleming as a director (1 page) |
6 March 2014 | Registration of charge 038584890005 (21 pages) |
6 March 2014 | Registration of charge 038584890005 (21 pages) |
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
24 December 2013 | Satisfaction of charge 3 in full (4 pages) |
24 December 2013 | Satisfaction of charge 4 in full (4 pages) |
24 December 2013 | Satisfaction of charge 3 in full (4 pages) |
24 December 2013 | Satisfaction of charge 4 in full (4 pages) |
10 October 2013 | Director's details changed for Mr Paul Scott Fleming on 27 September 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Paul Scott Fleming on 27 September 2013 (2 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 February 2013 | Appointment of Mr David Michael Foulds as a director (2 pages) |
7 February 2013 | Appointment of Mr David Michael Foulds as a director (2 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
4 December 2012 | Director's details changed for Mr Paul Scott Fleming on 24 August 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Paul Scott Fleming on 24 August 2012 (2 pages) |
26 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Termination of appointment of Robert Whitrow as a director (1 page) |
4 October 2012 | Termination of appointment of Robert Whitrow as a director (1 page) |
28 September 2012 | Termination of appointment of Roger Partridge as a director (1 page) |
28 September 2012 | Termination of appointment of Roger Partridge as a director (1 page) |
22 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Appointment of Mr Paul Scott Fleming as a director (3 pages) |
20 September 2011 | Appointment of Mr Paul Scott Fleming as a director (3 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
18 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 April 2010 | Appointment of Robert William Guy Whitrow as a director (3 pages) |
8 April 2010 | Appointment of Robert William Guy Whitrow as a director (3 pages) |
16 December 2009 | Auditor's resignation (1 page) |
16 December 2009 | Auditor's resignation (1 page) |
30 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Roger Graham Partridge on 1 October 2009 (2 pages) |
29 October 2009 | Register(s) moved to registered inspection location (2 pages) |
29 October 2009 | Register(s) moved to registered inspection location (2 pages) |
29 October 2009 | Director's details changed for Roger Graham Partridge on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Roger Graham Partridge on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for David Alan Bird on 1 October 2009 (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Director's details changed for Roderick Neil Graham on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for David Alan Bird on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for David Alan Bird on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Roderick Neil Graham on 1 October 2009 (2 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Director's details changed for David Alan Bird on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for David Alan Bird on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Roderick Neil Graham on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David Alan Bird on 1 October 2009 (2 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Location of register of members (1 page) |
22 October 2008 | Return made up to 13/10/08; full list of members (6 pages) |
22 October 2008 | Return made up to 13/10/08; full list of members (6 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Resolutions
|
8 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 November 2007 | Return made up to 13/10/07; no change of members
|
21 November 2007 | Return made up to 13/10/07; no change of members
|
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Location of register of members (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Location of register of members (1 page) |
17 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
11 January 2007 | New director appointed (4 pages) |
11 January 2007 | New director appointed (4 pages) |
10 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
10 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
10 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
10 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
10 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
10 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
10 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
10 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
10 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
10 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
8 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Particulars of mortgage/charge (6 pages) |
22 December 2006 | Particulars of mortgage/charge (6 pages) |
25 October 2006 | Return made up to 13/10/06; full list of members (7 pages) |
25 October 2006 | Return made up to 13/10/06; full list of members (7 pages) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
25 May 2006 | Full accounts made up to 31 December 2005 (23 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (23 pages) |
8 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
27 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: guildgate house, high street, crowthorne, berkshire RG45 7AP (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: guildgate house, high street, crowthorne, berkshire RG45 7AP (1 page) |
3 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
8 February 2004 | Return made up to 13/10/03; full list of members; amend (7 pages) |
8 February 2004 | Return made up to 13/10/03; full list of members; amend (7 pages) |
10 November 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
10 November 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
6 November 2003 | Location of register of members (1 page) |
6 November 2003 | Location of register of members (1 page) |
6 November 2003 | Location of register of directors' interests (1 page) |
6 November 2003 | Location of register of directors' interests (1 page) |
22 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
24 June 2003 | Secretary resigned;director resigned (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: 1ST floor ruskin house, 40-41 museum street, london, WC1A 1LT (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New secretary appointed;new director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: 1ST floor ruskin house, 40-41 museum street, london, WC1A 1LT (1 page) |
24 June 2003 | Secretary resigned;director resigned (1 page) |
24 June 2003 | New secretary appointed;new director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
10 June 2003 | Particulars of mortgage/charge (5 pages) |
10 June 2003 | Particulars of mortgage/charge (5 pages) |
4 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
4 June 2003 | Declaration of assistance for shares acquisition (10 pages) |
4 June 2003 | Resolutions
|
4 June 2003 | Resolutions
|
4 June 2003 | Declaration of assistance for shares acquisition (10 pages) |
4 June 2003 | Declaration of assistance for shares acquisition (10 pages) |
4 June 2003 | Declaration of assistance for shares acquisition (10 pages) |
4 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
24 May 2003 | Auditor's resignation (1 page) |
24 May 2003 | Auditor's resignation (1 page) |
27 November 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
27 November 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
21 October 2002 | Return made up to 13/10/02; full list of members
|
21 October 2002 | Return made up to 13/10/02; full list of members
|
7 March 2002 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
7 March 2002 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
30 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
3 November 2000 | Ad 29/12/99--------- £ si 249999@1 (2 pages) |
3 November 2000 | Ad 29/12/99--------- £ si 249999@1 (2 pages) |
3 November 2000 | Statement of affairs (7 pages) |
3 November 2000 | Statement of affairs (7 pages) |
23 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
11 February 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
11 February 2000 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: 3RD floor abbots house, abbey street reading berkshire RG1 3BD (1 page) |
11 February 2000 | Memorandum and Articles of Association (19 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 3RD floor abbots house, abbey street reading berkshire RG1 3BD (1 page) |
11 February 2000 | Resolutions
|
11 February 2000 | Memorandum and Articles of Association (19 pages) |
11 February 2000 | Resolutions
|
5 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
24 December 1999 | Company name changed gac no.193 LIMITED\certificate issued on 24/12/99 (2 pages) |
24 December 1999 | Company name changed gac no.193 LIMITED\certificate issued on 24/12/99 (2 pages) |
13 October 1999 | Incorporation (18 pages) |
13 October 1999 | Incorporation (18 pages) |