Company NameStyles & Wood Property Management Limited
DirectorsNigel Paul Taylor and Craig Anthony Eastwood
Company StatusLiquidation
Company Number04212337
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)
Previous NamesInhoco 2331 Limited and Styles & Wood Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Paul Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp 1 Bridgewater Place Water Lane
Leeds
LS11 5QR
Director NameMr Craig Anthony Eastwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(19 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green Sand Foundry 99 Water Lane
Leeds
West Yorkshire
LS11 5QN
Director NameMr Graham Andrew Clark
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(5 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 03 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHollycroft 52 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameNeil Anthony Davies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(5 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 02 June 2008)
RoleChief Executive
Correspondence AddressThe Pavilion
Montgomery Hill Frankby
Wirral
CH48 1NF
Wales
Director NameGerard Edward Quiligotti
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(5 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 02 June 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMallard House
Castle Hill, Prestbury
Macclesfield
Cheshire
SK10 4AS
Director NameMr Martin Gerard Raftery
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(5 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 28 November 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address25 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DG
Secretary NameMr Graham Andrew Clark
NationalityBritish
StatusResigned
Appointed19 October 2001(5 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 03 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHollycroft 52 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameMr David Eric Beardsmore
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2004)
RoleExecutive
Country of ResidenceBritain
Correspondence AddressThe Old Bakehouse
High Street
Stalbridge
Dorset
DT10 2LJ
Director NameIvan Paul McKeever
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWindy Ridge 11 Wybersley Road
High Lane
Stockport
Cheshire
SK6 8HB
Director NameMr Philip Nicholas Lanigan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(8 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cross Street
Sale
M33 7BU
Secretary NameMr Philip Nicholas Lanigan
NationalityBritish
StatusResigned
Appointed01 August 2009(8 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cross Street
Sale
M33 7BU
Director NameMr Anthony Stephen Lenehan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(9 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 November 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCavendish House Cross Street
Sale
M33 7BU
Director NameMr Craig Anthony Eastwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(18 years, 6 months after company formation)
Appointment Duration4 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cross Street
Sale
M33 7BU
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.stylesandwood.co.uk
Email address[email protected]
Telephone0161 9266000
Telephone regionManchester

Location

Registered AddressErnst & 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

Year2012
Net Worth£1,866,000
Current Liabilities£11,184,000

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due30 June 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return23 December 2019 (4 years, 4 months ago)
Next Return Due3 February 2021 (overdue)

Charges

17 February 2017Delivered on: 20 February 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Intentionally left blank.
Outstanding
19 October 2001Delivered on: 2 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £7,075,709 credited to account designation 10120372 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Outstanding
4 June 2020Delivered on: 17 June 2020
Persons entitled: Toscafund Gp Limited as Security Agent

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
31 May 2019Delivered on: 7 June 2019
Persons entitled: Bgf Nominees Limited as Security Trustee for the Beneficiaries

Classification: A registered charge
Outstanding
20 April 2018Delivered on: 2 May 2018
Persons entitled: Toscafund Gp Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
20 April 2018Delivered on: 30 April 2018
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 December 2005Delivered on: 6 December 2005
Satisfied on: 1 July 2006
Persons entitled: Gerard Edward Quiligotti

Classification: Debenture
Secured details: All monies due or to become due of each debtor 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.
Fully Satisfied
1 December 2005Delivered on: 6 December 2005
Satisfied on: 7 December 2006
Persons entitled: Aberdeen Asset Managers Limited (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due of each debtor to the chargee and the security beneficiaries (or any of them) 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.
Fully Satisfied
20 May 2004Delivered on: 2 June 2004
Satisfied on: 2 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 May 2004Delivered on: 26 May 2004
Satisfied on: 8 December 2005
Persons entitled: Aberdeen Asset Managers Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each debtor to the security trustee and the security beneficiaries (or any of them) 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
19 March 2002Delivered on: 4 April 2002
Satisfied on: 26 May 2004
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: By way of assignment the policy, all sums assured by it and all bonuses and benefits which may arise under it.. See the mortgage charge document for full details.
Fully Satisfied
19 October 2001Delivered on: 23 October 2001
Satisfied on: 26 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman insurance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) policy no.15C22P42 for £200,000 in favour of martin gerard raftery; (ii) policy no.15C22M43 for £200,000 over life of graham andrew clark; (iii) policy no.15C22K44 for £200,000 over life of neil anthony davies with all sums,bonuses and benefits thereon. See the mortgage charge document for full details.
Fully Satisfied
19 October 2001Delivered on: 23 October 2001
Satisfied on: 26 May 2004
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 August 2020Registered office address changed from Emst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR on 25 August 2020 (2 pages)
25 August 2020Statement of affairs (8 pages)
10 August 2020Registered office address changed from Cavendish House Cross Street Sale M33 7BU United Kingdom to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 10 August 2020 (2 pages)
30 July 2020Appointment of a voluntary liquidator (3 pages)
30 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-13
(1 page)
17 June 2020Registration of charge 042123370013, created on 4 June 2020 (50 pages)
11 June 2020Appointment of Mr Craig Anthony Eastwood as a director on 10 June 2020 (2 pages)
8 April 2020All of the property or undertaking has been released from charge 042123370012 (5 pages)
31 March 2020Termination of appointment of Craig Anthony Eastwood as a director on 30 March 2020 (1 page)
2 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
10 December 2019Termination of appointment of Anthony Stephen Lenehan as a director on 29 November 2019 (1 page)
10 December 2019Appointment of Mr Nigel Paul Taylor as a director on 29 November 2019 (2 pages)
10 December 2019Termination of appointment of Philip Nicholas Lanigan as a director on 29 November 2019 (1 page)
10 December 2019Termination of appointment of Philip Nicholas Lanigan as a secretary on 29 November 2019 (1 page)
10 December 2019Appointment of Mr Craig Anthony Eastwood as a director on 29 November 2019 (2 pages)
7 June 2019Registration of charge 042123370012, created on 31 May 2019 (51 pages)
24 April 2019Full accounts made up to 30 June 2018 (17 pages)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
2 May 2018Registration of charge 042123370011, created on 20 April 2018 (13 pages)
1 May 2018Satisfaction of charge 042123370009 in full (1 page)
30 April 2018Registration of charge 042123370010, created on 20 April 2018 (11 pages)
16 March 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (15 pages)
18 September 2017Full accounts made up to 31 December 2016 (15 pages)
20 February 2017Registration of charge 042123370009, created on 17 February 2017 (28 pages)
20 February 2017Registration of charge 042123370009, created on 17 February 2017 (28 pages)
1 February 2017Satisfaction of charge 3 in full (1 page)
1 February 2017Satisfaction of charge 3 in full (1 page)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
18 April 2016Registered office address changed from Aspect House Manchester Road Altrincham Cheshire WA14 5PG to Cavendish House Cross Street Sale M33 7BU on 18 April 2016 (1 page)
18 April 2016Registered office address changed from Aspect House Manchester Road Altrincham Cheshire WA14 5PG to Cavendish House Cross Street Sale M33 7BU on 18 April 2016 (1 page)
22 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 59,303.67
(4 pages)
22 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 59,303.67
(4 pages)
2 November 2015Satisfaction of charge 6 in full (1 page)
2 November 2015Satisfaction of charge 6 in full (1 page)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 59,303.67
(4 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 59,303.67
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 59,303.67
(4 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 59,303.67
(4 pages)
16 May 2013Full accounts made up to 31 December 2012 (12 pages)
16 May 2013Full accounts made up to 31 December 2012 (12 pages)
3 January 2013Secretary's details changed for Mr Philip Lanigan on 3 January 2013 (1 page)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
3 January 2013Director's details changed for Mr Philip Lanigan on 3 January 2013 (2 pages)
3 January 2013Secretary's details changed for Mr Philip Lanigan on 3 January 2013 (1 page)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
3 January 2013Director's details changed for Mr Philip Lanigan on 3 January 2013 (2 pages)
3 January 2013Secretary's details changed for Mr Philip Lanigan on 3 January 2013 (1 page)
3 January 2013Director's details changed for Mr Philip Lanigan on 3 January 2013 (2 pages)
23 April 2012Full accounts made up to 31 December 2011 (13 pages)
23 April 2012Full accounts made up to 31 December 2011 (13 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
10 May 2011Full accounts made up to 31 December 2010 (13 pages)
10 May 2011Full accounts made up to 31 December 2010 (13 pages)
4 January 2011Termination of appointment of Ivan Mckeever as a director (1 page)
4 January 2011Appointment of Mr Anthony Stephen Lenehan as a director (2 pages)
4 January 2011Termination of appointment of Ivan Mckeever as a director (1 page)
4 January 2011Appointment of Mr Anthony Stephen Lenehan as a director (2 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
28 April 2010Full accounts made up to 31 December 2009 (14 pages)
28 April 2010Full accounts made up to 31 December 2009 (14 pages)
7 January 2010Director's details changed for Mr Philip Lanigan on 28 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Philip Lanigan on 28 December 2009 (2 pages)
7 January 2010Director's details changed for Ivan Paul Mckeever on 28 December 2009 (2 pages)
7 January 2010Director's details changed for Ivan Paul Mckeever on 28 December 2009 (2 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
10 August 2009Director appointed mr philip nicholas lanigan (1 page)
10 August 2009Secretary appointed mr philip nicholas lanigan (1 page)
10 August 2009Secretary appointed mr philip nicholas lanigan (1 page)
10 August 2009Appointment terminated director graham clark (1 page)
10 August 2009Director appointed mr philip nicholas lanigan (1 page)
10 August 2009Appointment terminated secretary graham clark (1 page)
10 August 2009Appointment terminated secretary graham clark (1 page)
10 August 2009Appointment terminated director graham clark (1 page)
27 July 2009Full accounts made up to 31 December 2008 (13 pages)
27 July 2009Full accounts made up to 31 December 2008 (13 pages)
21 January 2009Director and secretary's change of particulars / graham clark / 21/01/2009 (2 pages)
21 January 2009Return made up to 28/12/08; full list of members (3 pages)
21 January 2009Return made up to 28/12/08; full list of members (3 pages)
21 January 2009Director and secretary's change of particulars / graham clark / 21/01/2009 (2 pages)
21 December 2008Director appointed ivan paul mckeever (2 pages)
21 December 2008Director appointed ivan paul mckeever (2 pages)
11 December 2008Appointment terminated director martin raftery (1 page)
11 December 2008Appointment terminated director martin raftery (1 page)
4 June 2008Appointment terminated director gerard quiligotti (1 page)
4 June 2008Appointment terminated director neil davies (1 page)
4 June 2008Appointment terminated director neil davies (1 page)
4 June 2008Appointment terminated director gerard quiligotti (1 page)
25 April 2008Full accounts made up to 31 December 2007 (13 pages)
25 April 2008Full accounts made up to 31 December 2007 (13 pages)
8 January 2008Return made up to 28/12/07; full list of members (3 pages)
8 January 2008Return made up to 28/12/07; full list of members (3 pages)
2 June 2007Full accounts made up to 31 December 2006 (14 pages)
2 June 2007Full accounts made up to 31 December 2006 (14 pages)
20 January 2007Return made up to 28/12/06; full list of members (8 pages)
20 January 2007Return made up to 28/12/06; full list of members (8 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (1 page)
7 December 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Company name changed styles & wood group LIMITED\certificate issued on 18/10/06 (2 pages)
18 October 2006Company name changed styles & wood group LIMITED\certificate issued on 18/10/06 (2 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Registered office changed on 14/09/06 from: c/o styles & wood LTD merlin court, atlantic street altrincham cheshire WA14 5NL (1 page)
14 September 2006Director's particulars changed (1 page)
14 September 2006Registered office changed on 14/09/06 from: c/o styles & wood LTD merlin court, atlantic street altrincham cheshire WA14 5NL (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Full accounts made up to 31 December 2005 (15 pages)
31 March 2006Full accounts made up to 31 December 2005 (15 pages)
30 January 2006Return made up to 28/12/05; full list of members (8 pages)
30 January 2006Return made up to 28/12/05; full list of members (8 pages)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
15 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
15 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
15 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Particulars of mortgage/charge (7 pages)
6 December 2005Particulars of mortgage/charge (7 pages)
6 December 2005Particulars of mortgage/charge (7 pages)
6 December 2005Particulars of mortgage/charge (7 pages)
4 April 2005Full accounts made up to 31 December 2004 (15 pages)
4 April 2005Full accounts made up to 31 December 2004 (15 pages)
3 February 2005Return made up to 28/12/04; full list of members (13 pages)
3 February 2005Return made up to 28/12/04; full list of members (13 pages)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2004Memorandum and Articles of Association (8 pages)
16 July 2004Memorandum and Articles of Association (8 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2004Particulars of mortgage/charge (4 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
1 June 2004Declaration of assistance for shares acquisition (11 pages)
1 June 2004Declaration of assistance for shares acquisition (11 pages)
1 June 2004Declaration of assistance for shares acquisition (11 pages)
1 June 2004Declaration of assistance for shares acquisition (11 pages)
1 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
1 June 2004Declaration of assistance for shares acquisition (11 pages)
1 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
1 June 2004Declaration of assistance for shares acquisition (11 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Particulars of mortgage/charge (7 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Particulars of mortgage/charge (7 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
16 March 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
2 February 2004Ad 07/07/03--------- £ si [email protected]=52 £ ic 59251/59303 (2 pages)
2 February 2004Return made up to 28/12/03; full list of members (12 pages)
2 February 2004Ad 17/02/03--------- £ si [email protected]=263 £ ic 58988/59251 (2 pages)
2 February 2004Ad 17/02/03--------- £ si [email protected]=263 £ ic 58988/59251 (2 pages)
2 February 2004Ad 07/07/03--------- £ si [email protected]=52 £ ic 59251/59303 (2 pages)
2 February 2004Return made up to 28/12/03; full list of members (12 pages)
7 April 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
7 April 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
9 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
9 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
13 June 2002New director appointed (4 pages)
13 June 2002New director appointed (4 pages)
29 May 2002Return made up to 08/05/02; full list of members (11 pages)
29 May 2002Return made up to 08/05/02; full list of members (11 pages)
16 April 2002Ad 08/04/02--------- £ si [email protected]=157 £ ic 57830/57987 (2 pages)
16 April 2002Ad 08/04/02--------- £ si [email protected]=157 £ ic 57830/57987 (2 pages)
4 April 2002Particulars of mortgage/charge (5 pages)
4 April 2002Particulars of mortgage/charge (5 pages)
28 March 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
28 March 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
27 November 2001Ad 19/10/01--------- £ si [email protected]=8999 £ ic 1/9000 (2 pages)
27 November 2001Ad 19/10/01--------- £ si [email protected]=48830 £ ic 9000/57830 (2 pages)
27 November 2001Ad 19/10/01--------- £ si [email protected]=8999 £ ic 1/9000 (2 pages)
27 November 2001Ad 19/10/01--------- £ si [email protected]=48830 £ ic 9000/57830 (2 pages)
27 November 2001Statement of affairs (116 pages)
27 November 2001Statement of affairs (116 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
31 October 2001S-div 19/10/01 (1 page)
31 October 2001£ nc 1000/59357 19/10/01 (1 page)
31 October 2001£ nc 1000/59357 19/10/01 (1 page)
31 October 2001S-div 19/10/01 (1 page)
31 October 2001Memorandum and Articles of Association (31 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
31 October 2001Memorandum and Articles of Association (31 pages)
29 October 2001New secretary appointed;new director appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New secretary appointed;new director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001Registered office changed on 29/10/01 from: 100 barbirolli square manchester M2 3AB (1 page)
29 October 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
29 October 2001Registered office changed on 29/10/01 from: 100 barbirolli square manchester M2 3AB (1 page)
23 October 2001Particulars of mortgage/charge (6 pages)
23 October 2001Particulars of mortgage/charge (6 pages)
23 October 2001Particulars of mortgage/charge (6 pages)
23 October 2001Particulars of mortgage/charge (6 pages)
24 September 2001Company name changed inhoco 2331 LIMITED\certificate issued on 24/09/01 (2 pages)
24 September 2001Company name changed inhoco 2331 LIMITED\certificate issued on 24/09/01 (2 pages)
8 May 2001Incorporation (20 pages)
8 May 2001Incorporation (20 pages)