Company NameContract Vehicles Group Limited
Company StatusDissolved
Company Number04234509
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)
Dissolution Date9 May 2019 (4 years, 11 months ago)
Previous NamesPhotoclone Limited and ENZA Group Limited

Business Activity

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

Directors

Director NameMr Robert Alan Butler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 09 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Mark Trevor Phillips
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2AL
Secretary NamePatrick James Rawnsley
StatusClosed
Appointed17 July 2017(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 09 May 2019)
RoleCompany Director
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Nigel John Barrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(2 months, 1 week after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Park Lane
Brocton
Stafford
Staffordshire
ST17 0TS
Director NameMr Alec Charles Brown
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(2 months, 1 week after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield Barn
Bunbury Heath
Tarporley
Cheshire
CW6 9SY
Director NameMr John Allan Ross
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(2 months, 1 week after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbeck House Gill Lane
Rawdon
Leeds
West Yorkshire
LS19 7DG
Secretary NameMr Nigel John Barrett
NationalityBritish
StatusResigned
Appointed21 August 2001(2 months, 1 week after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Park Lane
Brocton
Stafford
Staffordshire
ST17 0TS
Director NameMrs Valerie Jean Barrett
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameMrs Rosemary Ann Brown
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameMrs Wendy Ross
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameMr Philip Michael Toft
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(15 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Airport West Lancaster Way
Yeadon
Leeds
West Yorkshire
LS19 7ZA
Director NameMr Douglas Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(15 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Great Exhibition Way
Kirkstall Forge
Leeds
LS5 3BF
Director NameEric Ross Burns
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(15 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Great Exhibition Way
Kirkstall Forge
Leeds
LS5 3BF
Director NameMr Timothy Peter Buchan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(15 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Great Exhibition Way
Kirkstall Forge
Leeds
LS5 3BF
Secretary NameMrs Sarah Elizabeth Jones
StatusResigned
Appointed31 March 2017(15 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressAnglia House, Holly Park Mills
Calverley
Leeds
West Yorkshire
LS28 5QS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecontractvehicles.co.uk

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

169.2k at £0.01Rose Brown
6.77%
Ordinary
742.4k at £0.01Trustees Of A.c. Brown Life Settlement
29.70%
Ordinary
672.1k at £0.01John Allan Ross
26.88%
Ordinary
607.9k at £0.01Wendy Ross
24.32%
Ordinary
372k at £0.01Nigel John Barrett
14.88%
Ordinary
368.4k at £0.01Alec Charles Brown
14.74%
Ordinary
268k at £0.01Valerie Barrett
10.72%
Ordinary

Financials

Year2014
Turnover£58,914,545
Gross Profit£8,715,176
Net Worth£6,960,634
Cash£4,486,936
Current Liabilities£11,170,121

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

22 April 2016Delivered on: 29 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 18 July 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
13 October 2008Delivered on: 16 October 2008
Satisfied on: 16 November 2015
Persons entitled: Westcourt Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time standing to the credit of a deposit account see image for full details.
Fully Satisfied
17 February 2005Delivered on: 5 March 2005
Satisfied on: 11 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 207 to 217 (odd numbers), 217A, 219 and 221 bury new road manchester (t/no LA64564). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 February 2005Delivered on: 5 March 2005
Satisfied on: 11 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of chemical lane longbridge hayes newcastle-under-lyne staffordshire (t/no SF262436). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 September 2002Delivered on: 30 September 2002
Satisfied on: 11 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 September 2002Delivered on: 26 September 2002
Satisfied on: 11 February 2011
Persons entitled: Alec Charles Brown and Rosemary Ann Smithin Their Capacity as Trustees of the Alec Charles Brown Life Settlement

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
20 September 2002Delivered on: 26 September 2002
Satisfied on: 11 February 2011
Persons entitled: Nigel Barrett and Steve Ellis and Chris Atkinin Their Capacity as Trustees of the Barrell Pension Scheme

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
20 September 2002Delivered on: 26 September 2002
Satisfied on: 11 February 2011
Persons entitled: John Allan Ross and Wendy Noble and Ipm Pensioneer Trustee Limited in Their Capacity as Trusteeof the Dyno Cars Limited Small Self Administered Pension Scheme

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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 September 2002Delivered on: 26 September 2002
Satisfied on: 11 February 2011
Persons entitled: Alec Charles Brown

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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

9 May 2019Final Gazette dissolved following liquidation (1 page)
9 February 2019Return of final meeting in a members' voluntary winding up (19 pages)
8 May 2018Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham Birmingham B3 2JR (2 pages)
8 May 2018Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham Birmingham B3 2JR (2 pages)
20 February 2018Registered 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-31
(1 page)
15 February 2018Declaration of solvency (6 pages)
15 February 2018Appointment of a voluntary liquidator (3 pages)
12 February 2018Statement of capital following an allotment of shares on 20 September 2002
  • GBP 0.30
(2 pages)
30 January 2018Resolutions
  • RES13 ‐ Share prem acc cancelled 26/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 January 2018Solvency Statement dated 26/01/18 (1 page)
30 January 2018Statement of capital on 30 January 2018
  • GBP 1.00
(3 pages)
30 January 2018Statement by Directors (1 page)
22 January 2018Termination of appointment of Timothy Peter Buchan as a director on 19 January 2018 (1 page)
22 January 2018Termination of appointment of Philip Michael Toft as a director on 19 January 2018 (1 page)
22 January 2018Termination of appointment of Douglas Smith as a director on 19 January 2018 (1 page)
22 January 2018Termination of appointment of Eric Ross Burns as a director on 19 January 2018 (1 page)
21 November 2017Change of details for Contract Vehicles Holdings Limited as a person with significant control on 20 November 2017 (2 pages)
21 November 2017Change of details for Contract Vehicles Holdings Limited as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Registered office address changed from Anglia House, Holly Park Mills, Calverley Leeds West Yorkshire LS28 5QS England to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page)
20 November 2017Registered office address changed from Anglia House, Holly Park Mills, Calverley Leeds West Yorkshire LS28 5QS England to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
26 July 2017Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages)
26 July 2017Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages)
25 July 2017Cessation of Nigel John Barrett as a person with significant control on 31 March 2017 (1 page)
25 July 2017Cessation of John Allan Ross as a person with significant control on 15 June 2017 (1 page)
25 July 2017Notification of Contract Vehicles Holdings Limited as a person with significant control on 21 April 2016 (2 pages)
25 July 2017Cessation of John Allan Ross as a person with significant control on 15 June 2017 (1 page)
25 July 2017Cessation of Alec Charles Brown as a person with significant control on 15 June 2017 (1 page)
25 July 2017Cessation of Nigel John Barrett as a person with significant control on 31 March 2017 (1 page)
25 July 2017Cessation of Alec Charles Brown as a person with significant control on 15 June 2017 (1 page)
25 July 2017Notification of Contract Vehicles Holdings Limited as a person with significant control on 21 April 2016 (2 pages)
18 July 2017Registration of charge 042345090010, created on 30 June 2017 (15 pages)
18 July 2017Registration of charge 042345090010, created on 30 June 2017 (15 pages)
6 July 2017Consolidation of shares on 31 March 2017 (4 pages)
6 July 2017Consolidation of shares on 31 March 2017 (4 pages)
4 July 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 June 2017 (1 page)
3 July 2017Change of share class name or designation (2 pages)
3 July 2017Change of share class name or designation (2 pages)
26 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 June 2017Resolutions
  • RES13 ‐ Consolidation 31/03/2017
(2 pages)
26 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 June 2017Resolutions
  • RES13 ‐ Consolidation 31/03/2017
(2 pages)
13 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 April 2017Appointment of Mrs Sarah Elizabeth Jones as a secretary on 31 March 2017 (2 pages)
5 April 2017Appointment of Mrs Sarah Elizabeth Jones as a secretary on 31 March 2017 (2 pages)
5 April 2017Registered office address changed from Unit 6 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Anglia House, Holly Park Mills, Calverley Leeds West Yorkshire LS28 5QS on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Unit 6 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Anglia House, Holly Park Mills, Calverley Leeds West Yorkshire LS28 5QS on 5 April 2017 (1 page)
4 April 2017Appointment of Mr Philip Michael Ross as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr Philip Michael Ross as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Nigel John Barrett as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of John Allan Ross as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Wendy Ross as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Alec Charles Brown as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Mark Trevor Phillips as a director on 31 March 2017 (2 pages)
4 April 2017Director's details changed for Mr Philip Michael Ross on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Nigel John Barrett as a secretary on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Timothy Peter Buchan as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Rosemary Ann Brown as a director on 31 March 2017 (1 page)
4 April 2017Director's details changed for Mr Philip Michael Ross on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr Robert Alan Butler as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr Robert Alan Butler as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Valerie Jean Barrett as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Timothy Peter Buchan as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Alec Charles Brown as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Nigel John Barrett as a secretary on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Douglas Smith as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Wendy Ross as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Mark Trevor Phillips as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr Douglas Smith as a director on 31 March 2017 (2 pages)
4 April 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
4 April 2017Termination of appointment of John Allan Ross as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Rosemary Ann Brown as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Eric Ross Burns as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Valerie Jean Barrett as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Eric Ross Burns as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Nigel John Barrett as a director on 31 March 2017 (1 page)
4 April 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
17 March 2017Full accounts made up to 30 September 2016 (28 pages)
17 March 2017Full accounts made up to 30 September 2016 (28 pages)
31 October 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
31 October 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
29 April 2016Registration of charge 042345090009, created on 22 April 2016 (26 pages)
29 April 2016Registration of charge 042345090009, created on 22 April 2016 (26 pages)
23 February 2016Group of companies' accounts made up to 30 September 2015 (30 pages)
23 February 2016Group of companies' accounts made up to 30 September 2015 (30 pages)
23 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 25,000
(10 pages)
23 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 25,000
(10 pages)
16 November 2015Satisfaction of charge 8 in full (1 page)
16 November 2015Satisfaction of charge 8 in full (1 page)
22 October 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 24,998.4
(10 pages)
22 October 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 24,998.4
(10 pages)
23 February 2015Group of companies' accounts made up to 30 September 2014 (32 pages)
23 February 2015Group of companies' accounts made up to 30 September 2014 (32 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 24,998.4
(10 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 24,998.4
(10 pages)
11 March 2014Group of companies' accounts made up to 30 September 2013 (33 pages)
11 March 2014Group of companies' accounts made up to 30 September 2013 (33 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 24,998.4
(10 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 24,998.4
(10 pages)
20 February 2013Group of companies' accounts made up to 30 September 2012 (33 pages)
20 February 2013Group of companies' accounts made up to 30 September 2012 (33 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (10 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (10 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (10 pages)
24 September 2012Appointment of Mrs Valerie Jean Barrett as a director (2 pages)
24 September 2012Appointment of Mrs Wendy Ross as a director (2 pages)
24 September 2012Appointment of Mrs Valerie Jean Barrett as a director (2 pages)
24 September 2012Appointment of Mrs Rosemary Ann Brown as a director (2 pages)
24 September 2012Appointment of Mrs Wendy Ross as a director (2 pages)
24 September 2012Appointment of Mrs Rosemary Ann Brown as a director (2 pages)
15 February 2012Group of companies' accounts made up to 30 September 2011 (33 pages)
15 February 2012Group of companies' accounts made up to 30 September 2011 (33 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
18 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 April 2011Group of companies' accounts made up to 30 September 2010 (30 pages)
5 April 2011Group of companies' accounts made up to 30 September 2010 (30 pages)
23 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
19 August 2010Resolutions
  • RES13 ‐ Section 175 19/03/2010
(1 page)
19 August 2010Resolutions
  • RES13 ‐ Section 175 19/03/2010
(1 page)
21 June 2010Director's details changed for Mr Alec Charles Brown on 12 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Alec Charles Brown on 12 June 2010 (2 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
23 February 2010Group of companies' accounts made up to 30 September 2009 (31 pages)
23 February 2010Group of companies' accounts made up to 30 September 2009 (31 pages)
4 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
4 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
15 June 2009Return made up to 12/06/09; full list of members (5 pages)
15 June 2009Return made up to 12/06/09; full list of members (5 pages)
18 February 2009Registered office changed on 18/02/2009 from tarporley road lower whitley warrington cheshire WA4 4EZ (1 page)
18 February 2009Registered office changed on 18/02/2009 from tarporley road lower whitley warrington cheshire WA4 4EZ (1 page)
25 November 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
25 November 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
13 June 2008Return made up to 13/06/08; full list of members (5 pages)
13 June 2008Return made up to 13/06/08; full list of members (5 pages)
6 December 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
6 December 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
11 July 2007Return made up to 14/06/07; no change of members (7 pages)
11 July 2007Return made up to 14/06/07; no change of members (7 pages)
24 March 2007Director's particulars changed (1 page)
24 March 2007Director's particulars changed (1 page)
18 December 2006Return made up to 14/06/06; full list of members (8 pages)
18 December 2006Return made up to 14/06/06; full list of members (8 pages)
23 November 2006Registered office changed on 23/11/06 from: leacroft road risley warrington cheshire WA3 6NN (1 page)
23 November 2006Registered office changed on 23/11/06 from: leacroft road risley warrington cheshire WA3 6NN (1 page)
26 October 2006Full accounts made up to 31 March 2006 (32 pages)
26 October 2006Full accounts made up to 31 March 2006 (32 pages)
29 September 2006Memorandum and Articles of Association (16 pages)
29 September 2006Memorandum and Articles of Association (16 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2006Nc inc already adjusted 28/02/06 (2 pages)
17 March 2006Nc inc already adjusted 28/02/06 (2 pages)
6 March 2006S-div 28/02/06 (1 page)
6 March 2006S-div 28/02/06 (1 page)
11 August 2005Auditor's resignation (1 page)
11 August 2005Group of companies' accounts made up to 31 March 2005 (31 pages)
11 August 2005Auditor's resignation (1 page)
11 August 2005Group of companies' accounts made up to 31 March 2005 (31 pages)
24 July 2005Return made up to 14/06/05; full list of members (8 pages)
24 July 2005Return made up to 14/06/05; full list of members (8 pages)
23 May 2005Company name changed enza group LIMITED\certificate issued on 23/05/05 (2 pages)
23 May 2005Company name changed enza group LIMITED\certificate issued on 23/05/05 (2 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2005Memorandum and Articles of Association (3 pages)
18 April 2005Memorandum and Articles of Association (3 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2005Declaration of mortgage charge released/ceased (1 page)
15 April 2005Declaration of mortgage charge released/ceased (1 page)
15 April 2005Declaration of mortgage charge released/ceased (1 page)
15 April 2005Declaration of mortgage charge released/ceased (1 page)
15 April 2005Declaration of mortgage charge released/ceased (1 page)
15 April 2005Declaration of mortgage charge released/ceased (1 page)
15 April 2005Declaration of mortgage charge released/ceased (1 page)
15 April 2005Declaration of mortgage charge released/ceased (1 page)
15 April 2005Declaration of mortgage charge released/ceased (1 page)
15 April 2005Declaration of mortgage charge released/ceased (1 page)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
7 October 2004Group of companies' accounts made up to 31 March 2004 (31 pages)
7 October 2004Group of companies' accounts made up to 31 March 2004 (31 pages)
12 July 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(8 pages)
12 July 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(8 pages)
15 May 2004Registered office changed on 15/05/04 from: 2 hardwick grange woolston warrington cheshire WA1 4RF (1 page)
15 May 2004Registered office changed on 15/05/04 from: 2 hardwick grange woolston warrington cheshire WA1 4RF (1 page)
10 November 2003Group of companies' accounts made up to 31 March 2003 (31 pages)
10 November 2003Group of companies' accounts made up to 31 March 2003 (31 pages)
20 July 2003Return made up to 14/06/03; full list of members (7 pages)
20 July 2003Return made up to 14/06/03; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
18 April 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
20 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
20 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 September 2002Ad 20/09/02--------- £ si [email protected]=24999 £ ic 1/25000 (2 pages)
30 September 2002Particulars of mortgage/charge (3 pages)
30 September 2002Resolutions
  • RES13 ‐ Sub-division 20/09/02
(2 pages)
30 September 2002Nc inc already adjusted 20/09/02 (1 page)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 September 2002Nc inc already adjusted 20/09/02 (1 page)
30 September 2002Ad 20/09/02--------- £ si [email protected]=24999 £ ic 1/25000 (2 pages)
30 September 2002S-div 20/09/02 (1 page)
30 September 2002Particulars of mortgage/charge (3 pages)
30 September 2002S-div 20/09/02 (1 page)
30 September 2002Resolutions
  • RES13 ‐ Sub-division 20/09/02
(2 pages)
26 September 2002Particulars of mortgage/charge (11 pages)
26 September 2002Particulars of mortgage/charge (11 pages)
26 September 2002Particulars of mortgage/charge (11 pages)
26 September 2002Particulars of mortgage/charge (11 pages)
26 September 2002Particulars of mortgage/charge (11 pages)
26 September 2002Particulars of mortgage/charge (11 pages)
26 September 2002Particulars of mortgage/charge (11 pages)
26 September 2002Particulars of mortgage/charge (11 pages)
15 July 2002Return made up to 14/06/02; full list of members (7 pages)
15 July 2002Return made up to 14/06/02; full list of members (7 pages)
3 September 2001Registered office changed on 03/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Registered office changed on 03/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001New director appointed (2 pages)
21 August 2001Company name changed photoclone LIMITED\certificate issued on 21/08/01 (2 pages)
21 August 2001Company name changed photoclone LIMITED\certificate issued on 21/08/01 (2 pages)
14 June 2001Incorporation (15 pages)
14 June 2001Incorporation (15 pages)