Company NameZVC Holdings (UK) Limited
Company StatusDissolved
Company Number04827471
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date9 May 2019 (4 years, 11 months ago)
Previous NameHamsard 2671 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Mark Trevor Phillips
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(5 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months (closed 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Robert Alan Butler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(8 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 09 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
LS1 2AL
Secretary NamePatrick James Rawnsley
StatusClosed
Appointed17 July 2017(14 years after company formation)
Appointment Duration1 year, 9 months (closed 09 May 2019)
RoleCompany Director
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Andrew Iain Cope
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(5 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia House
Holly Park Mills Calverley
Leeds
LS28 5QS
Director NameMr Philip Victor Jerome
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(5 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Dormers 12 The Warren
Radlett
Hertfordshire
WP7 7DX
Director NameHoward Poulson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressField Gap
Trip Garth
Linton Wetherby
West Yorkshire
LS22 4HY
Secretary NameMr Adam John Turk
NationalityBritish
StatusResigned
Appointed22 December 2003(5 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Underwood Court
Station Road Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7NQ
Director NameDavid Lloyd Loseby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2006)
RoleCommercial Director
Correspondence Address2 Albert Terrace
Harrogate
North Yorkshire
HG1 1HY
Director NameMr Gerard Leslie Moon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(4 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lairds Gate
Uddingston
G71 7HR
Scotland
Secretary NameSally Elizabeth Jones
NationalityBritish
StatusResigned
Appointed28 January 2010(6 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressAnglia House
Holly Park Mills Calverley
Leeds
LS28 5QS
Director NameMr Timothy Peter Buchan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Great Exhibition Way
Kirkstall Forge
Leeds
LS5 3BF
Director NameMatthew Longstreth Thompson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 January 2017)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
West Yorkshire
LS28 5QS
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitezvc.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

62.3k at £1Zvc Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£419,000
Cash£3,417,000
Current Liabilities£23,513,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

17 June 2011Delivered on: 28 June 2011
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Supplemental deed to a debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With effect from and including the date of the supplimental deed, the debenture was amended as follows: (a) clause 3.4(g) was deleted and replaced; (b) clause 3.5 of the debenture was amended; (c) clause 10.6 of the debenture was amended see image for full details.
Outstanding
13 September 2010Delivered on: 21 September 2010
Persons entitled: The Royal Bank of Scotland PLC ("Security Trustee")

Classification: Security deed of accession
Secured details: All monies due or to become due from the company to the finance parties (or any of them) 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.
Outstanding
29 June 2017Delivered on: 18 July 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
16 October 2013Delivered on: 26 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 May 2008Delivered on: 16 May 2008
Satisfied on: 9 October 2010
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the 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 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
30 June 2005Delivered on: 9 July 2005
Satisfied on: 22 February 2008
Persons entitled: Dunedin Enterprise Investment Trust 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. See the mortgage charge document for full details.
Fully Satisfied
22 December 2003Delivered on: 8 January 2004
Satisfied on: 17 September 2005
Persons entitled: Andrew Cope

Classification: 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
22 December 2003Delivered on: 8 January 2004
Satisfied on: 17 September 2005
Persons entitled: Andrew Cope

Classification: 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
22 December 2003Delivered on: 6 January 2004
Satisfied on: 17 September 2005
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge all book debts and other debts present and future floating charge the undertaking and all other property and assets and rights present and future.
Fully Satisfied
22 December 2003Delivered on: 30 December 2003
Satisfied on: 9 October 2010
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. See the mortgage charge document for full details.
Fully Satisfied
22 December 2003Delivered on: 30 December 2003
Satisfied on: 9 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge: any stocks shares bonds warrants or securities (certificated or uncertificated) which are from time to time; (a) name in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities; or (b) in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee; or (c) in respect of which the relevant certicates or other title documents are deposited with or held to the order of the bank or its nominee, together with all income derived from and rights attaching to the same.
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)
12 March 2018Register(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 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 2018Appointment of a voluntary liquidator (3 pages)
15 February 2018Declaration of solvency (6 pages)
1 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(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 by Directors (1 page)
30 January 2018Statement of capital on 30 January 2018
  • GBP 1.00
(3 pages)
23 January 2018Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017 (1 page)
23 January 2018Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017 (1 page)
8 December 2017Full accounts made up to 31 March 2017 (18 pages)
8 December 2017Full accounts made up to 31 March 2017 (18 pages)
20 November 2017Change of details for Zvc Group 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 LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page)
20 November 2017Change of details for Zvc Group 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 LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page)
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)
18 July 2017Registration of charge 048274710011, created on 29 June 2017 (25 pages)
18 July 2017Registration of charge 048274710011, created on 29 June 2017 (25 pages)
13 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
4 July 2017Termination of appointment of Sally Elizabeth Jones as a secretary on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Sally Elizabeth Jones as a secretary on 30 June 2017 (1 page)
18 May 2017Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages)
21 April 2017Satisfaction of charge 8 in full (1 page)
21 April 2017Satisfaction of charge 048274710010 in full (1 page)
21 April 2017Satisfaction of charge 9 in full (2 pages)
21 April 2017Satisfaction of charge 9 in full (2 pages)
21 April 2017Satisfaction of charge 048274710010 in full (1 page)
21 April 2017Satisfaction of charge 8 in full (1 page)
17 January 2017Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page)
17 January 2017Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page)
21 September 2016Full accounts made up to 31 March 2016 (19 pages)
21 September 2016Full accounts made up to 31 March 2016 (19 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 January 2016Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages)
14 January 2016Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages)
6 December 2015Full accounts made up to 31 March 2015 (13 pages)
6 December 2015Full accounts made up to 31 March 2015 (13 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 62,275
(5 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 62,275
(5 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 62,275
(5 pages)
23 December 2014Full accounts made up to 31 March 2014 (14 pages)
23 December 2014Full accounts made up to 31 March 2014 (14 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 62,275
(5 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 62,275
(5 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 62,275
(5 pages)
3 June 2014Register(s) moved to registered inspection location (1 page)
3 June 2014Register(s) moved to registered inspection location (1 page)
3 June 2014Register inspection address has been changed (1 page)
3 June 2014Register inspection address has been changed (1 page)
3 March 2014Termination of appointment of Andrew Cope as a director (1 page)
3 March 2014Termination of appointment of Andrew Cope as a director (1 page)
17 December 2013Full accounts made up to 31 March 2013 (13 pages)
17 December 2013Full accounts made up to 31 March 2013 (13 pages)
26 October 2013Registration of charge 048274710010 (61 pages)
26 October 2013Registration of charge 048274710010 (61 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Director's details changed for Mr Andrew Iain Cope on 17 July 2013 (2 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Director's details changed for Mr Andrew Iain Cope on 17 July 2013 (2 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
20 December 2012Full accounts made up to 31 March 2012 (13 pages)
20 December 2012Full accounts made up to 31 March 2012 (13 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
17 July 2012Director's details changed for Mr Mark Trevor Phillips on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Mark Trevor Phillips on 17 July 2012 (2 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
19 April 2012Appointment of Mr Robert Alan Butler as a director (2 pages)
19 April 2012Appointment of Mr Robert Alan Butler as a director (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (13 pages)
19 December 2011Full accounts made up to 31 March 2011 (13 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
7 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (3 pages)
7 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (3 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
4 May 2011Full accounts made up to 31 August 2010 (13 pages)
4 May 2011Full accounts made up to 31 August 2010 (13 pages)
21 December 2010Appointment of Mr Timothy Peter Buchan as a director (2 pages)
21 December 2010Appointment of Mr Timothy Peter Buchan as a director (2 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 8 (13 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 8 (13 pages)
7 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
7 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
27 August 2010Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page)
27 August 2010Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page)
26 August 2010Resolutions
  • RES13 ‐ Company business 13/08/2010
(3 pages)
26 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
26 August 2010Resolutions
  • RES13 ‐ Company business 13/08/2010
(3 pages)
26 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
8 July 2010Full accounts made up to 31 March 2010 (12 pages)
8 July 2010Full accounts made up to 31 March 2010 (12 pages)
1 February 2010Appointment of Sally Elizabeth Jones as a secretary (3 pages)
1 February 2010Termination of appointment of Adam Turk as a secretary (3 pages)
1 February 2010Appointment of Sally Elizabeth Jones as a secretary (3 pages)
1 February 2010Termination of appointment of Adam Turk as a secretary (3 pages)
9 September 2009Full accounts made up to 31 March 2009 (12 pages)
9 September 2009Full accounts made up to 31 March 2009 (12 pages)
4 September 2009Return made up to 09/07/09; no change of members (10 pages)
4 September 2009Return made up to 09/07/09; no change of members (10 pages)
13 August 2009Appointment terminated director gerard moon (1 page)
13 August 2009Appointment terminated director gerard moon (1 page)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
24 November 2008Appointment terminated director philip jerome (1 page)
24 November 2008Appointment terminated director philip jerome (1 page)
8 August 2008Return made up to 09/07/08; full list of members (4 pages)
8 August 2008Return made up to 09/07/08; full list of members (4 pages)
4 June 2008Director appointed gerard leslie moon (2 pages)
4 June 2008Director appointed gerard leslie moon (2 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 7 (8 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 7 (8 pages)
14 May 2008Declaration of assistance for shares acquisition (10 pages)
14 May 2008Declaration of assistance for shares acquisition (10 pages)
14 May 2008Declaration of assistance for shares acquisition (10 pages)
14 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 May 2008Declaration of assistance for shares acquisition (10 pages)
14 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 February 2008Full accounts made up to 31 March 2007 (12 pages)
1 February 2008Full accounts made up to 31 March 2007 (12 pages)
7 August 2007Return made up to 09/07/07; full list of members (3 pages)
7 August 2007Return made up to 09/07/07; full list of members (3 pages)
18 June 2007Declaration of assistance for shares acquisition (8 pages)
18 June 2007Declaration of assistance for shares acquisition (6 pages)
18 June 2007Declaration of assistance for shares acquisition (6 pages)
18 June 2007Declaration of assistance for shares acquisition (6 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 June 2007Declaration of assistance for shares acquisition (6 pages)
18 June 2007Declaration of assistance for shares acquisition (8 pages)
18 June 2007Declaration of assistance for shares acquisition (6 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 June 2007Declaration of assistance for shares acquisition (6 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director's particulars changed (1 page)
24 November 2006Full accounts made up to 31 March 2006 (14 pages)
24 November 2006Full accounts made up to 31 March 2006 (14 pages)
7 August 2006Return made up to 09/07/06; full list of members (3 pages)
7 August 2006Return made up to 09/07/06; full list of members (3 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 August 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 July 2005Ad 30/06/05--------- £ si 5225@1=5225 £ ic 57050/62275 (6 pages)
15 July 2005Conso 30/06/05 (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2005Ad 30/06/05--------- £ si 5225@1=5225 £ ic 57050/62275 (6 pages)
15 July 2005Conso 30/06/05 (1 page)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 July 2005Director resigned (1 page)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2005Declaration of assistance for shares acquisition (6 pages)
13 July 2005Declaration of assistance for shares acquisition (6 pages)
13 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 July 2005Declaration of assistance for shares acquisition (6 pages)
13 July 2005Declaration of assistance for shares acquisition (6 pages)
13 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 July 2005Declaration of assistance for shares acquisition (6 pages)
13 July 2005Declaration of assistance for shares acquisition (6 pages)
9 July 2005Particulars of mortgage/charge (5 pages)
9 July 2005Particulars of mortgage/charge (5 pages)
7 July 2005Ad 11/08/04--------- £ si 2500@1=2500 £ ic 54550/57050 (2 pages)
7 July 2005Ad 11/08/04--------- £ si 2500@1=2500 £ ic 54550/57050 (2 pages)
24 May 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
24 May 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
27 September 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
27 September 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
12 August 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
12 August 2004Resolutions
  • RES13 ‐ Share option plan 14/06/04
(1 page)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2004Memorandum and Articles of Association (30 pages)
12 August 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
12 August 2004Resolutions
  • RES13 ‐ Share option plan 14/06/04
(1 page)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2004Memorandum and Articles of Association (30 pages)
17 January 2004New secretary appointed (1 page)
17 January 2004New secretary appointed (1 page)
11 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 January 2004Particulars of mortgage/charge (7 pages)
8 January 2004Particulars of mortgage/charge (7 pages)
8 January 2004Particulars of mortgage/charge (7 pages)
8 January 2004Particulars of mortgage/charge (7 pages)
6 January 2004Particulars of mortgage/charge (11 pages)
6 January 2004Particulars of mortgage/charge (11 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
5 January 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
5 January 2004Nc inc already adjusted 22/12/03 (1 page)
5 January 2004Ad 22/12/03--------- £ si 50499@1=50499 £ si [email protected]=4050 £ ic 1/54550 (4 pages)
5 January 2004Ad 22/12/03--------- £ si 50499@1=50499 £ si [email protected]=4050 £ ic 1/54550 (4 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Nc inc already adjusted 22/12/03 (1 page)
5 January 2004New director appointed (2 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (7 pages)
30 December 2003Particulars of mortgage/charge (7 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Registered office changed on 18/12/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
18 December 2003Registered office changed on 18/12/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
12 December 2003Company name changed hamsard 2671 LIMITED\certificate issued on 12/12/03 (2 pages)
12 December 2003Company name changed hamsard 2671 LIMITED\certificate issued on 12/12/03 (2 pages)
9 July 2003Incorporation (17 pages)
9 July 2003Incorporation (17 pages)