Company NameBluebird Vehicles Limited
DirectorsRobert Cameron Miller and David John Bagley
Company StatusActive
Company Number04969581
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 4 months ago)
Previous NameTrailertech Services Limited

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Robert Cameron Miller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(2 months after company formation)
Appointment Duration20 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHigh Fordon House
Fordon
Driffield
North Humberside
YO25 3HU
Director NameMr David John Bagley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2010(7 years after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Plaxton Park
Cayton Low Road
Scarborough
North Yorkshire
YO11 3BY
Director NameDavid Moore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleService Manager
Correspondence Address10 Wellington Cottages
Colliers End
Ware
Hertfordshire
SG11 1EE
Director NameDr Peter Van Den Broek
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleBusiness Consultant
Correspondence AddressThe Old Station
Wotton Underwood
Aylesbury
Buckinghamshire
HP18 0SD
Secretary NameMr Gary William Robinson
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ashfield Road
Andover
Hampshire
SP10 3PE
Director NameMr Gary William Robinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(2 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ashfield Road
Andover
Hampshire
SP10 3PE
Director NameMr David Latimer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Wilkinson Street
Broomhall
Sheffield
South Yorkshire
S10 2GJ
Director NameMr David Martin Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Plaxton Park
Cayton Low Road Eastfield
Scarborough
North Yorkshire
YO11 3BY
Director NameMr Gerard Coop
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(7 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Plaxton Park
Cayton Low Road
Scarborough
Yorkshire
YO11 3BQ
Director NameMr Michael Morfill
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(10 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrays Limited 23 Market Place
Wetherby
Yorkshire
LS22 6LQ

Contact

Websitebluebirdvehicles.com

Location

Registered AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£10,535,411
Gross Profit£1,940,265
Net Worth£3,814
Cash£27,619
Current Liabilities£2,988,054

Accounts

Latest Accounts31 December 2012 (11 years, 2 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryMedium
Accounts Year End31 December

Returns

Next Return Due3 December 2016 (overdue)

Charges

18 February 2014Delivered on: 21 February 2014
Persons entitled: Centric Spv 1 Limited

Classification: A registered charge
Particulars: 1. all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company, or in which the company has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. 2. any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the company.. Notification of addition to or amendment of charge.
Outstanding
14 April 2014Delivered on: 17 April 2014
Persons entitled: Finance Yorkshire Equity L.P.

Classification: A registered charge
Outstanding
24 October 2012Delivered on: 26 October 2012
Satisfied on: 26 February 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
20 July 2012Delivered on: 24 July 2012
Satisfied on: 26 February 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Fully Satisfied
29 April 2008Delivered on: 14 May 2008
Satisfied on: 26 February 2014
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 November 2005Delivered on: 23 November 2005
Satisfied on: 28 October 2011
Persons entitled: Partnership Investment Small Loans Fund LP

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
5 July 2005Delivered on: 14 July 2005
Satisfied on: 28 October 2011
Persons entitled: Partnership Investment Equity Fund LP

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
5 July 2005Delivered on: 14 July 2005
Satisfied on: 28 October 2011
Persons entitled: Partnership Investment Mezzanine Fund LP

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
29 November 2004Delivered on: 3 December 2004
Satisfied on: 14 July 2005
Persons entitled: Henlys Group PLC

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: With full title guarantee the deposit its interest and its interest in the account. See the mortgage charge document for full details.
Fully Satisfied
10 February 2004Delivered on: 17 February 2004
Satisfied on: 4 December 2009
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

Filing History

17 March 2017Restoration by order of the court (2 pages)
17 March 2017Restoration by order of the court (2 pages)
6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Notice of move from Administration to Dissolution on 22 December 2015 (24 pages)
6 January 2016Notice of move from Administration to Dissolution on 22 December 2015 (24 pages)
14 December 2015Administrator's progress report to 8 November 2015 (23 pages)
14 December 2015Administrator's progress report to 8 November 2015 (23 pages)
18 November 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
14 August 2015Notice of vacation of office by administrator (3 pages)
14 August 2015Notice of vacation of office by administrator (3 pages)
18 June 2015Administrator's progress report to 8 May 2015 (25 pages)
18 June 2015Administrator's progress report to 8 May 2015 (25 pages)
18 June 2015Notice of extension of period of Administration (1 page)
18 June 2015Notice of extension of period of Administration (1 page)
18 June 2015Administrator's progress report to 8 May 2015 (25 pages)
11 February 2015Administrator's progress report to 2 January 2015 (29 pages)
11 February 2015Administrator's progress report to 2 January 2015 (29 pages)
11 February 2015Administrator's progress report to 2 January 2015 (29 pages)
23 December 2014Statement of administrator's proposal (42 pages)
23 December 2014Statement of administrator's proposal (42 pages)
23 September 2014Notice of deemed approval of proposals (1 page)
23 September 2014Notice of deemed approval of proposals (1 page)
14 August 2014Statement of affairs with form 2.14B (14 pages)
14 August 2014Statement of affairs with form 2.14B (14 pages)
30 July 2014Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to 1 the Embankment Neville Street Leeds LS1 4DW on 30 July 2014 (2 pages)
30 July 2014Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to 1 the Embankment Neville Street Leeds LS1 4DW on 30 July 2014 (2 pages)
16 July 2014Appointment of an administrator (1 page)
16 July 2014Appointment of an administrator (1 page)
17 June 2014Termination of appointment of Michael Morfill as a director (1 page)
17 June 2014Termination of appointment of Michael Morfill as a director (1 page)
19 May 2014Appointment of Mr Michael Morfill as a director (2 pages)
19 May 2014Appointment of Mr Michael Morfill as a director (2 pages)
17 April 2014Registration of charge 049695810010 (23 pages)
17 April 2014Registration of charge 049695810010 (23 pages)
11 March 2014Accounts for a medium company made up to 31 December 2012 (22 pages)
11 March 2014Accounts for a medium company made up to 31 December 2012 (22 pages)
26 February 2014Satisfaction of charge 8 in full (4 pages)
26 February 2014Satisfaction of charge 7 in full (4 pages)
26 February 2014Satisfaction of charge 7 in full (4 pages)
26 February 2014Satisfaction of charge 6 in full (4 pages)
26 February 2014Satisfaction of charge 6 in full (4 pages)
26 February 2014Satisfaction of charge 8 in full (4 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalised - £12,655 18/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(65 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalised - £12,655 18/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(65 pages)
24 February 2014Particulars of variation of rights attached to shares (2 pages)
24 February 2014Change of share class name or designation (2 pages)
24 February 2014Change of share class name or designation (2 pages)
24 February 2014Particulars of variation of rights attached to shares (2 pages)
24 February 2014Termination of appointment of Gary Robinson as a secretary (2 pages)
24 February 2014Termination of appointment of Gary Robinson as a director (2 pages)
24 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 1,129,249
(4 pages)
24 February 2014Termination of appointment of Gary Robinson as a secretary (2 pages)
24 February 2014Termination of appointment of Gary Robinson as a director (2 pages)
24 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 1,129,249
(4 pages)
21 February 2014Registration of charge 049695810009 (44 pages)
21 February 2014Registration of charge 049695810009 (44 pages)
4 February 2014Memorandum and Articles of Association (22 pages)
4 February 2014Memorandum and Articles of Association (22 pages)
17 December 2013Annual return made up to 19 November 2013 with a full list of shareholders (9 pages)
17 December 2013Annual return made up to 19 November 2013 with a full list of shareholders (9 pages)
28 October 2013Termination of appointment of David Best as a director (2 pages)
28 October 2013Termination of appointment of David Best as a director (2 pages)
13 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (9 pages)
13 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (9 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 October 2012Accounts for a medium company made up to 31 December 2011 (23 pages)
5 October 2012Accounts for a medium company made up to 31 December 2011 (23 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
20 July 2012Termination of appointment of Gerard Coop as a director (2 pages)
20 July 2012Termination of appointment of Gerard Coop as a director (2 pages)
14 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (10 pages)
14 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (10 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 October 2011Appointment of Mr David John Bagley as a director (2 pages)
12 October 2011Appointment of Mr David John Bagley as a director (2 pages)
3 October 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
3 October 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
17 August 2011Appointment of Mr Gerard Coop as a director (2 pages)
17 August 2011Appointment of Mr Gerard Coop as a director (2 pages)
1 August 2011Purchase of own shares. (3 pages)
1 August 2011Purchase of own shares. (3 pages)
22 July 2011Cancellation of shares. Statement of capital on 22 July 2011
  • GBP 513,262
(4 pages)
22 July 2011Cancellation of shares. Statement of capital on 22 July 2011
  • GBP 513,262
(4 pages)
15 July 2011Resolutions
  • RES13 ‐ Purchase contract 08/07/2011
(1 page)
15 July 2011Resolutions
  • RES13 ‐ Purchase contract 08/07/2011
(1 page)
17 June 2011Appointment of Mr David Martin Best as a director (2 pages)
17 June 2011Appointment of Mr David Martin Best as a director (2 pages)
16 June 2011Termination of appointment of David Latimer as a director (1 page)
16 June 2011Termination of appointment of David Latimer as a director (1 page)
14 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (8 pages)
14 April 2010Accounts for a small company made up to 31 December 2009 (22 pages)
14 April 2010Accounts for a small company made up to 31 December 2009 (22 pages)
11 February 2010Annual return made up to 19 November 2007 with a full list of shareholders (7 pages)
11 February 2010Statement of capital following an allotment of shares on 19 April 2007
  • GBP 543,609
(2 pages)
11 February 2010Statement of capital following an allotment of shares on 19 April 2007
  • GBP 543,609
(2 pages)
11 February 2010Annual return made up to 19 November 2007 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 19 November 2008 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 19 November 2008 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (8 pages)
10 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (8 pages)
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2009Company name changed trailertech services LIMITED\certificate issued on 14/09/09 (2 pages)
12 September 2009Company name changed trailertech services LIMITED\certificate issued on 14/09/09 (2 pages)
7 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 March 2009Accounts for a small company made up to 31 December 2007 (8 pages)
28 March 2009Accounts for a small company made up to 31 December 2007 (8 pages)
19 November 2008Return made up to 19/11/08; full list of members (5 pages)
19 November 2008Return made up to 19/11/08; full list of members (5 pages)
18 June 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
18 June 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
14 May 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
10 January 2008Return made up to 19/11/07; full list of members (4 pages)
10 January 2008Return made up to 19/11/07; full list of members (4 pages)
14 December 2007Registered office changed on 14/12/07 from: wise & co, 50 west street, farnham, surrey GU9 7DX (1 page)
14 December 2007Registered office changed on 14/12/07 from: wise & co, 50 west street, farnham, surrey GU9 7DX (1 page)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 October 2007Ad 24/09/07--------- £ si 168447@1=168447 £ ic 368496/536943 (2 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 October 2007Nc inc already adjusted 24/09/07 (1 page)
25 October 2007Nc inc already adjusted 24/09/07 (1 page)
25 October 2007Ad 24/09/07--------- £ si 168447@1=168447 £ ic 368496/536943 (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
24 September 2007Ad 19/04/07--------- £ si 10000@1=10000 £ ic 358496/368496 (2 pages)
24 September 2007Ad 19/04/07--------- £ si 10000@1=10000 £ ic 358496/368496 (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
15 February 2007Accounts for a small company made up to 31 October 2006 (9 pages)
15 February 2007Accounts for a small company made up to 31 October 2006 (9 pages)
5 February 2007Total exemption small company accounts made up to 31 October 2005 (8 pages)
5 February 2007Total exemption small company accounts made up to 31 October 2005 (8 pages)
9 January 2007Return made up to 19/11/06; full list of members (7 pages)
9 January 2007Return made up to 19/11/06; full list of members (7 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 October 2006Memorandum and Articles of Association (20 pages)
23 October 2006Memorandum and Articles of Association (20 pages)
31 January 2006Return made up to 19/11/05; full list of members (4 pages)
31 January 2006Return made up to 19/11/05; full list of members (4 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2005Ad 05/07/05--------- £ si 40733@1=40733 £ ic 198875/239608 (2 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 July 2005Nc inc already adjusted 05/07/05 (2 pages)
12 July 2005Nc inc already adjusted 05/07/05 (2 pages)
12 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2005Ad 05/07/05--------- £ si 40733@1=40733 £ ic 198875/239608 (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
2 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 March 2005Ad 29/10/04--------- £ si 4500@1=4500 £ ic 194375/198875 (2 pages)
29 March 2005Ad 20/10/04--------- £ si 134375@1=134375 £ ic 60000/194375 (2 pages)
29 March 2005Ad 20/10/04--------- £ si 134375@1=134375 £ ic 60000/194375 (2 pages)
29 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2005Return made up to 19/11/04; full list of members (7 pages)
29 March 2005Ad 29/10/04--------- £ si 4500@1=4500 £ ic 194375/198875 (2 pages)
29 March 2005Return made up to 19/11/04; full list of members (7 pages)
29 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2005Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
10 March 2005Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2005£ nc 60000/500000 19/10/04 (1 page)
13 January 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 January 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 January 2005£ nc 60000/500000 19/10/04 (1 page)
3 December 2004Particulars of mortgage/charge (4 pages)
3 December 2004Particulars of mortgage/charge (4 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
19 November 2003Incorporation (24 pages)
19 November 2003Incorporation (24 pages)