Company NameSignlease Limited
Company StatusDissolved
Company Number05395650
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Philip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameMr Trevor John Edward Parker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(1 year, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 19 November 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Director NameMr Neil Michael Harwood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(2 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 19 November 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Secretary NameMr Neil Michael Harwood
NationalityBritish
StatusClosed
Appointed11 July 2007(2 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 19 November 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
Secretary NameMr Simon William Lunt
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cave Road
Brough
East Yorkshire
HU15 1HA
Director NameMr John Moorhouse
Date of BirthJanuary 1954 (Born 70 years ago)
StatusResigned
Appointed18 July 2005(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hackford Close
Brandlesholme
Bury
Lancashire
BL8 1XP
Director NameMargaret Edith Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address28 Shropshire Close
Middlewich
Cheshire
CW10 9ES
Secretary NameMargaret Edith Smith
NationalityBritish
StatusResigned
Appointed18 July 2005(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address28 Shropshire Close
Middlewich
Cheshire
CW10 9ES
Director NameMr Ian Charles Franks
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 09 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

5k at £1Discover Leisure PLC
100.00%
Ordinary

Financials

Year2014
Turnover£52,250,000
Gross Profit£7,499,000
Net Worth-£15,108,000
Cash£8,000
Current Liabilities£17,672,000

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

3 February 2010Delivered on: 10 February 2010
Persons entitled: Black Horse Limited

Classification: Debenture
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: 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
31 August 2007Delivered on: 13 September 2007
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 comprised in a transfer dated 2 december 2005 between wallace keith berry and kathleen berry (1) barron group limited (2). 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.
Outstanding
31 August 2007Delivered on: 13 September 2007
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: L/H property k/a llanwenarth citra near abergavenny. 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.
Outstanding
31 August 2007Delivered on: 13 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land 365 warrington road coulceth t/n CH469055. 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.
Outstanding
31 August 2007Delivered on: 13 September 2007
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: L/H premises at usk way industrial estate usk way newport t/n CYM249933. 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.
Outstanding
31 August 2007Delivered on: 13 September 2007
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 at mendip caravan repair centre weston road hewish t/n ST238807. 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.
Outstanding
31 August 2007Delivered on: 13 September 2007
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 associated with barrons great outdoors chapel lane coppull chorley t/n LAN26731. 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.
Outstanding
31 August 2007Delivered on: 13 September 2007
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 sweechbridge road herne bay t/n K873589. 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.
Outstanding
31 August 2007Delivered on: 13 September 2007
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 sweechbridge road herne bay t/n K305156. 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.
Outstanding
31 August 2007Delivered on: 13 September 2007
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 at mendip caravan centre weston road hewish weston super mare t/n ST238805. 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.
Outstanding
31 August 2007Delivered on: 13 September 2007
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 lying to the south of warrington road culcheth t/n CH105641. 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.
Outstanding
31 August 2007Delivered on: 13 September 2007
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: L/H land on the south west side of usk way newport t/n CYM145290. 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.
Outstanding
31 August 2007Delivered on: 13 September 2007
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 lying to the south of 1 railway terrace coppull t/n LA931053. 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.
Outstanding
31 August 2007Delivered on: 13 September 2007
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 dunster road wrexham industrial estate wrexham t/n WA899964. 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.
Outstanding
31 August 2007Delivered on: 13 September 2007
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 chapel lane coppull t/n LA576887. 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.
Outstanding
31 August 2007Delivered on: 13 September 2007
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 adjoining ferndale llanwenarth citra abergavenny t/n WA613490. 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.
Outstanding
31 August 2007Delivered on: 13 September 2007
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 east of whessoe road darlington t/n DY36688. 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.
Outstanding
31 August 2007Delivered on: 13 September 2007
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 lying to the east of 1 railway terrace coppull t/n LA794875. 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.
Outstanding
31 August 2007Delivered on: 13 September 2007
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: Land situate at chapel lane coppull. 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.
Outstanding
31 August 2007Delivered on: 13 September 2007
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 lying to the south east of malton road harton-cum-flaxton t/n NYK190846. 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.
Outstanding
31 August 2007Delivered on: 13 September 2007
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 and buildings on the east and west side of west auckland road burtree t/n DU124492. 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.
Outstanding
31 August 2007Delivered on: 13 September 2007
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 and buildings on the south side of warrington road t/n CH112717. 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.
Outstanding
31 August 2007Delivered on: 13 September 2007
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 and buildings on the east side of A6 high hesket t/n CH121648. 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.
Outstanding
31 August 2007Delivered on: 13 September 2007
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 and buildings lying to the west of chapel lane t/n LA553497. 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.
Outstanding
31 August 2007Delivered on: 4 September 2007
Satisfied on: 7 June 2012
Persons entitled: Capital 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

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
4 September 2018Restoration by order of the court (3 pages)
18 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2013Final Gazette dissolved following liquidation (1 page)
18 July 2013Final Gazette dissolved following liquidation (1 page)
18 April 2013Administrator's progress report to 2 April 2013 (28 pages)
18 April 2013Administrator's progress report to 2 April 2013 (28 pages)
18 April 2013Notice of move from Administration to Dissolution (28 pages)
18 April 2013Notice of move from Administration to Dissolution (28 pages)
18 April 2013Administrator's progress report to 2 April 2013 (28 pages)
10 April 2013Administrator's progress report to 28 February 2013 (27 pages)
10 April 2013Administrator's progress report to 28 February 2013 (27 pages)
9 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 17 December 2012 (2 pages)
9 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 17 December 2012 (2 pages)
15 October 2012Notice of extension of period of Administration (1 page)
15 October 2012Administrator's progress report to 31 August 2012 (28 pages)
15 October 2012Administrator's progress report to 31 August 2012 (28 pages)
15 October 2012Administrator's progress report to 31 August 2012 (28 pages)
15 October 2012Notice of extension of period of Administration (1 page)
15 October 2012Administrator's progress report to 31 August 2012 (28 pages)
15 October 2012Notice of extension of period of Administration (1 page)
15 October 2012Notice of extension of period of Administration (1 page)
6 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2012 (2 pages)
6 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2012 (2 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 May 2012Administrator's progress report to 13 April 2012 (33 pages)
11 May 2012Administrator's progress report to 13 April 2012 (33 pages)
10 January 2012Notice of deemed approval of proposals (1 page)
10 January 2012Notice of deemed approval of proposals (1 page)
3 January 2012Notice of deemed approval of proposals (1 page)
3 January 2012Notice of deemed approval of proposals (1 page)
23 December 2011Statement of affairs with form 2.14B/2.15B (28 pages)
23 December 2011Statement of affairs with form 2.14B/2.15B (28 pages)
13 December 2011Statement of administrator's proposal (56 pages)
13 December 2011Statement of administrator's proposal (56 pages)
2 November 2011Notice of completion of voluntary arrangement (16 pages)
2 November 2011Notice of completion of voluntary arrangement (16 pages)
28 October 2011Appointment of an administrator (1 page)
28 October 2011Appointment of an administrator (1 page)
24 October 2011Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 1 Monckton Court South Newbald Road, North Newbald E Yorks YO43 4RW on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 1 Monckton Court South Newbald Road, North Newbald E Yorks YO43 4RW on 24 October 2011 (2 pages)
21 October 2011Appointment of an administrator (1 page)
21 October 2011Appointment of an administrator (1 page)
12 July 2011Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2011 (2 pages)
12 July 2011Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2011 (2 pages)
8 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 5,000
(4 pages)
8 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 5,000
(4 pages)
2 December 2010Full accounts made up to 31 August 2010 (29 pages)
2 December 2010Full accounts made up to 31 August 2010 (29 pages)
23 August 2010Insolvency:supervisor's report (13 pages)
23 August 2010Insolvency:supervisor's report (13 pages)
4 August 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
13 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2010 (2 pages)
13 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2010 (2 pages)
2 June 2010Full accounts made up to 31 August 2009 (32 pages)
2 June 2010Full accounts made up to 31 August 2009 (32 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 34 (7 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 34 (7 pages)
16 October 2009Director's details changed for Philip Neville Wilbraham on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page)
16 October 2009Director's details changed for Philip Neville Wilbraham on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages)
19 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 June 2009Notice to Registrar of companies voluntary arrangement taking effect (17 pages)
23 June 2009Notice to Registrar of companies voluntary arrangement taking effect (17 pages)
21 March 2009Return made up to 17/03/09; full list of members (4 pages)
21 March 2009Return made up to 17/03/09; full list of members (4 pages)
15 January 2009Full accounts made up to 31 August 2008 (26 pages)
15 January 2009Full accounts made up to 31 August 2008 (26 pages)
27 December 2008Full accounts made up to 31 August 2007 (23 pages)
27 December 2008Full accounts made up to 31 August 2007 (23 pages)
31 March 2008Return made up to 17/03/08; full list of members (4 pages)
31 March 2008Return made up to 17/03/08; full list of members (4 pages)
27 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (6 pages)
4 September 2007Particulars of mortgage/charge (6 pages)
20 August 2007Registered office changed on 20/08/07 from: chester road oakmere northwich cheshire CW8 2HB (1 page)
20 August 2007Registered office changed on 20/08/07 from: chester road oakmere northwich cheshire CW8 2HB (1 page)
28 July 2007New secretary appointed;new director appointed (3 pages)
28 July 2007Secretary resigned;director resigned (1 page)
28 July 2007Secretary resigned;director resigned (1 page)
28 July 2007New secretary appointed;new director appointed (3 pages)
31 March 2007Full accounts made up to 31 August 2006 (19 pages)
31 March 2007Full accounts made up to 31 August 2006 (19 pages)
27 March 2007Return made up to 17/03/07; full list of members (2 pages)
27 March 2007Return made up to 17/03/07; full list of members (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
16 February 2007Registered office changed on 16/02/07 from: unit 22 market weighton business centre becklands park trading estate york road market weighton east yorkshire YO43 3GL (1 page)
16 February 2007Registered office changed on 16/02/07 from: unit 22 market weighton business centre becklands park trading estate york road market weighton east yorkshire YO43 3GL (1 page)
10 January 2007Registered office changed on 10/01/07 from: harringtons caravans chester road oakmere northwich cheshire CW8 2HB (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007Registered office changed on 10/01/07 from: harringtons caravans chester road oakmere northwich cheshire CW8 2HB (1 page)
10 January 2007New secretary appointed (2 pages)
16 November 2006Particulars of mortgage/charge (7 pages)
16 November 2006Particulars of mortgage/charge (7 pages)
16 November 2006Particulars of mortgage/charge (5 pages)
16 November 2006Particulars of mortgage/charge (5 pages)
2 November 2006Particulars of mortgage/charge (7 pages)
2 November 2006Particulars of mortgage/charge (7 pages)
2 November 2006Particulars of mortgage/charge (7 pages)
2 November 2006Particulars of mortgage/charge (7 pages)
2 November 2006Particulars of mortgage/charge (7 pages)
2 November 2006Particulars of mortgage/charge (7 pages)
2 November 2006Particulars of mortgage/charge (7 pages)
2 November 2006Particulars of mortgage/charge (7 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (3 pages)
25 July 2006New director appointed (3 pages)
25 July 2006New director appointed (2 pages)
24 March 2006Return made up to 17/03/06; full list of members (2 pages)
24 March 2006Return made up to 17/03/06; full list of members (2 pages)
13 March 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
13 March 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
14 February 2006Nc inc already adjusted 15/12/05 (1 page)
14 February 2006Nc inc already adjusted 15/12/05 (1 page)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of property mortgage/charge (3 pages)
15 September 2005Particulars of property mortgage/charge (3 pages)
2 August 2005Registered office changed on 02/08/05 from: middle rush cowshill bishop auckland DL13 1DF (1 page)
2 August 2005Registered office changed on 02/08/05 from: middle rush cowshill bishop auckland DL13 1DF (1 page)
27 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005New director appointed (2 pages)
20 July 2005Particulars of mortgage/charge (7 pages)
20 July 2005Particulars of mortgage/charge (7 pages)
6 July 2005Ad 24/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2005Ad 24/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005New secretary appointed (2 pages)
17 June 2005Registered office changed on 17/06/05 from: 16 churchill way cardiff CF10 2DX (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005New secretary appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Registered office changed on 17/06/05 from: 16 churchill way cardiff CF10 2DX (1 page)
17 June 2005Director resigned (1 page)
17 June 2005New secretary appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
17 March 2005Incorporation (12 pages)
17 March 2005Incorporation (12 pages)