Company NameStyles & Wood Group Limited
DirectorsNigel Paul Taylor and Craig Anthony Eastwood
Company StatusLiquidation
Company Number05622016
CategoryPrivate Limited Company
Incorporation Date14 November 2005(18 years, 4 months ago)
Previous NamesStyles & Wood Holdings Limited and Styles & Wood Group Plc

Business Activity

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

Directors

Director NameMr Nigel Paul Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(14 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
LS11 5QR
Director NameMr Craig Anthony Eastwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green Sand Foundry 99 Water Lane
Leeds
West Yorkshire
LS11 5QN
Director NameMr Graham Andrew Clark
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHollycroft 52 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameNeil Anthony Davies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pavilion
Montgomery Hill Frankby
Wirral
CH48 1NF
Wales
Director NameGerard Edward Quiligotti
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallard House
Castle Hill, Prestbury
Macclesfield
Cheshire
SK10 4AS
Director NameMr Martin Gerard Raftery
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DG
Secretary NameMr Graham Andrew Clark
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollycroft 52 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameMr Francesco Santinon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(2 weeks, 3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 October 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address93 Ebury Bridge Road
London
SW1W 8RB
Director NameMr James Martin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(11 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Warrington Road
Great Budworth
Cheshire
CW9 6HB
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(11 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 08 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameMr Paul Raymond Mitchell
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(11 months, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 31 July 2018)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressLong Meadow
Snelson Lane Marthall
Knutsford
Cheshire
WA16 8SR
Director NameIvan Paul Mc Keever
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWindy Ridge
11 Wybersley Road
High Lane
Cheshire
SK6 8HB
Director NameMr Philip Nicholas Lanigan
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(3 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Secretary NameMr Philip Nicholas Lanigan
NationalityBritish
StatusResigned
Appointed01 August 2009(3 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Director NameMr Anthony Stephen Lenehan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(5 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 29 November 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCavendish House Cross Street
Sale
M33 7BU
Director NameMr Matthew Widdall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish House Cross Street
Sale
M33 7BU
Director NameMr Martin Ward
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(10 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cross Street
Sale
M33 7BU
Director NameMs Karen Morley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(10 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cross Street
Sale
M33 7BU
Director NameMr Craig Anthony Eastwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(14 years after company formation)
Appointment Duration4 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House Cross Street
Sale
M33 7BU
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed14 November 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

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

Location

Registered AddressEmst & Young Llp
1 Bridgewater Place Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£93,983,000
Gross Profit£6,965,000
Net Worth-£7,254,000
Cash£2,535,000
Current Liabilities£33,001,000

Accounts

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

Returns

Latest Return14 November 2019 (4 years, 4 months ago)
Next Return Due26 December 2020 (overdue)

Charges

31 May 2019Delivered on: 7 June 2019
Persons entitled: Bgf Nominees Limited as Security Trustee for the Beneficiaries

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

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

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
17 February 2017Delivered on: 20 February 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Intentionally left blank.
Outstanding
30 October 2015Delivered on: 3 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 June 2009Delivered on: 2 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As continuing security for the discharge of the mortgagor's obligations with full title guarantee and all money that may become payable under the policy being the life assurance policy taken out with the following details name of insurer: axa p/no. 33301809 name of life assured: ivan mckeever subject to re-assignment on redemption.
Outstanding
4 June 2020Delivered on: 17 June 2020
Persons entitled: Toscafund Gp Limited as Security Agent

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
27 February 2020Delivered on: 10 March 2020
Persons entitled: Toscafund Gp Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
27 February 2020Delivered on: 5 March 2020
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 December 2005Delivered on: 6 December 2005
Satisfied on: 1 July 2006
Persons entitled: Gerard Edward Quiligotti

Classification: Debenture
Secured details: All monies due or to become due of each debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 December 2005Delivered on: 6 December 2005
Satisfied on: 7 December 2006
Persons entitled: Aberdeen Asset Managers Limited (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due of each debtor to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 December 2005Delivered on: 2 December 2005
Satisfied on: 2 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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

Filing History

1 February 2021Statement of affairs (9 pages)
10 August 2020Registered office address changed from Cavendish House Cross Street Sale M33 7BU United Kingdom to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 10 August 2020 (2 pages)
30 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-13
(1 page)
30 July 2020Appointment of a voluntary liquidator (3 pages)
17 June 2020Registration of charge 056220160012, created on 4 June 2020 (50 pages)
11 June 2020Appointment of Mr Craig Anthony Eastwood as a director on 10 June 2020 (2 pages)
8 April 2020All of the property or undertaking has been released from charge 056220160009 (5 pages)
30 March 2020Termination of appointment of Craig Anthony Eastwood as a director on 30 March 2020 (1 page)
10 March 2020Registration of charge 056220160011, created on 27 February 2020 (29 pages)
5 March 2020Registration of charge 056220160010, created on 27 February 2020 (27 pages)
10 December 2019Appointment of Mr Craig Anthony Eastwood as a director on 29 November 2019 (2 pages)
10 December 2019Termination of appointment of Anthony Stephen Lenehan as a director on 29 November 2019 (1 page)
10 December 2019Termination of appointment of Philip Nicholas Lanigan as a director on 29 November 2019 (1 page)
10 December 2019Appointment of Mr Nigel Paul Taylor as a director on 29 November 2019 (2 pages)
10 December 2019Termination of appointment of Philip Nicholas Lanigan as a secretary on 29 November 2019 (1 page)
29 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
29 November 2019Notification of Extentia Group Limited as a person with significant control on 8 March 2018 (2 pages)
7 June 2019Registration of charge 056220160009, created on 31 May 2019 (51 pages)
29 April 2019Full accounts made up to 30 June 2018 (28 pages)
12 December 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
10 August 2018Termination of appointment of Paul Raymond Mitchell as a director on 31 July 2018 (1 page)
8 May 2018Sub-division of shares on 19 April 2018 (6 pages)
2 May 2018Registration of charge 056220160008, created on 20 April 2018 (13 pages)
1 May 2018Satisfaction of charge 056220160006 in full (1 page)
30 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
30 April 2018Registration of charge 056220160007, created on 20 April 2018 (11 pages)
30 April 2018Particulars of variation of rights attached to shares (2 pages)
30 April 2018Change of share class name or designation (2 pages)
20 March 2018Statement of capital following an allotment of shares on 7 March 2018
  • GBP 3,597,336.84
(3 pages)
19 March 2018Certificate of re-registration from Public Limited Company to Private (1 page)
19 March 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
19 March 2018Re-registration of Memorandum and Articles (111 pages)
19 March 2018Re-registration from a public company to a private limited company (2 pages)
16 March 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
16 March 2018Termination of appointment of Robert Eric Hough as a director on 8 March 2018 (1 page)
16 March 2018Termination of appointment of Matthew Widdall as a director on 8 March 2018 (1 page)
8 March 2018Statement of capital on 8 March 2018
  • GBP 3,597,327.28
(5 pages)
8 March 2018Certificate of reduction of issued capital (1 page)
8 March 2018Scheme of arrangement - amalgam (8 pages)
27 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re scheme of arrangement, directors auth. Re-reg as aprivate LIMITED company. 12/02/2018
(3 pages)
27 February 2018Memorandum and Articles of Association (111 pages)
27 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
26 October 2017Second filing of a statement of capital following an allotment of shares on 8 January 2017
  • GBP 30,057,269.95
(10 pages)
26 October 2017Second filing of Confirmation Statement dated 14/11/2016 (8 pages)
26 October 2017Second filing of Confirmation Statement dated 14/11/2016 (8 pages)
26 October 2017Second filing of a statement of capital following an allotment of shares on 8 January 2017
  • GBP 30,057,269.95
(10 pages)
3 July 2017Group of companies' accounts made up to 31 December 2016 (101 pages)
3 July 2017Group of companies' accounts made up to 31 December 2016 (101 pages)
28 April 2017Statement of capital following an allotment of shares on 8 January 2017
  • GBP 31,500,489.95
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2017
(5 pages)
28 April 2017Statement of capital following an allotment of shares on 8 January 2017
  • GBP 31,500,489.95
(4 pages)
28 April 2017Statement of capital following an allotment of shares on 8 January 2017
  • GBP 31,500,489.95
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2017
(5 pages)
20 February 2017Registration of charge 056220160006, created on 17 February 2017 (28 pages)
20 February 2017Satisfaction of charge 056220160005 in full (1 page)
20 February 2017Satisfaction of charge 056220160005 in full (1 page)
20 February 2017Registration of charge 056220160006, created on 17 February 2017 (28 pages)
1 February 2017Satisfaction of charge 4 in full (2 pages)
1 February 2017Satisfaction of charge 4 in full (2 pages)
18 January 2017Statement of capital following an allotment of shares on 8 January 2017
  • GBP 31,493,089.95
(4 pages)
18 January 2017Statement of capital following an allotment of shares on 8 January 2017
  • GBP 31,493,089.95
(4 pages)
28 November 2016Confirmation statement made on 14 November 2016 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 26/10/2017
(4 pages)
28 November 2016Confirmation statement made on 14 November 2016 with no updates (3 pages)
28 November 2016Confirmation statement made on 14 November 2016 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 26/10/2017
(4 pages)
23 September 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 31,497,982.17
(4 pages)
23 September 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 31,486,936.17
(4 pages)
23 September 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 31,497,982.17
(4 pages)
23 September 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 31,490,582.17
(4 pages)
23 September 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 31,486,936.17
(4 pages)
23 September 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 31,490,582.17
(4 pages)
2 August 2016Appointment of Ms Karen Morley as a director on 1 August 2016 (2 pages)
2 August 2016Termination of appointment of Martin Ward as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Karen Morley as a director on 1 August 2016 (1 page)
2 August 2016Appointment of Ms Karen Morley as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Martin Ward as a director on 1 August 2016 (2 pages)
2 August 2016Termination of appointment of Karen Morley as a director on 1 August 2016 (1 page)
2 August 2016Appointment of Mr Martin Ward as a director on 1 August 2016 (2 pages)
2 August 2016Termination of appointment of Martin Ward as a director on 1 August 2016 (1 page)
27 June 2016Group of companies' accounts made up to 31 December 2015 (105 pages)
27 June 2016Group of companies' accounts made up to 31 December 2015 (105 pages)
18 April 2016Registered office address changed from Aspect House Manchester Road Altrincham Cheshire WA14 5PG to Cavendish House Cross Street Sale M33 7BU on 18 April 2016 (1 page)
18 April 2016Registered office address changed from Aspect House Manchester Road Altrincham Cheshire WA14 5PG to Cavendish House Cross Street Sale M33 7BU on 18 April 2016 (1 page)
25 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(124 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(124 pages)
25 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 31,484,362.52
(11 pages)
25 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 31,484,362.52
(11 pages)
23 November 2015Annual return made up to 14 November 2015 no member list
Statement of capital on 2015-11-23
  • GBP 31,459,362.52
(9 pages)
23 November 2015Appointment of Mr Matthew Widdall as a director on 24 June 2015 (2 pages)
23 November 2015Appointment of Mr Matthew Widdall as a director on 24 June 2015 (2 pages)
23 November 2015Annual return made up to 14 November 2015 no member list
Statement of capital on 2015-11-23
  • GBP 31,459,362.52
(9 pages)
3 November 2015Registration of charge 056220160005, created on 30 October 2015 (25 pages)
3 November 2015Registration of charge 056220160005, created on 30 October 2015 (25 pages)
2 November 2015Satisfaction of charge 1 in full (1 page)
2 November 2015Satisfaction of charge 1 in full (1 page)
25 August 2015Group of companies' accounts made up to 31 December 2014 (104 pages)
25 August 2015Group of companies' accounts made up to 31 December 2014 (104 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 13/07/2015
(99 pages)
20 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 13/07/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(99 pages)
14 July 2015Consolidation and sub-division of shares Statement of capital on 19 June 2015
  • GBP 31,455,957.16
(5 pages)
14 July 2015Consolidation and sub-division of shares Statement of capital on 19 June 2015
  • GBP 31,455,957.16
(5 pages)
3 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 31,459,048.16
(5 pages)
3 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 31,459,048.16
(5 pages)
2 July 2015Change of share class name or designation (2 pages)
2 July 2015Change of share class name or designation (2 pages)
27 November 2014Annual return made up to 14 November 2014 no member list
Statement of capital on 2014-11-27
  • GBP 34,455,957.5
(8 pages)
27 November 2014Annual return made up to 14 November 2014 no member list
Statement of capital on 2014-11-27
  • GBP 34,455,957.5
(8 pages)
19 November 2014Termination of appointment of James Martin as a director on 30 June 2014 (1 page)
19 November 2014Termination of appointment of James Martin as a director on 30 June 2014 (1 page)
16 July 2014Consolidation and sub-division of shares on 28 May 2014 (5 pages)
16 July 2014Consolidation and sub-division of shares on 28 May 2014 (5 pages)
16 July 2014Memorandum and Articles of Association (93 pages)
16 July 2014Memorandum and Articles of Association (93 pages)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The directors of the company are hereby authorised by the independent shareholders to cancel the listing of the ordinary shares in the capital of the company on the premium segment of the official list of the financial conduct authority.each holding of ordinary shares of £0.25 each, every 10 existing ordinary shares be and are consolidated into one ordinary share of £2.50 and each resulting issued ordinary share of £2.50 then be sub divided into (A0 one ordinary share of £0.01 each.the directors of the company are authorised to cancel the listing of the ordinary shares on the london stock exchange main market 28/05/2014 28/05/2014
(4 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The directors of the company are hereby authorised by the independent shareholders to cancel the listing of the ordinary shares in the capital of the company on the premium segment of the official list of the financial conduct authority.each holding of ordinary shares of £0.25 each, every 10 existing ordinary shares be and are consolidated into one ordinary share of £2.50 and each resulting issued ordinary share of £2.50 then be sub divided into (A0 one ordinary share of £0.01 each.the directors of the company are authorised to cancel the listing of the ordinary shares on the london stock exchange main market 28/05/2014 28/05/2014
(4 pages)
16 July 2014Consolidation and sub-division of shares on 28 May 2014 (5 pages)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Consolidation and sub-division of shares on 28 May 2014 (5 pages)
5 June 2014Group of companies' accounts made up to 31 December 2013 (105 pages)
5 June 2014Group of companies' accounts made up to 31 December 2013 (105 pages)
3 December 2013Annual return made up to 14 November 2013 no member list (9 pages)
3 December 2013Annual return made up to 14 November 2013 no member list (9 pages)
8 July 2013Resolutions
  • RES13 ‐ Company business 27/06/2013
(1 page)
8 July 2013Resolutions
  • RES13 ‐ Company business 27/06/2013
(1 page)
4 July 2013Group of companies' accounts made up to 31 December 2012 (76 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (76 pages)
10 December 2012Annual return made up to 14 November 2012 no member list (9 pages)
10 December 2012Annual return made up to 14 November 2012 no member list (9 pages)
25 July 2012Group of companies' accounts made up to 31 December 2011 (80 pages)
25 July 2012Group of companies' accounts made up to 31 December 2011 (80 pages)
2 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2012Annual return made up to 14 November 2011 no member list (9 pages)
9 January 2012Annual return made up to 14 November 2011 no member list (9 pages)
27 June 2011Group of companies' accounts made up to 31 December 2010 (62 pages)
27 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 June 2011Group of companies' accounts made up to 31 December 2010 (62 pages)
27 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 January 2011Termination of appointment of Ivan Mc Keever as a director (1 page)
4 January 2011Appointment of Mr Anthony Stephen Lenehan as a director (2 pages)
4 January 2011Termination of appointment of Ivan Mc Keever as a director (1 page)
4 January 2011Appointment of Mr Anthony Stephen Lenehan as a director (2 pages)
16 December 2010Annual return made up to 14 November 2010 with bulk list of shareholders (18 pages)
16 December 2010Annual return made up to 14 November 2010 with bulk list of shareholders (18 pages)
14 June 2010Group of companies' accounts made up to 31 December 2009 (67 pages)
14 June 2010Group of companies' accounts made up to 31 December 2009 (67 pages)
28 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (22 pages)
8 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (22 pages)
10 August 2009Appointment terminated secretary graham clark (1 page)
10 August 2009Appointment terminated secretary graham clark (1 page)
10 August 2009Appointment terminated director graham clark (1 page)
10 August 2009Secretary appointed mr philip nicholas lanigan (1 page)
10 August 2009Secretary appointed mr philip nicholas lanigan (1 page)
10 August 2009Appointment terminated director graham clark (1 page)
10 August 2009Director appointed mr philip nicholas lanigan (1 page)
10 August 2009Director appointed mr philip nicholas lanigan (1 page)
13 July 2009Ad 29/06/09\gbp si [email protected]=8750000\gbp ic 644936.5/9394936.5\ (2 pages)
13 July 2009Ad 29/06/09\gbp si [email protected]=8750000\gbp ic 644936.5/9394936.5\ (2 pages)
13 July 2009Ad 29/06/09\gbp si [email protected]=14811021.25\gbp ic 9394936.5/24205957.75\ (14 pages)
13 July 2009Ad 29/06/09\gbp si [email protected]=14811021.25\gbp ic 9394936.5/24205957.75\ (14 pages)
6 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 July 2009Conso (2 pages)
2 July 2009Ad 22/06/09\gbp si [email protected]=0.09\gbp ic 644936.41/644936.5\ (2 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
2 July 2009Nc inc already adjusted 26/06/09 (1 page)
2 July 2009Conso (2 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
2 July 2009Ad 22/06/09\gbp si [email protected]=0.09\gbp ic 644936.41/644936.5\ (2 pages)
2 July 2009Nc inc already adjusted 26/06/09 (1 page)
2 July 2009Resolutions
  • RES13 ‐ Consolidation 26/06/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(68 pages)
2 July 2009Resolutions
  • RES13 ‐ Consolidation 26/06/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(68 pages)
19 June 2009Group of companies' accounts made up to 31 December 2008 (66 pages)
19 June 2009Group of companies' accounts made up to 31 December 2008 (66 pages)
8 January 2009Appointment terminated director neil davies (1 page)
8 January 2009Appointment terminated director gerard quiligotti (1 page)
8 January 2009Appointment terminated director gerard quiligotti (1 page)
8 January 2009Appointment terminated director neil davies (1 page)
22 December 2008Return made up to 14/11/08; bulk list available separately (15 pages)
22 December 2008Return made up to 14/11/08; bulk list available separately (15 pages)
18 December 2008Director and secretary's change of particulars / graham clark / 17/12/2008 (2 pages)
18 December 2008Director and secretary's change of particulars / graham clark / 17/12/2008 (2 pages)
10 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(63 pages)
10 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(63 pages)
23 June 2008Director appointed ivan paul mc keever (2 pages)
23 June 2008Director appointed ivan paul mc keever (2 pages)
16 May 2008Group of companies' accounts made up to 31 December 2007 (59 pages)
16 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
16 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
16 May 2008Group of companies' accounts made up to 31 December 2007 (59 pages)
31 December 2007Return made up to 14/11/07; bulk list available separately (10 pages)
31 December 2007Return made up to 14/11/07; bulk list available separately (10 pages)
4 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2007Group of companies' accounts made up to 31 December 2006 (56 pages)
2 June 2007Group of companies' accounts made up to 31 December 2006 (56 pages)
15 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
15 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
13 December 2006Location of register of members (2 pages)
13 December 2006Location of register of members (2 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (1 page)
7 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 November 2006Notice of assignment of name or new name to shares (2 pages)
20 November 2006Notice of assignment of name or new name to shares (2 pages)
20 November 2006Nc inc already adjusted 01/11/06 (2 pages)
20 November 2006Ad 01/11/06--------- £ si [email protected]=525222 £ ic 50975/576197 (5 pages)
20 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ 538 x£1 01/11/06
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
20 November 2006Memorandum and Articles of Association (56 pages)
20 November 2006Nc inc already adjusted 01/11/06 (2 pages)
20 November 2006Memorandum and Articles of Association (56 pages)
20 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ 538 x£1 01/11/06
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
20 November 2006Ad 07/11/06--------- £ si [email protected]=118737 £ ic 576197/694934 (2 pages)
20 November 2006Ad 01/11/06--------- £ si [email protected]=525222 £ ic 50975/576197 (5 pages)
20 November 2006Ad 07/11/06--------- £ si [email protected]=118737 £ ic 576197/694934 (2 pages)
7 November 2006New director appointed (1 page)
7 November 2006New director appointed (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (1 page)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
24 October 2006Ad 16/10/06--------- £ si 50000@1=50000 £ ic 975/50975 (2 pages)
24 October 2006Nc inc already adjusted 16/10/06 (2 pages)
24 October 2006Ad 16/10/06--------- £ si 50000@1=50000 £ ic 975/50975 (2 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
24 October 2006Nc inc already adjusted 16/10/06 (2 pages)
18 October 2006Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
18 October 2006Auditor's report (3 pages)
18 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 October 2006Application for reregistration from private to PLC (1 page)
18 October 2006Auditor's report (3 pages)
18 October 2006Application for reregistration from private to PLC (1 page)
18 October 2006Balance Sheet (1 page)
18 October 2006Balance Sheet (1 page)
18 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 October 2006Declaration on reregistration from private to PLC (1 page)
18 October 2006Declaration on reregistration from private to PLC (1 page)
18 October 2006Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
18 October 2006Auditor's statement (1 page)
18 October 2006Auditor's statement (1 page)
18 October 2006Re-registration of Memorandum and Articles (35 pages)
18 October 2006Re-registration of Memorandum and Articles (35 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: merlin court, atlantic street, altrincham, cheshire, WA14 5NL (1 page)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
14 September 2006Registered office changed on 14/09/06 from: merlin court, atlantic street, altrincham, cheshire, WA14 5NL (1 page)
14 September 2006Secretary resigned (1 page)
9 August 2006Ad 01/12/05--------- £ si [email protected] (6 pages)
9 August 2006Ad 01/12/05--------- £ si [email protected] (6 pages)
25 July 2006Ad 19/07/06--------- £ si [email protected]=1 £ ic 974/975 (2 pages)
25 July 2006Ad 19/07/06--------- £ si [email protected]=1 £ ic 974/975 (2 pages)
12 July 2006Ad 09/06/06-30/06/06 £ si [email protected]=12 £ ic 962/974 (2 pages)
12 July 2006Ad 09/06/06-30/06/06 £ si [email protected]=12 £ ic 962/974 (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2006Ad 15/02/06--------- £ si [email protected]=12 £ ic 950/962 (2 pages)
6 June 2006Ad 15/02/06--------- £ si [email protected]=12 £ ic 950/962 (2 pages)
31 March 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
31 March 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
28 March 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
28 March 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
7 February 2006New director appointed (3 pages)
7 February 2006New director appointed (3 pages)
6 February 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
6 February 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
11 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 January 2006Ad 01/12/05--------- £ si [email protected]=42 £ ic 1/43 (4 pages)
11 January 2006Ad 01/12/05--------- £ si [email protected]=42 £ ic 1/43 (4 pages)
6 December 2005Particulars of mortgage/charge (7 pages)
6 December 2005Particulars of mortgage/charge (7 pages)
6 December 2005Particulars of mortgage/charge (7 pages)
6 December 2005Particulars of mortgage/charge (7 pages)
2 December 2005Particulars of mortgage/charge (7 pages)
2 December 2005Particulars of mortgage/charge (7 pages)
14 November 2005Incorporation (30 pages)
14 November 2005Incorporation (30 pages)