Leeds
LS1 4DL
Secretary Name | Mr Alan James Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Alan James Goodwin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 23 March 2021) |
Role | Chartered Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Catherine Ann Hearn |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Group HR Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gate House Ellesborough Road Wendover Buckinghamshire HP22 6ES |
Director Name | Peter Douglas Johnston |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Group Finance Director |
Correspondence Address | Flat 3 76 Carter Lane London EC4V 5EA |
Director Name | Mr Richard Keith Timmins |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Maxey View Deeping Gate Peterborough PE6 9BE |
Director Name | Mr Peter Douglas Johnston |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tanglewood Peters Lane Whiteleaf Monks Risborough Bucks Hp27 Olq |
Director Name | Mr Peter Andreou |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB |
Website | polestar-group.com |
---|
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
268.3m at £1 | Polestar Investments LTD 95.00% Ordinary |
---|---|
14.1m at £1 | Elq Investors Ii LTD 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £168,800,000 |
Gross Profit | £26,200,000 |
Net Worth | -£6,400,000 |
Cash | £1,300,000 |
Current Liabilities | £54,000,000 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 February 2008 | Delivered on: 22 February 2008 Satisfied on: 21 April 2011 Persons entitled: J.P. Morgan Europe Limited for Itself and as Agent and Trustee for Each of the Secured Creditors Classification: A supplemental security agreement Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the real estate being any freehold heritable leasehold licence of other interest in any immovable property see image for full details. Fully Satisfied |
---|---|
18 July 2007 | Delivered on: 20 July 2007 Satisfied on: 21 April 2011 Persons entitled: J.P. Morgan Europe Limited in Its Capacity as Security Agent Classification: Second supplemental security agreement Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights, title and interest in and to the real estate. See the mortgage charge document for full details. Fully Satisfied |
9 March 2007 | Delivered on: 19 March 2007 Satisfied on: 21 April 2011 Persons entitled: J.P. Morgan Europe Limited (In Its Capacity as Security Agent) Classification: Supplemental security agreement Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real estate being l/h land situated between brunel way and newcomen way colchester. L/h petty house whitehall road & coleman street leeds t/n WYK767996. L/h unit 2 lockwood house lockwood way parkside industrial estate leeds. For further details of property charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
13 December 2006 | Delivered on: 22 December 2006 Satisfied on: 21 April 2011 Persons entitled: J.P.Morgan Europe Limited for Itself and as Agent and Trustee for Each of the Secured Creditors Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured creditor 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. See the mortgage charge document for full details. Fully Satisfied |
27 September 2006 | Delivered on: 30 September 2006 Satisfied on: 19 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 19TH june 1998 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
14 July 2006 | Delivered on: 18 July 2006 Satisfied on: 14 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various equipment described in schedule attached to the legal mortgage dated 14 july 2006. Fully Satisfied |
31 May 2006 | Delivered on: 2 June 2006 Satisfied on: 4 May 2011 Persons entitled: European Corporate Finance PLC Classification: Mortgage Secured details: £241,700.00 and all other monies due or to become due. Particulars: Segbert stacker type icsce c/w outlet belt into: serial/chassis no 1009 static blocking system model VB95 serial/chassis no 204 various conveyor belt sections (CA9) into segbert pallister type zpa with automatic pallet feed serial/chassis no 114 for details of further equipment charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
10 May 2006 | Delivered on: 18 May 2006 Satisfied on: 28 February 2009 Persons entitled: J.P. Morgan Europe Limited Classification: An accession deed in relation to a composite guarantee and debenture dated 28 january 2002 Secured details: All monies due or to become due from the company and from each other company and/or corporation to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 May 2011 | Delivered on: 7 May 2011 Satisfied on: 22 December 2015 Persons entitled: Ge Commercial Finance Limited as Security Holder Classification: Chattel mortgage Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Man roland R804 7 series 849 110CM x 160CM 4-colour offset lithographic printing machine, no. 18854B.. man roland R706 3B 720CM x 102CM 6-colour offset lithographic printing machine, no. 25881B.. heidelberg SM74-5-P2 52CM x 74CM 5 colour/perfector offset lithographic printing machine, no. 626667. (for further details of chattels charged please refer to form MG01) see image for full details. Fully Satisfied |
21 April 2011 | Delivered on: 7 May 2011 Satisfied on: 22 December 2015 Persons entitled: Ge Commercial Finance Limited as Security Holder Classification: Chattel mortgage Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Man roland R804 7 series 849 110CM x 160CM 4-colour offset lithographic printing machine, no. 18854B.. man roland R706 3B 720CM x 102CM 6-colour offset lithographic printing machine, no. 25881B.. heidelberg SM74-5-P2 52CM x 74CM 5 colour/perfector offset lithographic printing machine, no. 626667. (for further details of chattels charged please refer to form MG01) see image for full details. Fully Satisfied |
15 April 2011 | Delivered on: 26 April 2011 Satisfied on: 22 December 2015 Persons entitled: Wilmington Trust (London) Limited Classification: Security agreement Secured details: All monies due or to become due from any chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 April 2011 | Delivered on: 23 April 2011 Satisfied on: 22 December 2015 Persons entitled: Ge Commercial Finance Limited as Security Holder Classification: Composite all assets guarantee indemnity and debenture Secured details: All monies due or to become due from the company and the obligors 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. Fully Satisfied |
11 December 2009 | Delivered on: 18 December 2009 Satisfied on: 21 April 2011 Persons entitled: Polestar Pension Trustees Limited Classification: Security agreement 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: By way of first fixed charge all its rights title and interest from time to time in and to the pt assets by way of first floating charge all the pt assets see image for full details. Fully Satisfied |
30 September 2009 | Delivered on: 8 October 2009 Satisfied on: 21 April 2011 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 January 2009 | Delivered on: 31 January 2009 Satisfied on: 4 May 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed charge over non-vesting debts 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: Full title guarantee fixed charge all fixed charge debts fixed charge the related rights see image for full details. Fully Satisfied |
26 November 2008 | Delivered on: 8 December 2008 Satisfied on: 21 April 2011 Persons entitled: J.P. Morgan Europe Limited as Agent and Trustee for the Benefit of the Lenders Classification: Security agreement Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to the form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 November 2008 | Delivered on: 8 December 2008 Satisfied on: 21 April 2011 Persons entitled: J.P. Morgan Europe Limited as Agent and Trustee for the Benefit of the Lenders Classification: Amendment agreement relating to the security agreement dated 13 december 2006 and Secured details: All monies due or to become due from any obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For properties charged please see form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 May 2008 | Delivered on: 27 May 2008 Satisfied on: 21 April 2011 Persons entitled: J.P Morgan Europe Limited for Itself and as Agent and Trustee for Each of the Secured Creditors Classification: A supplemental security agreement Secured details: All monies due or to become due by any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights title and interest from time to time in and to the real estate see image for full details. Fully Satisfied |
10 May 2006 | Delivered on: 18 May 2006 Satisfied on: 15 April 2011 Persons entitled: J.P. Morgan Europe Limited Classification: An accession deed in relation to a composite guarantee and debenture dated 19 june 1998 Secured details: All monies due or to become due from the company and from each other company and/or corporation to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 October 2015 | Delivered on: 15 October 2015 Persons entitled: Polestar Print Holdings Limited Classification: A registered charge Particulars: Polestar unit shepcote lane sheffield title no SYK483659. Outstanding |
9 April 2015 | Delivered on: 20 April 2015 Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Security Trustee Classification: A registered charge Particulars: Polestar unit, shepcote lane, sheffield. Title no.: SYK483659. Outstanding |
23 September 2014 | Delivered on: 24 September 2014 Persons entitled: Shanghai Electric Europa Printing Leasing Co.,LTD Classification: A registered charge Outstanding |
21 November 2011 | Delivered on: 24 November 2011 Persons entitled: Finance No.1 Co and Finance No.2 Co Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance being the sum from time to time standing to the credit of the account see image for full details. Outstanding |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
26 July 2019 | Restoration by order of the court (3 pages) |
22 June 2018 | Final Gazette dissolved following liquidation (1 page) |
22 March 2018 | Notice of move from Administration to Dissolution (22 pages) |
4 October 2017 | Administrator's progress report (22 pages) |
4 October 2017 | Administrator's progress report (22 pages) |
26 May 2017 | Notice of extension of period of Administration (1 page) |
26 May 2017 | Notice of extension of period of Administration (1 page) |
3 April 2017 | Administrator's progress report to 24 February 2017 (19 pages) |
3 April 2017 | Notice of extension of period of Administration (1 page) |
3 April 2017 | Notice of extension of period of Administration (1 page) |
3 April 2017 | Administrator's progress report to 24 February 2017 (19 pages) |
3 November 2016 | Administrator's progress report to 23 September 2016 (22 pages) |
3 November 2016 | Administrator's progress report to 23 September 2016 (22 pages) |
14 October 2016 | Registered office address changed from Brenson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from Brenson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages) |
28 June 2016 | Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB to Brenson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 28 June 2016 (2 pages) |
28 June 2016 | Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB to Brenson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 28 June 2016 (2 pages) |
20 May 2016 | Notice of deemed approval of proposals (1 page) |
20 May 2016 | Notice of deemed approval of proposals (1 page) |
18 May 2016 | Statement of affairs with form 2.14B (55 pages) |
18 May 2016 | Statement of affairs with form 2.14B (55 pages) |
6 May 2016 | Statement of administrator's proposal (102 pages) |
6 May 2016 | Statement of administrator's proposal (102 pages) |
13 April 2016 | Appointment of an administrator (1 page) |
13 April 2016 | Appointment of an administrator (1 page) |
24 March 2016 | Company name changed polestar uk print LIMITED\certificate issued on 24/03/16
|
24 March 2016 | Change of name notice (2 pages) |
24 March 2016 | Change of name notice (2 pages) |
24 March 2016 | Company name changed polestar uk print LIMITED\certificate issued on 24/03/16
|
25 February 2016 | Director's details changed for Mr Alan James Goodwin on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Alan James Goodwin on 25 February 2016 (2 pages) |
1 February 2016 | Resolutions
|
1 February 2016 | Memorandum and Articles of Association (7 pages) |
1 February 2016 | Resolutions
|
1 February 2016 | Memorandum and Articles of Association (7 pages) |
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
22 December 2015 | Termination of appointment of Peter Andreou as a director on 18 December 2015 (1 page) |
22 December 2015 | Satisfaction of charge 18 in full (5 pages) |
22 December 2015 | Satisfaction of charge 18 in full (5 pages) |
22 December 2015 | Satisfaction of charge 17 in full (7 pages) |
22 December 2015 | Satisfaction of charge 16 in full (8 pages) |
22 December 2015 | Termination of appointment of Peter Andreou as a director on 18 December 2015 (1 page) |
22 December 2015 | Satisfaction of charge 16 in full (8 pages) |
22 December 2015 | Satisfaction of charge 19 in full (5 pages) |
22 December 2015 | Satisfaction of charge 19 in full (5 pages) |
22 December 2015 | Satisfaction of charge 17 in full (7 pages) |
15 October 2015 | Registration of charge 056749480023, created on 12 October 2015 (37 pages) |
15 October 2015 | Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015 (1 page) |
15 October 2015 | Registration of charge 056749480023, created on 12 October 2015 (37 pages) |
15 October 2015 | Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015 (1 page) |
2 September 2015 | Director's details changed for Peter Andreou on 2 September 2015 (2 pages) |
2 September 2015 | Secretary's details changed for Mr Alan James Goodwin on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for Mr Barry Alan Hibbert on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Barry Alan Hibbert on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Peter Andreou on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Peter Andreou on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Peter Douglas Johnston on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Peter Douglas Johnston on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Barry Alan Hibbert on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Peter Douglas Johnston on 2 September 2015 (2 pages) |
2 September 2015 | Secretary's details changed for Mr Alan James Goodwin on 2 September 2015 (1 page) |
2 September 2015 | Secretary's details changed for Mr Alan James Goodwin on 2 September 2015 (1 page) |
27 August 2015 | Director's details changed for Mr Peter Douglas Johnston on 27 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Barry Alan Hibbert on 27 August 2015 (2 pages) |
27 August 2015 | Secretary's details changed for Mr Alan James Goodwin on 27 August 2015 (1 page) |
27 August 2015 | Director's details changed for Mr Peter Douglas Johnston on 27 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Peter Andreou on 27 August 2015 (2 pages) |
27 August 2015 | Secretary's details changed for Mr Alan James Goodwin on 27 August 2015 (1 page) |
27 August 2015 | Director's details changed for Mr Alan James Goodwin on 27 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Barry Alan Hibbert on 27 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Alan James Goodwin on 27 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Peter Andreou on 27 August 2015 (2 pages) |
12 June 2015 | Full accounts made up to 30 September 2014 (25 pages) |
12 June 2015 | Full accounts made up to 30 September 2014 (25 pages) |
20 April 2015 | Registration of charge 056749480022, created on 9 April 2015 (58 pages) |
20 April 2015 | Registration of charge 056749480022, created on 9 April 2015 (58 pages) |
20 April 2015 | Registration of charge 056749480022, created on 9 April 2015 (58 pages) |
29 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
24 September 2014 | Registration of charge 056749480021, created on 23 September 2014 (33 pages) |
24 September 2014 | Registration of charge 056749480021, created on 23 September 2014 (33 pages) |
15 July 2014 | Secretary's details changed for Mr Alan James Goodwin on 15 July 2014 (1 page) |
15 July 2014 | Director's details changed for Mr Alan James Goodwin on 15 July 2014 (2 pages) |
15 July 2014 | Secretary's details changed for Mr Alan James Goodwin on 15 July 2014 (1 page) |
15 July 2014 | Director's details changed for Mr Alan James Goodwin on 15 July 2014 (2 pages) |
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
23 December 2013 | Accounts made up to 30 September 2013 (25 pages) |
23 December 2013 | Accounts made up to 30 September 2013 (25 pages) |
9 April 2013 | Accounts made up to 30 September 2012 (25 pages) |
9 April 2013 | Accounts made up to 30 September 2012 (25 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (8 pages) |
14 January 2013 | Appointment of Peter Andreou as a director (3 pages) |
14 January 2013 | Appointment of Peter Andreou as a director (3 pages) |
30 April 2012 | Accounts made up to 30 September 2011 (25 pages) |
30 April 2012 | Accounts made up to 30 September 2011 (25 pages) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
16 December 2011 | Appointment of Mr Alan James Goodwin as a director (3 pages) |
16 December 2011 | Appointment of Mr Alan James Goodwin as a director (3 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
20 October 2011 | Termination of appointment of Catherine Hearn as a director (2 pages) |
20 October 2011 | Termination of appointment of Catherine Hearn as a director (2 pages) |
4 July 2011 | Group of companies' accounts made up to 30 September 2010 (26 pages) |
4 July 2011 | Group of companies' accounts made up to 30 September 2010 (26 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 19 (41 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 19 (41 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 18 (41 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 18 (41 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
26 April 2011 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
26 April 2011 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
26 April 2011 | Resolutions
|
23 April 2011 | Particulars of a mortgage or charge / charge no: 16 (13 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 16 (13 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
28 June 2010 | Accounts made up to 30 September 2009 (23 pages) |
28 June 2010 | Accounts made up to 30 September 2009 (23 pages) |
25 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
21 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 September 2009 | Secretary's change of particulars / alan goodwin / 31/07/2009 (1 page) |
9 September 2009 | Secretary's change of particulars / alan goodwin / 31/07/2009 (1 page) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 May 2009 | Director appointed peter douglas johnston (1 page) |
1 May 2009 | Director appointed peter douglas johnston (1 page) |
30 April 2009 | Appointment terminated director richard timmins (1 page) |
30 April 2009 | Appointment terminated director richard timmins (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
13 February 2009 | Accounts made up to 30 September 2008 (28 pages) |
13 February 2009 | Accounts made up to 30 September 2008 (28 pages) |
12 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 12 (30 pages) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 12 (30 pages) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 11 (28 pages) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 11 (28 pages) |
11 July 2008 | Nc inc already adjusted 03/07/08 (1 page) |
11 July 2008 | Nc inc already adjusted 03/07/08 (1 page) |
11 July 2008 | Resolutions
|
11 July 2008 | Resolutions
|
27 May 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
17 April 2008 | Accounts made up to 30 September 2007 (24 pages) |
17 April 2008 | Accounts made up to 30 September 2007 (24 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from, marlborough court, sunrise, parkway, linford wood, milton keynes, MK14 6DY (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from, marlborough court, sunrise, parkway, linford wood, milton keynes, MK14 6DY (1 page) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
14 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
4 August 2007 | Declaration of mortgage charge released/ceased (3 pages) |
4 August 2007 | Declaration of mortgage charge released/ceased (3 pages) |
4 August 2007 | Declaration of mortgage charge released/ceased (3 pages) |
4 August 2007 | Declaration of mortgage charge released/ceased (3 pages) |
20 July 2007 | Particulars of mortgage/charge (8 pages) |
20 July 2007 | Particulars of mortgage/charge (8 pages) |
8 June 2007 | Accounts made up to 30 September 2006 (27 pages) |
8 June 2007 | Accounts made up to 30 September 2006 (27 pages) |
19 March 2007 | Particulars of mortgage/charge (9 pages) |
19 March 2007 | Particulars of mortgage/charge (9 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
18 February 2007 | Ad 05/02/07--------- £ si 16990000@1=16990000 £ ic 215429001/232419001 (2 pages) |
18 February 2007 | Ad 05/02/07--------- £ si 16990000@1=16990000 £ ic 215429001/232419001 (2 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
22 December 2006 | Particulars of mortgage/charge (25 pages) |
22 December 2006 | Particulars of mortgage/charge (25 pages) |
30 September 2006 | Particulars of mortgage/charge (4 pages) |
30 September 2006 | Particulars of mortgage/charge (4 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Ad 03/04/06--------- £ si 215000000@1=215000000 £ ic 429001/215429001 (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Ad 31/03/06--------- £ si 429000@1=429000 £ ic 1/429001 (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Statement of affairs (8 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Statement of affairs (8 pages) |
12 July 2006 | Ad 03/04/06--------- £ si 215000000@1=215000000 £ ic 429001/215429001 (2 pages) |
12 July 2006 | Ad 31/03/06--------- £ si 429000@1=429000 £ ic 1/429001 (2 pages) |
12 July 2006 | Nc inc already adjusted 31/03/06 (2 pages) |
12 July 2006 | Nc inc already adjusted 31/03/06 (2 pages) |
2 June 2006 | Particulars of mortgage/charge (4 pages) |
2 June 2006 | Particulars of mortgage/charge (4 pages) |
18 May 2006 | Particulars of mortgage/charge (12 pages) |
18 May 2006 | Particulars of mortgage/charge (10 pages) |
18 May 2006 | Particulars of mortgage/charge (10 pages) |
18 May 2006 | Particulars of mortgage/charge (12 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Resolutions
|
16 February 2006 | Memorandum and Articles of Association (16 pages) |
16 February 2006 | Memorandum and Articles of Association (16 pages) |
15 February 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
15 February 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
13 January 2006 | Incorporation (19 pages) |
13 January 2006 | Incorporation (19 pages) |