Company NamePUPL Realisation Ltd
Company StatusDissolved
Company Number05674948
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NamePolestar UK Print Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Barry Alan Hibbert
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Secretary NameMr Alan James Goodwin
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Alan James Goodwin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(5 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 23 March 2021)
RoleChartered Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameCatherine Ann Hearn
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gate House
Ellesborough Road
Wendover
Buckinghamshire
HP22 6ES
Director NamePeter Douglas Johnston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleGroup Finance Director
Correspondence AddressFlat 3
76 Carter Lane
London
EC4V 5EA
Director NameMr Richard Keith Timmins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Maxey View
Deeping Gate
Peterborough
PE6 9BE
Director NameMr Peter Douglas Johnston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(3 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTanglewood Peters Lane
Whiteleaf
Monks Risborough
Bucks
Hp27 Olq
Director NameMr Peter Andreou
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Apex Business Centre
Boscombe Road
Dunstable
Bedfordshire
LU5 4SB

Contact

Websitepolestar-group.com

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

268.3m at £1Polestar Investments LTD
95.00%
Ordinary
14.1m at £1Elq Investors Ii LTD
5.00%
Ordinary

Financials

Year2014
Turnover£168,800,000
Gross Profit£26,200,000
Net Worth-£6,400,000
Cash£1,300,000
Current Liabilities£54,000,000

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

11 February 2008Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered on: 24 September 2014
Persons entitled: Shanghai Electric Europa Printing Leasing Co.,LTD

Classification: A registered charge
Outstanding
21 November 2011Delivered 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

Filing History

17 November 2020First Gazette notice for compulsory strike-off (1 page)
26 July 2019Restoration by order of the court (3 pages)
22 June 2018Final Gazette dissolved following liquidation (1 page)
22 March 2018Notice of move from Administration to Dissolution (22 pages)
4 October 2017Administrator's progress report (22 pages)
4 October 2017Administrator's progress report (22 pages)
26 May 2017Notice of extension of period of Administration (1 page)
26 May 2017Notice of extension of period of Administration (1 page)
3 April 2017Administrator's progress report to 24 February 2017 (19 pages)
3 April 2017Notice of extension of period of Administration (1 page)
3 April 2017Notice of extension of period of Administration (1 page)
3 April 2017Administrator's progress report to 24 February 2017 (19 pages)
3 November 2016Administrator's progress report to 23 September 2016 (22 pages)
3 November 2016Administrator's progress report to 23 September 2016 (22 pages)
14 October 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Notice of deemed approval of proposals (1 page)
20 May 2016Notice of deemed approval of proposals (1 page)
18 May 2016Statement of affairs with form 2.14B (55 pages)
18 May 2016Statement of affairs with form 2.14B (55 pages)
6 May 2016Statement of administrator's proposal (102 pages)
6 May 2016Statement of administrator's proposal (102 pages)
13 April 2016Appointment of an administrator (1 page)
13 April 2016Appointment of an administrator (1 page)
24 March 2016Company name changed polestar uk print LIMITED\certificate issued on 24/03/16
  • RES15 ‐ Change company name resolution on 2016-03-24
(6 pages)
24 March 2016Change of name notice (2 pages)
24 March 2016Change of name notice (2 pages)
24 March 2016Company name changed polestar uk print LIMITED\certificate issued on 24/03/16
  • RES15 ‐ Change company name resolution on 2016-03-24
(6 pages)
25 February 2016Director's details changed for Mr Alan James Goodwin on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Alan James Goodwin on 25 February 2016 (2 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 February 2016Memorandum and Articles of Association (7 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 February 2016Memorandum and Articles of Association (7 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 282,419,001
(5 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 282,419,001
(5 pages)
22 December 2015Termination of appointment of Peter Andreou as a director on 18 December 2015 (1 page)
22 December 2015Satisfaction of charge 18 in full (5 pages)
22 December 2015Satisfaction of charge 18 in full (5 pages)
22 December 2015Satisfaction of charge 17 in full (7 pages)
22 December 2015Satisfaction of charge 16 in full (8 pages)
22 December 2015Termination of appointment of Peter Andreou as a director on 18 December 2015 (1 page)
22 December 2015Satisfaction of charge 16 in full (8 pages)
22 December 2015Satisfaction of charge 19 in full (5 pages)
22 December 2015Satisfaction of charge 19 in full (5 pages)
22 December 2015Satisfaction of charge 17 in full (7 pages)
15 October 2015Registration of charge 056749480023, created on 12 October 2015 (37 pages)
15 October 2015Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015 (1 page)
15 October 2015Registration of charge 056749480023, created on 12 October 2015 (37 pages)
15 October 2015Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015 (1 page)
2 September 2015Director's details changed for Peter Andreou on 2 September 2015 (2 pages)
2 September 2015Secretary's details changed for Mr Alan James Goodwin on 2 September 2015 (1 page)
2 September 2015Director's details changed for Mr Barry Alan Hibbert on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Barry Alan Hibbert on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Peter Andreou on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Peter Andreou on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Peter Douglas Johnston on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Peter Douglas Johnston on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Barry Alan Hibbert on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Peter Douglas Johnston on 2 September 2015 (2 pages)
2 September 2015Secretary's details changed for Mr Alan James Goodwin on 2 September 2015 (1 page)
2 September 2015Secretary's details changed for Mr Alan James Goodwin on 2 September 2015 (1 page)
27 August 2015Director's details changed for Mr Peter Douglas Johnston on 27 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Barry Alan Hibbert on 27 August 2015 (2 pages)
27 August 2015Secretary's details changed for Mr Alan James Goodwin on 27 August 2015 (1 page)
27 August 2015Director's details changed for Mr Peter Douglas Johnston on 27 August 2015 (2 pages)
27 August 2015Director's details changed for Peter Andreou on 27 August 2015 (2 pages)
27 August 2015Secretary's details changed for Mr Alan James Goodwin on 27 August 2015 (1 page)
27 August 2015Director's details changed for Mr Alan James Goodwin on 27 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Barry Alan Hibbert on 27 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Alan James Goodwin on 27 August 2015 (2 pages)
27 August 2015Director's details changed for Peter Andreou on 27 August 2015 (2 pages)
12 June 2015Full accounts made up to 30 September 2014 (25 pages)
12 June 2015Full accounts made up to 30 September 2014 (25 pages)
20 April 2015Registration of charge 056749480022, created on 9 April 2015 (58 pages)
20 April 2015Registration of charge 056749480022, created on 9 April 2015 (58 pages)
20 April 2015Registration of charge 056749480022, created on 9 April 2015 (58 pages)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 282,419,001
(8 pages)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 282,419,001
(8 pages)
24 September 2014Registration of charge 056749480021, created on 23 September 2014 (33 pages)
24 September 2014Registration of charge 056749480021, created on 23 September 2014 (33 pages)
15 July 2014Secretary's details changed for Mr Alan James Goodwin on 15 July 2014 (1 page)
15 July 2014Director's details changed for Mr Alan James Goodwin on 15 July 2014 (2 pages)
15 July 2014Secretary's details changed for Mr Alan James Goodwin on 15 July 2014 (1 page)
15 July 2014Director's details changed for Mr Alan James Goodwin on 15 July 2014 (2 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 282,419,001
(8 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 282,419,001
(8 pages)
23 December 2013Accounts made up to 30 September 2013 (25 pages)
23 December 2013Accounts made up to 30 September 2013 (25 pages)
9 April 2013Accounts made up to 30 September 2012 (25 pages)
9 April 2013Accounts made up to 30 September 2012 (25 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (8 pages)
14 January 2013Appointment of Peter Andreou as a director (3 pages)
14 January 2013Appointment of Peter Andreou as a director (3 pages)
30 April 2012Accounts made up to 30 September 2011 (25 pages)
30 April 2012Accounts made up to 30 September 2011 (25 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
16 December 2011Appointment of Mr Alan James Goodwin as a director (3 pages)
16 December 2011Appointment of Mr Alan James Goodwin as a director (3 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
20 October 2011Termination of appointment of Catherine Hearn as a director (2 pages)
20 October 2011Termination of appointment of Catherine Hearn as a director (2 pages)
4 July 2011Group of companies' accounts made up to 30 September 2010 (26 pages)
4 July 2011Group of companies' accounts made up to 30 September 2010 (26 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 19 (41 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 19 (41 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 18 (41 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 18 (41 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 April 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 282,419,001
(4 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
26 April 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 282,419,001
(4 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 16 (13 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 16 (13 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
28 June 2010Accounts made up to 30 September 2009 (23 pages)
28 June 2010Accounts made up to 30 September 2009 (23 pages)
25 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 15 (8 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 15 (8 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 14 (10 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 14 (10 pages)
21 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 September 2009Secretary's change of particulars / alan goodwin / 31/07/2009 (1 page)
9 September 2009Secretary's change of particulars / alan goodwin / 31/07/2009 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 May 2009Director appointed peter douglas johnston (1 page)
1 May 2009Director appointed peter douglas johnston (1 page)
30 April 2009Appointment terminated director richard timmins (1 page)
30 April 2009Appointment terminated director richard timmins (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
13 February 2009Accounts made up to 30 September 2008 (28 pages)
13 February 2009Accounts made up to 30 September 2008 (28 pages)
12 February 2009Return made up to 13/01/09; full list of members (4 pages)
12 February 2009Return made up to 13/01/09; full list of members (4 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 13 (6 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 13 (6 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 12 (30 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 12 (30 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 11 (28 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 11 (28 pages)
11 July 2008Nc inc already adjusted 03/07/08 (1 page)
11 July 2008Nc inc already adjusted 03/07/08 (1 page)
11 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
17 April 2008Accounts made up to 30 September 2007 (24 pages)
17 April 2008Accounts made up to 30 September 2007 (24 pages)
29 March 2008Registered office changed on 29/03/2008 from, marlborough court, sunrise, parkway, linford wood, milton keynes, MK14 6DY (1 page)
29 March 2008Registered office changed on 29/03/2008 from, marlborough court, sunrise, parkway, linford wood, milton keynes, MK14 6DY (1 page)
22 February 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
14 February 2008Return made up to 13/01/08; full list of members (3 pages)
14 February 2008Return made up to 13/01/08; full list of members (3 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
4 August 2007Declaration of mortgage charge released/ceased (3 pages)
4 August 2007Declaration of mortgage charge released/ceased (3 pages)
4 August 2007Declaration of mortgage charge released/ceased (3 pages)
4 August 2007Declaration of mortgage charge released/ceased (3 pages)
20 July 2007Particulars of mortgage/charge (8 pages)
20 July 2007Particulars of mortgage/charge (8 pages)
8 June 2007Accounts made up to 30 September 2006 (27 pages)
8 June 2007Accounts made up to 30 September 2006 (27 pages)
19 March 2007Particulars of mortgage/charge (9 pages)
19 March 2007Particulars of mortgage/charge (9 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 February 2007Ad 05/02/07--------- £ si 16990000@1=16990000 £ ic 215429001/232419001 (2 pages)
18 February 2007Ad 05/02/07--------- £ si 16990000@1=16990000 £ ic 215429001/232419001 (2 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
26 January 2007Return made up to 13/01/07; full list of members (3 pages)
26 January 2007Return made up to 13/01/07; full list of members (3 pages)
22 December 2006Particulars of mortgage/charge (25 pages)
22 December 2006Particulars of mortgage/charge (25 pages)
30 September 2006Particulars of mortgage/charge (4 pages)
30 September 2006Particulars of mortgage/charge (4 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Ad 03/04/06--------- £ si 215000000@1=215000000 £ ic 429001/215429001 (2 pages)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 July 2006Ad 31/03/06--------- £ si 429000@1=429000 £ ic 1/429001 (2 pages)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 July 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 July 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 July 2006Statement of affairs (8 pages)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
12 July 2006Statement of affairs (8 pages)
12 July 2006Ad 03/04/06--------- £ si 215000000@1=215000000 £ ic 429001/215429001 (2 pages)
12 July 2006Ad 31/03/06--------- £ si 429000@1=429000 £ ic 1/429001 (2 pages)
12 July 2006Nc inc already adjusted 31/03/06 (2 pages)
12 July 2006Nc inc already adjusted 31/03/06 (2 pages)
2 June 2006Particulars of mortgage/charge (4 pages)
2 June 2006Particulars of mortgage/charge (4 pages)
18 May 2006Particulars of mortgage/charge (12 pages)
18 May 2006Particulars of mortgage/charge (10 pages)
18 May 2006Particulars of mortgage/charge (10 pages)
18 May 2006Particulars of mortgage/charge (12 pages)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2006Memorandum and Articles of Association (16 pages)
16 February 2006Memorandum and Articles of Association (16 pages)
15 February 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
15 February 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
13 January 2006Incorporation (19 pages)
13 January 2006Incorporation (19 pages)