Leeds
LS1 2AL
Director Name | Mr Robert Alan Butler |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2014(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Secretary Name | Patrick James Rawnsley |
---|---|
Status | Closed |
Appointed | 17 July 2017(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 May 2019) |
Role | Company Director |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Director Name | Mr William McCall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arngibbon House Kippen Stirlingshire FK8 3ES Scotland |
Director Name | Mr Anthony Maurice Johnston |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Agars Place Datchet Berkshire SL3 9AH |
Secretary Name | Mr William McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arngibbon House Kippen Stirlingshire FK8 3ES Scotland |
Director Name | Daniel Andrew Adler |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Parkside Mill Hill London NW7 2LJ |
Director Name | Mr David William Romanis Harland |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory South Moreton Oxon OX11 9AF |
Director Name | Mr Roger Graham Partridge |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | Berkshire |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA |
Director Name | Mr David Alan Bird |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Director Name | Mr Roderick Neil Graham |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Secretary Name | Mr Anthony Maurice Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 10 months (resigned 23 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Agars Place Datchet Berkshire SL3 9AH |
Secretary Name | Mr David Alan Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA |
Director Name | Mr Robert William Guy Whitrow |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA |
Director Name | Mr Paul Scott Fleming |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA |
Director Name | Mr David Michael Foulds |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Director Name | Mr Timothy Peter Buchan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF |
Secretary Name | Sarah Elizabeth Jones |
---|---|
Status | Resigned |
Appointed | 10 March 2014(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Director Name | Matthew Longstreth Thompson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 January 2017) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS |
Website | velo.co.uk |
---|
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
2.9m at £1 | Leasedrive Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,908,861 |
Current Liabilities | £52,679,076 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 June 2017 | Delivered on: 18 July 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
28 February 2014 | Delivered on: 6 March 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 January 2011 | Delivered on: 7 January 2011 Satisfied on: 24 December 2013 Persons entitled: Santander Asset Finance PLC (Creditor) Classification: Debenture Secured details: All monies due or to become due from each borrower and each other obligor to the creditor 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 |
29 August 2008 | Delivered on: 5 September 2008 Satisfied on: 24 December 2013 Persons entitled: The Royal Bank of Scotland PLC (The “Security Trusteeâ€) Classification: Debenture Secured details: All monies due or to become due from each borrower and each other obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H interest in the property k/a office suites 1 and 2 first floor guildgate house high street crowthorne berkshire t/no BK261879,l/h interest in the property k/a regal house station road marlow t/no BM245030,l/h interest in the property k/a part second floor crowthorne house nine mile ride crowthorne t/no BK394247 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 |
20 December 2006 | Delivered on: 22 December 2006 Satisfied on: 16 September 2008 Persons entitled: Hsbc Bank PLC as Agent Trustee for the Finance Parties (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any company to the finance parties 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 |
9 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2019 | Return of final meeting in a members' voluntary winding up (19 pages) |
13 March 2018 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (2 pages) |
20 February 2018 | Registered office address changed from Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF United Kingdom to 1 City Square Leeds LS1 2AL on 20 February 2018 (2 pages) |
15 February 2018 | Resolutions
|
15 February 2018 | Declaration of solvency (6 pages) |
15 February 2018 | Appointment of a voluntary liquidator (3 pages) |
1 February 2018 | Resolutions
|
30 January 2018 | Solvency Statement dated 26/01/18 (1 page) |
30 January 2018 | Statement of capital on 30 January 2018
|
30 January 2018 | Statement by Directors (1 page) |
30 January 2018 | Resolutions
|
22 January 2018 | Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017 (1 page) |
11 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
20 November 2017 | Change of details for Leasedrive Group Limited as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Change of details for Leasedrive Group Limited as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Registered office address changed from Anglia House Holly Park Mills Calverley Leeds LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from Anglia House Holly Park Mills Calverley Leeds LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page) |
26 July 2017 | Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages) |
18 July 2017 | Registration of charge 060097460005, created on 29 June 2017 (25 pages) |
18 July 2017 | Registration of charge 060097460005, created on 29 June 2017 (25 pages) |
4 July 2017 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 June 2017 (1 page) |
17 May 2017 | Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages) |
21 April 2017 | Satisfaction of charge 060097460004 in full (1 page) |
21 April 2017 | Satisfaction of charge 060097460004 in full (1 page) |
17 January 2017 | Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
18 January 2016 | Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages) |
18 January 2016 | Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages) |
18 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
17 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
6 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
6 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
16 December 2014 | Register inspection address has been changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
16 December 2014 | Register inspection address has been changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
16 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
8 August 2014 | Termination of appointment of Roderick Neil Graham as a director on 31 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Roderick Neil Graham as a director on 31 July 2014 (1 page) |
8 August 2014 | Termination of appointment of David Alan Bird as a director on 31 July 2014 (1 page) |
8 August 2014 | Termination of appointment of David Alan Bird as a director on 31 July 2014 (1 page) |
18 July 2014 | Termination of appointment of David Michael Foulds as a director on 30 April 2014 (1 page) |
18 July 2014 | Termination of appointment of David Michael Foulds as a director on 30 April 2014 (1 page) |
5 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 May 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
14 May 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
13 May 2014 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
13 May 2014 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
25 March 2014 | Director's details changed for Mr David Michael Foulds on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr David Michael Foulds on 25 March 2014 (2 pages) |
24 March 2014 | Appointment of Mark Trevor Phillips as a director (2 pages) |
24 March 2014 | Appointment of Mr Timothy Peter Buchan as a director (2 pages) |
24 March 2014 | Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA on 24 March 2014 (1 page) |
24 March 2014 | Termination of appointment of David Bird as a secretary (1 page) |
24 March 2014 | Appointment of Sarah Elizabeth Jones as a secretary (2 pages) |
24 March 2014 | Termination of appointment of David Bird as a secretary (1 page) |
24 March 2014 | Appointment of Mr Robert Alan Butler as a director (2 pages) |
24 March 2014 | Appointment of Mr Robert Alan Butler as a director (2 pages) |
24 March 2014 | Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA on 24 March 2014 (1 page) |
24 March 2014 | Appointment of Mr Timothy Peter Buchan as a director (2 pages) |
24 March 2014 | Appointment of Sarah Elizabeth Jones as a secretary (2 pages) |
24 March 2014 | Appointment of Mark Trevor Phillips as a director (2 pages) |
7 March 2014 | Termination of appointment of Paul Fleming as a director (1 page) |
7 March 2014 | Termination of appointment of Paul Fleming as a director (1 page) |
6 March 2014 | Registration of charge 060097460004 (21 pages) |
6 March 2014 | Registration of charge 060097460004 (21 pages) |
24 December 2013 | Satisfaction of charge 3 in full (4 pages) |
24 December 2013 | Satisfaction of charge 2 in full (4 pages) |
24 December 2013 | Satisfaction of charge 2 in full (4 pages) |
24 December 2013 | Satisfaction of charge 3 in full (4 pages) |
29 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
10 October 2013 | Director's details changed for Mr Paul Scott Fleming on 27 September 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Paul Scott Fleming on 27 September 2013 (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 February 2013 | Appointment of Mr David Michael Foulds as a director (2 pages) |
7 February 2013 | Appointment of Mr David Michael Foulds as a director (2 pages) |
14 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2012 (17 pages) |
14 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2012 (17 pages) |
4 December 2012 | Director's details changed for Mr Paul Scott Fleming on 24 August 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Paul Scott Fleming on 24 August 2012 (2 pages) |
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders
|
28 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders
|
8 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
8 October 2012 | Resolutions
|
8 October 2012 | Resolutions
|
8 October 2012 | Resolutions
|
8 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
8 October 2012 | Resolutions
|
4 October 2012 | Termination of appointment of Robert Whitrow as a director (1 page) |
4 October 2012 | Termination of appointment of Robert Whitrow as a director (1 page) |
28 September 2012 | Termination of appointment of Roger Partridge as a director (1 page) |
28 September 2012 | Termination of appointment of Roger Partridge as a director (1 page) |
11 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 March 2012 | Registered office address changed from Crowthorne House Nine Mile Road Wokingham Berkshire RG40 3GA on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from Crowthorne House Nine Mile Road Wokingham Berkshire RG40 3GA on 30 March 2012 (1 page) |
6 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Appointment of Mr Paul Scott Fleming as a director (3 pages) |
20 September 2011 | Appointment of Mr Paul Scott Fleming as a director (3 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 April 2010 | Appointment of Robert William Guy Whitrow as a director (3 pages) |
8 April 2010 | Appointment of Robert William Guy Whitrow as a director (3 pages) |
16 December 2009 | Auditor's resignation (1 page) |
16 December 2009 | Auditor's resignation (1 page) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Roger Graham Partridge on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Roger Graham Partridge on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Roger Graham Partridge on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for David Bird on 1 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for David Bird on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Roderick Neil Graham on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David Alan Bird on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Roderick Neil Graham on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for David Bird on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for David Alan Bird on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Roderick Neil Graham on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David Alan Bird on 1 October 2009 (2 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 November 2008 | Return made up to 27/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 27/11/08; full list of members (4 pages) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Location of register of members (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 September 2008 | Amended full accounts made up to 31 December 2007 (14 pages) |
15 September 2008 | Amended full accounts made up to 31 December 2007 (14 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Appointment terminated director william mccall (1 page) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Appointment terminated director david harland (1 page) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Resolutions
|
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Appointment terminated director daniel adler (1 page) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Appointment terminated director william mccall (1 page) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Resolutions
|
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Appointment terminated director daniel adler (1 page) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Appointment terminated director david harland (1 page) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
4 September 2008 | Declaration of assistance for shares acquisition (7 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 December 2007 | Return made up to 27/11/07; full list of members (9 pages) |
19 December 2007 | Return made up to 27/11/07; full list of members (9 pages) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Location of register of members (1 page) |
20 September 2007 | Location of register of members (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: regal house, 4 station road, marlow, buckinghamshire, SL7 1NZ (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: regal house, 4 station road, marlow, buckinghamshire, SL7 1NZ (1 page) |
12 March 2007 | Company name changed tmgh bidco LIMITED\certificate issued on 12/03/07 (2 pages) |
12 March 2007 | Company name changed tmgh bidco LIMITED\certificate issued on 12/03/07 (2 pages) |
18 January 2007 | New director appointed (4 pages) |
18 January 2007 | New director appointed (6 pages) |
18 January 2007 | New director appointed (4 pages) |
18 January 2007 | New director appointed (6 pages) |
11 January 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New director appointed (5 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New secretary appointed (4 pages) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | New secretary appointed (4 pages) |
11 January 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
11 January 2007 | New director appointed (5 pages) |
11 January 2007 | New director appointed (3 pages) |
22 December 2006 | Particulars of mortgage/charge (6 pages) |
22 December 2006 | Particulars of mortgage/charge (6 pages) |
27 November 2006 | Incorporation (16 pages) |
27 November 2006 | Incorporation (16 pages) |