Company NameLeasedrive Velo Holdings Limited
Company StatusDissolved
Company Number06009746
CategoryPrivate Limited Company
Incorporation Date27 November 2006(17 years, 5 months ago)
Dissolution Date9 May 2019 (4 years, 11 months ago)
Previous NameTMGH Bidco Limited

Business Activity

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

Directors

Director NameMr Mark Trevor Phillips
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Robert Alan Butler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 09 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
LS1 2AL
Secretary NamePatrick James Rawnsley
StatusClosed
Appointed17 July 2017(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 09 May 2019)
RoleCompany Director
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr William McCall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArngibbon House
Kippen
Stirlingshire
FK8 3ES
Scotland
Director NameMr Anthony Maurice Johnston
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Agars Place
Datchet
Berkshire
SL3 9AH
Secretary NameMr William McCall
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArngibbon House
Kippen
Stirlingshire
FK8 3ES
Scotland
Director NameDaniel Andrew Adler
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(3 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Parkside
Mill Hill
London
NW7 2LJ
Director NameMr David William Romanis Harland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(3 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
South Moreton
Oxon
OX11 9AF
Director NameMr Roger Graham Partridge
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(3 weeks, 2 days after company formation)
Appointment Duration5 years, 9 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceBerkshire
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GA
Director NameMr David Alan Bird
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(3 weeks, 2 days after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Director NameMr Roderick Neil Graham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(3 weeks, 2 days after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Secretary NameMr Anthony Maurice Johnston
NationalityBritish
StatusResigned
Appointed20 December 2006(3 weeks, 2 days after company formation)
Appointment Duration10 months (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Agars Place
Datchet
Berkshire
SL3 9AH
Secretary NameMr David Alan Bird
NationalityBritish
StatusResigned
Appointed23 October 2007(10 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 10 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GA
Director NameMr Robert William Guy Whitrow
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GA
Director NameMr Paul Scott Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GA
Director NameMr David Michael Foulds
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Director NameMr Timothy Peter Buchan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Great Exhibition Way
Kirkstall Forge
Leeds
LS5 3BF
Secretary NameSarah Elizabeth Jones
StatusResigned
Appointed10 March 2014(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Director NameMatthew Longstreth Thompson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 January 2017)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
West Yorkshire
LS28 5QS

Contact

Websitevelo.co.uk

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.9m at £1Leasedrive Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,908,861
Current Liabilities£52,679,076

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

29 June 2017Delivered on: 18 July 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
28 February 2014Delivered 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 2011Delivered 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 2008Delivered on: 5 September 2008
Satisfied on: 24 December 2013
Persons entitled: The Royal Bank of Scotland PLC (The “Security Trustee”)

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 2006Delivered 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

Filing History

9 May 2019Final Gazette dissolved following liquidation (1 page)
9 February 2019Return of final meeting in a members' voluntary winding up (19 pages)
13 March 2018Register(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 2018Registered 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-31
(1 page)
15 February 2018Declaration of solvency (6 pages)
15 February 2018Appointment of a voluntary liquidator (3 pages)
1 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 January 2018Solvency Statement dated 26/01/18 (1 page)
30 January 2018Statement of capital on 30 January 2018
  • GBP 1.00
(3 pages)
30 January 2018Statement by Directors (1 page)
30 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 January 2018Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017 (1 page)
11 December 2017Full accounts made up to 31 March 2017 (19 pages)
11 December 2017Full accounts made up to 31 March 2017 (19 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
20 November 2017Change of details for Leasedrive Group Limited as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Change of details for Leasedrive Group Limited as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Registered 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 2017Registered 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 2017Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages)
26 July 2017Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages)
18 July 2017Registration of charge 060097460005, created on 29 June 2017 (25 pages)
18 July 2017Registration of charge 060097460005, created on 29 June 2017 (25 pages)
4 July 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 June 2017 (1 page)
17 May 2017Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages)
21 April 2017Satisfaction of charge 060097460004 in full (1 page)
21 April 2017Satisfaction of charge 060097460004 in full (1 page)
17 January 2017Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page)
17 January 2017Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
21 September 2016Full accounts made up to 31 March 2016 (19 pages)
21 September 2016Full accounts made up to 31 March 2016 (19 pages)
18 January 2016Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages)
18 January 2016Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages)
18 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,903,049
(6 pages)
18 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,903,049
(6 pages)
17 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2,903,049
(6 pages)
17 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2,903,049
(6 pages)
6 December 2015Full accounts made up to 31 March 2015 (14 pages)
6 December 2015Full accounts made up to 31 March 2015 (14 pages)
16 December 2014Register 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 2014Register 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 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,903,049
(5 pages)
16 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,903,049
(5 pages)
8 August 2014Termination of appointment of Roderick Neil Graham as a director on 31 July 2014 (1 page)
8 August 2014Termination of appointment of Roderick Neil Graham as a director on 31 July 2014 (1 page)
8 August 2014Termination of appointment of David Alan Bird as a director on 31 July 2014 (1 page)
8 August 2014Termination of appointment of David Alan Bird as a director on 31 July 2014 (1 page)
18 July 2014Termination of appointment of David Michael Foulds as a director on 30 April 2014 (1 page)
18 July 2014Termination of appointment of David Michael Foulds as a director on 30 April 2014 (1 page)
5 June 2014Full accounts made up to 31 December 2013 (14 pages)
5 June 2014Full accounts made up to 31 December 2013 (14 pages)
14 May 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 May 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
13 May 2014Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
13 May 2014Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
25 March 2014Director's details changed for Mr David Michael Foulds on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr David Michael Foulds on 25 March 2014 (2 pages)
24 March 2014Appointment of Mark Trevor Phillips as a director (2 pages)
24 March 2014Appointment of Mr Timothy Peter Buchan as a director (2 pages)
24 March 2014Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA on 24 March 2014 (1 page)
24 March 2014Termination of appointment of David Bird as a secretary (1 page)
24 March 2014Appointment of Sarah Elizabeth Jones as a secretary (2 pages)
24 March 2014Termination of appointment of David Bird as a secretary (1 page)
24 March 2014Appointment of Mr Robert Alan Butler as a director (2 pages)
24 March 2014Appointment of Mr Robert Alan Butler as a director (2 pages)
24 March 2014Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA on 24 March 2014 (1 page)
24 March 2014Appointment of Mr Timothy Peter Buchan as a director (2 pages)
24 March 2014Appointment of Sarah Elizabeth Jones as a secretary (2 pages)
24 March 2014Appointment of Mark Trevor Phillips as a director (2 pages)
7 March 2014Termination of appointment of Paul Fleming as a director (1 page)
7 March 2014Termination of appointment of Paul Fleming as a director (1 page)
6 March 2014Registration of charge 060097460004 (21 pages)
6 March 2014Registration of charge 060097460004 (21 pages)
24 December 2013Satisfaction of charge 3 in full (4 pages)
24 December 2013Satisfaction of charge 2 in full (4 pages)
24 December 2013Satisfaction of charge 2 in full (4 pages)
24 December 2013Satisfaction of charge 3 in full (4 pages)
29 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2,903,049
(7 pages)
29 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2,903,049
(7 pages)
10 October 2013Director's details changed for Mr Paul Scott Fleming on 27 September 2013 (2 pages)
10 October 2013Director's details changed for Mr Paul Scott Fleming on 27 September 2013 (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
7 February 2013Appointment of Mr David Michael Foulds as a director (2 pages)
7 February 2013Appointment of Mr David Michael Foulds as a director (2 pages)
14 January 2013Second filing of AR01 previously delivered to Companies House made up to 27 November 2012 (17 pages)
14 January 2013Second filing of AR01 previously delivered to Companies House made up to 27 November 2012 (17 pages)
4 December 2012Director's details changed for Mr Paul Scott Fleming on 24 August 2012 (2 pages)
4 December 2012Director's details changed for Mr Paul Scott Fleming on 24 August 2012 (2 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/01/2013
(7 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/01/2013
(7 pages)
8 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 2,903,049
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 2,903,049
(4 pages)
8 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
8 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
8 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 2,903,049
(4 pages)
8 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 October 2012Termination of appointment of Robert Whitrow as a director (1 page)
4 October 2012Termination of appointment of Robert Whitrow as a director (1 page)
28 September 2012Termination of appointment of Roger Partridge as a director (1 page)
28 September 2012Termination of appointment of Roger Partridge as a director (1 page)
11 September 2012Full accounts made up to 31 December 2011 (15 pages)
11 September 2012Full accounts made up to 31 December 2011 (15 pages)
30 March 2012Registered office address changed from Crowthorne House Nine Mile Road Wokingham Berkshire RG40 3GA on 30 March 2012 (1 page)
30 March 2012Registered office address changed from Crowthorne House Nine Mile Road Wokingham Berkshire RG40 3GA on 30 March 2012 (1 page)
6 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
20 September 2011Appointment of Mr Paul Scott Fleming as a director (3 pages)
20 September 2011Appointment of Mr Paul Scott Fleming as a director (3 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
2 September 2010Full accounts made up to 31 December 2009 (14 pages)
2 September 2010Full accounts made up to 31 December 2009 (14 pages)
8 April 2010Appointment of Robert William Guy Whitrow as a director (3 pages)
8 April 2010Appointment of Robert William Guy Whitrow as a director (3 pages)
16 December 2009Auditor's resignation (1 page)
16 December 2009Auditor's resignation (1 page)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Roger Graham Partridge on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Roger Graham Partridge on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Roger Graham Partridge on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for David Bird on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for David Bird on 1 October 2009 (1 page)
26 October 2009Director's details changed for Roderick Neil Graham on 1 October 2009 (2 pages)
26 October 2009Director's details changed for David Alan Bird on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Roderick Neil Graham on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for David Bird on 1 October 2009 (1 page)
26 October 2009Director's details changed for David Alan Bird on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Roderick Neil Graham on 1 October 2009 (2 pages)
26 October 2009Director's details changed for David Alan Bird on 1 October 2009 (2 pages)
6 June 2009Full accounts made up to 31 December 2008 (14 pages)
6 June 2009Full accounts made up to 31 December 2008 (14 pages)
27 November 2008Return made up to 27/11/08; full list of members (4 pages)
27 November 2008Return made up to 27/11/08; full list of members (4 pages)
27 October 2008Location of register of members (1 page)
27 October 2008Location of register of members (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 September 2008Amended full accounts made up to 31 December 2007 (14 pages)
15 September 2008Amended full accounts made up to 31 December 2007 (14 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 2 (15 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 2 (15 pages)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
4 September 2008Appointment terminated director william mccall (1 page)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
4 September 2008Appointment terminated director david harland (1 page)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
4 September 2008Appointment terminated director daniel adler (1 page)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
4 September 2008Appointment terminated director william mccall (1 page)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
4 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
4 September 2008Appointment terminated director daniel adler (1 page)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
4 September 2008Appointment terminated director david harland (1 page)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
4 September 2008Declaration of assistance for shares acquisition (7 pages)
8 May 2008Full accounts made up to 31 December 2007 (14 pages)
8 May 2008Full accounts made up to 31 December 2007 (14 pages)
19 December 2007Return made up to 27/11/07; full list of members (9 pages)
19 December 2007Return made up to 27/11/07; full list of members (9 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New secretary appointed (2 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Location of register of members (1 page)
20 September 2007Location of register of members (1 page)
20 September 2007Director's particulars changed (1 page)
22 May 2007Registered office changed on 22/05/07 from: regal house, 4 station road, marlow, buckinghamshire, SL7 1NZ (1 page)
22 May 2007Registered office changed on 22/05/07 from: regal house, 4 station road, marlow, buckinghamshire, SL7 1NZ (1 page)
12 March 2007Company name changed tmgh bidco LIMITED\certificate issued on 12/03/07 (2 pages)
12 March 2007Company name changed tmgh bidco LIMITED\certificate issued on 12/03/07 (2 pages)
18 January 2007New director appointed (4 pages)
18 January 2007New director appointed (6 pages)
18 January 2007New director appointed (4 pages)
18 January 2007New director appointed (6 pages)
11 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (3 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007New director appointed (5 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (4 pages)
11 January 2007New director appointed (3 pages)
11 January 2007New secretary appointed (4 pages)
11 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
11 January 2007New director appointed (5 pages)
11 January 2007New director appointed (3 pages)
22 December 2006Particulars of mortgage/charge (6 pages)
22 December 2006Particulars of mortgage/charge (6 pages)
27 November 2006Incorporation (16 pages)
27 November 2006Incorporation (16 pages)