Company NameZenith Intermediate Holdings Limited
Company StatusDissolved
Company Number06028351
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)
Dissolution Date9 May 2019 (4 years, 11 months ago)
Previous NameHamsard 3049 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
Appointed01 June 2007(5 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (closed 09 May 2019)
RoleFinance 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
Appointed01 April 2012(5 years, 3 months after company formation)
Appointment Duration7 years, 1 month (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 Andrew Iain Cope
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(5 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAnglia House
Holly Park Mills Calverley
Leeds
West Yorkshire
LS28 5QS
Director NameMr Philip Victor Jerome
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Dormers 12 The Warren
Radlett
Hertfordshire
WP7 7DX
Director NameMr Timothy Peter Buchan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(5 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Great Exhibition Way
Kirkstall Forge
Leeds
LS5 3BF
Secretary NameMr Adam John Turk
NationalityBritish
StatusResigned
Appointed01 June 2007(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Underwood Court
Station Road Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7NQ
Director NameGerard Leslie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(1 year, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2008)
RoleCompany Director
Correspondence Address31 Lairds Gate
Bothwell
Glasgow
G71 7HR
Scotland
Secretary NameSally Elizabeth Jones
NationalityBritish
StatusResigned
Appointed28 January 2010(3 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressAnglia House
Holly Park Mills Calverley
Leeds
West Yorkshire
LS28 5QS
Director NameMatthew Longstreth Thompson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(9 years 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
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitezenith.co.uk
Email address[email protected]
Telephone01403 355326
Telephone regionHorsham

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

18.6m at £1Zenith Vehicle Contracts Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,163,000
Cash£5,482,000
Current Liabilities£40,728,000

Accounts

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

Charges

16 October 2013Delivered on: 26 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 June 2011Delivered on: 28 June 2011
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Supplemental deed to a debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With effect from and including the date of the supplimental deed, the debenture was amended as follows: (a) clause 3.4(g) was deleted and replaced; (b) clause 3.5 of the debenture was amended; (c) clause 10.6 of the debenture was amended see image for full details.
Outstanding
13 September 2010Delivered on: 21 September 2010
Persons entitled: The Royal Bank of Scotland PLC ("Security Trustee")

Classification: Security deed of accession
Secured details: All monies due or to become due from the company to the finance parties (or any of them) 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.
Outstanding
29 June 2017Delivered on: 18 July 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
8 May 2008Delivered on: 13 May 2008
Satisfied on: 9 October 2010
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 May 2008Delivered on: 10 May 2008
Satisfied on: 9 October 2010
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee for the Finance Parties (The Security Trustee)

Classification: Charge and assignment over warranties
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of each of the warranties contained within the acquisition agreement dated 08/05/2008 all rights titles benefits monies receivable and interests of the company see image for full details.
Fully Satisfied
8 May 2008Delivered on: 10 May 2008
Satisfied on: 9 October 2010
Persons entitled: The Royal Bank of Scotland PLC ("the Security Trustee")

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns its whole right title and benefit to the securities and all rights attaching to the securities see image for full details.
Fully Satisfied
7 June 2007Delivered on: 12 June 2007
Satisfied on: 9 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
7 June 2007Delivered on: 12 June 2007
Satisfied on: 9 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge and assignment over warranties
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest present and future to in and arising out or in respect of the warranties. See the mortgage charge document for full details.
Fully Satisfied
7 June 2007Delivered on: 12 June 2007
Satisfied on: 9 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Its whole right, title and benefit to:- any stocks, shares, bonds, warrants or other securities. 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 2018Statement by Directors (1 page)
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 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)
22 January 2018Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017 (1 page)
15 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
11 December 2017Full accounts made up to 31 March 2017 (18 pages)
11 December 2017Full accounts made up to 31 March 2017 (18 pages)
20 November 2017Registered office address changed from Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page)
20 November 2017Change of details for Zenith Vehicle Contracts 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 West Yorkshire LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page)
20 November 2017Change of details for Zenith Vehicle Contracts Group Limited as a person with significant control on 20 November 2017 (2 pages)
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 060283510010, created on 29 June 2017 (25 pages)
18 July 2017Registration of charge 060283510010, created on 29 June 2017 (25 pages)
4 July 2017Termination of appointment of Sally Elizabeth Jones as a secretary on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Sally 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 7 in full (1 page)
21 April 2017Satisfaction of charge 7 in full (1 page)
21 April 2017Satisfaction of charge 8 in full (2 pages)
21 April 2017Satisfaction of charge 8 in full (2 pages)
21 April 2017Satisfaction of charge 060283510009 in full (1 page)
21 April 2017Satisfaction of charge 060283510009 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)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 14 December 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)
14 January 2016Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages)
14 January 2016Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 18,647,189
(6 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 18,647,189
(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)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 18,647,189
(5 pages)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 18,647,189
(5 pages)
23 December 2014Full accounts made up to 31 March 2014 (14 pages)
23 December 2014Full accounts made up to 31 March 2014 (14 pages)
3 June 2014Register inspection address has been changed (1 page)
3 June 2014Register(s) moved to registered inspection location (1 page)
3 June 2014Register(s) moved to registered inspection location (1 page)
3 June 2014Register inspection address has been changed (1 page)
3 March 2014Termination of appointment of Andrew Cope as a director (1 page)
3 March 2014Termination of appointment of Andrew Cope as a director (1 page)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 18,647,189
(5 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 18,647,189
(5 pages)
17 December 2013Full accounts made up to 31 March 2013 (13 pages)
17 December 2013Full accounts made up to 31 March 2013 (13 pages)
26 October 2013Registration of charge 060283510009 (61 pages)
26 October 2013Registration of charge 060283510009 (61 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
19 April 2012Appointment of Mr Robert Alan Butler as a director (2 pages)
19 April 2012Appointment of Mr Robert Alan Butler as a director (2 pages)
10 January 2012Director's details changed for Mr Timothy Peter Buchan on 1 February 2011 (2 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
10 January 2012Director's details changed for Mr Andrew Iain Cope on 1 September 2011 (2 pages)
10 January 2012Director's details changed for Mr Mark Trevor Phillips on 10 January 2012 (2 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
10 January 2012Director's details changed for Mr Andrew Iain Cope on 1 September 2011 (2 pages)
10 January 2012Director's details changed for Mr Mark Trevor Phillips on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Timothy Peter Buchan on 1 February 2011 (2 pages)
10 January 2012Director's details changed for Mr Andrew Iain Cope on 1 September 2011 (2 pages)
10 January 2012Director's details changed for Mr Timothy Peter Buchan on 1 February 2011 (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (14 pages)
19 December 2011Full accounts made up to 31 March 2011 (14 pages)
8 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 September 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 18,647,189
(4 pages)
8 September 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 18,647,189
(4 pages)
7 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (3 pages)
7 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (3 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 May 2011Full accounts made up to 31 August 2010 (15 pages)
4 May 2011Full accounts made up to 31 August 2010 (15 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 7 (13 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 7 (13 pages)
7 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
7 September 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
27 August 2010Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page)
27 August 2010Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page)
26 August 2010Resolutions
  • RES13 ‐ Company business 13/08/2010
(3 pages)
26 August 2010Resolutions
  • RES13 ‐ Company business 13/08/2010
(3 pages)
29 June 2010Full accounts made up to 31 March 2010 (14 pages)
29 June 2010Full accounts made up to 31 March 2010 (14 pages)
1 February 2010Termination of appointment of Adam Turk as a secretary (4 pages)
1 February 2010Appointment of Sally Elizabeth Jones as a secretary (3 pages)
1 February 2010Termination of appointment of Adam Turk as a secretary (4 pages)
1 February 2010Appointment of Sally Elizabeth Jones as a secretary (3 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
9 September 2009Full accounts made up to 31 March 2009 (15 pages)
9 September 2009Full accounts made up to 31 March 2009 (15 pages)
9 January 2009Return made up to 14/12/08; full list of members (4 pages)
9 January 2009Director's change of particulars / timothy buchan / 29/08/2008 (1 page)
9 January 2009Director's change of particulars / timothy buchan / 29/08/2008 (1 page)
9 January 2009Appointment terminated director gerard leslie (1 page)
9 January 2009Return made up to 14/12/08; full list of members (4 pages)
9 January 2009Appointment terminated director gerard leslie (1 page)
24 November 2008Appointment terminated director philip jerome (1 page)
24 November 2008Appointment terminated director philip jerome (1 page)
30 September 2008Full accounts made up to 31 March 2008 (14 pages)
30 September 2008Full accounts made up to 31 March 2008 (14 pages)
11 June 2008Director appointed gerard leslie (2 pages)
11 June 2008Director appointed gerard leslie (2 pages)
5 June 2008Ad 08/05/08\gbp si 265998@1=265998\gbp ic 1388767/1654765\ (2 pages)
5 June 2008Ad 08/05/08\gbp si 265998@1=265998\gbp ic 1388767/1654765\ (2 pages)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2008Nc inc already adjusted 08/05/08 (2 pages)
5 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2008Nc inc already adjusted 08/05/08 (2 pages)
14 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 January 2008Return made up to 14/12/07; full list of members (3 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 14/12/07; full list of members (3 pages)
25 September 2007Nc inc already adjusted 07/06/07 (1 page)
25 September 2007Nc inc already adjusted 07/06/07 (1 page)
25 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 September 2007Ad 07/06/07--------- £ si 1388766@1=1388766 £ ic 1/1388767 (2 pages)
25 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 September 2007Ad 07/06/07--------- £ si 1388766@1=1388766 £ ic 1/1388767 (2 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
3 July 2007Company name changed hamsard 3049 LIMITED\certificate issued on 03/07/07 (3 pages)
3 July 2007Company name changed hamsard 3049 LIMITED\certificate issued on 03/07/07 (3 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007New director appointed (2 pages)
13 June 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
13 June 2007Registered office changed on 13/06/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
13 June 2007Registered office changed on 13/06/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
13 June 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
12 June 2007Particulars of mortgage/charge (9 pages)
12 June 2007Particulars of mortgage/charge (6 pages)
12 June 2007Particulars of mortgage/charge (7 pages)
12 June 2007Particulars of mortgage/charge (6 pages)
12 June 2007Particulars of mortgage/charge (7 pages)
12 June 2007Particulars of mortgage/charge (9 pages)
14 December 2006Incorporation (14 pages)
14 December 2006Incorporation (14 pages)