Company NameWOWS 1 Limited
Company StatusDissolved
Company Number06453866
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 5 months ago)
Dissolution Date18 March 2016 (8 years, 1 month ago)
Previous NamesPimco 2725 Limited and R.P. Martin Holdings Limited

Business Activity

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

Directors

Director NameStephen Welch
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed01 November 2012(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 18 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
LS1 4JP
Director NameMr David Simon Montfort Caplin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Bridge 25 Dowgate Hill
London
EC4R 2BB
Director NameMr Alan Martin Farnan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2008(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCannon Bridge 25 Dowgate Hill
London
EC4R 2BB
Director NameMr Jeremy David Kraft
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Bridge 25 Dowgate Hill
London
EC4R 2BB
Secretary NameMr Jeremy David Kraft
NationalityBritish
StatusResigned
Appointed21 February 2008(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Bridge 25 Dowgate Hill
London
EC4R 2BB
Director NameDavid James Callear
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Bridge 25 Dowgate Hill
London
EC4R 2BB
Director NameMr Kenneth William Lawrence
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(3 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Bridge 25 Dowgate Hill
London
EC4R 2BB
Director NameMr Gregory Thomas O'Higgins
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2012(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Bridge 25 Dowgate Hill
London
EC4R 2BB
Director NameSimon David Hemley
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Bridge 25 Dowgate Hill
London
EC4R 2BB
Director NameMr Eamonn William Bradley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2014)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Bridge 25 Dowgate Hill
London
EC4R 2BB
Secretary NameMr Eamonn William Bradley
StatusResigned
Appointed26 March 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2014)
RoleCompany Director
Correspondence AddressCannon Bridge 25 Dowgate Hill
London
EC4R 2BB
Director NameMr Dean Barry
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Bridge 25 Dowgate Hill
London
EC4R 2BB
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(5 years, 9 months after company formation)
Appointment Duration5 months (resigned 12 March 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCannon Bridge 25 Dowgate Hill
London
EC4R 2BB
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.martin-brokers.com

Location

Registered AddressBenson House
33 Wellington Street
Leeds
LS1 4JP
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

Financials

Year2012
Turnover£67,587,000
Gross Profit£66,740,000
Net Worth-£35,404,000
Cash£12,926,000
Current Liabilities£13,129,000

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

3 May 2016Bona Vacantia disclaimer (1 page)
3 May 2016Bona Vacantia disclaimer (1 page)
18 March 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2016Final Gazette dissolved following liquidation (1 page)
18 December 2015Notice of move from Administration to Dissolution on 18 November 2015 (17 pages)
18 December 2015Notice of move from Administration to Dissolution on 18 November 2015 (17 pages)
17 August 2015Administrator's progress report to 8 July 2015 (10 pages)
17 August 2015Administrator's progress report to 8 July 2015 (10 pages)
17 August 2015Administrator's progress report to 8 July 2015 (10 pages)
31 March 2015Notice of deemed approval of proposals (27 pages)
31 March 2015Notice of deemed approval of proposals (27 pages)
11 March 2015Statement of affairs with form 2.14B (7 pages)
11 March 2015Statement of affairs with form 2.14B (7 pages)
6 March 2015Statement of administrator's proposal (26 pages)
6 March 2015Statement of administrator's proposal (26 pages)
26 January 2015Registered office address changed from Cannon Bridge 25 Dowgate Hill London EC4R 2BB to Benson House 33 Wellington Street Leeds LS1 4JP on 26 January 2015 (2 pages)
26 January 2015Registered office address changed from Cannon Bridge 25 Dowgate Hill London EC4R 2BB to Benson House 33 Wellington Street Leeds LS1 4JP on 26 January 2015 (2 pages)
20 January 2015Appointment of an administrator (1 page)
20 January 2015Appointment of an administrator (1 page)
29 December 2014Change of name notice (2 pages)
29 December 2014Change of name notice (2 pages)
29 December 2014Company name changed R.P. martin holdings LIMITED\certificate issued on 29/12/14
  • RES15 ‐ Change company name resolution on 2014-12-12
(2 pages)
29 December 2014Company name changed R.P. martin holdings LIMITED\certificate issued on 29/12/14
  • RES15 ‐ Change company name resolution on 2014-12-12
(2 pages)
23 December 2014Aud res section 519 CA2006 (3 pages)
23 December 2014Aud res section 519 CA2006 (3 pages)
10 December 2014Termination of appointment of Dean Barry as a director on 9 December 2014 (1 page)
10 December 2014Termination of appointment of Dean Barry as a director on 9 December 2014 (1 page)
10 December 2014Termination of appointment of Eamonn William Bradley as a secretary on 3 December 2014 (1 page)
10 December 2014Termination of appointment of Dean Barry as a director on 9 December 2014 (1 page)
10 December 2014Termination of appointment of Eamonn William Bradley as a director on 3 December 2014 (1 page)
10 December 2014Termination of appointment of Eamonn William Bradley as a secretary on 3 December 2014 (1 page)
10 December 2014Termination of appointment of Eamonn William Bradley as a secretary on 3 December 2014 (1 page)
10 December 2014Termination of appointment of Eamonn William Bradley as a director on 3 December 2014 (1 page)
10 December 2014Termination of appointment of Eamonn William Bradley as a director on 3 December 2014 (1 page)
17 September 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
17 September 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
17 September 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 0 on 2014-07-17
(2 pages)
2 September 2014Particulars of variation of rights attached to shares (2 pages)
2 September 2014Change of share class name or designation (2 pages)
2 September 2014Particulars of variation of rights attached to shares (2 pages)
2 September 2014Change of share class name or designation (2 pages)
20 August 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 25,416.5
(2 pages)
20 August 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 25,416.5 on 2014-06-12
(2 pages)
20 August 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 25,416.5
(2 pages)
19 August 2014Memorandum and Articles of Association (30 pages)
19 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 August 2014Memorandum and Articles of Association (30 pages)
12 August 2014Group of companies' accounts made up to 30 September 2013 (34 pages)
12 August 2014Group of companies' accounts made up to 30 September 2013 (34 pages)
26 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 120,608.7224 on 2014-06-03
(3 pages)
26 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 120,608.7224
(3 pages)
26 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 27,361.25
(4 pages)
26 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 27,361.25 on 2014-06-03
(4 pages)
26 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 27,361.25
(4 pages)
26 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 120,608.7224
(3 pages)
14 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 March 2014Termination of appointment of Stephen Jack as a director (1 page)
27 March 2014Termination of appointment of Stephen Jack as a director (1 page)
25 March 2014Statement of capital on 25 March 2014
  • GBP 2,426,627.0248
    Cancellation of treasury shares. Treasury capital:
  • GBP 25,416.5 on 2014-02-25
(7 pages)
25 March 2014Statement of capital on 25 March 2014
  • GBP 2,426,627.0248
    Cancellation of treasury shares. Treasury capital:
  • GBP 25,416.5 on 25 February 2014
(7 pages)
25 March 2014Statement of capital on 25 March 2014
  • GBP 2,426,627.0248
    Cancellation of treasury shares. Treasury capital:
  • GBP 25,416.5 on 25 February 2014
(7 pages)
20 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,039,378.8612
(3 pages)
20 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,039,378.8612
(3 pages)
20 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,039,378.8612 on 2014-02-13
(3 pages)
19 March 2014Termination of appointment of Simon Hemley as a director (2 pages)
19 March 2014Termination of appointment of Simon Hemley as a director (2 pages)
20 February 2014Termination of appointment of Kenneth Lawrence as a director (1 page)
20 February 2014Termination of appointment of Kenneth Lawrence as a director (1 page)
3 February 2014Annual return made up to 14 December 2013 with a full list of shareholders (14 pages)
3 February 2014Annual return made up to 14 December 2013 with a full list of shareholders (14 pages)
17 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,013,962.3612
(3 pages)
17 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,013,962.3612 on 2013-12-20
(3 pages)
17 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,013,962.3612
(3 pages)
6 November 2013Appointment of Mr Stephen Andrew Jack as a director (2 pages)
6 November 2013Appointment of Mr Stephen Andrew Jack as a director (2 pages)
28 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 930,969.3612 on 2013-07-31
(3 pages)
28 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 930,969.3612
(3 pages)
28 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 930,969.3612
(3 pages)
22 August 2013Termination of appointment of Gregory O'higgins as a director (1 page)
22 August 2013Appointment of Mr Dean Barry as a director (2 pages)
22 August 2013Termination of appointment of Gregory O'higgins as a director (1 page)
22 August 2013Appointment of Mr Dean Barry as a director (2 pages)
12 July 2013Termination of appointment of David Caplin as a director (1 page)
12 July 2013Termination of appointment of Alan Farnan as a director (1 page)
12 July 2013Termination of appointment of Alan Farnan as a director (1 page)
12 July 2013Termination of appointment of David Caplin as a director (1 page)
17 June 2013Group of companies' accounts made up to 30 September 2012 (33 pages)
17 June 2013Group of companies' accounts made up to 30 September 2012 (33 pages)
9 May 2013Purchase of own shares. (3 pages)
9 May 2013Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 3,440,589.3900
(7 pages)
9 May 2013Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 3,440,589.3900
(7 pages)
9 May 2013Purchase of own shares. (3 pages)
9 May 2013Purchase of own shares. (3 pages)
9 May 2013Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 3,440,589.3900
(7 pages)
9 May 2013Purchase of own shares. (3 pages)
28 March 2013Appointment of Mr Eamonn William Bradley as a director (2 pages)
28 March 2013Appointment of Mr Eamonn William Bradley as a director (2 pages)
27 March 2013Termination of appointment of Jeremy Kraft as a secretary (1 page)
27 March 2013Termination of appointment of Jeremy Kraft as a director (1 page)
27 March 2013Termination of appointment of Jeremy Kraft as a director (1 page)
27 March 2013Termination of appointment of Jeremy Kraft as a secretary (1 page)
27 March 2013Appointment of Mr Eamonn William Bradley as a secretary (1 page)
27 March 2013Appointment of Mr Eamonn William Bradley as a secretary (1 page)
5 March 2013Purchase of own shares. (3 pages)
5 March 2013Purchase of own shares. (3 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 3,448,790.3600
(7 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 3,448,790.3600
(7 pages)
5 March 2013Cancellation of shares. Statement of capital on 5 March 2013
  • GBP 3,448,790.3600
(7 pages)
25 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
25 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 January 2013Cancellation of shares. Statement of capital on 23 January 2013
  • GBP 3,454,150.3600
(7 pages)
23 January 2013Cancellation of shares. Statement of capital on 23 January 2013
  • GBP 3,454,150.3600
(7 pages)
22 January 2013Second filing of AR01 previously delivered to Companies House made up to 14 December 2012 (31 pages)
22 January 2013Second filing of AR01 previously delivered to Companies House made up to 14 December 2012 (31 pages)
11 January 2013Purchase of own shares. (3 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was filed on 22ND january 2013
(15 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was filed on 22ND january 2013
(15 pages)
11 January 2013Purchase of own shares. (3 pages)
7 December 2012Appointment of Simon David Hemley as a director (3 pages)
7 December 2012Appointment of Simon David Hemley as a director (3 pages)
14 November 2012Appointment of Stephen Welch as a director (3 pages)
14 November 2012Appointment of Stephen Welch as a director (3 pages)
1 November 2012Termination of appointment of David Callear as a director (1 page)
1 November 2012Termination of appointment of David Callear as a director (1 page)
15 June 2012Group of companies' accounts made up to 30 September 2011 (34 pages)
15 June 2012Group of companies' accounts made up to 30 September 2011 (34 pages)
29 March 2012Appointment of Mr Gregory Thomas O'higgins as a director (2 pages)
29 March 2012Appointment of Mr Gregory Thomas O'higgins as a director (2 pages)
17 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (13 pages)
17 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (13 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
14 October 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 3,491,626.8584
(6 pages)
14 October 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 3,491,626.8584
(6 pages)
18 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 3,490,849.8584
(6 pages)
18 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 3,490,849.8584
(6 pages)
22 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 3,489,788.2
(4 pages)
22 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 3,489,788.2
(4 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (13 pages)
18 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (13 pages)
11 January 2011Group of companies' accounts made up to 30 September 2010 (34 pages)
11 January 2011Group of companies' accounts made up to 30 September 2010 (34 pages)
1 October 2010Cancellation of shares. Statement of capital on 1 October 2010
  • GBP 3,489,788.19
(4 pages)
1 October 2010Cancellation of shares. Statement of capital on 1 October 2010
  • GBP 3,489,788.19
(4 pages)
1 October 2010Cancellation of shares. Statement of capital on 1 October 2010
  • GBP 3,489,788.19
(4 pages)
26 March 2010Group of companies' accounts made up to 30 September 2009 (33 pages)
26 March 2010Group of companies' accounts made up to 30 September 2009 (33 pages)
10 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (19 pages)
10 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (19 pages)
1 February 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 388.95
(4 pages)
1 February 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 388.95
(4 pages)
22 January 2010Director's details changed for Mr Kenneth William Lawrence on 20 January 2010 (3 pages)
22 January 2010Director's details changed for Mr David Simon Montford Caplin on 20 January 2010 (3 pages)
22 January 2010Director's details changed for David James Callear on 20 January 2010 (3 pages)
22 January 2010Director's details changed for David James Callear on 20 January 2010 (3 pages)
22 January 2010Secretary's details changed for Mr Jeremy David Kraft on 20 January 2010 (3 pages)
22 January 2010Director's details changed for Mr Jeremy David Kraft on 20 January 2010 (3 pages)
22 January 2010Director's details changed for Mr David Simon Montford Caplin on 20 January 2010 (3 pages)
22 January 2010Director's details changed for Mr Alan Martin Farnan on 20 January 2010 (3 pages)
22 January 2010Director's details changed for Mr Alan Martin Farnan on 20 January 2010 (3 pages)
22 January 2010Director's details changed for Mr Kenneth William Lawrence on 20 January 2010 (3 pages)
22 January 2010Secretary's details changed for Mr Jeremy David Kraft on 20 January 2010 (3 pages)
22 January 2010Director's details changed for Mr Jeremy David Kraft on 20 January 2010 (3 pages)
2 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 648.25
(2 pages)
2 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 648.25
(2 pages)
23 July 2009Ad 30/06/09-30/06/09\gbp si [email protected]=53600\gbp ic 2463134.22/2516734.22\ (2 pages)
23 July 2009Ad 30/06/09-30/06/09\gbp si [email protected]=2593\gbp ic 2516734.22/2519327.22\ (2 pages)
23 July 2009Ad 30/06/09-30/06/09\gbp si [email protected]=2593\gbp ic 2516734.22/2519327.22\ (2 pages)
23 July 2009Ad 30/06/09-30/06/09\gbp si [email protected]=53600\gbp ic 2463134.22/2516734.22\ (2 pages)
16 February 2009Memorandum and Articles of Association (31 pages)
16 February 2009Resolutions
  • RES13 ‐ Conflict 28/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 February 2009Resolutions
  • RES13 ‐ Conflict 28/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 February 2009Memorandum and Articles of Association (31 pages)
2 February 2009Return made up to 14/12/08; full list of members (8 pages)
2 February 2009Return made up to 14/12/08; full list of members (8 pages)
8 January 2009Group of companies' accounts made up to 30 September 2008 (34 pages)
8 January 2009Group of companies' accounts made up to 30 September 2008 (34 pages)
15 October 2008Ad 31/08/08\gbp si [email protected]=648.25\gbp ic 2462485.97/2463134.22\ (2 pages)
15 October 2008Ad 31/08/08\gbp si [email protected]=648.25\gbp ic 2462485.97/2463134.22\ (2 pages)
17 September 2008Ad 31/08/08\gbp si [email protected]=2137.97\gbp ic 2460348/2462485.97\ (2 pages)
17 September 2008Ad 31/08/08\gbp si [email protected]=2137.97\gbp ic 2460348/2462485.97\ (2 pages)
21 May 2008Nc dec already adjusted 28/04/08 (1 page)
21 May 2008Nc dec already adjusted 28/04/08 (1 page)
21 May 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 May 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
20 May 2008Nc inc already adjusted 28/04/08 (1 page)
20 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
20 May 2008Nc inc already adjusted 28/04/08 (1 page)
11 April 2008Registered office changed on 11/04/2008 from, 1 park row, leeds, LS1 5AB (1 page)
11 April 2008Registered office changed on 11/04/2008 from, 1 park row, leeds, LS1 5AB (1 page)
2 April 2008Company name changed pimco 2725 LIMITED\certificate issued on 07/04/08 (3 pages)
2 April 2008Declaration of assistance for shares acquisition (11 pages)
2 April 2008Company name changed pimco 2725 LIMITED\certificate issued on 07/04/08 (3 pages)
2 April 2008Declaration of assistance for shares acquisition (11 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
21 March 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2008Certificate of reduction of issued capital (1 page)
21 March 2008Reduction of iss capital and minute (oc) (4 pages)
21 March 2008Certificate of reduction of issued capital (1 page)
21 March 2008Reduction of iss capital and minute (oc) (4 pages)
21 March 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2008Declaration of assistance for shares acquisition (13 pages)
20 March 2008Declaration of assistance for shares acquisition (11 pages)
20 March 2008Director appointed kenneth william lawrence (3 pages)
20 March 2008Declaration of assistance for shares acquisition (11 pages)
20 March 2008Declaration of assistance for shares acquisition (11 pages)
20 March 2008Declaration of assistance for shares acquisition (11 pages)
20 March 2008Director appointed david james callear (4 pages)
20 March 2008Director appointed david james callear (4 pages)
20 March 2008Declaration of assistance for shares acquisition (11 pages)
20 March 2008Declaration of assistance for shares acquisition (11 pages)
20 March 2008Declaration of assistance for shares acquisition (11 pages)
20 March 2008Declaration of assistance for shares acquisition (12 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Declaration of assistance for shares acquisition (11 pages)
20 March 2008Declaration of assistance for shares acquisition (11 pages)
20 March 2008Director appointed kenneth william lawrence (3 pages)
20 March 2008Declaration of assistance for shares acquisition (11 pages)
20 March 2008Declaration of assistance for shares acquisition (11 pages)
20 March 2008Declaration of assistance for shares acquisition (13 pages)
20 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
20 March 2008Declaration of assistance for shares acquisition (12 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Declaration of assistance for shares acquisition (11 pages)
20 March 2008Declaration of assistance for shares acquisition (11 pages)
20 March 2008Declaration of assistance for shares acquisition (11 pages)
20 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 March 2008Director appointed alan martin farnan (4 pages)
8 March 2008Director appointed alan martin farnan (4 pages)
29 February 2008Ad 21/02/08\gbp si [email protected]=6844074.02\gbp ic 1/6844075.02\ (2 pages)
29 February 2008Appointment terminated director pinsent masons director LIMITED (1 page)
29 February 2008Div (1 page)
29 February 2008Particulars of contract relating to shares (2 pages)
29 February 2008Appointment terminated director pinsent masons director LIMITED (1 page)
29 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 February 2008Resolutions
  • RES13 ‐ Sub div shares 21/02/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(30 pages)
29 February 2008Ad 21/02/08\gbp si [email protected]=6844074.02\gbp ic 1/6844075.02\ (2 pages)
29 February 2008Resolutions
  • RES13 ‐ Acquire share cap 21/02/2008
(2 pages)
29 February 2008Particulars of contract relating to shares (2 pages)
29 February 2008Director and secretary appointed jeremy david kraft (6 pages)
29 February 2008Director and secretary appointed jeremy david kraft (6 pages)
29 February 2008Ad 21/02/08\gbp si [email protected]=743024.59\gbp ic 6844075.02/7587099.61\ (6 pages)
29 February 2008Resolutions
  • RES13 ‐ Acquire share cap 21/02/2008
(2 pages)
29 February 2008Nc inc already adjusted 21/02/08 (1 page)
29 February 2008Resolutions
  • RES13 ‐ Sub div shares 21/02/2008
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
29 February 2008Div (1 page)
29 February 2008Nc inc already adjusted 21/02/08 (1 page)
29 February 2008Particulars of contract relating to shares (2 pages)
29 February 2008Director appointed david simon montford caplin (5 pages)
29 February 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
29 February 2008Particulars of contract relating to shares (2 pages)
29 February 2008Curr sho from 31/12/2008 to 30/09/2008 (1 page)
29 February 2008Director appointed david simon montford caplin (5 pages)
29 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 February 2008Ad 21/02/08\gbp si [email protected]=743024.59\gbp ic 6844075.02/7587099.61\ (6 pages)
29 February 2008Curr sho from 31/12/2008 to 30/09/2008 (1 page)
29 February 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
14 December 2007Incorporation (15 pages)
14 December 2007Incorporation (15 pages)