Company NameOlive 1 Limited
Company StatusDissolved
Company Number06562362
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)
Dissolution Date24 January 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Whiteside
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 24 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
LS11 5QR
Secretary NameMarrons Consultancies Limited (Corporation)
StatusClosed
Appointed12 May 2016(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 24 January 2020)
Correspondence Address1 Meridian South Meridian Business Park
Leicester
LE19 1WY
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameMr Mark Andrew Cunningham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(5 days after company formation)
Appointment Duration4 years, 9 months (resigned 30 January 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt Crispins Duke Street
Norwich
NR3 1PD
Director NameMr Simon Richard Moate
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(5 days after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Crispins Duke Street
Norwich
NR3 1PD
Secretary NameMs Debbie Rodwell
NationalityBritish
StatusResigned
Appointed15 April 2008(5 days after company formation)
Appointment Duration6 years, 8 months (resigned 19 December 2014)
RoleCompany Director
Correspondence AddressSt Crispins Duke Street
Norwich
NR3 1PD
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Crispins Duke Street
Norwich
NR3 1PD
Director NameMr Andrew Peter Gale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Meridian South Meridian South
Meridian Business Park
Leicester
LE19 1WY
Director NameMr Robert Rolph Baldrey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressK House Sheffield Business Park
Europa Link
Sheffield
S9 1XU
Secretary NameMrs Lorna Mendelsohn
StatusResigned
Appointed19 December 2014(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 2016)
RoleCompany Director
Correspondence AddressK House Sheffield Airport Business Park
Europa Link
Sheffield
S9 1XU
Director NameMr Stephen Haworth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(8 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 12 May 2016)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address1 Meridian South Meridian South
Meridian Business Park
Leicester
LE19 1WY
Director NameMr Craig Parsons
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
LS11 5QR

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£3,366,000
Current Liabilities£18,474,000

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

24 April 2015Delivered on: 28 April 2015
Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent

Classification: A registered charge
Particulars: L/H property k/a 16A crawfordsburn road newtownards county down.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 30 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033).
Outstanding
24 April 2015Delivered on: 30 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Particulars: The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT307925.. For more details please refer to the instrument.
Outstanding
28 October 2014Delivered on: 29 October 2014
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding
12 May 2016Delivered on: 17 May 2016
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Not applicable.
Outstanding
12 May 2016Delivered on: 16 May 2016
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: By way of a first fixed legal mortgage over property (present and future), equipment, debts, securities, intellectual property (present and future), uncalled capital and goodwill, benefits in respect of future contracts, cash at the bank. For further details please refer to the instrument.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Endless LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
16 April 2008Delivered on: 22 April 2008
Satisfied on: 26 November 2014
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 uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied

Filing History

24 January 2020Final Gazette dissolved following liquidation (1 page)
24 October 2019Return of final meeting in a members' voluntary winding up (13 pages)
13 October 2019Liquidators' statement of receipts and payments to 9 August 2019 (10 pages)
18 October 2018Liquidators' statement of receipts and payments to 9 August 2018 (10 pages)
11 September 2017Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages)
11 September 2017Register inspection address has been changed to 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages)
11 September 2017Registered office address changed from 1 Meridian South Meridian Business Park Leicester LE19 1WY England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 11 September 2017 (2 pages)
11 September 2017Register inspection address has been changed to 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages)
11 September 2017Registered office address changed from 1 Meridian South Meridian Business Park Leicester LE19 1WY England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 11 September 2017 (2 pages)
11 September 2017Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages)
7 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-10
(1 page)
7 September 2017Appointment of a voluntary liquidator (1 page)
7 September 2017Appointment of a voluntary liquidator (1 page)
7 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-10
(1 page)
7 September 2017Declaration of solvency (5 pages)
7 September 2017Declaration of solvency (5 pages)
30 August 2017Satisfaction of charge 065623620002 in full (4 pages)
30 August 2017Satisfaction of charge 065623620007 in full (4 pages)
30 August 2017Satisfaction of charge 065623620014 in full (4 pages)
30 August 2017Satisfaction of charge 065623620015 in full (4 pages)
30 August 2017Satisfaction of charge 065623620007 in full (4 pages)
30 August 2017Satisfaction of charge 065623620014 in full (4 pages)
30 August 2017Satisfaction of charge 065623620002 in full (4 pages)
30 August 2017Satisfaction of charge 065623620006 in full (4 pages)
30 August 2017Satisfaction of charge 065623620015 in full (4 pages)
30 August 2017Satisfaction of charge 065623620006 in full (4 pages)
16 August 2017Notification of Adare Sec Lnc Limited as a person with significant control on 31 July 2017 (2 pages)
16 August 2017Cessation of Adare Group Ltd as a person with significant control on 31 July 2017 (1 page)
16 August 2017Cessation of Access Plus Marketing Services Limited as a person with significant control on 31 July 2017 (1 page)
16 August 2017Notification of Adare Group Limited as a person with significant control on 31 July 2017 (2 pages)
16 August 2017Notification of Adare Group Limited as a person with significant control on 31 July 2017 (2 pages)
16 August 2017Notification of Adare Sec Lnc Limited as a person with significant control on 31 July 2017 (2 pages)
16 August 2017Cessation of Adare Group Ltd as a person with significant control on 31 July 2017 (1 page)
16 August 2017Notification of Access Plus Marketing Services Limited as a person with significant control on 31 July 2017 (2 pages)
16 August 2017Cessation of Adare Sec Lnc Limited as a person with significant control on 31 July 2017 (1 page)
16 August 2017Cessation of Adare Sec Lnc Limited as a person with significant control on 31 July 2017 (1 page)
16 August 2017Notification of Access Plus Marketing Services Limited as a person with significant control on 31 July 2017 (2 pages)
16 August 2017Cessation of Access Plus Marketing Services Limited as a person with significant control on 31 July 2017 (1 page)
21 July 2017Full accounts made up to 31 October 2016 (17 pages)
21 July 2017Full accounts made up to 31 October 2016 (17 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
19 January 2017Satisfaction of charge 065623620004 in full (4 pages)
19 January 2017Satisfaction of charge 065623620003 in full (4 pages)
19 January 2017Satisfaction of charge 065623620005 in full (4 pages)
19 January 2017Satisfaction of charge 065623620005 in full (4 pages)
19 January 2017Satisfaction of charge 065623620003 in full (4 pages)
19 January 2017Satisfaction of charge 065623620004 in full (4 pages)
8 November 2016Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
8 November 2016Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
28 September 2016Full accounts made up to 31 December 2015 (23 pages)
28 September 2016Full accounts made up to 31 December 2015 (23 pages)
5 July 2016Secretary's details changed for Marrons Consultancies Limited on 19 May 2016 (1 page)
5 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 15,656,220
(6 pages)
5 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 15,656,220
(6 pages)
5 July 2016Secretary's details changed for Marrons Consultancies Limited on 19 May 2016 (1 page)
21 June 2016Registered office address changed from 1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY England to 1 Meridian South Meridian Business Park Leicester LE19 1WY on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY England to 1 Meridian South Meridian Business Park Leicester LE19 1WY on 21 June 2016 (1 page)
6 June 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 15,908,220.00
  • ANNOTATION Replacement SH01 was replaced on 22/07/2016 as it was not properly delivered.
(5 pages)
6 June 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 5,215,220.00
(5 pages)
6 June 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 5,215,220.00
(12 pages)
6 June 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 15,908,220.00
(5 pages)
6 June 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 15,908,220.00
  • ANNOTATION Replacement SH01 was replaced on 22/07/2016 as it was not properly delivered.
(5 pages)
6 June 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 5,215,220.00
(12 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
17 May 2016Registration of charge 065623620015, created on 12 May 2016 (10 pages)
17 May 2016Registration of charge 065623620015, created on 12 May 2016 (10 pages)
16 May 2016Registration of charge 065623620014, created on 12 May 2016 (32 pages)
16 May 2016Termination of appointment of Andrew Peter Gale as a director on 12 May 2016 (1 page)
16 May 2016Appointment of Mr Craig Parsons as a director on 12 May 2016 (2 pages)
16 May 2016Appointment of Mr Craig Parsons as a director on 12 May 2016 (2 pages)
16 May 2016Appointment of Marrons Consultancies Limited as a secretary on 12 May 2016 (2 pages)
16 May 2016Termination of appointment of Lorna Mendelsohn as a secretary on 12 May 2016 (1 page)
16 May 2016Appointment of Mr Robert Whiteside as a director on 12 May 2016 (2 pages)
16 May 2016Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to 1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY on 16 May 2016 (1 page)
16 May 2016Registration of charge 065623620014, created on 12 May 2016 (32 pages)
16 May 2016Appointment of Marrons Consultancies Limited as a secretary on 12 May 2016 (2 pages)
16 May 2016Termination of appointment of Stephen Haworth as a director on 12 May 2016 (1 page)
16 May 2016Termination of appointment of Lorna Mendelsohn as a secretary on 12 May 2016 (1 page)
16 May 2016Termination of appointment of Andrew Peter Gale as a director on 12 May 2016 (1 page)
16 May 2016Appointment of Mr Robert Whiteside as a director on 12 May 2016 (2 pages)
16 May 2016Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to 1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY on 16 May 2016 (1 page)
16 May 2016Termination of appointment of Stephen Haworth as a director on 12 May 2016 (1 page)
11 May 2016Satisfaction of charge 065623620012 in full (4 pages)
11 May 2016Satisfaction of charge 065623620012 in full (4 pages)
11 May 2016Satisfaction of charge 065623620011 in full (4 pages)
11 May 2016Satisfaction of charge 065623620013 in full (4 pages)
11 May 2016Satisfaction of charge 065623620013 in full (4 pages)
11 May 2016Satisfaction of charge 065623620011 in full (4 pages)
28 April 2016Satisfaction of charge 065623620008 in full (4 pages)
28 April 2016Satisfaction of charge 065623620010 in full (4 pages)
28 April 2016Satisfaction of charge 065623620008 in full (4 pages)
28 April 2016Satisfaction of charge 065623620010 in full (4 pages)
28 April 2016Satisfaction of charge 065623620009 in full (4 pages)
28 April 2016Satisfaction of charge 065623620009 in full (4 pages)
27 April 2016Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page)
27 April 2016Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page)
27 April 2016Appointment of Mr Stephen Haworth as a director on 13 April 2016 (2 pages)
27 April 2016Appointment of Mr Stephen Haworth as a director on 13 April 2016 (2 pages)
9 December 2015Auditor's resignation (1 page)
9 December 2015Auditor's resignation (1 page)
9 December 2015Auditor's resignation (1 page)
9 December 2015Auditor's resignation (1 page)
2 December 2015Auditor's resignation (1 page)
2 December 2015Auditor's resignation (1 page)
8 October 2015Full accounts made up to 31 December 2014 (23 pages)
8 October 2015Full accounts made up to 31 December 2014 (23 pages)
29 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 April 2015Registration of charge 065623620005, created on 24 April 2015 (63 pages)
30 April 2015Registration of charge 065623620004, created on 24 April 2015 (69 pages)
30 April 2015Registration of charge 065623620004, created on 24 April 2015 (69 pages)
30 April 2015Registration of charge 065623620005, created on 24 April 2015 (63 pages)
28 April 2015Registration of charge 065623620007, created on 24 April 2015 (54 pages)
28 April 2015Registration of charge 065623620010, created on 24 April 2015 (69 pages)
28 April 2015Registration of charge 065623620006, created on 24 April 2015 (51 pages)
28 April 2015Registration of charge 065623620003, created on 24 April 2015 (76 pages)
28 April 2015Registration of charge 065623620013, created on 24 April 2015 (52 pages)
28 April 2015Registration of charge 065623620011, created on 24 April 2015 (48 pages)
28 April 2015Registration of charge 065623620012, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 065623620006, created on 24 April 2015 (51 pages)
28 April 2015Registration of charge 065623620007, created on 24 April 2015 (54 pages)
28 April 2015Registration of charge 065623620011, created on 24 April 2015 (48 pages)
28 April 2015Registration of charge 065623620009, created on 24 April 2015 (41 pages)
28 April 2015Registration of charge 065623620012, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 065623620010, created on 24 April 2015 (69 pages)
28 April 2015Registration of charge 065623620008, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 065623620009, created on 24 April 2015 (41 pages)
28 April 2015Registration of charge 065623620003, created on 24 April 2015 (76 pages)
28 April 2015Registration of charge 065623620008, created on 24 April 2015 (44 pages)
28 April 2015Registration of charge 065623620013, created on 24 April 2015 (52 pages)
20 March 2015Registered office address changed from St Crispins Duke Street Norwich NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page)
20 March 2015Registered office address changed from St Crispins Duke Street Norwich NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page)
23 January 2015Termination of appointment of Debbie Rodwell as a secretary on 19 December 2014 (1 page)
23 January 2015Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 (2 pages)
23 January 2015Termination of appointment of Debbie Rodwell as a secretary on 19 December 2014 (1 page)
23 January 2015Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 (2 pages)
17 December 2014Termination of appointment of Hugh Charles Laurence Cawley as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page)
17 December 2014Termination of appointment of Hugh Charles Laurence Cawley as a director on 16 December 2014 (1 page)
26 November 2014Satisfaction of charge 1 in full (4 pages)
26 November 2014Satisfaction of charge 1 in full (4 pages)
12 November 2014Appointment of Mr Andrew Peter Gale as a director on 27 October 2014 (2 pages)
12 November 2014Termination of appointment of Andrew Peter Gale as a director on 30 October 2014 (1 page)
12 November 2014Termination of appointment of Andrew Peter Gale as a director on 30 October 2014 (1 page)
12 November 2014Appointment of Mr Andrew Peter Gale as a director on 27 October 2014 (2 pages)
11 November 2014Appointment of Mr Robert Rolph Baldrey as a director on 27 October 2014 (2 pages)
11 November 2014Appointment of Mr Andrew Peter Gale as a director on 30 October 2014 (2 pages)
11 November 2014Appointment of Mr Andrew Peter Gale as a director on 30 October 2014 (2 pages)
11 November 2014Appointment of Mr Robert Rolph Baldrey as a director on 27 October 2014 (2 pages)
29 October 2014Registration of charge 065623620002, created on 28 October 2014 (45 pages)
29 October 2014Registration of charge 065623620002, created on 28 October 2014 (45 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
4 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
24 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
26 March 2013Appointment of Mr Hugh Charles Laurence Cawley as a director (2 pages)
26 March 2013Appointment of Mr Hugh Charles Laurence Cawley as a director (2 pages)
30 January 2013Termination of appointment of Mark Cunningham as a director (1 page)
30 January 2013Termination of appointment of Mark Cunningham as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
1 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (23 pages)
4 October 2011Full accounts made up to 31 December 2010 (23 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (23 pages)
3 October 2010Full accounts made up to 31 December 2009 (23 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Mark Andrew Cunningham on 19 May 2010 (2 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Mark Andrew Cunningham on 19 May 2010 (2 pages)
20 October 2009Secretary's details changed for Ms Debbie Rodwell on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Ms Debbie Rodwell on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Ms Debbie Rodwell on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages)
26 September 2009Full accounts made up to 31 December 2008 (22 pages)
26 September 2009Full accounts made up to 31 December 2008 (22 pages)
21 May 2009Return made up to 19/05/09; full list of members (5 pages)
21 May 2009Return made up to 19/05/09; full list of members (5 pages)
29 April 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
29 April 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 April 2008Secretary appointed debbie rodwell (1 page)
23 April 2008Secretary appointed debbie rodwell (1 page)
23 April 2008Director appointed mark cunningham (3 pages)
23 April 2008Director appointed mark cunningham (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 April 2008Registered office changed on 21/04/2008 from 10 norwich street london EC4A 1BD (1 page)
21 April 2008Registered office changed on 21/04/2008 from 10 norwich street london EC4A 1BD (1 page)
21 April 2008Appointment terminated secretary martin henderson (1 page)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 April 2008Appointment terminated director bibi ally (1 page)
21 April 2008Appointment terminated secretary martin henderson (1 page)
21 April 2008Director appointed simon richard moate (4 pages)
21 April 2008Director appointed simon richard moate (4 pages)
21 April 2008Appointment terminated director bibi ally (1 page)
10 April 2008Incorporation (20 pages)
10 April 2008Incorporation (20 pages)