98 King Street
Manchester
M2 4WU
Secretary Name | Mr Stuart John McCaffer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(80 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 30 January 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Steven Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2011(83 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 30 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2013(85 years after company formation) |
Appointment Duration | 8 years (closed 30 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Janet Angela Morton |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(63 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 04 April 2008) |
Role | Nursing Sister - Retired |
Correspondence Address | 7 Thorpe Avenue Peterborough Cambridgeshire PE3 6LA |
Director Name | Anthony William Wheadon |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(63 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | The White House 43 High Street St Martins Stamford Lincolnshire PE9 2LP |
Director Name | Richard Stainton Edward Sandbach |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(63 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 March 1996) |
Role | Solicitor |
Correspondence Address | 91 Lincoln Road Peterborough Cambridgeshire PE1 2SH |
Director Name | Rev Richard Alfred Paten |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(63 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 04 April 2008) |
Role | Minister Of The Church |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 The Lindens Peterborough Cambridgeshire PE1 2SN |
Director Name | Priscilla Mary Padley |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(63 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 04 April 2008) |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | Wheelwright Cottage Station Road Nassington Peterborough Cambridgeshire PE8 6QB |
Director Name | John Michael Padley |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(63 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheelwright Cottage Station Road Nassington Peterborough Cambridgeshire PE8 6QB |
Director Name | Angela Helen Kellie |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(63 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 March 1992) |
Role | Married Woman |
Correspondence Address | Shatton Hall Farm Bamford Sheffield Yorkshire S30 2BG |
Director Name | Barbara Alicia Mary Bodger |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(63 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Holywell Way Longthorpe Peterborough Cambridgeshire PE3 6SS |
Secretary Name | Barbara Alicia Mary Bodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(63 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Holywell Way Longthorpe Peterborough Cambridgeshire PE3 6SS |
Director Name | Mr Robert Neil Smith |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(74 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 April 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 55 Constable Way Black Notley Braintree Essex CM77 8FE |
Director Name | John O'Malley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 132 Widney Manor Road Solihull West Midlands B91 3JJ |
Director Name | Mr Louis Peter Woodcock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(80 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holiday Inn Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP |
Director Name | Mr Paul McPhie Johnston |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 October 2009(81 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Sutherland Avenue Glasgow G41 4JJ Scotland |
Website | www.patenhk.com |
---|
Registered Address | C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £6,958,000 |
Gross Profit | £1,804,000 |
Net Worth | £26,655,000 |
Cash | £107,000 |
Current Liabilities | £6,064,000 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 April 2008 | Delivered on: 12 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The swan hotel bedford being f/h land t/n BD99696 and land and buildings on the north side of the embankment bedford and (2) land k/a swan hotel bedford. Outstanding |
---|---|
4 April 2008 | Delivered on: 12 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Langstone hotel being (1) havant albany inn northney road north common t/n HP82342 (2) havant posthouse northney road north common havant t/n HP97549 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
4 April 2008 | Delivered on: 12 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 st marys road stratford upon avon t/n WK93504 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
22 January 2016 | Delivered on: 3 February 2016 Persons entitled: Icg-Longbow Debt Investments No. 4 S.a R.L. Classification: A registered charge Particulars: The grosvenor hotel warwick road stratford upon avon warwickshire t/n WK338122. Outstanding |
4 April 2008 | Delivered on: 15 April 2008 Persons entitled: Royal Bank of Scotland 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 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 |
4 April 2008 | Delivered on: 12 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land t/n EX523541 and being the marks tey hotel london road colchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
4 April 2008 | Delivered on: 12 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land t/n WK338122 being grosvenor house hotel warwick road stratford upon avon by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 September 1996 | Delivered on: 26 September 1996 Satisfied on: 19 September 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold interest in the bull hotel westgate pterborough comprised in leases dated 2.2.61, 9.12.88 and 19.10.90 with the benefit of all rights etc. see the mortgage charge document for full details. Fully Satisfied |
16 September 1996 | Delivered on: 26 September 1996 Satisfied on: 19 September 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Underlease of the grosvenor house hotel warwick road stratford upon avon t/no;-WK338122. See the mortgage charge document for full details. Fully Satisfied |
16 September 1996 | Delivered on: 26 September 1996 Satisfied on: 19 September 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H interest in land comprising car park at the bull hotel westgate peterborogh. See the mortgage charge document for full details. Fully Satisfied |
16 September 1996 | Delivered on: 26 September 1996 Satisfied on: 19 September 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the bull hotel westgate peterborough t/no;-CB79690. See the mortgage charge document for full details. Fully Satisfied |
16 September 1996 | Delivered on: 26 September 1996 Satisfied on: 19 September 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at fitzwilliam street peterborough t/no;-CB155627. See the mortgage charge document for full details. Fully Satisfied |
17 February 1986 | Delivered on: 28 February 1986 Persons entitled: Bass Holdings Limited Classification: Lease Secured details: All moneys due or to become due from the company to the chargee. Particulars: The george hotel george street/sheep street kettering northamptonshire. Fully Satisfied |
30 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
5 March 2019 | Appointment of a voluntary liquidator (3 pages) |
14 February 2019 | Registered office address changed from 10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW England to C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 14 February 2019 (2 pages) |
13 February 2019 | Declaration of solvency (5 pages) |
13 February 2019 | Resolutions
|
18 January 2019 | Total exemption full accounts made up to 31 October 2018 (22 pages) |
31 October 2018 | Satisfaction of charge 002274730013 in full (1 page) |
8 May 2018 | Full accounts made up to 31 October 2017 (26 pages) |
26 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
4 April 2018 | Part of the property or undertaking has been released and no longer forms part of charge 002274730013 (5 pages) |
14 June 2017 | Full accounts made up to 31 October 2016 (22 pages) |
14 June 2017 | Full accounts made up to 31 October 2016 (22 pages) |
20 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 002274730013 (7 pages) |
20 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 002274730013 (7 pages) |
20 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 002274730013 (7 pages) |
20 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 002274730013 (7 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
17 March 2017 | Registered office address changed from C/O Redefine Bdl Hotels 10th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW to 10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from C/O Redefine Bdl Hotels 10th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW to 10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW on 17 March 2017 (1 page) |
1 November 2016 | Satisfaction of charge 10 in full (5 pages) |
1 November 2016 | Satisfaction of charge 8 in full (5 pages) |
1 November 2016 | Satisfaction of charge 10 in full (5 pages) |
1 November 2016 | Satisfaction of charge 7 in full (5 pages) |
1 November 2016 | Satisfaction of charge 11 in full (5 pages) |
1 November 2016 | Satisfaction of charge 9 in full (5 pages) |
1 November 2016 | Satisfaction of charge 8 in full (5 pages) |
1 November 2016 | Satisfaction of charge 7 in full (5 pages) |
1 November 2016 | Satisfaction of charge 9 in full (5 pages) |
1 November 2016 | Satisfaction of charge 12 in full (6 pages) |
1 November 2016 | Satisfaction of charge 12 in full (6 pages) |
1 November 2016 | Satisfaction of charge 11 in full (5 pages) |
29 June 2016 | Full accounts made up to 31 October 2015 (19 pages) |
29 June 2016 | Full accounts made up to 31 October 2015 (19 pages) |
3 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 February 2016 | Registration of charge 002274730013, created on 22 January 2016 (49 pages) |
3 February 2016 | Registration of charge 002274730013, created on 22 January 2016 (49 pages) |
18 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
8 May 2015 | Full accounts made up to 31 October 2014 (20 pages) |
8 May 2015 | Full accounts made up to 31 October 2014 (20 pages) |
23 December 2014 | Registered office address changed from C/O Redefine Bdl Hotels Commerce Road Brentford Middlesex TW8 8GA to C/O Redefine Bdl Hotels 10Th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from C/O Redefine Bdl Hotels Commerce Road Brentford Middlesex TW8 8GA to C/O Redefine Bdl Hotels 10Th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 23 December 2014 (1 page) |
28 May 2014 | Full accounts made up to 3 November 2013 (18 pages) |
28 May 2014 | Full accounts made up to 3 November 2013 (18 pages) |
28 May 2014 | Full accounts made up to 3 November 2013 (18 pages) |
21 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
26 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2013 | Full accounts made up to 28 October 2012 (20 pages) |
25 November 2013 | Full accounts made up to 28 October 2012 (20 pages) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Registered office address changed from Holiday Inn Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from Holiday Inn Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP on 26 July 2013 (1 page) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Termination of appointment of Paul Johnston as a director (1 page) |
9 January 2013 | Termination of appointment of Louis Woodcock as a director (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Termination of appointment of Paul Johnston as a director (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Appointment of Mr Andrew Christopher Lapping as a director (2 pages) |
9 January 2013 | Appointment of Mr Andrew Christopher Lapping as a director (2 pages) |
9 January 2013 | Termination of appointment of Louis Woodcock as a director (1 page) |
8 January 2013 | Accounts made up to 30 October 2011 (19 pages) |
8 January 2013 | Accounts made up to 30 October 2011 (19 pages) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
17 April 2012 | Director's details changed for Mr Stuart John Mccaffer on 17 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Secretary's details changed for Mr Stuart John Mccaffer on 17 April 2012 (1 page) |
17 April 2012 | Director's details changed for Mr Louis Peter Woodcock on 17 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Louis Peter Woodcock on 17 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Director's details changed for Mr Stuart John Mccaffer on 17 April 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Mr Stuart John Mccaffer on 17 April 2012 (1 page) |
5 September 2011 | Appointment of Mr Steven Scott as a director (2 pages) |
5 September 2011 | Appointment of Mr Steven Scott as a director (2 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Full accounts made up to 31 October 2010 (18 pages) |
7 March 2011 | Full accounts made up to 31 October 2010 (18 pages) |
22 July 2010 | Full accounts made up to 1 November 2009 (20 pages) |
22 July 2010 | Full accounts made up to 1 November 2009 (20 pages) |
22 July 2010 | Full accounts made up to 1 November 2009 (20 pages) |
25 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Termination of appointment of John O'malley as a director (1 page) |
9 December 2009 | Termination of appointment of John O'malley as a director (1 page) |
30 October 2009 | Appointment of Mr Paul Mcphie Johnston as a director (2 pages) |
30 October 2009 | Appointment of Mr Paul Mcphie Johnston as a director (2 pages) |
3 September 2009 | Full accounts made up to 2 November 2008 (20 pages) |
3 September 2009 | Full accounts made up to 2 November 2008 (20 pages) |
3 September 2009 | Full accounts made up to 2 November 2008 (20 pages) |
6 July 2009 | Return made up to 17/04/09; full list of members (4 pages) |
6 July 2009 | Return made up to 17/04/09; full list of members (4 pages) |
19 May 2008 | Return made up to 17/04/08; full list of members (16 pages) |
19 May 2008 | Return made up to 17/04/08; full list of members (16 pages) |
21 April 2008 | Duplicate mortgage certificatecharge no:11 (5 pages) |
21 April 2008 | Duplicate mortgage certificatecharge no:11 (5 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
17 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
17 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
17 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
17 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
14 April 2008 | Appointment terminated director robert smith (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from the maltings aldermans drive peterborough cambridgeshire PE3 6AS (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from the maltings aldermans drive peterborough cambridgeshire PE3 6AS (1 page) |
14 April 2008 | Director and secretary appointed stuart john mccaffer (9 pages) |
14 April 2008 | Appointment terminated director john padley (1 page) |
14 April 2008 | Director appointed john joseph o'malley (2 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Appointment terminated director richard paten (1 page) |
14 April 2008 | Appointment terminated director and secretary barbara bodger (1 page) |
14 April 2008 | Appointment terminated director janet morton (1 page) |
14 April 2008 | Appointment terminated director and secretary barbara bodger (1 page) |
14 April 2008 | Director appointed louis peter woodcock (8 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Director and secretary appointed stuart john mccaffer (9 pages) |
14 April 2008 | Director appointed louis peter woodcock (8 pages) |
14 April 2008 | Appointment terminated director priscilla padley (1 page) |
14 April 2008 | Appointment terminated director richard paten (1 page) |
14 April 2008 | Appointment terminated director priscilla padley (1 page) |
14 April 2008 | Appointment terminated director janet morton (1 page) |
14 April 2008 | Appointment terminated director john padley (1 page) |
14 April 2008 | Director appointed john joseph o'malley (2 pages) |
14 April 2008 | Appointment terminated director robert smith (1 page) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
25 March 2008 | Group of companies' accounts made up to 31 October 2007 (22 pages) |
25 March 2008 | Group of companies' accounts made up to 31 October 2007 (22 pages) |
12 June 2007 | Group of companies' accounts made up to 31 October 2006 (22 pages) |
12 June 2007 | Group of companies' accounts made up to 31 October 2006 (22 pages) |
2 May 2007 | Return made up to 17/04/07; full list of members (11 pages) |
2 May 2007 | Return made up to 17/04/07; full list of members (11 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 17/04/06; full list of members (9 pages) |
12 May 2006 | Return made up to 17/04/06; full list of members (9 pages) |
12 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Group of companies' accounts made up to 31 October 2005 (21 pages) |
3 May 2006 | Group of companies' accounts made up to 31 October 2005 (21 pages) |
20 May 2005 | Return made up to 17/04/05; full list of members
|
20 May 2005 | Return made up to 17/04/05; full list of members
|
19 April 2005 | Group of companies' accounts made up to 31 October 2004 (20 pages) |
19 April 2005 | Group of companies' accounts made up to 31 October 2004 (20 pages) |
17 May 2004 | Return made up to 17/04/04; full list of members
|
17 May 2004 | Group of companies' accounts made up to 31 October 2003 (20 pages) |
17 May 2004 | Return made up to 17/04/04; full list of members
|
17 May 2004 | Group of companies' accounts made up to 31 October 2003 (20 pages) |
17 May 2003 | Group of companies' accounts made up to 31 October 2002 (21 pages) |
17 May 2003 | Group of companies' accounts made up to 31 October 2002 (21 pages) |
15 May 2003 | Return made up to 17/04/03; full list of members
|
15 May 2003 | Return made up to 17/04/03; full list of members
|
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
14 June 2002 | Ad 24/05/02--------- £ si 41667@1=41667 £ ic 1100000/1141667 (4 pages) |
14 June 2002 | Ad 24/05/02--------- £ si 41667@1=41667 £ ic 1100000/1141667 (4 pages) |
7 May 2002 | Return made up to 17/04/02; full list of members (15 pages) |
7 May 2002 | Group of companies' accounts made up to 31 October 2001 (20 pages) |
7 May 2002 | Return made up to 17/04/02; full list of members (15 pages) |
7 May 2002 | Group of companies' accounts made up to 31 October 2001 (20 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
11 May 2001 | Full group accounts made up to 31 October 2000 (21 pages) |
11 May 2001 | Return made up to 17/04/01; full list of members (15 pages) |
11 May 2001 | Return made up to 17/04/01; full list of members (15 pages) |
11 May 2001 | Full group accounts made up to 31 October 2000 (21 pages) |
26 February 2001 | Ad 24/01/01--------- £ si 57600@1=57600 £ ic 1042400/1100000 (5 pages) |
26 February 2001 | Ad 24/01/01--------- £ si 57600@1=57600 £ ic 1042400/1100000 (5 pages) |
10 May 2000 | Return made up to 17/04/00; full list of members
|
10 May 2000 | Full group accounts made up to 31 October 1999 (21 pages) |
10 May 2000 | Full group accounts made up to 31 October 1999 (21 pages) |
10 May 2000 | Return made up to 17/04/00; full list of members
|
26 April 1999 | Full group accounts made up to 31 October 1998 (21 pages) |
26 April 1999 | Full group accounts made up to 31 October 1998 (21 pages) |
26 April 1999 | Return made up to 17/04/99; full list of members (8 pages) |
26 April 1999 | Return made up to 17/04/99; full list of members (8 pages) |
10 May 1998 | Full group accounts made up to 31 October 1997 (20 pages) |
10 May 1998 | Return made up to 17/04/98; full list of members (8 pages) |
10 May 1998 | Full group accounts made up to 31 October 1997 (20 pages) |
10 May 1998 | Return made up to 17/04/98; full list of members (8 pages) |
30 April 1997 | Full group accounts made up to 31 October 1996 (20 pages) |
30 April 1997 | Full group accounts made up to 31 October 1996 (20 pages) |
30 April 1997 | Return made up to 17/04/97; full list of members
|
30 April 1997 | Return made up to 17/04/97; full list of members
|
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Resolutions
|
19 September 1996 | Resolutions
|
19 September 1996 | £ ic 1157843/1042400 30/07/96 £ sr 115443@1=115443 (1 page) |
19 September 1996 | £ ic 1157843/1042400 30/07/96 £ sr 115443@1=115443 (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
2 May 1996 | Full group accounts made up to 31 October 1995 (19 pages) |
2 May 1996 | Return made up to 17/04/96; full list of members
|
2 May 1996 | Return made up to 17/04/96; full list of members
|
2 May 1996 | Full group accounts made up to 31 October 1995 (19 pages) |
27 April 1995 | Full group accounts made up to 31 October 1994 (19 pages) |
27 April 1995 | Memorandum and Articles of Association (76 pages) |
27 April 1995 | Full group accounts made up to 31 October 1994 (19 pages) |
27 April 1995 | Return made up to 17/04/95; full list of members (8 pages) |
27 April 1995 | Memorandum and Articles of Association (76 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Return made up to 17/04/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (54 pages) |
29 June 1994 | £ ic 1182843/1157843 19/05/94 £ sr 25000@1=25000 (1 page) |
29 June 1994 | £ ic 1182843/1157843 19/05/94 £ sr 25000@1=25000 (1 page) |
21 April 1994 | Return made up to 17/04/94; full list of members (8 pages) |
21 April 1994 | Return made up to 17/04/94; full list of members (8 pages) |
11 May 1993 | Return made up to 17/04/93; full list of members (8 pages) |
11 May 1993 | Return made up to 17/04/93; full list of members (8 pages) |
16 December 1991 | Resolutions
|
16 December 1991 | Resolutions
|
7 November 1990 | Nc inc already adjusted 16/08/90 16/08/90 (1 page) |
7 November 1990 | Resolutions
|
7 November 1990 | Nc inc already adjusted 16/08/90 16/08/90 (1 page) |
7 November 1990 | Resolutions
|
21 May 1987 | Company name changed paten & co. (Peterborough) limit ed\certificate issued on 22/05/87 (2 pages) |
21 May 1987 | Company name changed paten & co. (Peterborough) limit ed\certificate issued on 22/05/87 (2 pages) |
16 September 1986 | Return made up to 03/09/86; full list of members (9 pages) |
16 September 1986 | Return made up to 03/09/86; full list of members (9 pages) |
31 October 1978 | Particulars of contract relating to shares (3 pages) |
31 October 1978 | Particulars of contract relating to shares (3 pages) |
20 January 1928 | Certificate of incorporation (1 page) |
20 January 1928 | Certificate of incorporation (1 page) |