Company NameN & Walk Realisations Limited
Company StatusActive
Company Number00433999
CategoryPrivate Limited Company
Incorporation Date26 April 1947(77 years ago)
Previous NameNaylor & Walkden,Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Spencer Lee
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(61 years, 4 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 T Peters Square
Manchester
M2 3AE
Director NameMr Timothy Mark McGreavy
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed20 October 2011(64 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 T Peters Square
Manchester
M2 3AE
Director NameMr Mark Conboy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2011(64 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 T Peters Square
Manchester
M2 3AE
Secretary NameMark Conboy
StatusCurrent
Appointed23 December 2011(64 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address1 T Peters Square
Manchester
M2 3AE
Director NameAnthony Walkden
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(45 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 November 2005)
RoleCompany Director
Correspondence Address47 Grove Crescent
Adlington
Chorley
Lancashire
PR6 9RJ
Director NameMr Christopher Barry Walkden
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(45 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 November 2005)
RoleCompany Director
Correspondence Address48 Daisy Hill Drive
Adlington
Chorley
Lancashire
PR6 9NE
Director NameConstance Lucy Walkden
NationalityBritish
StatusResigned
Appointed16 August 1992(45 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 07 October 2005)
RoleCompany Director
Correspondence AddressArboris Woodside
Duxbury
Chorley
Lancashire
PR7 4AE
Director NameMr James Leslie Walkden
Date of BirthMay 1907 (Born 117 years ago)
NationalityEnglish
StatusResigned
Appointed16 August 1992(45 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 May 1995)
RoleCompany Director
Correspondence AddressArboris Woodside Duxbury Park
Chorley
Lancs
PR7 4AE
Director NameMr Michael Neil Walkden
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed16 August 1992(45 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 November 2005)
RoleCompany Director
Correspondence AddressThe Spinney Wigan Lane
Heath Charnock
Chorley
Lancashire
PR7 4DD
Secretary NameMr Christopher Barry Walkden
NationalityBritish
StatusResigned
Appointed16 August 1992(45 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 November 2005)
RoleCompany Director
Correspondence Address48 Daisy Hill Drive
Adlington
Chorley
Lancashire
PR6 9NE
Director NameDavid Peter Walkden
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(46 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 1996)
RoleCompany Director
Correspondence Address5 Highfield Close
Adlington
Chorley
Lancashire
PR6 9RL
Director NameMr Frank Walkden
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(47 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 1996)
RoleUniversity Teacher
Country of ResidenceEngland
Correspondence Address9 Highfield Road
Adlington
Chorley
Lancashire
PR6 9RH
Director NamePhilip Charles Gray
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(53 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressHill View Bradshaw Lane
Mawdesley
Ormskirk
Lancashire
L40 3SE
Secretary NameMr Christopher David John Stephenson
NationalityBritish
StatusResigned
Appointed10 November 2005(58 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 December 2011)
RoleCompany Accountant
Correspondence AddressHatton House Hatton Street
Adlington
Chorley
Lancashire
PR7 4HT
Director NameMr Michael Lee Gray
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(62 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 October 2010)
RoleHealth And Safety Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHatton Street
Adlington
Nr Chorley Lancs
PR7 4HT
Director NameMr Christopher David John Stephenson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(63 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatton House Hatton Street
Adlington
Chorley
Lancashire
PR7 4HT

Contact

Websitewww.naylorwalkden.com

Location

Registered AddressKpmg Llp
1 T Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2011
Turnover£13,232,805
Net Worth£7,035,099
Cash£501,507
Current Liabilities£3,357,111

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryMedium
Accounts Year End31 March

Returns

Next Return Due30 August 2016 (overdue)

Charges

10 November 2005Delivered on: 17 November 2005
Satisfied on: 25 September 2010
Persons entitled: The 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 property k/a land lying to the north of cowling brow chorley lancashire t/n LA737463. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 November 2005Delivered on: 17 November 2005
Satisfied on: 25 September 2010
Persons entitled: The 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 being adlington methodist church adlington chorley also k/a 19 and 21 market street t/n LA897028. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 November 2005Delivered on: 17 November 2005
Satisfied on: 25 September 2010
Persons entitled: The 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 k/a the former saw mill and site 2, 4, 6, 8 and 10 hatton street l/h interest in all plot of land situated at adlington as smithy field for further details of the properties charged please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 November 2005Delivered on: 17 November 2005
Satisfied on: 25 September 2010
Persons entitled: The 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 property k/a white bear land chorley lancashire all that plot piece or parcel of land containing decimal point two five acres or thereabouts all that f/h plot land three thousand five hundred and eighty two square yards situated at white bear adlington chorley lancashire for further details of the properties charged please refer to form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 November 2005Delivered on: 17 November 2005
Satisfied on: 25 September 2010
Persons entitled: The 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 property k/a 41 hanson street adlington chorley lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 February 1952Delivered on: 11 February 1952
Satisfied on: 17 January 2003
Persons entitled: Martins Bank LTD.

Classification: Assignment
Secured details: All monies due etc.
Particulars: All moneys due etc. under a contract between the mortgagors & the county council for the administrative county of the county palatine of lancaster to erect an ambulance station at king st, farnworth, lancs.
Fully Satisfied
1 February 1952Delivered on: 11 February 1952
Satisfied on: 17 January 2003
Persons entitled: Martins Bank LTD.

Classification: Assignment
Secured details: All moneys due etc.
Particulars: All moneys due etc under a contract dated 14 nov 1951 between the mortgagors & the managers of st. Johns C. of E. school, whittle le woods to build an extension to st. Johns C. of E. school whittle le woods.
Fully Satisfied
10 November 2005Delivered on: 19 November 2005
Satisfied on: 25 February 2011
Persons entitled: Christopher Barry Walkden (Acting for Himself and as Trustee on Behalf of the Stockholders)(the Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee or any of the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 November 2005Delivered on: 17 November 2005
Satisfied on: 25 September 2010
Persons entitled: The 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 property k/a 17 hatton street adlington chorley lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 November 2005Delivered on: 17 November 2005
Satisfied on: 25 September 2010
Persons entitled: The 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 property k/a 3 hanson street adlington chorley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 November 2005Delivered on: 17 November 2005
Satisfied on: 25 September 2010
Persons entitled: The 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 property k/a 15 hatton street adlington nr chorley with vacant land adjoining the land at the rear of 15 hatton street up to the railway boundary wall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 August 1948Delivered on: 21 August 1948
Satisfied on: 17 January 2003
Persons entitled: Martins Bank LTD.

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Plot of land in westhoughton road, adlington, lancs. Together with all fixed & moveable plant machinery & other fixtures implements & utensils present & future.
Fully Satisfied
10 November 2005Delivered on: 17 November 2005
Persons entitled: The 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 October 2010Delivered on: 16 October 2010
Persons entitled: Keith Whitehead and John Joseph Wroblewski

Classification: Debenture
Secured details: All monies due or to become due from the company bravell limited and spencer lee limited (the chargors) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 October 2010Delivered on: 15 October 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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

Filing History

19 January 2022Restoration by order of the court (3 pages)
6 April 2021Final Gazette dissolved following liquidation (1 page)
20 April 2018Insolvency:signed form AM24 (5 pages)
4 April 2018Notice to Registrar in respect of date of dissolution
  • ANNOTATION Other signed AM24 to follow
(5 pages)
19 May 2016Notice to Registrar in respect of date of dissolution (2 pages)
19 May 2016Notice to Registrar in respect of date of dissolution (2 pages)
22 January 2016Notice of move from Administration to Dissolution on 11 January 2016 (22 pages)
22 January 2016Administrator's progress report to 11 January 2016 (22 pages)
22 January 2016Notice of move from Administration to Dissolution on 11 January 2016 (22 pages)
22 January 2016Administrator's progress report to 11 January 2016 (22 pages)
4 January 2016Administrator's progress report to 21 November 2015 (20 pages)
4 January 2016Administrator's progress report to 21 November 2015 (20 pages)
1 July 2015Administrator's progress report to 21 May 2015 (21 pages)
1 July 2015Administrator's progress report to 21 May 2015 (21 pages)
21 January 2015Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to 1 T Peters Square Manchester M2 3AE on 21 January 2015 (2 pages)
21 January 2015Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to 1 T Peters Square Manchester M2 3AE on 21 January 2015 (2 pages)
7 January 2015Notice of extension of period of Administration (1 page)
7 January 2015Administrator's progress report to 21 November 2014 (21 pages)
7 January 2015Notice of extension of period of Administration (1 page)
7 January 2015Administrator's progress report to 21 November 2014 (21 pages)
8 July 2014Administrator's progress report to 2 June 2014 (21 pages)
8 July 2014Administrator's progress report to 2 June 2014 (21 pages)
8 July 2014Administrator's progress report to 2 June 2014 (21 pages)
9 January 2014Notice of extension of period of Administration (1 page)
9 January 2014Administrator's progress report to 2 December 2013 (22 pages)
9 January 2014Notice of extension of period of Administration (1 page)
9 January 2014Administrator's progress report to 2 December 2013 (22 pages)
9 January 2014Administrator's progress report to 2 December 2013 (22 pages)
25 July 2013Notice of extension of period of Administration (1 page)
25 July 2013Administrator's progress report to 21 June 2013 (23 pages)
25 July 2013Administrator's progress report to 21 June 2013 (23 pages)
25 July 2013Notice of extension of period of Administration (1 page)
15 February 2013Administrator's progress report to 11 January 2013 (23 pages)
15 February 2013Administrator's progress report to 11 January 2013 (23 pages)
13 November 2012Company name changed naylor & walkden,LIMITED\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
(2 pages)
13 November 2012Change of name notice (2 pages)
13 November 2012Company name changed naylor & walkden,LIMITED\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
(2 pages)
13 November 2012Change of name notice (2 pages)
13 November 2012Company name changed naylor & walkden,LIMITED\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
(2 pages)
28 September 2012Notice of deemed approval of proposals (1 page)
28 September 2012Notice of deemed approval of proposals (1 page)
13 September 2012Statement of affairs with form 2.14B/2.15B (29 pages)
13 September 2012Statement of affairs with form 2.14B/2.15B (29 pages)
10 September 2012Statement of administrator's proposal (55 pages)
10 September 2012Statement of administrator's proposal (55 pages)
30 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-13
(1 page)
30 July 2012Change of name notice (2 pages)
30 July 2012Change of name notice (2 pages)
30 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-13
(1 page)
24 July 2012Registered office address changed from Hatton House Hatton Street Adlington Chorley Lancashire PR7 4HT United Kingdom on 24 July 2012 (2 pages)
24 July 2012Registered office address changed from Hatton House Hatton Street Adlington Chorley Lancashire PR7 4HT United Kingdom on 24 July 2012 (2 pages)
24 July 2012Registered office address changed from Hatton House Hatton Street Adlington Chorley Lancashire PR7 4HT United Kingdom on 24 July 2012 (2 pages)
19 July 2012Appointment of an administrator (1 page)
19 July 2012Appointment of an administrator (1 page)
16 January 2012Termination of appointment of Christopher David John Stephenson as a secretary on 23 December 2011 (1 page)
16 January 2012Termination of appointment of Christopher David John Stephenson as a director on 23 December 2011 (1 page)
16 January 2012Appointment of Mark Conboy as a secretary (1 page)
16 January 2012Termination of appointment of Christopher Stephenson as a director (1 page)
16 January 2012Termination of appointment of Christopher David John Stephenson as a director on 23 December 2011 (1 page)
16 January 2012Termination of appointment of Christopher David John Stephenson as a secretary on 23 December 2011 (1 page)
16 January 2012Appointment of Mark Conboy as a secretary on 23 December 2011 (1 page)
16 January 2012Termination of appointment of Christopher Stephenson as a secretary (1 page)
16 January 2012Appointment of Mark Conboy as a secretary on 23 December 2011 (1 page)
29 December 2011Accounts for a medium company made up to 31 March 2011 (22 pages)
29 December 2011Accounts for a medium company made up to 31 March 2011 (22 pages)
24 October 2011Appointment of Mr Mark Conboy as a director on 24 October 2011 (2 pages)
24 October 2011Appointment of Mr Mark Conboy as a director on 24 October 2011 (2 pages)
24 October 2011Appointment of Mr Mark Conboy as a director (2 pages)
20 October 2011Appointment of Timothy Mark Mcgreavy as a director on 20 October 2011 (2 pages)
20 October 2011Registered office address changed from Hatton Street Adlington Nr Chorley Lancs PR7 4HT on 20 October 2011 (1 page)
20 October 2011Appointment of Timothy Mark Mcgreavy as a director (2 pages)
20 October 2011Secretary's details changed for Mr Christopher David John Stephenson on 20 October 2011 (1 page)
20 October 2011Director's details changed for Mr Spencer Lee on 20 October 2011 (2 pages)
20 October 2011Appointment of Timothy Mark Mcgreavy as a director on 20 October 2011 (2 pages)
20 October 2011Registered office address changed from Hatton Street Adlington Nr Chorley Lancs PR7 4HT on 20 October 2011 (1 page)
20 October 2011Secretary's details changed for Mr Christopher David John Stephenson on 20 October 2011 (1 page)
20 October 2011Director's details changed for Mr Spencer Lee on 20 October 2011 (2 pages)
20 October 2011Registered office address changed from Hatton Street Adlington Nr Chorley Lancs PR7 4HT on 20 October 2011 (1 page)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 12,465
(7 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 12,465
(7 pages)
12 July 2011519 (1 page)
12 July 2011519 (1 page)
3 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
3 March 2011Particulars of variation of rights attached to shares (2 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
3 March 2011Change of share class name or designation (3 pages)
3 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 12,465
(9 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
3 March 2011Change of share class name or designation (3 pages)
3 March 2011Particulars of variation of rights attached to shares (2 pages)
3 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 12,465
(9 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 October 2010Appointment of Mr Christopher David John Stephenson as a director (2 pages)
18 October 2010Termination of appointment of Michael Gray as a director (1 page)
18 October 2010Appointment of Mr Christopher David John Stephenson as a director (2 pages)
18 October 2010Termination of appointment of Michael Gray as a director (1 page)
16 October 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 September 2010Full accounts made up to 31 March 2010 (20 pages)
7 September 2010Secretary's details changed for Mr Christopher David John Stephenson on 1 May 2010 (2 pages)
7 September 2010Full accounts made up to 31 March 2010 (20 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
7 September 2010Termination of appointment of Philip Gray as a director (1 page)
7 September 2010Secretary's details changed for Mr Christopher David John Stephenson on 1 May 2010 (2 pages)
7 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
7 September 2010Termination of appointment of Philip Gray as a director (1 page)
7 September 2010Secretary's details changed for Mr Christopher David John Stephenson on 1 May 2010 (2 pages)
8 July 2010Appointment of Mr Michael Lee Gray as a director (2 pages)
8 July 2010Appointment of Mr Michael Lee Gray as a director (2 pages)
13 September 2009Return made up to 16/08/09; full list of members (3 pages)
13 September 2009Return made up to 16/08/09; full list of members (3 pages)
18 August 2009Director's change of particulars / philip gray / 12/08/2009 (1 page)
18 August 2009Director's change of particulars / philip gray / 12/08/2009 (1 page)
6 July 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
6 July 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
29 October 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
29 October 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
9 September 2008Director appointed spencer lee (1 page)
9 September 2008Director appointed spencer lee (1 page)
3 September 2008Return made up to 16/08/08; full list of members (3 pages)
3 September 2008Return made up to 16/08/08; full list of members (3 pages)
11 December 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
11 December 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
3 September 2007Return made up to 16/08/07; full list of members (2 pages)
3 September 2007Return made up to 16/08/07; full list of members (2 pages)
9 October 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
9 October 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
7 September 2006Return made up to 16/08/06; full list of members (4 pages)
7 September 2006Return made up to 16/08/06; full list of members (4 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
29 November 2005Declaration of assistance for shares acquisition (9 pages)
29 November 2005Declaration of assistance for shares acquisition (9 pages)
25 November 2005Declaration of assistance for shares acquisition (8 pages)
25 November 2005Declaration of assistance for shares acquisition (8 pages)
23 November 2005Secretary resigned;director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Auditor's resignation (1 page)
23 November 2005Secretary resigned;director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Auditor's resignation (1 page)
23 November 2005Director resigned (1 page)
19 November 2005Particulars of mortgage/charge (8 pages)
19 November 2005Particulars of mortgage/charge (8 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (7 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (4 pages)
17 November 2005Particulars of mortgage/charge (7 pages)
17 November 2005Particulars of mortgage/charge (4 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (4 pages)
17 November 2005Particulars of mortgage/charge (4 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
19 August 2005Return made up to 16/08/05; full list of members (4 pages)
19 August 2005Return made up to 16/08/05; full list of members (4 pages)
6 July 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
6 July 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
24 September 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
24 September 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
2 September 2004Return made up to 16/08/04; full list of members (9 pages)
2 September 2004Return made up to 16/08/04; full list of members (9 pages)
2 September 2003Return made up to 16/08/03; full list of members (9 pages)
2 September 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
2 September 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
2 September 2003Return made up to 16/08/03; full list of members (9 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (1 page)
17 January 2003Declaration of satisfaction of mortgage/charge (1 page)
17 January 2003Declaration of satisfaction of mortgage/charge (1 page)
17 January 2003Declaration of satisfaction of mortgage/charge (1 page)
17 January 2003Declaration of satisfaction of mortgage/charge (1 page)
17 January 2003Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Full accounts made up to 31 March 2002 (19 pages)
3 September 2002Return made up to 16/08/02; full list of members (9 pages)
3 September 2002Full accounts made up to 31 March 2002 (19 pages)
3 September 2002Return made up to 16/08/02; full list of members (9 pages)
31 August 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
31 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
31 August 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
31 August 2000Return made up to 16/08/00; full list of members (8 pages)
31 August 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
31 August 2000Return made up to 16/08/00; full list of members (8 pages)
20 June 2000Amend 882-250 x £1 sh on 11/5/00 (2 pages)
20 June 2000Amend 882-250 x £1 sh on 11/5/00 (2 pages)
17 May 2000Ad 11/05/00--------- £ si 250@1=250 £ ic 10400/10650 (2 pages)
17 May 2000Ad 11/05/00--------- £ si 250@1=250 £ ic 10400/10650 (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
9 September 1999Return made up to 16/08/99; full list of members (6 pages)
9 September 1999Return made up to 16/08/99; full list of members (6 pages)
20 August 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
20 August 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
9 September 1998Return made up to 16/08/98; no change of members (4 pages)
9 September 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
9 September 1998Return made up to 16/08/98; no change of members (4 pages)
9 September 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
8 September 1997Return made up to 16/08/97; no change of members (4 pages)
8 September 1997Return made up to 16/08/97; no change of members (4 pages)
10 September 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
10 September 1996Return made up to 16/08/96; full list of members (6 pages)
10 September 1996Return made up to 16/08/96; full list of members (6 pages)
10 September 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
29 August 1995Return made up to 16/08/95; no change of members (6 pages)
29 August 1995Accounts for a medium company made up to 31 March 1995 (18 pages)
29 August 1995Accounts for a medium company made up to 31 March 1995 (18 pages)
29 August 1995Return made up to 16/08/95; no change of members (6 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
1 January 1995Statement of affairs (38 pages)
1 January 1995Statement of affairs (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
19 February 1973New secretary appointed (1 page)
19 February 1973New secretary appointed (1 page)
26 April 1947Certificate of incorporation (1 page)
26 April 1947Incorporation (16 pages)
26 April 1947Certificate of incorporation (1 page)
26 April 1947Incorporation (16 pages)