Company NamePCS Brands Ltd
Company StatusDissolved
Company Number00995820
CategoryPrivate Limited Company
Incorporation Date1 December 1970(53 years, 5 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Julian Richard Edwin Williams
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(42 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 24 January 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 St Peters Square
Manchester
M2 3AE
Director NameLeon Beverly Novak
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 4 months after company formation)
Appointment Duration8 years (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressThe Oak Tree
Florida Close
Bushey Heath
Hertfordshire
WD2 6AS
Director NameIan Isaac Melvyn Novak
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 June 2000)
RoleCompany Director
Correspondence AddressHigh Trees 7 Grange Avenue
Totteridge
London
N20 8AA
Secretary NameIan Isaac Melvyn Novak
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 June 2000)
RoleCompany Director
Correspondence AddressHigh Trees 7 Grange Avenue
Totteridge
London
N20 8AA
Director NameMr Brian Lyle
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(29 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address54 Chatsworth
Bangor
County Down
BT19 7WA
Northern Ireland
Director NameJames Edward Joseph
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(29 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressDogwoods Curzon Avenue
Beaconsfield
Buckinghamshire
HP9 2NN
Director NameMichael James Weston
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(29 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2001)
RoleCompany Director
Correspondence Address6 Kingswood Lane
Hindhead
Surrey
GU26 6DQ
Secretary NameMr Brian Lyle
NationalityBritish
StatusResigned
Appointed13 June 2000(29 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address54 Chatsworth
Bangor
County Down
BT19 7WA
Northern Ireland
Director NameCatherine H Suttmeier
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2001(30 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3922 Kenwood Road
Vernon
New York
13476
United States
Director NamePeter J Kallett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2001(30 years, 4 months after company formation)
Appointment Duration5 years (resigned 20 April 2006)
RoleCompany Director
Correspondence Address552 Main Street
Oneida
New York
13421
United States
Director NameOliver B Hasler
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2001(30 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address3 Hatching Green Close
Harpenden
Hertfordshire
AL5 2LA
Director NameGregg Denny
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2001(30 years, 4 months after company formation)
Appointment Duration5 years (resigned 20 April 2006)
RoleCompany Director
Correspondence Address492 Summerhaven Drive
East Syraucse
New York
13057
United States
Director NameAllan H Consoeur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2001(30 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 August 2004)
RoleCompany Director
Correspondence Address4593 Ridge Road
Cazenovia
New York
13035
United States
Secretary NameCatherine H Suttmeier
NationalityAmerican
StatusResigned
Appointed10 April 2001(30 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3922 Kenwood Road
Vernon
New York
13476
United States
Director NamePaul Masson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(30 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 July 2006)
RoleCompany Director
Correspondence Address7 Netheravon Road
Chiswick
London
W4 2NA
Secretary NamePaul Masson
NationalityBritish
StatusResigned
Appointed30 April 2001(30 years, 5 months after company formation)
Appointment Duration5 years (resigned 04 May 2006)
RoleCompany Director
Correspondence Address7 Netheravon Road
Chiswick
London
W4 2NA
Director NameMr Peter Edwin Balcombe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(33 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address20 Arbour Close
Fetcham
Leatherhead
Surrey
KT22 9DZ
Secretary NameMr Peter Edwin Balcombe
NationalityBritish
StatusResigned
Appointed20 August 2004(33 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address20 Arbour Close
Fetcham
Leatherhead
Surrey
KT22 9DZ
Director NameJames E Joseph
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2006(35 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address117 Lincklaen Street
Cazenovia
New York State
Ny 13035
Director NameAndrew G Church
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2007(36 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address128 Lincklaen Street
Cazenovia
Ny 13035
Director NameMr Gregory Lewis Woodhall
Date of BirthApril 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2007(36 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 2009)
RoleCompany Director
Correspondence Address224, Flat 2 Finchley Road
London
NW3 6DH
Director NameMr Mike Weston
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(38 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Parkview Way
Epsom
Surrey
KT19 8FA
Secretary NameMr Mark Joseph Scott
StatusResigned
Appointed27 January 2011(40 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2014)
RoleCompany Director
Correspondence AddressKpmg Llp 1 St Peters Square
Manchester
M2 3AE
Director NameMr John Karl Sheppard
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2012(41 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 2014)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressThe Perfume Factory Wales Farm Road
London
W3 6UG
Director NameMr Mark Joseph Scott
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(41 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 St Peters Square
Manchester
M2 3AE

Location

Registered AddressKpmg Llp
1 St 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

Year2012
Turnover£10,945,000
Gross Profit£4,501,000
Net Worth£348,000
Cash£71,000
Current Liabilities£2,863,000

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 October 2013Delivered on: 17 October 2013
Satisfied on: 13 October 2014
Persons entitled: Burdale Financial Limited (The Security Trustee)

Classification: A registered charge
Particulars: The perfume factory, london, UK, W3 6UG. (Head office), unit 1, silkstone court, dodworth business park, barnsely, south yorkshire, UK, S75 3SP (warehouse) elm street, burnley, lancashire, UK, BB10 1PB. (George wilkinson factory),station road, langley green, oldbury, west midlands, UK, B69 4LY (samuel groves factory), station road, great ryburgh, UK, NR21 0DX (rta factory),st. Ann way, gloucester, UK, GL1 5SH (retail store) unit 2 malborough ave, gunwharf quays,portsmouth, UK(retail store),unit 67, clarks village, farm road street, somerset, UK. (Retail store), unit 79 fulford, york, UK (retail store), 111 junction one, antrim, northern ireland, BT41 4LL (retail store),kimberley way, ashford , UK, TN24 0SD (retail store),. Unit F25, the quays, salford quays, salford, UK, M50 3AH (retail store), stadsweide 2, 6041 td roermond, roermond, netherlands (retail store).. Intellectual property in schedule 6 including part iv of the schedule to the deed.. Notification of addition to or amendment of charge.
Fully Satisfied
6 November 2012Delivered on: 15 November 2012
Satisfied on: 17 October 2013
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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.
Fully Satisfied
16 June 2003Delivered on: 25 June 2003
Satisfied on: 17 October 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or oneida UK limited 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.
Fully Satisfied
2 August 1994Delivered on: 5 August 1994
Satisfied on: 30 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 brent terrace (to be k/as unit 2 106 brent terrace),london borough of barnet.t/no.NGL515043.
Fully Satisfied
23 September 1983Delivered on: 29 September 1983
Satisfied on: 30 October 1997
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
4 June 1982Delivered on: 11 June 1982
Persons entitled: Barclays Bank 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 factory premises at station approach, banbury, oxfordshire as comprised in a conveyance dated 8-12-81.
Fully Satisfied
13 April 1982Delivered on: 20 April 1982
Satisfied on: 30 October 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill book debts. Uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied
3 December 1980Delivered on: 12 December 1980
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill book debts. Uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery.
Fully Satisfied
15 October 2013Delivered on: 17 October 2013
Satisfied on: 13 October 2014
Persons entitled: Burdale Financial Limited (As Security Trustee)

Classification: A registered charge
Particulars: Please refer to schedule 2 of the debenture for details of land charged.. Notification of addition to or amendment of charge.
Fully Satisfied
29 April 1980Delivered on: 12 May 1980
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures fixed plant and machinery (see doc M13).
Fully Satisfied
21 August 2014Delivered on: 30 August 2014
Persons entitled: Huk 54 Limited

Classification: A registered charge
Outstanding
21 August 2014Delivered on: 30 August 2014
Persons entitled: Huk 54 Limited

Classification: A registered charge
Outstanding

Filing History

24 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
12 March 2021Restoration by order of the court (3 pages)
4 February 2017Final Gazette dissolved following liquidation (1 page)
4 February 2017Final Gazette dissolved following liquidation (1 page)
4 November 2016Administrator's progress report to 30 September 2016 (23 pages)
4 November 2016Notice of move from Administration to Dissolution on 25 October 2016 (26 pages)
4 November 2016Administrator's progress report to 30 September 2016 (23 pages)
4 November 2016Notice of move from Administration to Dissolution on 25 October 2016 (26 pages)
3 May 2016Administrator's progress report to 30 March 2016 (23 pages)
3 May 2016Administrator's progress report to 30 March 2016 (23 pages)
3 November 2015Notice of extension of period of Administration (2 pages)
3 November 2015Notice of extension of period of Administration (2 pages)
3 November 2015Administrator's progress report to 30 September 2015 (28 pages)
3 November 2015Administrator's progress report to 30 September 2015 (28 pages)
18 August 2015Termination of appointment of Mark Joseph Scott as a director on 30 November 2014 (1 page)
18 August 2015Termination of appointment of Mark Joseph Scott as a secretary on 30 November 2014 (1 page)
18 August 2015Termination of appointment of Mark Joseph Scott as a director on 30 November 2014 (1 page)
18 August 2015Termination of appointment of Mark Joseph Scott as a secretary on 30 November 2014 (1 page)
9 June 2015Administrator's progress report to 29 April 2015 (30 pages)
9 June 2015Administrator's progress report to 29 April 2015 (30 pages)
7 February 2015Part of the property or undertaking has been released and no longer forms part of charge 009958200012 (5 pages)
7 February 2015Part of the property or undertaking has been released and no longer forms part of charge 009958200012 (5 pages)
7 February 2015Part of the property or undertaking has been released and no longer forms part of charge 009958200012 (5 pages)
7 February 2015Part of the property or undertaking has been released and no longer forms part of charge 009958200012 (5 pages)
27 January 2015Registered office address changed from Kpmg Llp St James Square Manchester M2 6DS to Kpmg Llp 1 St Peters Square Manchester M2 3AE on 27 January 2015 (2 pages)
27 January 2015Registered office address changed from Kpmg Llp St James Square Manchester M2 6DS to Kpmg Llp 1 St Peters Square Manchester M2 3AE on 27 January 2015 (2 pages)
26 January 2015Notice of deemed approval of proposals (1 page)
26 January 2015Notice of deemed approval of proposals (1 page)
6 January 2015Statement of administrator's proposal (52 pages)
6 January 2015Statement of administrator's proposal (52 pages)
5 January 2015Part of the property or undertaking has been released and no longer forms part of charge 009958200012 (5 pages)
5 January 2015Part of the property or undertaking has been released and no longer forms part of charge 009958200012 (5 pages)
22 December 2014Statement of affairs with form 2.14B (14 pages)
22 December 2014Statement of affairs with form 2.14B (14 pages)
11 November 2014Registered office address changed from The Perfume Factory Wales Farm Road London W3 6UG to St James Square Manchester M2 6DS on 11 November 2014 (2 pages)
11 November 2014Registered office address changed from The Perfume Factory Wales Farm Road London W3 6UG to St James Square Manchester M2 6DS on 11 November 2014 (2 pages)
10 November 2014Appointment of an administrator (1 page)
10 November 2014Appointment of an administrator (1 page)
13 October 2014Satisfaction of charge 009958200010 in full (4 pages)
13 October 2014Satisfaction of charge 009958200010 in full (4 pages)
13 October 2014Satisfaction of charge 009958200009 in full (4 pages)
13 October 2014Satisfaction of charge 009958200009 in full (4 pages)
30 August 2014Registration of charge 009958200011, created on 21 August 2014 (71 pages)
30 August 2014Registration of charge 009958200012, created on 21 August 2014 (89 pages)
30 August 2014Registration of charge 009958200011, created on 21 August 2014 (71 pages)
30 August 2014Registration of charge 009958200012, created on 21 August 2014 (89 pages)
29 August 2014Company name changed oneida international LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-29
(3 pages)
29 August 2014Company name changed oneida international LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,502,000
(4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,502,000
(4 pages)
25 February 2014Termination of appointment of John Sheppard as a director (1 page)
25 February 2014Termination of appointment of John Sheppard as a director (1 page)
18 November 2013Full accounts made up to 31 December 2012 (23 pages)
18 November 2013Full accounts made up to 31 December 2012 (23 pages)
17 October 2013Satisfaction of charge 7 in full (1 page)
17 October 2013Satisfaction of charge 8 in full (1 page)
17 October 2013Satisfaction of charge 8 in full (1 page)
17 October 2013Registration of charge 009958200010 (55 pages)
17 October 2013Registration of charge 009958200009 (55 pages)
17 October 2013Registration of charge 009958200010 (55 pages)
17 October 2013Registration of charge 009958200009 (55 pages)
17 October 2013Satisfaction of charge 7 in full (1 page)
16 July 2013Registered office address changed from 106 Brent Terrace London NW2 1BZ on 16 July 2013 (1 page)
16 July 2013Registered office address changed from 106 Brent Terrace London NW2 1BZ on 16 July 2013 (1 page)
14 June 2013Appointment of Mr Julian Williams as a director (2 pages)
14 June 2013Appointment of Mr Julian Williams as a director (2 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 February 2013Termination of appointment of James Joseph as a director (1 page)
5 February 2013Termination of appointment of Andrew Church as a director (1 page)
5 February 2013Termination of appointment of James Joseph as a director (1 page)
5 February 2013Termination of appointment of Andrew Church as a director (1 page)
15 November 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
21 August 2012Appointment of Mr Mark Joseph Scott as a director (2 pages)
21 August 2012Appointment of Mr Mark Joseph Scott as a director (2 pages)
21 August 2012Termination of appointment of Mike Weston as a director (1 page)
21 August 2012Termination of appointment of Mike Weston as a director (1 page)
26 June 2012Appointment of Mr John Sheppard as a director (2 pages)
26 June 2012Appointment of Mr John Sheppard as a director (2 pages)
4 May 2012Full accounts made up to 31 December 2011 (23 pages)
4 May 2012Full accounts made up to 31 December 2011 (23 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 January 2012Termination of appointment of Catherine Suttmeier as a secretary (1 page)
27 January 2012Termination of appointment of Catherine Suttmeier as a secretary (1 page)
27 January 2012Termination of appointment of Catherine Suttmeier as a director (1 page)
27 January 2012Appointment of Mr Mark Joseph Scott as a secretary (1 page)
27 January 2012Termination of appointment of Catherine Suttmeier as a director (1 page)
27 January 2012Appointment of Mr Mark Joseph Scott as a secretary (1 page)
24 June 2011Full accounts made up to 31 December 2010 (22 pages)
24 June 2011Full accounts made up to 31 December 2010 (22 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
30 March 2011Director's details changed for Mr Mike Weston on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Mike Weston on 1 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Mike Weston on 1 March 2011 (2 pages)
11 May 2010Full accounts made up to 31 December 2009 (22 pages)
11 May 2010Full accounts made up to 31 December 2009 (22 pages)
8 April 2010Director's details changed for Andrew G Church on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Andrew G Church on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Catherine H Suttmeier on 31 March 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Catherine H Suttmeier on 31 March 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for James E Joseph on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Mike Weston on 31 March 2010 (2 pages)
8 April 2010Director's details changed for James E Joseph on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Mike Weston on 31 March 2010 (2 pages)
7 July 2009Full accounts made up to 31 December 2008 (21 pages)
7 July 2009Full accounts made up to 31 December 2008 (21 pages)
18 May 2009Director appointed mr mike james weston (1 page)
18 May 2009Appointment terminated director gregory woodhall (1 page)
18 May 2009Appointment terminated director gregory woodhall (1 page)
18 May 2009Director appointed mr mike james weston (1 page)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
25 March 2009Ad 31/12/08\gbp si 1452000@1=1452000\gbp ic 50000/1502000\ (2 pages)
25 March 2009Particulars of contract relating to shares (2 pages)
25 March 2009Particulars of contract relating to shares (2 pages)
25 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Conversion on loan 31/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 March 2009Memorandum and Articles of Association (9 pages)
25 March 2009Nc inc already adjusted 31/12/08 (1 page)
25 March 2009Memorandum and Articles of Association (9 pages)
25 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Conversion on loan 31/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 March 2009Ad 31/12/08\gbp si 1452000@1=1452000\gbp ic 50000/1502000\ (2 pages)
25 March 2009Nc inc already adjusted 31/12/08 (1 page)
27 December 2008Full accounts made up to 31 December 2007 (22 pages)
27 December 2008Full accounts made up to 31 December 2007 (22 pages)
30 June 2008Director and secretary's change of particulars / catherine suttmeier / 27/06/2008 (2 pages)
30 June 2008Director and secretary's change of particulars / catherine suttmeier / 27/06/2008 (2 pages)
27 June 2008Director appointed mr gregory lewis woodhall (1 page)
27 June 2008Director and secretary's change of particulars / catherine suttmeier / 27/06/2008 (1 page)
27 June 2008Director appointed mr gregory lewis woodhall (1 page)
27 June 2008Director and secretary's change of particulars / catherine suttmeier / 27/06/2008 (1 page)
27 June 2008Director's change of particulars / andrew church / 27/06/2008 (1 page)
27 June 2008Director's change of particulars / andrew church / 27/06/2008 (1 page)
1 May 2008Return made up to 31/03/08; full list of members (4 pages)
1 May 2008Return made up to 31/03/08; full list of members (4 pages)
2 April 2008Appointment terminated director peter balcombe (1 page)
2 April 2008Appointment terminated secretary peter balcombe (1 page)
2 April 2008Appointment terminated director peter balcombe (1 page)
2 April 2008Appointment terminated secretary peter balcombe (1 page)
12 March 2008Full accounts made up to 31 December 2006 (23 pages)
12 March 2008Full accounts made up to 31 December 2006 (23 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
22 May 2007Return made up to 31/03/07; full list of members (2 pages)
22 May 2007Return made up to 31/03/07; full list of members (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 January 2007Accounts made up to 31 December 2005 (23 pages)
19 January 2007Accounts made up to 31 December 2005 (23 pages)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
24 April 2006Return made up to 31/03/06; full list of members (3 pages)
24 April 2006Return made up to 31/03/06; full list of members (3 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2005Accounts made up to 31 December 2004 (22 pages)
29 November 2005Accounts made up to 31 December 2004 (22 pages)
16 May 2005Return made up to 31/03/05; full list of members (9 pages)
16 May 2005Return made up to 31/03/05; full list of members (9 pages)
18 March 2005Accounts made up to 31 December 2003 (18 pages)
18 March 2005Accounts made up to 31 December 2003 (18 pages)
19 October 2004Memorandum and Articles of Association (9 pages)
19 October 2004Memorandum and Articles of Association (9 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004New secretary appointed;new director appointed (2 pages)
21 April 2004Return made up to 31/03/04; full list of members (9 pages)
21 April 2004Return made up to 31/03/04; full list of members (9 pages)
31 October 2003Accounts made up to 31 December 2002 (16 pages)
31 October 2003Accounts made up to 31 December 2002 (16 pages)
25 June 2003Particulars of mortgage/charge (4 pages)
25 June 2003Particulars of mortgage/charge (4 pages)
28 April 2003Return made up to 31/03/03; full list of members (9 pages)
28 April 2003Return made up to 31/03/03; full list of members (9 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
3 October 2002Accounts made up to 31 December 2001 (16 pages)
3 October 2002Accounts made up to 31 December 2001 (16 pages)
8 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2001New secretary appointed;new director appointed (2 pages)
20 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001Accounts made up to 31 December 2000 (18 pages)
1 November 2001Accounts made up to 31 December 2000 (18 pages)
26 September 2001Company name changed viners of sheffield LIMITED\certificate issued on 26/09/01 (2 pages)
26 September 2001Company name changed viners of sheffield LIMITED\certificate issued on 26/09/01 (2 pages)
23 August 2001Secretary resigned;director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Secretary resigned;director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001Return made up to 31/03/01; full list of members (7 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Return made up to 31/03/01; full list of members (7 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
9 March 2001Registered office changed on 09/03/01 from: 13 elder way waterside drive, langley slough berkshire SL3 6EP (1 page)
9 March 2001Registered office changed on 09/03/01 from: 13 elder way waterside drive, langley slough berkshire SL3 6EP (1 page)
15 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
15 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed;new director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: 8 baker street london W1M 1DA (1 page)
22 June 2000Registered office changed on 22/06/00 from: 8 baker street london W1M 1DA (1 page)
22 June 2000Director resigned (1 page)
19 June 2000Auditor's resignation (1 page)
19 June 2000Auditor's resignation (1 page)
2 June 2000Full group accounts made up to 30 April 2000 (21 pages)
2 June 2000Full group accounts made up to 30 April 2000 (21 pages)
26 May 2000Application for reregistration from PLC to private (1 page)
26 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
26 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
26 May 2000Application for reregistration from PLC to private (1 page)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 May 2000Re-registration of Memorandum and Articles (11 pages)
26 May 2000Re-registration of Memorandum and Articles (11 pages)
16 April 2000Return made up to 31/03/00; full list of members (6 pages)
16 April 2000Return made up to 31/03/00; full list of members (6 pages)
8 December 1999Full group accounts made up to 30 April 1999 (21 pages)
8 December 1999Full group accounts made up to 30 April 1999 (21 pages)
1 July 1999Return made up to 31/03/99; full list of members (7 pages)
1 July 1999Return made up to 31/03/99; full list of members (7 pages)
11 November 1998Full group accounts made up to 30 April 1998 (21 pages)
11 November 1998Full group accounts made up to 30 April 1998 (21 pages)
20 April 1998Return made up to 31/03/98; full list of members (6 pages)
20 April 1998Return made up to 31/03/98; full list of members (6 pages)
1 December 1997Full group accounts made up to 30 April 1997 (20 pages)
1 December 1997Full group accounts made up to 30 April 1997 (20 pages)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 April 1997Return made up to 31/03/97; full list of members (6 pages)
25 April 1997Return made up to 31/03/97; full list of members (6 pages)
21 November 1996Full group accounts made up to 30 April 1996 (20 pages)
21 November 1996Full group accounts made up to 30 April 1996 (20 pages)
23 April 1996Return made up to 31/03/96; no change of members (5 pages)
23 April 1996Return made up to 31/03/96; no change of members (5 pages)
14 November 1995Full group accounts made up to 30 April 1995 (20 pages)
14 November 1995Full group accounts made up to 30 April 1995 (20 pages)
19 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (108 pages)
23 November 1992Full group accounts made up to 30 April 1992 (15 pages)
23 November 1992Full group accounts made up to 30 April 1992 (15 pages)
16 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 April 1992Certificate of re-registration from Private to Public Limited Company (1 page)
16 April 1992Certificate of re-registration from Private to Public Limited Company (1 page)
16 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 April 1992Re-registration of Memorandum and Articles (61 pages)
15 April 1992Re-registration of Memorandum and Articles (61 pages)
13 April 1992Return made up to 31/03/92; full list of members (5 pages)
13 April 1992Return made up to 31/03/92; full list of members (5 pages)
20 December 1991Full group accounts made up to 30 April 1991 (14 pages)
20 December 1991Return made up to 31/03/91; no change of members (6 pages)
20 December 1991Return made up to 31/03/91; no change of members (6 pages)
20 December 1991Full group accounts made up to 30 April 1991 (14 pages)
4 December 1991Accounts made up to 30 April 1990 (14 pages)
4 December 1991Accounts made up to 30 April 1990 (14 pages)
1 November 1991Company name changed cleveleys promotions (holdings) LIMITED\certificate issued on 04/11/91 (2 pages)
1 November 1991Company name changed cleveleys promotions (holdings) LIMITED\certificate issued on 04/11/91 (2 pages)
11 January 1990Accounts made up to 30 April 1989 (11 pages)
11 January 1990Accounts made up to 30 April 1989 (11 pages)
3 January 1990Particulars of contract relating to shares (3 pages)
3 January 1990Particulars of contract relating to shares (3 pages)
30 January 1989Accounts made up to 30 April 1988 (12 pages)
30 January 1989Accounts made up to 30 April 1988 (12 pages)
13 April 1988Accounts made up to 30 April 1987 (16 pages)
13 April 1988Accounts made up to 30 April 1987 (16 pages)
30 November 1986Accounts made up to 31 January 1986 (17 pages)
30 November 1986Accounts made up to 31 January 1986 (17 pages)
29 November 1986Accounts made up to 31 January 1986 (28 pages)
29 November 1986Accounts made up to 31 January 1985 (12 pages)
29 November 1986Accounts made up to 31 January 1985 (12 pages)
29 November 1986Accounts made up to 31 January 1986 (28 pages)
19 November 1984Accounts made up to 31 January 1984 (17 pages)
19 November 1984Accounts made up to 31 January 1984 (17 pages)
13 October 1984Annual return made up to 15/06/84 (3 pages)
13 October 1984Annual return made up to 15/06/84 (3 pages)
24 September 1984Accounts made up to 31 January 1983 (17 pages)
24 September 1984Accounts made up to 31 January 1983 (17 pages)
27 January 1984Annual return made up to 16/06/83 (4 pages)
27 January 1984Annual return made up to 16/06/83 (4 pages)
28 September 1983Accounts made up to 31 January 1982 (11 pages)
28 September 1983Accounts made up to 31 January 1982 (11 pages)
25 November 1982Annual return made up to 16/06/82 (4 pages)
25 November 1982Annual return made up to 16/06/82 (4 pages)
1 December 1970Certificate of incorporation (1 page)
1 December 1970Certificate of incorporation (1 page)
1 December 1970Incorporation (19 pages)
1 December 1970Incorporation (19 pages)