Company NameBe-Wise Limited
Company StatusDissolved
Company Number01283466
CategoryPrivate Limited Company
Incorporation Date27 October 1976(47 years, 5 months ago)
Dissolution Date7 December 2017 (6 years, 3 months ago)
Previous NameT.H. Knitwear (Birmingham) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Kingpal Singh Tatla
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(32 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 07 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 London Road
Slough
Berkshire
SL3 7RP
Secretary NameMr Pravin Soni
StatusClosed
Appointed21 November 2012(36 years, 1 month after company formation)
Appointment Duration5 years (closed 07 December 2017)
RoleCompany Director
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr Mark Westmoreland
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(36 years, 1 month after company formation)
Appointment Duration5 years (closed 07 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Plot C1
Central Boulevard Blyth Valley Business Park
Solihull
Wst Midlands
B90 8AH
Director NameMr Pravin Soni
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2015(38 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 07 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameBrian Anthony Symonds
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 1994)
RoleFinancial Director
Correspondence AddressThe Barn Old Rectory Lane
Alvechurch
Birmingham
West Midlands
B48 7SU
Director NameChristopher John Ingram
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address222 Ralph Road
Shirley
Solihull
West Midlands
B90 3LE
Director NameMr Melvyn Renton Dunn
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(15 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 25 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Milverton Road
Knowle
Solihull
West Midlands
B93 0HY
Director NameMr Norman Taylor McCreery
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 20 September 1996)
RoleCompany Director
Correspondence AddressWoodcote House 87 Binswood Avenue
Leamington Spa
Warwickshire
CV32 5SA
Director NameMrs Barbara Louise Tucker
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(15 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 04 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlveston House
Alveston
Stratford-Upon-Avon
Warwickshire
CV37 7QL
Director NameMr David John Tucker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(15 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 04 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlveston House
Alveston
Stratford-Upon-Avon
Warwickshire
CV37 7QL
Director NameJohn Robert Wyles
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(15 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 04 October 2003)
RoleRetail Director
Correspondence Address2 Brookfield Court
Alcester Road
Stratford Upon Avon
Warwickshire
CV37 9DE
Secretary NameMrs Barbara Louise Tucker
NationalityBritish
StatusResigned
Appointed22 December 1991(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlveston House
Alveston
Stratford-Upon-Avon
Warwickshire
CV37 7QL
Director NameMark Philip Fontaine
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(17 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 October 2003)
RoleAccountant
Correspondence Address6 Lickey Grange Drive
Marlbrook
Bromsgrove
Worcestershire
B60 1RD
Secretary NameMark Philip Fontaine
NationalityBritish
StatusResigned
Appointed22 August 1994(17 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 March 2003)
RoleAccountant
Correspondence Address6 Lickey Grange Drive
Marlbrook
Bromsgrove
Worcestershire
B60 1RD
Director NameStephen Cyril Ling
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(17 years, 11 months after company formation)
Appointment Duration9 years (resigned 04 October 2003)
RoleDistribution Director
Correspondence Address8 Daimler Close
Rectory Farm
Northampton
NN3 5JT
Director NamePaul Steven Snaith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 October 1995)
RoleRetail Buying Director
Correspondence Address12 Rydal Gardens
Ashby De La Zouch
Leicestershire
LE65 1FJ
Director NameNeil Henry Levings
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(17 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 1995)
RoleMarketing Director
Correspondence Address152 Loxley Road
Stratford Upon Avon
Warwickshire
CV37 7DT
Director NameNigel John Cliffe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1998)
RoleBuying Director
Correspondence Address1 High Street
Brixworth
Northampton
NN6 9DD
Director NameJane Elliott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(19 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 October 2003)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address11 Blythe Way
Solihull
West Midlands
B91 3EY
Director NameNick David Waldie Kemp
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(21 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 March 2002)
RoleCompany Director
Correspondence Address3 Laws Gardens Bachelors Lane
Great Boughton
Chester
CH3 5XD
Wales
Director NameDavid Henry O Byrne
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(26 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 October 2003)
RoleOperations Director
Correspondence Address2 Crosse Hall Fold
Crosse Hall Lane
Chorley
Lancashire
PR6 9AN
Director NameSurjeet Singh Khela
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2003(26 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 2006)
RoleGarment Wholesaler
Correspondence AddressFenay Court Fenay Lane
Almondbury
Huddersfield
HD5 8UJ
Director NameDavid Colin Ingram
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2003(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2005)
RoleAccountant
Correspondence AddressBridleways
Woodcote Green Road
Epsom
Surrey
KT18 7DN
Director NameMr Pradip Khodidas Dhamecha
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2003(26 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2008)
RoleGarment Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address2 Hathaway Close
Stanmore
Middlesex
HA7 3NR
Director NameRajinder Singh Chatha
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2003(26 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 February 2007)
RoleCompany Director
Correspondence AddressAqualate Manor
Stafford Road
Newport
Shropshire
TF10 9BY
Secretary NameRaymond Kennedy
NationalityBritish
StatusResigned
Appointed04 October 2003(26 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Fields
Nutley
East Sussex
TN22 3NA
Director NameMark Philip Fontaine
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(28 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 2007)
RoleAccountant
Correspondence Address6 Lickey Grange Drive
Marlbrook
Bromsgrove
Worcestershire
B60 1RD
Director NameMr Findlay Martin Caldwell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(29 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressHeronswood Ford Lane
Langley
Stratford Upon Avon
Warwickshire
CV37 0HN
Secretary NameKerry Alan Wilson
NationalityBritish
StatusResigned
Appointed22 May 2006(29 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 January 2007)
RoleAccountant
Correspondence Address35 Dover Road
Brighton
East Sussex
BN1 6LP
Secretary NameMr Mark John James Little
NationalityBritish
StatusResigned
Appointed02 January 2007(30 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFarringford
Harlestone Road
Church Brampton
Northamptonshire
NN6 8AU
Director NameRangaswamy Narayan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed20 May 2008(31 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 December 2008)
RoleCompany Director
Correspondence AddressApt 93 Orion Building
90 Navigation Street
Birmingham
West Midlands
B5 4AA
Director NameMr Anupam Jhunjhunwala
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed20 May 2008(31 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlok House, Drayton Road, Shirley, Solihull Drayto
Shirley
Solihull
West Midlands
B90 4NG
Secretary NameMr Vivek Kapoor
NationalityIndian
StatusResigned
Appointed20 May 2008(31 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2011)
RoleAccountant
Correspondence AddressTureck House
Drayton Road Shirley
Solihull
West Midlands
B90 4NG
Secretary NameMr Mohi Ahmed
StatusResigned
Appointed01 April 2011(34 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 2012)
RoleCompany Director
Correspondence AddressTureck House
Drayton Road Shirley
Solihull
West Midlands
B90 4NG

Contact

Websitebewise.co.uk

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Bewise Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£798,000
Current Liabilities£2,000,000

Accounts

Latest Accounts28 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

18 December 1997Delivered on: 20 December 1997
Satisfied on: 27 October 2003
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 June 1996Delivered on: 29 June 1996
Satisfied on: 19 July 2000
Persons entitled: Argent Credit Corporation PLC

Classification: Letter of hypothecation and pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange, promissory notes and negotiable instrument of any description, all bills of lading, shipping documents etc all documents and/or goods which are or may at any time after this letter be in argent's possession. See the mortgage charge document for full details.
Fully Satisfied
9 August 1995Delivered on: 11 August 1995
Satisfied on: 27 October 2003
Persons entitled: Midland 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: Shop unit MSU1 the meridian shopping centre havant hampshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
3 March 1994Delivered on: 11 March 1994
Satisfied on: 15 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or david john tucker and barbara louise tucker as managing trustees of the bewise pension scheme to the chargee on any account whatsoever.
Particulars: All that the f/h property k/a as or being 73 warwick street leamington spa and including for the avoidance of doubt the property formerly k/a guy street hall guy street leamington spa t/n's WK283919 and WK59583. See the mortgage charge document for full details.
Fully Satisfied
28 May 1993Delivered on: 9 June 1993
Satisfied on: 27 October 2003
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And incorporating properties f/h land being land and buildings on the north east side of drayton road,shirley solihull,west midlands. T/n WM421223. L/h land being land and buildings on the south side of regent street kingswood avon. T.n GR389968. L/h land being 53 and 54 broad street and land adjoining 53 broad strret,worcester t/n HW29742, l/h land being 1,1A,3 and 5 bouverie place folkstone shepway,kent t/n K723654 and l/h land being 182/184 fore street and 3/6 north street exeter devon. T/n DN293011.. 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
18 January 1985Delivered on: 25 January 1985
Satisfied on: 31 March 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter 23.10.84.
Particulars: F/H property & land on the north east side of highlands road shirley west midlands t/n wm 246751.
Fully Satisfied
29 October 2010Delivered on: 12 November 2010
Satisfied on: 17 December 2014
Persons entitled: Db Trustees (Hong Kong) Limited (the Security Agent)

Classification: Legal charge
Secured details: All monies due or to become due from each put obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Tureck house drayton road shirley solihull west midlands t/no WM421223; all buildings, fixtures, fixed plant and machinery, any contract of insurance, the contracts, any authorisation. See image for full details.
Fully Satisfied
18 March 2009Delivered on: 28 March 2009
Satisfied on: 5 December 2012
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 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
4 June 2008Delivered on: 5 June 2008
Satisfied on: 5 October 2010
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Mortgage
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H tureck house drayton road solihull west midlands t/no WM421223; any buildings fixtures fittings fixed plant and machinery from time to time situated on or forming part of such property, all related rights. See image for full details.
Fully Satisfied
25 February 2003Delivered on: 16 June 2006
Satisfied on: 26 May 2010
Persons entitled: Barclays Bank PLC

Classification: Composite debenture and guarantee as amended by a supplemental deed to the debenture and guarantee dated 4 october 2003 and
Secured details: All sums due or to become due.
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
29 March 1982Delivered on: 6 April 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 5/3/82.
Particulars: F/H old econa works, highlands road, shirley, solihull west midlands.
Fully Satisfied
4 May 2005Delivered on: 16 June 2006
Satisfied on: 5 December 2012
Persons entitled: Whittalls Wines Limited

Classification: Guarantee & debenture
Secured details: All sums due or to become due.
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
4 October 2003Delivered on: 14 June 2006
Satisfied on: 26 May 2010
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed to a composite guarantee and debenture dated 25 february 2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a units 10/11, broadwalk SC, broadwalk and 161 high street, burton and 4/5 high street stroud for further property charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
25 February 2003Delivered on: 14 June 2006
Satisfied on: 26 May 2010
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a unit a solar superstore, combs lane, stowmarket ant the property k/a 155/157 high street, kings heath and the property k/a 53 broad street, worcester for further property charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
4 May 2005Delivered on: 13 May 2005
Satisfied on: 5 December 2012
Persons entitled: Whittalls Wines Limited as Security Trustee on Behalf of the Beneficiaries

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each of the charging companies to each of the beneficiaries 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
4 October 2003Delivered on: 18 October 2003
Satisfied on: 10 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company or another member of the group to the chargee 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
4 October 2003Delivered on: 11 October 2003
Satisfied on: 26 May 2010
Persons entitled: Barclays Bank PLC

Classification: A supplemental deed to a composite guarantee and debenture (dated 25 february 2003)
Secured details: All monies due or to become due from the company and each charging company to the chargee 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
31 August 1999Delivered on: 3 September 1999
Satisfied on: 7 June 2000
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: 17 and 18 silver street trowbridge wiltshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 August 1999Delivered on: 24 August 1999
Satisfied on: 27 October 2003
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: 116-118 high street newmarket suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 August 1999Delivered on: 12 August 1999
Satisfied on: 27 October 2003
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: Property k/a 6-7 church street st austell cornwall. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 September 1998Delivered on: 1 October 1998
Satisfied on: 27 October 2003
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: 20 lion street brecon powys. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 October 1981Delivered on: 26 October 1981
Satisfied on: 14 May 1992
Persons entitled: Lloyds & Scottish Trust Limited

Classification: Mortgage
Secured details: UKP72,000.
Particulars: Jet ranger aircraft reg rettes g bfnd manufacture augusta bell.
Fully Satisfied
30 July 1993Delivered on: 18 August 1993
Persons entitled: J. Sainsbury PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 15/3/85.
Particulars: L/H property k/a 1 and 1A haddington street and 84, 86, 86A and 88 blatchington road hove east sussex.
Outstanding
30 March 2015Delivered on: 2 April 2015
Persons entitled: State Bank of India

Classification: A registered charge
Particulars: Freehold land and property known as tureck house, drayton road, shirley, solihull B90 4NG (title number WM421223).
Outstanding

Filing History

7 December 2017Final Gazette dissolved following liquidation (1 page)
7 September 2017Notice of move from Administration to Dissolution (21 pages)
7 September 2017Notice of move from Administration to Dissolution (21 pages)
28 July 2017Administrator's progress report (20 pages)
28 July 2017Administrator's progress report (20 pages)
1 June 2017Notice of extension of period of Administration (4 pages)
1 June 2017Notice of extension of period of Administration (4 pages)
8 February 2017Administrator's progress report to 27 December 2016 (18 pages)
8 February 2017Administrator's progress report to 27 December 2016 (18 pages)
21 September 2016Notice of deemed approval of proposals (1 page)
21 September 2016Notice of deemed approval of proposals (1 page)
5 September 2016Statement of administrator's proposal (34 pages)
5 September 2016Statement of administrator's proposal (34 pages)
12 August 2016Statement of affairs with form 2.14B (10 pages)
12 August 2016Statement of affairs with form 2.14B (10 pages)
8 July 2016Registered office address changed from Alok House, Drayton Road, Shirley, Solihull Drayton Road Shirley Solihull West Midlands B90 4NG England to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 July 2016 (2 pages)
8 July 2016Registered office address changed from Alok House, Drayton Road, Shirley, Solihull Drayton Road Shirley Solihull West Midlands B90 4NG England to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 July 2016 (2 pages)
6 July 2016Appointment of an administrator (1 page)
6 July 2016Appointment of an administrator (1 page)
17 May 2016Termination of appointment of Anupam Jhunjhunwala as a director on 19 March 2016 (1 page)
17 May 2016Termination of appointment of Anupam Jhunjhunwala as a director on 19 March 2016 (1 page)
17 February 2016Registered office address changed from Tureck House Drayton Road Shirley Solihull West Midlands B90 4NG to Alok House, Drayton Road, Shirley, Solihull Drayton Road Shirley Solihull West Midlands B90 4NG on 17 February 2016 (1 page)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100,000
(6 pages)
17 February 2016Registered office address changed from Tureck House Drayton Road Shirley Solihull West Midlands B90 4NG to Alok House, Drayton Road, Shirley, Solihull Drayton Road Shirley Solihull West Midlands B90 4NG on 17 February 2016 (1 page)
17 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100,000
(6 pages)
8 January 2016Accounts for a small company made up to 28 March 2015 (6 pages)
8 January 2016Accounts for a small company made up to 28 March 2015 (6 pages)
2 April 2015Registration of charge 012834660024, created on 30 March 2015 (22 pages)
2 April 2015Registration of charge 012834660024, created on 30 March 2015 (22 pages)
17 February 2015Appointment of Mr. Pravin Soni as a director on 21 January 2015 (2 pages)
17 February 2015Appointment of Mr. Pravin Soni as a director on 21 January 2015 (2 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100,000
(5 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100,000
(5 pages)
17 December 2014Satisfaction of charge 23 in full (4 pages)
17 December 2014Satisfaction of charge 23 in full (4 pages)
8 October 2014Accounts for a small company made up to 29 March 2014 (6 pages)
8 October 2014Accounts for a small company made up to 29 March 2014 (6 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100,000
(5 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100,000
(5 pages)
19 November 2013Full accounts made up to 30 March 2013 (14 pages)
19 November 2013Full accounts made up to 30 March 2013 (14 pages)
9 August 2013Previous accounting period shortened from 29 June 2013 to 31 March 2013 (1 page)
9 August 2013Previous accounting period shortened from 29 June 2013 to 31 March 2013 (1 page)
25 June 2013Current accounting period extended from 1 April 2013 to 29 June 2013 (1 page)
25 June 2013Current accounting period extended from 1 April 2013 to 29 June 2013 (1 page)
25 June 2013Current accounting period extended from 1 April 2013 to 29 June 2013 (1 page)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
8 January 2013Appointment of Mr. Mark Westmoreland as a director (2 pages)
8 January 2013Appointment of Mr. Mark Westmoreland as a director (2 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
21 November 2012Appointment of Mr Pravin Soni as a secretary (1 page)
21 November 2012Termination of appointment of Mohi Ahmed as a secretary (1 page)
21 November 2012Appointment of Mr Pravin Soni as a secretary (1 page)
21 November 2012Termination of appointment of Mohi Ahmed as a secretary (1 page)
9 October 2012Full accounts made up to 31 March 2012 (16 pages)
9 October 2012Full accounts made up to 31 March 2012 (16 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
25 January 2012Director's details changed for Mr Anupam Jhunjhunwala on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Anupam Jhunjhunwala on 25 January 2012 (2 pages)
20 January 2012Full accounts made up to 2 April 2011 (17 pages)
20 January 2012Full accounts made up to 2 April 2011 (17 pages)
20 January 2012Full accounts made up to 2 April 2011 (17 pages)
9 May 2011Termination of appointment of Vivek Kapoor as a secretary (1 page)
9 May 2011Appointment of Mr Mohi Ahmed as a secretary (1 page)
9 May 2011Appointment of Mr Mohi Ahmed as a secretary (1 page)
9 May 2011Termination of appointment of Vivek Kapoor as a secretary (1 page)
4 January 2011Full accounts made up to 27 March 2010 (17 pages)
4 January 2011Full accounts made up to 27 March 2010 (17 pages)
13 December 2010Secretary's details changed for Mr Vivek Kapoor on 13 December 2010 (1 page)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
13 December 2010Secretary's details changed for Mr Vivek Kapoor on 13 December 2010 (1 page)
12 November 2010Particulars of a mortgage or charge / charge no: 23 (11 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 23 (11 pages)
3 November 2010Resolutions
  • RES13 ‐ Company enter into mortgage 21/10/2010
(3 pages)
3 November 2010Resolutions
  • RES13 ‐ Company enter into mortgage 21/10/2010
(3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 19 (3 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 19 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
5 January 2010Full accounts made up to 28 March 2009 (17 pages)
5 January 2010Full accounts made up to 28 March 2009 (17 pages)
21 December 2009Secretary's details changed for Mr Vivek Kapoor on 20 November 2009 (1 page)
21 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Anupam Jhunjhunwala on 12 December 2009 (2 pages)
21 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Anupam Jhunjhunwala on 12 December 2009 (2 pages)
21 December 2009Secretary's details changed for Mr Vivek Kapoor on 20 November 2009 (1 page)
28 March 2009Particulars of a mortgage or charge / charge no: 22 (9 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 22 (9 pages)
6 February 2009Director appointed kingpal singh tatla (2 pages)
6 February 2009Director appointed kingpal singh tatla (2 pages)
23 December 2008Notice of res removing auditor (1 page)
23 December 2008Notice of res removing auditor (1 page)
12 December 2008Return made up to 12/12/08; full list of members (3 pages)
12 December 2008Return made up to 12/12/08; full list of members (3 pages)
11 December 2008Appointment terminated director findlay caldwell (1 page)
11 December 2008Appointment terminated director rangaswamy narayan (1 page)
11 December 2008Appointment terminated director findlay caldwell (1 page)
11 December 2008Appointment terminated director rangaswamy narayan (1 page)
20 August 2008Appointment terminated director pradip dhamecha (1 page)
20 August 2008Appointment terminated director pradip dhamecha (1 page)
16 July 2008Full accounts made up to 29 March 2008 (20 pages)
16 July 2008Full accounts made up to 29 March 2008 (20 pages)
11 June 2008Director appointed rangaswamy narayan (1 page)
11 June 2008Director appointed rangaswamy narayan (1 page)
5 June 2008Particulars of a mortgage or charge / charge no: 21 (11 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 21 (11 pages)
27 May 2008Director appointed anupah jhunjhunwala (1 page)
27 May 2008Director appointed anupah jhunjhunwala (1 page)
22 May 2008Director and secretary appointed vivek kapoor (1 page)
22 May 2008Director and secretary appointed vivek kapoor (1 page)
22 April 2008Appointment terminated secretary mark little (1 page)
22 April 2008Appointment terminated secretary mark little (1 page)
21 January 2008Full accounts made up to 31 March 2007 (20 pages)
21 January 2008Full accounts made up to 31 March 2007 (20 pages)
17 January 2008Return made up to 12/12/07; full list of members (7 pages)
17 January 2008Return made up to 12/12/07; full list of members (7 pages)
27 November 2007Full accounts made up to 1 April 2006 (26 pages)
27 November 2007Full accounts made up to 1 April 2006 (26 pages)
27 November 2007Full accounts made up to 1 April 2006 (26 pages)
23 October 2007Return made up to 12/12/06; full list of members (7 pages)
23 October 2007Return made up to 12/12/06; full list of members (7 pages)
3 August 2007Notice of completion of voluntary arrangement (4 pages)
3 August 2007Notice of completion of voluntary arrangement (4 pages)
1 August 2007Administrator's progress report (5 pages)
1 August 2007Notice of end of Administration (5 pages)
1 August 2007Notice of end of Administration (5 pages)
1 August 2007Administrator's progress report (5 pages)
4 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2007 (5 pages)
4 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2007 (5 pages)
20 April 2007Result of meeting of creditors (2 pages)
20 April 2007Result of meeting of creditors (2 pages)
29 March 2007Administrator's progress report (7 pages)
29 March 2007Administrator's progress report (7 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
13 September 2006Administrator's progress report (6 pages)
13 September 2006Administrator's progress report (6 pages)
20 July 2006Registered office changed on 20/07/06 from: harbour house 121 gardner road portslade brighton east sussex BN41 1QS (1 page)
20 July 2006Registered office changed on 20/07/06 from: harbour house 121 gardner road portslade brighton east sussex BN41 1QS (1 page)
16 June 2006Particulars of property mortgage/charge (10 pages)
16 June 2006Particulars of property mortgage/charge (8 pages)
16 June 2006Particulars of property mortgage/charge (10 pages)
16 June 2006Particulars of property mortgage/charge (8 pages)
14 June 2006Particulars of property mortgage/charge (4 pages)
14 June 2006Particulars of property mortgage/charge (6 pages)
14 June 2006Particulars of property mortgage/charge (6 pages)
14 June 2006Particulars of property mortgage/charge (4 pages)
13 June 2006Accounting reference date extended from 31/01/06 to 01/04/06 (1 page)
13 June 2006Accounting reference date extended from 31/01/06 to 01/04/06 (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Director resigned (1 page)
12 April 2006Notice of extension of period of Administration (1 page)
12 April 2006Notice of extension of period of Administration (1 page)
4 April 2006Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
4 April 2006Result of meeting of creditors (3 pages)
4 April 2006Result of meeting of creditors (3 pages)
4 April 2006Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
30 March 2006Amended certificate of constitution of creditors' committee (1 page)
30 March 2006Amended certificate of constitution of creditors' committee (1 page)
28 March 2006Statement of affairs (12 pages)
28 March 2006Statement of affairs (12 pages)
17 February 2006Appointment of an administrator (1 page)
17 February 2006Appointment of an administrator (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Return made up to 12/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 January 2006Return made up to 12/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 December 2005Full accounts made up to 29 January 2005 (19 pages)
28 December 2005Full accounts made up to 29 January 2005 (19 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
13 May 2005Particulars of mortgage/charge (5 pages)
13 May 2005Particulars of mortgage/charge (5 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
10 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 October 2004Full accounts made up to 31 January 2004 (21 pages)
5 October 2004Full accounts made up to 31 January 2004 (21 pages)
10 September 2004Registered office changed on 10/09/04 from: tureck hse drayton rd shirley solihull,W.midlands B90 4NG (1 page)
10 September 2004Registered office changed on 10/09/04 from: tureck hse drayton rd shirley solihull,W.midlands B90 4NG (1 page)
4 February 2004Return made up to 12/12/03; full list of members (8 pages)
4 February 2004Return made up to 12/12/03; full list of members (8 pages)
28 October 2003New director appointed (3 pages)
28 October 2003New director appointed (3 pages)
27 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2003Full accounts made up to 4 January 2003 (44 pages)
25 October 2003Accounting reference date extended from 04/01/04 to 31/01/04 (1 page)
25 October 2003Full accounts made up to 4 January 2003 (44 pages)
25 October 2003Accounting reference date extended from 04/01/04 to 31/01/04 (1 page)
25 October 2003Full accounts made up to 4 January 2003 (44 pages)
22 October 2003Declaration of assistance for shares acquisition (15 pages)
22 October 2003Declaration of assistance for shares acquisition (15 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (3 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Auditor's resignation (1 page)
18 October 2003New director appointed (3 pages)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (3 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Particulars of mortgage/charge (19 pages)
18 October 2003New director appointed (3 pages)
18 October 2003Director resigned (1 page)
18 October 2003Auditor's resignation (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (3 pages)
18 October 2003Particulars of mortgage/charge (19 pages)
18 October 2003New director appointed (3 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2003Particulars of mortgage/charge (11 pages)
11 October 2003Particulars of mortgage/charge (11 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
6 January 2003Accounting reference date shortened from 31/01/03 to 04/01/03 (1 page)
6 January 2003Accounting reference date shortened from 31/01/03 to 04/01/03 (1 page)
17 December 2002Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 December 2002Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 2002Full accounts made up to 26 January 2002 (23 pages)
26 November 2002Full accounts made up to 26 January 2002 (23 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
13 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2001Group of companies' accounts made up to 27 January 2001 (22 pages)
9 November 2001Group of companies' accounts made up to 27 January 2001 (22 pages)
18 December 2000Return made up to 12/12/00; full list of members (8 pages)
18 December 2000Return made up to 12/12/00; full list of members (8 pages)
25 September 2000Full accounts made up to 29 January 2000 (22 pages)
25 September 2000Full accounts made up to 29 January 2000 (22 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 1999Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 1999Full accounts made up to 30 January 1999 (22 pages)
6 October 1999Full accounts made up to 30 January 1999 (22 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
30 June 1999Director's particulars changed (1 page)
30 June 1999Director's particulars changed (1 page)
26 January 1999Auditor's resignation (1 page)
26 January 1999Auditor's resignation (1 page)
22 December 1998Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1998Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 1998Full accounts made up to 31 January 1998 (22 pages)
18 November 1998Full accounts made up to 31 January 1998 (22 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
15 December 1997Return made up to 22/12/97; no change of members (6 pages)
15 December 1997Return made up to 22/12/97; no change of members (6 pages)
2 December 1997Full accounts made up to 1 February 1997 (23 pages)
2 December 1997Full accounts made up to 1 February 1997 (23 pages)
2 December 1997Full accounts made up to 1 February 1997 (23 pages)
2 January 1997Return made up to 22/12/96; no change of members (6 pages)
2 January 1997Return made up to 22/12/96; no change of members (6 pages)
30 October 1996Full accounts made up to 3 February 1996 (23 pages)
30 October 1996Full accounts made up to 3 February 1996 (23 pages)
30 October 1996Full accounts made up to 3 February 1996 (23 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
29 June 1996Particulars of mortgage/charge (7 pages)
29 June 1996Particulars of mortgage/charge (7 pages)
2 April 1996Return made up to 22/12/95; full list of members (8 pages)
2 April 1996Return made up to 22/12/95; full list of members (8 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
2 May 1995Full accounts made up to 4 February 1995 (22 pages)
2 May 1995Full accounts made up to 4 February 1995 (22 pages)
2 May 1995Full accounts made up to 4 February 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
23 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1993Particulars of mortgage/charge (3 pages)
18 August 1993Particulars of mortgage/charge (3 pages)
23 March 1992Full accounts made up to 1 February 1992 (13 pages)
23 March 1992Full accounts made up to 1 February 1992 (13 pages)
23 March 1992Full accounts made up to 1 February 1992 (13 pages)
18 September 1991Full accounts made up to 31 March 1990 (11 pages)
18 September 1991Full accounts made up to 31 March 1990 (11 pages)
8 February 1990Full accounts made up to 31 March 1989 (11 pages)
8 February 1990Full accounts made up to 31 March 1989 (11 pages)
16 March 1989Full accounts made up to 31 March 1988 (11 pages)
16 March 1989Full accounts made up to 31 March 1988 (11 pages)
15 March 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
15 March 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
3 July 1979Company name changed\certificate issued on 03/07/79 (2 pages)
3 July 1979Company name changed\certificate issued on 03/07/79 (2 pages)
27 October 1976Certificate of incorporation (1 page)
27 October 1976Certificate of incorporation (1 page)
27 October 1976Incorporation (16 pages)
27 October 1976Incorporation (16 pages)