Company NameCCP Realisations (2019) Limited
Company StatusDissolved
Company Number01307788
CategoryPrivate Limited Company
Incorporation Date7 April 1977(47 years, 1 month ago)
Dissolution Date23 October 2021 (2 years, 6 months ago)
Previous NamesContract Chemicals Limited and Contract Chemicals Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Tony William Bastock
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(14 years, 8 months after company formation)
Appointment Duration29 years, 10 months (closed 23 October 2021)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressC/O Duff & Phelps Ltd. The Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameDr David Anthony Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(14 years, 8 months after company formation)
Appointment Duration29 years, 10 months (closed 23 October 2021)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Duff & Phelps Ltd. The Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameMr Brian William Trenbirth
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1993(16 years, 8 months after company formation)
Appointment Duration27 years, 10 months (closed 23 October 2021)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Duff & Phelps Ltd. The Chancery
58 Spring Gardens
Manchester
M2 1EW
Secretary NameEmma Elizabeth Bonner
NationalityBritish
StatusClosed
Appointed01 November 2004(27 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 23 October 2021)
RoleCompany Director
Correspondence AddressC/O Duff & Phelps Ltd. The Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameAnthony Ashcroft Bonner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 March 1998)
RoleAccountant
Correspondence Address15 Tanar Close
Spital
Wirral
Merseyside
L63 9AN
Director NameMr Brian George Turnbull
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 December 1993)
RoleChemist
Correspondence AddressBridale Manor
Thornton-Le-Dale
Pickering
North Yorkshire
YO18 7SF
Secretary NameMr Michael Robert Charnock
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Piercefield Road
Formby
Merseyside
L37 7DQ

Contact

Websitecontract-chemicals.com

Location

Registered AddressC/O Duff & Phelps Ltd. The Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Contract Chemicals LTD
90.91%
Ordinary B
100 at £1Contract Chemicals LTD
9.09%
Ordinary A

Financials

Year2014
Net Worth£5,647,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End27 March

Charges

30 September 1991Delivered on: 7 October 1991
Satisfied on: 20 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land and buildings k/a unit 20 skylines isle of dogs london borough of tower hamlets. Greater london t/no. Egl 268331 fixed charge, the benefit of all covenants and rights affecting or concerning the property described above and the plant machinery and fixtures and fittings, furniture equipment, implements and utensils.
Fully Satisfied
30 March 1987Delivered on: 31 March 1987
Satisfied on: 9 September 1989
Persons entitled: Tsb Englnd & Wales PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate at harling road bradnor road wythenshawe, manchester.
Fully Satisfied
27 March 1986Delivered on: 4 April 1986
Satisfied on: 9 September 1989
Persons entitled: Trustee Savings Bank England & Wales and Its Custodian Trustees

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 20 skylines isle of dogs london.
Fully Satisfied
27 September 1984Delivered on: 17 October 1984
Satisfied on: 9 September 1989
Persons entitled: Trustee Savings Bank England & Wales

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Industrial estate at penrhyn road knowsley industrial estate merseyside L34 9HY.
Fully Satisfied
27 September 1984Delivered on: 10 October 1984
Satisfied on: 9 September 1989
Persons entitled: Trustee Savings Bank England & Wales

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge: undertaking and all property and assets present and future including goodwill & book debts (for full details & see doc no M13).
Fully Satisfied
23 March 1984Delivered on: 31 March 1984
Satisfied on: 9 September 1989
Persons entitled: Trustee Savings Bank England & Wales

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 premises at hawley, warrington cheshire T.N. ch 133390.
Fully Satisfied
16 December 1980Delivered on: 18 December 1980
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off hawley lane, warrington, cheshire, T.N. ch 133390.
Fully Satisfied
22 January 2013Delivered on: 24 January 2013
Satisfied on: 11 February 2014
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 January 2007Delivered on: 25 January 2007
Satisfied on: 12 December 2012
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: Penrhyn road knowsley business park merseyside t/no MS399353.
Fully Satisfied
23 January 2007Delivered on: 25 January 2007
Satisfied on: 12 December 2012
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: Penrhyn road knowsley business park prescot merseyside t/no MS227960.
Fully Satisfied
19 December 2005Delivered on: 23 December 2005
Satisfied on: 29 January 2013
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Debenture (including qualifying 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 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 April 1980Delivered on: 9 May 1980
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the companys interest or estate in all f/h & l/h properties for the time being belonging to the company a fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital.
Fully Satisfied
31 July 1989Delivered on: 3 August 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 August 2018Delivered on: 10 August 2018
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf invoice finance limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 being the freehold and leasehold land at contract chemicals LTD, penrhyn road, knowsley business park, prescot L34 9HY as the same is contained in title numbers MS399353 and MS227960 and is registered at hm land registry;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding
3 February 2014Delivered on: 6 February 2014
Persons entitled: Centric SPV1 Limited

Classification: A registered charge
Particulars: A. by way of first legal mortgage the specified real property.. B by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. C. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.. Notification of addition to or amendment of charge.
Outstanding
22 January 2007Delivered on: 23 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of penrhyn road knowsley t/no MS227960. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 March 1998Delivered on: 27 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at penrhyn road knowsley industrial estate knowsley merseyside together with the present and future goodwill of any business and the proceeds of any insurance from time to time. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding

Filing History

23 October 2021Final Gazette dissolved following liquidation (1 page)
23 July 2021Notice of move from Administration to Dissolution (43 pages)
21 July 2021Notice of order removing administrator from office (21 pages)
21 July 2021Notice of appointment of a replacement or additional administrator (3 pages)
4 May 2021Administrator's progress report (40 pages)
22 September 2020Administrator's progress report (36 pages)
8 July 2020Notice of extension of period of Administration (3 pages)
17 February 2020Administrator's progress report (34 pages)
30 October 2019Statement of affairs with form AM02SOA (11 pages)
4 October 2019Notice of deemed approval of proposals (3 pages)
29 August 2019Statement of administrator's proposal (132 pages)
5 August 2019Statement of administrator's proposal (131 pages)
2 August 2019Registered office address changed from Penrhyn Road Knowsley Business Park Prescot Merseyside L34 9HY to C/O Duff & Phelps Ltd. the Chancery 58 Spring Gardens Manchester M2 1EW on 2 August 2019 (1 page)
30 July 2019Appointment of an administrator (3 pages)
16 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-12
(2 pages)
16 July 2019Change of name notice (2 pages)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
28 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
11 September 2018Accounts for a small company made up to 31 March 2017 (17 pages)
10 August 2018Satisfaction of charge 013077880016 in full (1 page)
10 August 2018Registration of charge 013077880017, created on 8 August 2018 (67 pages)
28 March 2018Current accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
10 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
22 March 2017Full accounts made up to 31 March 2016 (17 pages)
22 March 2017Full accounts made up to 31 March 2016 (17 pages)
9 March 2017Director's details changed for Dr Brian William Trenbirth on 8 March 2017 (2 pages)
9 March 2017Director's details changed for Dr Brian William Trenbirth on 8 March 2017 (2 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,100
(5 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,100
(5 pages)
20 January 2016Satisfaction of charge 9 in full (2 pages)
20 January 2016Satisfaction of charge 9 in full (2 pages)
28 November 2015Full accounts made up to 31 March 2015 (14 pages)
28 November 2015Full accounts made up to 31 March 2015 (14 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,100
(5 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,100
(5 pages)
13 October 2014Full accounts made up to 31 March 2014 (14 pages)
13 October 2014Full accounts made up to 31 March 2014 (14 pages)
11 February 2014Satisfaction of charge 15 in full (12 pages)
11 February 2014Satisfaction of charge 15 in full (12 pages)
6 February 2014Registration of charge 013077880016 (54 pages)
6 February 2014Registration of charge 013077880016 (54 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,100
(5 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,100
(5 pages)
2 January 2014Full accounts made up to 31 March 2013 (14 pages)
2 January 2014Full accounts made up to 31 March 2013 (14 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 15 (14 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 15 (14 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
2 January 2013Full accounts made up to 31 March 2012 (14 pages)
2 January 2013Full accounts made up to 31 March 2012 (14 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
11 October 2011Full accounts made up to 31 March 2011 (14 pages)
11 October 2011Full accounts made up to 31 March 2011 (14 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
13 December 2010Full accounts made up to 31 March 2010 (14 pages)
13 December 2010Full accounts made up to 31 March 2010 (14 pages)
1 February 2010Secretary's details changed for Emma Elizabeth Bonner on 29 December 2009 (1 page)
1 February 2010Director's details changed for Dr David Anthony Jones on 29 December 2009 (2 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Dr David Anthony Jones on 29 December 2009 (2 pages)
1 February 2010Director's details changed for Dr Brian William Trenbirth on 29 December 2009 (2 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Dr Tony William Bastock on 29 December 2009 (2 pages)
1 February 2010Director's details changed for Dr Tony William Bastock on 29 December 2009 (2 pages)
1 February 2010Secretary's details changed for Emma Elizabeth Bonner on 29 December 2009 (1 page)
1 February 2010Director's details changed for Dr Brian William Trenbirth on 29 December 2009 (2 pages)
9 October 2009Full accounts made up to 31 March 2009 (14 pages)
9 October 2009Full accounts made up to 31 March 2009 (14 pages)
27 January 2009Return made up to 29/12/08; full list of members (4 pages)
27 January 2009Return made up to 29/12/08; full list of members (4 pages)
27 January 2009Secretary's change of particulars / emma bonner / 29/12/2008 (1 page)
27 January 2009Secretary's change of particulars / emma bonner / 29/12/2008 (1 page)
21 December 2008Full accounts made up to 31 March 2008 (14 pages)
21 December 2008Full accounts made up to 31 March 2008 (14 pages)
11 January 2008Full accounts made up to 31 March 2007 (15 pages)
11 January 2008Full accounts made up to 31 March 2007 (15 pages)
10 January 2008Return made up to 29/12/07; full list of members (3 pages)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Return made up to 29/12/07; full list of members (3 pages)
6 February 2007Full accounts made up to 31 March 2006 (15 pages)
6 February 2007Full accounts made up to 31 March 2006 (15 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Return made up to 29/12/06; full list of members (3 pages)
11 January 2007Return made up to 29/12/06; full list of members (3 pages)
13 September 2006Registered office changed on 13/09/06 from: 14 bold street warrington cheshire WA1 1DL (1 page)
13 September 2006Registered office changed on 13/09/06 from: 14 bold street warrington cheshire WA1 1DL (1 page)
17 January 2006Return made up to 29/12/05; full list of members (3 pages)
17 January 2006Return made up to 29/12/05; full list of members (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
14 October 2005Full accounts made up to 31 March 2005 (13 pages)
14 October 2005Full accounts made up to 31 March 2005 (13 pages)
18 January 2005Return made up to 29/12/04; full list of members (6 pages)
18 January 2005Return made up to 29/12/04; full list of members (6 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Full accounts made up to 31 March 2004 (14 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004Full accounts made up to 31 March 2004 (14 pages)
27 January 2004Return made up to 29/12/03; full list of members (6 pages)
27 January 2004Return made up to 29/12/03; full list of members (6 pages)
25 September 2003Full accounts made up to 31 March 2003 (14 pages)
25 September 2003Full accounts made up to 31 March 2003 (14 pages)
21 January 2003Return made up to 29/12/02; full list of members (6 pages)
21 January 2003Return made up to 29/12/02; full list of members (6 pages)
9 January 2003Full accounts made up to 31 March 2002 (15 pages)
9 January 2003Full accounts made up to 31 March 2002 (15 pages)
6 June 2002Section 394 (1 page)
6 June 2002Section 394 (1 page)
15 January 2002Return made up to 29/12/01; full list of members (6 pages)
15 January 2002Return made up to 29/12/01; full list of members (6 pages)
31 October 2001Full accounts made up to 31 March 2001 (16 pages)
31 October 2001Full accounts made up to 31 March 2001 (16 pages)
29 January 2001Return made up to 29/12/00; full list of members (6 pages)
29 January 2001Return made up to 29/12/00; full list of members (6 pages)
22 January 2001Full accounts made up to 31 March 2000 (20 pages)
22 January 2001Full accounts made up to 31 March 2000 (20 pages)
25 January 2000Return made up to 29/12/99; full list of members (7 pages)
25 January 2000Return made up to 29/12/99; full list of members (7 pages)
3 December 1999Full accounts made up to 31 March 1999 (16 pages)
3 December 1999Full accounts made up to 31 March 1999 (16 pages)
15 January 1999Return made up to 29/12/98; full list of members (7 pages)
15 January 1999Return made up to 29/12/98; full list of members (7 pages)
16 July 1998Full accounts made up to 31 March 1998 (17 pages)
16 July 1998Full accounts made up to 31 March 1998 (17 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
1 February 1998Full accounts made up to 31 March 1997 (18 pages)
1 February 1998Full accounts made up to 31 March 1997 (18 pages)
26 January 1998Secretary's particulars changed (1 page)
26 January 1998Secretary's particulars changed (1 page)
26 January 1998Return made up to 29/12/97; full list of members (7 pages)
26 January 1998Return made up to 29/12/97; full list of members (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (18 pages)
2 February 1997Full accounts made up to 31 March 1996 (18 pages)
1 February 1997Return made up to 29/12/96; full list of members (6 pages)
1 February 1997Return made up to 29/12/96; full list of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (19 pages)
4 February 1996Return made up to 29/12/95; full list of members (8 pages)
4 February 1996Full accounts made up to 31 March 1995 (19 pages)
4 February 1996Director's particulars changed (2 pages)
4 February 1996Return made up to 29/12/95; full list of members (8 pages)
4 February 1996Director's particulars changed (2 pages)
26 January 1995Full accounts made up to 31 March 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (46 pages)
26 November 1993Full accounts made up to 31 March 1993 (18 pages)
31 January 1993Return made up to 29/12/92; full list of members (8 pages)
31 January 1993Full accounts made up to 31 March 1992 (26 pages)
31 January 1993Return made up to 29/12/92; full list of members (8 pages)
24 July 1992Company name changed\certificate issued on 24/07/92 (3 pages)
24 July 1992Company name changed\certificate issued on 24/07/92 (3 pages)
5 February 1992Full group accounts made up to 31 March 1991 (24 pages)
17 April 1991Full group accounts made up to 31 March 1990 (23 pages)
17 July 1990Full group accounts made up to 31 March 1989 (23 pages)
16 July 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 July 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 April 1977Incorporation (12 pages)
7 April 1977Incorporation (12 pages)