Company NameBenham (Specialist Cars) Limited
DirectorsMargaret Mary Orton Williams and William Guy Adams
Company StatusActive
Company Number01834005
CategoryPrivate Limited Company
Incorporation Date18 July 1984(39 years, 9 months ago)
Previous NamePetrellex Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Margaret Mary Orton Williams
Date of BirthJune 1939 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed27 August 2010(26 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Vincent Way
Raikes Lane
Bolton
BL3 2NB
Director NameMr William Guy Adams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(34 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Vincent Way
Raikes Lane
Bolton
BL3 2NB
Director NameMr Steven Paul Davies
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 December 1996)
RoleCompany Director
Correspondence Address6 St Pauls Court
Stoke On Trent
Staffordshire
ST3 2HJ
Director NameMrs Diana Hogben
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(7 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressWhite House Rossmill Lane
Halebarns
Altrincham
Cheshire
WA15 0EU
Director NameMr Philip Richard Hogben
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(7 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 August 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Rossmill Lane
Halebarns
Altrincham
Cheshire
WA15 0EU
Director NamePeter Frederick Marnham
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(7 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 August 2005)
RoleManaging Director
Correspondence AddressCoton House
Coton
Bridgnorth
Salop
WV15 6ES
Director NameMrs Philippa Mary Marnham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(7 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressCoton House
Coton
Bridgnorth
Salop
WV15 6ES
Director NameMr Ian William Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(7 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 August 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address15 Burnside
Halebarns
Altrincham
Cheshire
WA15 0SG
Secretary NameMrs Diana Hogben
NationalityBritish
StatusResigned
Appointed22 October 1991(7 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressWhite House Rossmill Lane
Halebarns
Altrincham
Cheshire
WA15 0EU
Director NameDavid Michael Holmes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(21 years after company formation)
Appointment Duration5 years (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwood Cottage
School Lane
Great Hucklow
SK17 8RG
Director NameLaurence Edward William Vaughan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(21 years after company formation)
Appointment Duration5 years (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth House, The Stables
Burley On The Hill
Oakham
Rutland
LE15 7SU
Secretary NameMichael John Downs
NationalityBritish
StatusResigned
Appointed01 August 2005(21 years after company formation)
Appointment Duration5 years (resigned 27 August 2010)
RoleSecretary
Correspondence Address44 Rose Hill Drive
Mosborough Moor
Sheffield
South Yorkshire
S20 5PN
Director NameJeffrey Alan Fairbotham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(26 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Vincent Way
Raikes Lane
Bolton
BL3 2NB
Director NameNicholas John Cook
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(26 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Vincent Way
Raikes Lane
Bolton
BL3 2NB

Contact

Websitewilliamsstockportbmw.co.uk
Telephone0161 4776000
Telephone regionManchester

Location

Registered Address2 Vincent Way
Raikes Lane
Bolton
BL3 2NB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

50k at £1Williams Stockport LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

9 September 1993Delivered on: 13 September 1993
Satisfied on: 19 August 1994
Persons entitled: Psa Wholesale Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the dealers right title and interest under any dealer agreement (for full details see form 395).
Fully Satisfied
31 August 1989Delivered on: 21 September 1989
Satisfied on: 4 November 2005
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 equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 August 1989Delivered on: 21 September 1989
Satisfied on: 4 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north side of upper brook street stockport greater manchester title no gm 420210 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 January 1988Delivered on: 13 January 1988
Satisfied on: 4 November 2005
Persons entitled: Bmw Finance (GB) Limited

Classification: Floating charge over used vehicles
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the chargors present and future stock of used motor vehicles of whatsoever nature and all the chargor's right title and interest therein (see 395 for full details).
Fully Satisfied
4 February 1987Delivered on: 17 February 1987
Persons entitled: Lloyds Bowmaker LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All those monies which may from time to time be owing to benham ( specialist cars) limited by bmw (GB) limited in respect of monies paid by or by the direction of benham (specialist cars) LTD to bmw (GB) LTD by way of deposit on the accquisition of motor vehicles on a consignment basis.
Fully Satisfied
29 December 1986Delivered on: 2 January 1987
Satisfied on: 22 January 1993
Persons entitled: Lloyds Bowmaker LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the chargors present and future stock of used motor vehicles of whatsoever nature and all the chargors right title and interest therein (see doc M39 for further details).
Fully Satisfied
5 November 1986Delivered on: 20 November 1986
Satisfied on: 1 August 1990
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: L/H land and premises approx 3704 square yards situate on the northerly side of upper brook street stockport greater manchester together with plant machinery fixtures implements and utensils furniture and equipment by way of fixed charge.
Fully Satisfied
27 August 2010Delivered on: 1 September 2010
Satisfied on: 29 December 2010
Persons entitled: National Westminster 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 charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 November 2005Delivered on: 9 November 2005
Satisfied on: 2 September 2010
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 to the chargee on any account whatsoever.
Particulars: The property k/a land at kings reach business park yew street stockport cheshire t/n MAN27480. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 November 2005Delivered on: 9 November 2005
Satisfied on: 2 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
1 August 2005Delivered on: 4 August 2005
Satisfied on: 24 January 2006
Persons entitled: Opus Ventures General Partner Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group 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
1 August 2005Delivered on: 2 August 2005
Satisfied on: 14 December 2010
Persons entitled: Bmw Financial Services (GB) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold/leasehold property k/a the land at kings reach business park yew street stockport and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures and fittings from time to time situated on it and belonging to the company. See the mortgage charge document for full details.
Fully Satisfied
10 September 1986Delivered on: 18 September 1986
Satisfied on: 1 August 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sterling pounds 75000 on account no 11857464 and all interest.
Fully Satisfied
21 December 1987Delivered on: 31 December 1987
Persons entitled: Bmw Finance (GB) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to time be owing to benham (specialiist cars) limited by bmw (GB) limited in respect of refunds of monies paid by or by the direction of benham (specialist cars) limited to bmw (GB) limited by way of deposit on the accquistion of motor vehicles on a consignment basis.
Outstanding
17 December 2010Delivered on: 20 December 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 October 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
30 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
8 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
2 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
6 September 2019Director's details changed for Mr William Guy Adams on 1 September 2019 (2 pages)
6 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 January 2019Appointment of Mr William Guy Adams as a director on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Nicholas John Cook as a director on 31 December 2018 (1 page)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50,000
(3 pages)
5 November 2015Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (1 page)
5 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50,000
(3 pages)
5 November 2015Termination of appointment of Jeffrey Alan Fairbotham as a director on 31 October 2014 (1 page)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
(4 pages)
4 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
(4 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 50,000
(15 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 50,000
(15 pages)
4 June 2013Full accounts made up to 31 December 2012 (7 pages)
4 June 2013Full accounts made up to 31 December 2012 (7 pages)
30 October 2012Annual return made up to 30 September 2012 (15 pages)
30 October 2012Annual return made up to 30 September 2012 (15 pages)
9 May 2012Full accounts made up to 31 December 2011 (11 pages)
9 May 2012Full accounts made up to 31 December 2011 (11 pages)
13 October 2011Annual return made up to 30 September 2011 (16 pages)
13 October 2011Annual return made up to 30 September 2011 (16 pages)
23 June 2011Full accounts made up to 31 December 2010 (14 pages)
23 June 2011Full accounts made up to 31 December 2010 (14 pages)
18 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 15 (3 pages)
18 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 15 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 15 (15 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 15 (15 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
28 September 2010Auditor's resignation (1 page)
28 September 2010Auditor's resignation (1 page)
9 September 2010Appointment of Jeffrey Alan Fairbotham as a director (2 pages)
9 September 2010Appointment of Jeffrey Alan Fairbotham as a director (2 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 September 2010Termination of appointment of Laurence Vaughan as a director (1 page)
8 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 September 2010Termination of appointment of Laurence Vaughan as a director (1 page)
8 September 2010Appointment of Margaret Mary Orton Williams as a director (2 pages)
8 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 September 2010Auditor's resignation (1 page)
8 September 2010Appointment of Margaret Mary Orton Williams as a director (2 pages)
8 September 2010Appointment of Nicholas John Cook as a director (2 pages)
8 September 2010Appointment of Nicholas John Cook as a director (2 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 September 2010Auditor's resignation (1 page)
7 September 2010Registered office address changed from Kings Reach Business Park Yew Street Stockport Cheshire SK4 2JZ on 7 September 2010 (1 page)
7 September 2010Termination of appointment of Michael Downs as a secretary (1 page)
7 September 2010Termination of appointment of Michael Downs as a secretary (1 page)
7 September 2010Termination of appointment of David Holmes as a director (1 page)
7 September 2010Registered office address changed from Kings Reach Business Park Yew Street Stockport Cheshire SK4 2JZ on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Kings Reach Business Park Yew Street Stockport Cheshire SK4 2JZ on 7 September 2010 (1 page)
7 September 2010Termination of appointment of David Holmes as a director (1 page)
1 September 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
20 May 2010Full accounts made up to 31 December 2009 (15 pages)
20 May 2010Full accounts made up to 31 December 2009 (15 pages)
30 December 2009Auditors resignation (1 page)
30 December 2009Auditors resignation (1 page)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
17 December 2008Return made up to 28/09/08; full list of members (5 pages)
17 December 2008Return made up to 28/09/08; full list of members (5 pages)
7 October 2008Full accounts made up to 31 December 2007 (19 pages)
7 October 2008Full accounts made up to 31 December 2007 (19 pages)
25 October 2007Full accounts made up to 31 December 2006 (20 pages)
25 October 2007Full accounts made up to 31 December 2006 (20 pages)
23 October 2007Return made up to 06/10/07; full list of members (7 pages)
23 October 2007Return made up to 06/10/07; full list of members (7 pages)
14 March 2007Registered office changed on 14/03/07 from: spring gardens stockport cheshire SK1 4AA (1 page)
14 March 2007Registered office changed on 14/03/07 from: spring gardens stockport cheshire SK1 4AA (1 page)
3 November 2006Full accounts made up to 31 December 2005 (22 pages)
3 November 2006Full accounts made up to 31 December 2005 (22 pages)
27 October 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2005Declaration of assistance for shares acquisition (16 pages)
15 November 2005Declaration of assistance for shares acquisition (16 pages)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2005Particulars of mortgage/charge (7 pages)
9 November 2005Particulars of mortgage/charge (7 pages)
9 November 2005Particulars of mortgage/charge (6 pages)
9 November 2005Particulars of mortgage/charge (6 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2005Return made up to 06/10/05; full list of members (7 pages)
24 October 2005Return made up to 06/10/05; full list of members (7 pages)
11 October 2005Declaration of assistance for shares acquisition (11 pages)
11 October 2005Declaration of assistance for shares acquisition (11 pages)
16 August 2005Full accounts made up to 31 December 2004 (20 pages)
16 August 2005Full accounts made up to 31 December 2004 (20 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Secretary resigned;director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 August 2005New director appointed (5 pages)
12 August 2005New director appointed (5 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned;director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
4 August 2005Particulars of mortgage/charge (15 pages)
4 August 2005Particulars of mortgage/charge (15 pages)
2 August 2005Particulars of mortgage/charge (7 pages)
2 August 2005Particulars of mortgage/charge (7 pages)
7 October 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 October 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 June 2004Full accounts made up to 31 December 2003 (20 pages)
8 June 2004Full accounts made up to 31 December 2003 (20 pages)
25 October 2003Return made up to 22/10/03; full list of members (8 pages)
25 October 2003Return made up to 22/10/03; full list of members (8 pages)
15 June 2003Full accounts made up to 31 December 2002 (19 pages)
15 June 2003Full accounts made up to 31 December 2002 (19 pages)
10 October 2002Return made up to 22/10/02; full list of members (8 pages)
10 October 2002Return made up to 22/10/02; full list of members (8 pages)
25 April 2002Full accounts made up to 31 December 2001 (18 pages)
25 April 2002Full accounts made up to 31 December 2001 (18 pages)
26 October 2001Return made up to 22/10/01; full list of members (7 pages)
26 October 2001Return made up to 22/10/01; full list of members (7 pages)
25 May 2001Full accounts made up to 31 December 2000 (18 pages)
25 May 2001Full accounts made up to 31 December 2000 (18 pages)
26 October 2000Return made up to 22/10/00; full list of members (7 pages)
26 October 2000Return made up to 22/10/00; full list of members (7 pages)
11 April 2000Full accounts made up to 31 December 1999 (18 pages)
11 April 2000Full accounts made up to 31 December 1999 (18 pages)
1 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 1999Full accounts made up to 31 December 1998 (18 pages)
16 April 1999Full accounts made up to 31 December 1998 (18 pages)
16 October 1998Return made up to 22/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998Return made up to 22/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1998Amended full accounts made up to 31 December 1997 (18 pages)
14 August 1998Amended full accounts made up to 31 December 1997 (18 pages)
1 June 1998Full accounts made up to 31 December 1997 (18 pages)
1 June 1998Full accounts made up to 31 December 1997 (18 pages)
22 October 1997Return made up to 22/10/97; full list of members (8 pages)
22 October 1997Return made up to 22/10/97; full list of members (8 pages)
8 May 1997Full accounts made up to 31 December 1996 (19 pages)
8 May 1997Full accounts made up to 31 December 1996 (19 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
3 January 1997Return made up to 22/10/96; no change of members (6 pages)
3 January 1997Return made up to 22/10/96; no change of members (6 pages)
15 May 1996Full accounts made up to 31 December 1995 (18 pages)
15 May 1996Full accounts made up to 31 December 1995 (18 pages)
24 October 1995Return made up to 22/10/95; no change of members (6 pages)
24 October 1995Return made up to 22/10/95; no change of members (6 pages)
24 May 1995Full accounts made up to 31 December 1994 (18 pages)
24 May 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
28 September 1989Return made up to 23/09/89; full list of members (4 pages)
28 September 1989Return made up to 23/09/89; full list of members (4 pages)
18 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1987Accounts made up to 30 September 1986 (5 pages)
1 November 1987Full accounts made up to 30 September 1986 (5 pages)
23 September 1987Registered office changed on 23/09/87 from: spring gardens stockport cheshire SK1 4AA (1 page)
23 September 1987Registered office changed on 23/09/87 from: spring gardens stockport cheshire SK1 4AA (1 page)
29 June 1987Registered office changed on 29/06/87 from: 11 st jamess square manchester M2 6DR (1 page)
29 June 1987Registered office changed on 29/06/87 from: 11 st jamess square manchester M2 6DR (1 page)
22 June 1987Return made up to 31/12/86; full list of members (6 pages)
22 June 1987Return made up to 31/12/86; full list of members (6 pages)
7 November 1986Memorandum and Articles of Association (12 pages)
7 November 1986Memorandum and Articles of Association (12 pages)
17 July 1986Company name changed petrellex LIMITED\certificate issued on 17/07/86 (2 pages)
17 July 1986Company name changed petrellex LIMITED\certificate issued on 17/07/86 (2 pages)
18 July 1984Incorporation (15 pages)
18 July 1984Incorporation (15 pages)