Company NameSeaforth Windfarm Limited
Company StatusActive
Company Number02183445
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(18 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
Isle Of Man
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(20 years after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Myles Howard Kitcher
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(33 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMark Whitworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(35 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(35 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameLeslie Walter Brown
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressWhite Lodge Stede Hill
Harrietsham
Maidstone
Kent
ME17 1NU
Director NamePhilippa Tina Gilham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 May 1994)
RoleAccountant
Correspondence Address18 Fairleas
Sittingbourne
Kent
ME10 4LS
Director NameMr Peter Victor Vincent
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 1994)
RoleCompany Director
Correspondence AddressHavering
The Rise Borden
Sittingbourne
Kent
ME9 8HY
Director NameMr Derek Stoyles
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 October 1996)
RoleHarbour Master
Correspondence AddressSweven Conyer Road
Teynham
Sittingbourne
Kent
ME9 9ES
Secretary NameMr Anthony Charles Austin
NationalityBritish
StatusResigned
Appointed09 May 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 1994)
RoleCompany Director
Correspondence Address29 Oaks Park
Rough Common
Canterbury
Kent
CT2 9DP
Director NameMr Kenneth John Wharton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(6 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 May 2008)
RoleShipping Overseas Development
Correspondence AddressCornercroft
7 Glendyke Road
Liverpool
Merseyside
L18 6JR
Director NameMr Bernard Cliff
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 1996)
RolePort Operations Director
Correspondence Address7 Monks Way
West Kirby
Wirral
Merseyside
L48 7ER
Secretary NameMr William John Bowley
NationalityBritish
StatusResigned
Appointed19 September 1994(6 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Georges Road
Formby
Liverpool
Merseyside
L37 3HH
Director NameMr Percival Trevor Furlong
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 April 2000)
RoleManaging Director
Correspondence Address215 Queens Drive
Wavertree
Liverpool
Merseyside
L15 6YE
Director NameMr Desmond Crampton
Date of BirthApril 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed12 April 2000(12 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 February 2008)
RolePort Operations Director
Country of ResidenceEngland
Correspondence AddressBerry House
Mulberry Hill, Chilham
Canterbury
Kent
CT4 8AH
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(17 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameDavid Simon Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed30 May 2007(19 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Richard Owen Michaelson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(20 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds Ebford
Devon
Ex3 Opa
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(20 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(21 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(21 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr David Muir Miller
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(24 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(28 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(28 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£638,653
Gross Profit£86,054
Net Worth£3,366,565
Cash£73,994
Current Liabilities£367,731

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

17 August 2016Delivered on: 23 August 2016
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
30 March 2006Delivered on: 6 April 2006
Satisfied on: 2 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as security trustee for the secured parties) or any of the other secured parties 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
20 March 1992Delivered on: 27 March 1992
Satisfied on: 30 November 1994
Persons entitled: N.M.Rothschild & Sons Limitedas Trustee and Agent for Each of the Banks (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees under the terms of the mortgage debenturedated 20TH march 1992 and the other documents defined therein.
Particulars: See form 395 ref M103 for full details. 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

Filing History

10 February 2021Appointment of Mr Myles Howard Kitcher as a director on 1 February 2021 (2 pages)
15 December 2020Full accounts made up to 31 March 2020 (26 pages)
1 December 2020Change of details for Peel L&P Land Holdings Limited as a person with significant control on 2 November 2020 (2 pages)
20 November 2020Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages)
10 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
10 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages)
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page)
2 June 2020Termination of appointment of David Muir Miller as a director on 1 June 2020 (1 page)
21 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
28 February 2020Change of details for Peel Land Holdings Limited as a person with significant control on 28 February 2020 (2 pages)
10 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
19 December 2019Full accounts made up to 31 March 2019 (25 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
21 December 2018Full accounts made up to 31 March 2018 (24 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
22 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page)
15 December 2017Full accounts made up to 31 March 2017 (21 pages)
15 December 2017Full accounts made up to 31 March 2017 (21 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
30 November 2016Full accounts made up to 31 March 2016 (23 pages)
30 November 2016Full accounts made up to 31 March 2016 (23 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
26 September 2016Director's details changed for Mr David Muir Miller on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mr David Muir Miller on 26 September 2016 (2 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
23 August 2016Registration of charge 021834450003, created on 17 August 2016 (38 pages)
23 August 2016Registration of charge 021834450003, created on 17 August 2016 (38 pages)
15 August 2016Appointment of Mr Peter John Hosker as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Peter John Hosker as a director on 15 August 2016 (2 pages)
18 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
18 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
18 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(9 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(9 pages)
16 March 2016Registered office address changed from Peel Dome, the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 16 March 2016 (1 page)
16 March 2016Registered office address changed from Peel Dome, the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 16 March 2016 (1 page)
16 February 2016Appointment of Mr John Alexander Schofield as a director on 15 February 2016 (2 pages)
16 February 2016Appointment of Mr John Alexander Schofield as a director on 15 February 2016 (2 pages)
22 December 2015Full accounts made up to 31 March 2015 (17 pages)
22 December 2015Full accounts made up to 31 March 2015 (17 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(8 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(8 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(8 pages)
24 April 2015Director's details changed for Mr David Muir Miller on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Mr David Muir Miller on 24 April 2015 (2 pages)
7 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
9 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
29 August 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
30 May 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(8 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(8 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(8 pages)
7 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
7 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
3 January 2014Full accounts made up to 31 March 2013 (16 pages)
3 January 2014Full accounts made up to 31 March 2013 (16 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
30 January 2012Appointment of David Muir Miller as a director (2 pages)
30 January 2012Appointment of David Muir Miller as a director (2 pages)
13 December 2011Full accounts made up to 31 March 2011 (18 pages)
13 December 2011Full accounts made up to 31 March 2011 (18 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
30 November 2010Full accounts made up to 31 March 2010 (17 pages)
30 November 2010Full accounts made up to 31 March 2010 (17 pages)
3 August 2010Termination of appointment of Richard Michaelson as a director (1 page)
3 August 2010Termination of appointment of Richard Michaelson as a director (1 page)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
14 January 2010Full accounts made up to 31 March 2009 (18 pages)
14 January 2010Full accounts made up to 31 March 2009 (18 pages)
22 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
22 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
12 May 2009Return made up to 09/05/09; full list of members (5 pages)
12 May 2009Return made up to 09/05/09; full list of members (5 pages)
5 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
5 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
26 February 2009Director appointed andrew christopher simpson (1 page)
26 February 2009Director appointed paul philip wainscott (1 page)
26 February 2009Director appointed paul philip wainscott (1 page)
26 February 2009Director appointed andrew christopher simpson (1 page)
12 January 2009Full accounts made up to 31 March 2008 (16 pages)
12 January 2009Full accounts made up to 31 March 2008 (16 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 02/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 02/10/2008
(1 page)
5 August 2008Appointment terminated director kenneth wharton (1 page)
5 August 2008Appointment terminated director kenneth wharton (1 page)
24 June 2008Appointment terminated director david green (1 page)
24 June 2008Appointment terminated director david green (1 page)
9 May 2008Return made up to 09/05/08; full list of members (5 pages)
9 May 2008Return made up to 09/05/08; full list of members (5 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
3 February 2008Full accounts made up to 31 March 2007 (16 pages)
3 February 2008Full accounts made up to 31 March 2007 (16 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007New secretary appointed (1 page)
30 May 2007Registered office changed on 30/05/07 from: maritime centre port of liverpool L21 1LA (1 page)
30 May 2007Registered office changed on 30/05/07 from: maritime centre port of liverpool L21 1LA (1 page)
18 May 2007Return made up to 09/05/07; full list of members (3 pages)
18 May 2007Return made up to 09/05/07; full list of members (3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Full accounts made up to 31 March 2006 (12 pages)
31 January 2007Full accounts made up to 31 March 2006 (12 pages)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
8 June 2006Return made up to 09/05/06; full list of members (8 pages)
8 June 2006Return made up to 09/05/06; full list of members (8 pages)
6 April 2006Particulars of mortgage/charge (10 pages)
6 April 2006Particulars of mortgage/charge (10 pages)
10 March 2006Auditor's resignation (1 page)
10 March 2006Auditor's resignation (1 page)
3 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 October 2005New director appointed (5 pages)
21 October 2005New director appointed (5 pages)
21 October 2005New director appointed (5 pages)
21 October 2005Memorandum and Articles of Association (6 pages)
21 October 2005Memorandum and Articles of Association (6 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2005New director appointed (5 pages)
5 September 2005Full accounts made up to 31 December 2004 (12 pages)
5 September 2005Full accounts made up to 31 December 2004 (12 pages)
7 June 2005Return made up to 09/05/05; full list of members (7 pages)
7 June 2005Return made up to 09/05/05; full list of members (7 pages)
13 October 2004Full accounts made up to 31 December 2003 (12 pages)
13 October 2004Full accounts made up to 31 December 2003 (12 pages)
28 May 2004Return made up to 09/05/04; full list of members (7 pages)
28 May 2004Return made up to 09/05/04; full list of members (7 pages)
17 December 2003Company name changed mpa pilots LIMITED\certificate issued on 17/12/03 (2 pages)
17 December 2003Company name changed mpa pilots LIMITED\certificate issued on 17/12/03 (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
27 May 2003Return made up to 09/05/03; full list of members (7 pages)
27 May 2003Return made up to 09/05/03; full list of members (7 pages)
28 February 2003Auditor's resignation (2 pages)
28 February 2003Auditor's resignation (2 pages)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
22 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
8 June 2001Return made up to 09/05/01; full list of members (6 pages)
8 June 2001Return made up to 09/05/01; full list of members (6 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
1 June 2000Return made up to 09/05/00; full list of members (6 pages)
1 June 2000Return made up to 09/05/00; full list of members (6 pages)
23 May 2000New director appointed (3 pages)
23 May 2000New director appointed (3 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
25 May 1999Return made up to 09/05/99; no change of members (6 pages)
25 May 1999Return made up to 09/05/99; no change of members (6 pages)
18 April 1999Director's particulars changed (1 page)
18 April 1999Director's particulars changed (1 page)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 September 1998Auditor's resignation (1 page)
29 September 1998Auditor's resignation (1 page)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
10 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1998Director's particulars changed (1 page)
26 June 1998Director's particulars changed (1 page)
2 June 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1997Full accounts made up to 31 December 1996 (14 pages)
10 October 1997Full accounts made up to 31 December 1996 (14 pages)
24 September 1997Director's particulars changed (1 page)
24 September 1997Director's particulars changed (1 page)
17 September 1997Director's particulars changed (1 page)
17 September 1997Director's particulars changed (1 page)
6 June 1997Return made up to 09/05/97; full list of members (8 pages)
6 June 1997Return made up to 09/05/97; full list of members (8 pages)
19 May 1997Director's particulars changed (1 page)
19 May 1997Director's particulars changed (1 page)
19 May 1997Director's particulars changed (1 page)
19 May 1997Director's particulars changed (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
7 February 1997New director appointed (3 pages)
7 February 1997New director appointed (3 pages)
13 January 1997Secretary's particulars changed (1 page)
13 January 1997Secretary's particulars changed (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (13 pages)
30 October 1996Full accounts made up to 31 December 1995 (13 pages)
28 May 1996Return made up to 09/05/96; no change of members (6 pages)
28 May 1996Return made up to 09/05/96; no change of members (6 pages)
17 July 1995Full accounts made up to 31 December 1994 (13 pages)
17 July 1995Full accounts made up to 31 December 1994 (13 pages)
23 May 1995Return made up to 09/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 1995Return made up to 09/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 May 1995Director's particulars changed (2 pages)
5 May 1995Director's particulars changed (2 pages)
26 April 1995Director's particulars changed (2 pages)
26 April 1995Director's particulars changed (2 pages)
30 November 1994Declaration of satisfaction of mortgage/charge (1 page)
30 November 1994Declaration of satisfaction of mortgage/charge (1 page)
5 October 1994Full accounts made up to 31 December 1993 (12 pages)
5 October 1994Full accounts made up to 31 December 1993 (12 pages)
11 May 1993Full accounts made up to 27 December 1992 (11 pages)
11 May 1993Full accounts made up to 27 December 1992 (11 pages)
22 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 April 1992Memorandum and Articles of Association (15 pages)
22 April 1992Memorandum and Articles of Association (15 pages)
27 March 1992Particulars of mortgage/charge (39 pages)
27 March 1992Particulars of mortgage/charge (39 pages)
15 June 1991Full accounts made up to 31 December 1990 (13 pages)
15 June 1991Full accounts made up to 31 December 1990 (13 pages)
7 June 1990Full accounts made up to 31 December 1989 (13 pages)
7 June 1990Full accounts made up to 31 December 1989 (13 pages)
13 October 1988Memorandum and Articles of Association (6 pages)
13 October 1988Memorandum and Articles of Association (6 pages)
21 September 1988Company name changed judgeurgent LIMITED\certificate issued on 22/09/88 (2 pages)
21 September 1988Company name changed judgeurgent LIMITED\certificate issued on 22/09/88 (2 pages)
13 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 May 1988Registered office changed on 27/05/88 from: 2 baches street london N1 6UB (1 page)
27 May 1988Registered office changed on 27/05/88 from: 2 baches street london N1 6UB (1 page)
26 October 1987Incorporation (12 pages)
26 October 1987Incorporation (12 pages)