Company NameParkhouse Motor Company Limited
Company StatusDissolved
Company Number02194605
CategoryPrivate Limited Company
Incorporation Date17 November 1987(36 years, 5 months ago)
Dissolution Date1 November 2023 (5 months, 4 weeks ago)
Previous NamesTimespirit Limited and Kings Road Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roland Joseph Thompson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 1 month (closed 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET
Director NameAdrienne Mary Thompson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(19 years, 2 months after company formation)
Appointment Duration16 years, 9 months (closed 01 November 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET
Secretary NameAdrienne Mary Thompson
NationalityBritish
StatusClosed
Appointed01 February 2007(19 years, 2 months after company formation)
Appointment Duration16 years, 9 months (closed 01 November 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET
Director NameEmily Rebecca Laura Thompson
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(20 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 01 November 2023)
RoleHospitality Trainee
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET
Director NameRobert Dearnley Beecroft
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(20 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 01 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Enborne Lodge Lane
Enborne
Newbury
Berkshire
RG14 6RH
Director NameStewart McMinn
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(3 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 September 2000)
RoleSolicitor
Correspondence Address28 Bartholomew Street
Newbury
Berkshire
RG14 5EU
Director NameJean Margaret Wahlen
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 1994)
RoleCompany Director
Correspondence AddressNew Farm House
Chieveley
Newbury
Berkshire
Director NamePhilip Wahlen
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 1994)
RoleCompany Director
Correspondence AddressNew Farm House
Chieveley
Newbury
Berkshire
Secretary NameJean Margaret Wahlen
NationalityBritish
StatusResigned
Appointed26 September 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 1994)
RoleCompany Director
Correspondence AddressNew Farm House
Chieveley
Newbury
Berkshire
Secretary NameMartin Roger Brown
NationalityBritish
StatusResigned
Appointed03 February 1994(6 years, 2 months after company formation)
Appointment Duration13 years (resigned 01 February 2007)
RoleCompany Director
Correspondence Address213 Andover Road
Newbury
Berkshire
RG14 6ND
Director NameMartin Roger Brown
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(7 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2007)
RoleAccountant
Correspondence Address213 Andover Road
Newbury
Berkshire
RG14 6ND
Director NameMichael Scarlett
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 23 May 1998)
RoleSales Manager
Correspondence Address131 Greenham Road
Newbury
Berkshire
RG14 7JE

Contact

Websiteparkhouse.westberks.org

Location

Registered AddressSuite 2d Queens Chambers
5 John Dalton Street
Manchester
M2 6ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4.9k at £1Trustees Of Roland Joseph Thompson Voluntary Settlement Trust
98.01%
Ordinary A
100 at £1Adrienne Thompson
1.99%
Ordinary B

Financials

Year2014
Net Worth£630,138
Cash£59,401
Current Liabilities£128,202

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

7 May 2008Delivered on: 9 May 2008
Persons entitled: Greatworth Properties PLC

Classification: Legal charge
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: Former garage premises on the east side of newtown road, newbury t/no BK59042.
Outstanding
21 September 2015Delivered on: 5 October 2015
Persons entitled: Greatworth Property Managers Limited

Classification: A registered charge
Particulars: Land on the east side of newtown road newbury t/no BK59042.
Outstanding
26 November 2012Delivered on: 5 December 2012
Persons entitled: Greatworth Property Managers Limited

Classification: Legal charge
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: All legal interest in the showroom, newtown road, newbury t/no BK59042.
Outstanding
26 November 2012Delivered on: 4 December 2012
Persons entitled: Newbury Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The showroom, newtown road, newbury t/no BK59042. Any other interests in the property all rents and proceeds of any insurance see image for full details.
Outstanding
17 June 2008Delivered on: 25 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from greatworth properties PLC and parkhouse motor company limited to the chargee on any account whatsoever.
Particulars: The property k/a parkhouse motors garage newtown road, newbury by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 November 1998Delivered on: 26 November 1998
Satisfied on: 4 April 2000
Persons entitled: Fiat Auto UK Limited

Classification: Legal charge
Secured details: A principal sum not exceeding £118,459 due or to become due from the company to the chargee in respect of loans and financial assistance provided by fiat auto (UK) to the company.
Particulars: Garage premises on the east side of newtown road newbury berkshire together with all buildings (whether completed or not) fixtures plant machinery fittings and apparatus whatsoever.
Fully Satisfied
23 September 1996Delivered on: 24 September 1996
Satisfied on: 4 April 2000
Persons entitled: Fiat Inventory Services Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the sor agreement and/or the demonstrator agreement (as therein defined).
Particulars: Fixed charge over £53,000 deposited with the mortgagee and any further sums deposited by the company together with all interest on such monies. See the mortgage charge document for full details.
Fully Satisfied
6 September 1996Delivered on: 7 September 1996
Satisfied on: 4 April 2000
Persons entitled: Fiat Auto U.K. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other sums due from the company under the terms of this charge.
Particulars: 170-174 (even) andover road newbury berkshire together with all buildings (whether completed or not) fixtures and fittings now or at any time hereafter affixed or attached to the mortgaged property. See the mortgage charge document for full details.
Fully Satisfied
25 January 1996Delivered on: 7 February 1996
Satisfied on: 4 April 2000
Persons entitled: Lombard North Central 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 on the east side of newton road newbury berks t/no BK59042. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
31 December 1994Delivered on: 7 January 1995
Satisfied on: 19 January 2000
Persons entitled: Lombard North Central PLC

Classification: Floating charge over stock
Secured details: All monies due or to become due from the company (formerly known as kings road properties limited) to the chargee on any account whatsoever.
Particulars: All new and used motor vehicles owned by the company from time to time together with all guarantees and warranties relating thereto and all rights against the manufacturers or suppliers thereof.
Fully Satisfied
2 September 1993Delivered on: 15 September 1993
Satisfied on: 4 April 2000
Persons entitled: Total Oil Great Britain Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee including monies due for goods supplied.
Particulars: All the goodwill of the company's business and all the company's interest in the f/h property on the east side of newtown road newbury berkshire k/a newtown road filling station and floating charge over all wet stocks in the tanks at the above mentioned premises.
Fully Satisfied
20 August 1993Delivered on: 24 August 1993
Satisfied on: 6 December 1994
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 on the east side of newtown road, newbury, berkshire t/no: bk 59042. fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 April 1988Delivered on: 20 April 1988
Satisfied on: 6 December 1994
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.
Fully Satisfied

Filing History

7 September 2020Declaration of solvency (5 pages)
7 September 2020Appointment of a voluntary liquidator (3 pages)
7 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-21
(1 page)
2 September 2020Registered office address changed from 50 High Street Hungerford Berkshire RG17 0NE to 102 Sunlight House Quay Street Manchester M3 3JZ on 2 September 2020 (2 pages)
29 November 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
9 August 2019Satisfaction of charge 10 in full (2 pages)
9 August 2019Satisfaction of charge 11 in full (1 page)
9 August 2019Satisfaction of charge 021946050013 in full (1 page)
9 August 2019Satisfaction of charge 9 in full (1 page)
9 August 2019Satisfaction of charge 12 in full (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
15 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
18 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 November 2015Director's details changed for Robert Dearnley Beecroft on 1 November 2015 (2 pages)
4 November 2015Director's details changed for Robert Dearnley Beecroft on 1 November 2015 (2 pages)
4 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5,019
(6 pages)
4 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5,019
(6 pages)
4 November 2015Director's details changed for Emily Rebecca Laura Thompson on 1 November 2015 (2 pages)
4 November 2015Director's details changed for Emily Rebecca Laura Thompson on 1 November 2015 (2 pages)
4 November 2015Director's details changed for Emily Rebecca Laura Thompson on 1 November 2015 (2 pages)
4 November 2015Director's details changed for Robert Dearnley Beecroft on 1 November 2015 (2 pages)
5 October 2015Registration of charge 021946050013, created on 21 September 2015 (10 pages)
5 October 2015Registration of charge 021946050013, created on 21 September 2015 (10 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5,019
(7 pages)
8 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5,019
(7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5,019
(7 pages)
24 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5,019
(7 pages)
22 October 2013Director's details changed for Adrienne Mary Thompson on 31 May 2013 (2 pages)
22 October 2013Director's details changed for Roland Joseph Thompson on 31 May 2013 (2 pages)
22 October 2013Director's details changed for Roland Joseph Thompson on 31 May 2013 (2 pages)
22 October 2013Secretary's details changed for Adrienne Mary Thompson on 31 May 2013 (1 page)
22 October 2013Director's details changed for Adrienne Mary Thompson on 31 May 2013 (2 pages)
22 October 2013Secretary's details changed for Adrienne Mary Thompson on 31 May 2013 (1 page)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (8 pages)
5 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (8 pages)
26 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 January 2011Secretary's details changed for Adrienne Mary Thompson on 1 January 2011 (2 pages)
11 January 2011Secretary's details changed for Adrienne Mary Thompson on 1 January 2011 (2 pages)
11 January 2011Secretary's details changed for Adrienne Mary Thompson on 1 January 2011 (2 pages)
11 January 2011Director's details changed for Adrienne Mary Thompson on 1 January 2011 (2 pages)
11 January 2011Secretary's details changed for Adrienne Mary Thompson on 1 January 2011 (2 pages)
11 January 2011Director's details changed for Adrienne Mary Thompson on 1 January 2011 (2 pages)
11 January 2011Secretary's details changed for Adrienne Mary Thompson on 1 January 2011 (2 pages)
11 January 2011Secretary's details changed for Adrienne Mary Thompson on 1 January 2011 (2 pages)
11 January 2011Director's details changed for Roland Joseph Thompson on 1 January 2011 (2 pages)
11 January 2011Director's details changed for Roland Joseph Thompson on 1 January 2011 (2 pages)
11 January 2011Director's details changed for Roland Joseph Thompson on 1 January 2011 (2 pages)
11 January 2011Director's details changed for Adrienne Mary Thompson on 1 January 2011 (2 pages)
29 December 2010Amended accounts made up to 30 September 2009 (7 pages)
29 December 2010Amended accounts made up to 30 September 2009 (7 pages)
28 September 2010Director's details changed for Robert Dearnley Beecroft on 25 September 2010 (2 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (8 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (8 pages)
28 September 2010Director's details changed for Emily Rebecca Laura Thompson on 25 September 2010 (2 pages)
28 September 2010Director's details changed for Robert Dearnley Beecroft on 25 September 2010 (2 pages)
28 September 2010Director's details changed for Emily Rebecca Laura Thompson on 25 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 September 2009Return made up to 26/09/09; full list of members (4 pages)
30 September 2009Return made up to 26/09/09; full list of members (4 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
12 November 2008Return made up to 26/09/08; full list of members (4 pages)
12 November 2008Return made up to 26/09/08; full list of members (4 pages)
17 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
17 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
24 October 2007Return made up to 26/09/07; full list of members (2 pages)
24 October 2007Return made up to 26/09/07; full list of members (2 pages)
25 July 2007Registered office changed on 25/07/07 from: 21-22 park way newbury berkshire RG14 1EE (1 page)
25 July 2007Registered office changed on 25/07/07 from: 21-22 park way newbury berkshire RG14 1EE (1 page)
30 March 2007Secretary resigned;director resigned (1 page)
30 March 2007Secretary resigned;director resigned (1 page)
30 March 2007New secretary appointed;new director appointed (1 page)
30 March 2007New secretary appointed;new director appointed (1 page)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 November 2006Return made up to 26/09/06; full list of members (7 pages)
9 November 2006Registered office changed on 09/11/06 from: 50 high street hungerford berkshire RG17 0NE (1 page)
9 November 2006Return made up to 26/09/06; full list of members (7 pages)
9 November 2006Registered office changed on 09/11/06 from: 50 high street hungerford berkshire RG17 0NE (1 page)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 October 2005Return made up to 26/09/05; full list of members (7 pages)
28 October 2005Return made up to 26/09/05; full list of members (7 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 October 2004Return made up to 26/09/04; full list of members (7 pages)
6 October 2004Return made up to 26/09/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 October 2003Return made up to 26/09/03; full list of members (7 pages)
21 October 2003Return made up to 26/09/03; full list of members (7 pages)
8 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
8 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
11 December 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
11 December 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
9 October 2002Return made up to 26/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2002Return made up to 26/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2001Return made up to 26/09/01; full list of members (6 pages)
18 October 2001Return made up to 26/09/01; full list of members (6 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 October 2000Return made up to 26/09/00; full list of members (7 pages)
4 October 2000Return made up to 26/09/00; full list of members (7 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
30 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
29 June 2000Registered office changed on 29/06/00 from: the showroom newtown road newbury berkshire RG14 7EX (1 page)
29 June 2000Registered office changed on 29/06/00 from: the showroom newtown road newbury berkshire RG14 7EX (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (1 page)
19 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Return made up to 26/09/99; full list of members (6 pages)
28 September 1999Return made up to 26/09/99; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Registered office changed on 10/11/98 from: 170 andover road newbury berks. RG14 6NT (1 page)
10 November 1998Registered office changed on 10/11/98 from: 170 andover road newbury berks. RG14 6NT (1 page)
8 October 1998Return made up to 26/09/98; no change of members (4 pages)
8 October 1998Return made up to 26/09/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
1 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
21 October 1997Return made up to 26/09/97; no change of members (4 pages)
21 October 1997Return made up to 26/09/97; no change of members (4 pages)
24 October 1996Return made up to 26/09/96; full list of members (6 pages)
24 October 1996Return made up to 26/09/96; full list of members (6 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
7 September 1996Particulars of mortgage/charge (3 pages)
7 September 1996Particulars of mortgage/charge (3 pages)
18 June 1996Ad 29/03/96--------- £ si 100@1=100 £ ic 7371/7471 (2 pages)
18 June 1996Ad 29/03/96--------- £ si 100@1=100 £ ic 7371/7471 (2 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 April 1995Ad 31/12/94--------- £ si 1226@1 (2 pages)
30 April 1995Statement of affairs (4 pages)
30 April 1995Ad 31/12/94--------- £ si 1226@1 (2 pages)
30 April 1995Statement of affairs (4 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (2 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (2 pages)
2 March 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 March 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 August 1988Memorandum and Articles of Association (18 pages)
8 August 1988Memorandum and Articles of Association (18 pages)
22 June 1988Company name changed\certificate issued on 22/06/88 (1 page)
22 June 1988Company name changed\certificate issued on 22/06/88 (1 page)
17 November 1987Incorporation (12 pages)
17 November 1987Incorporation (12 pages)