Company NameMill House (Coventry) Limited
Company StatusDissolved
Company Number02226042
CategoryPrivate Limited Company
Incorporation Date1 March 1988(36 years, 2 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jeffrey Hugh Thompson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(3 years, 5 months after company formation)
Appointment Duration30 years, 11 months (closed 26 July 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 43-44 Fourways
Carlyon Road Industrial Estate
Atherstone
Warwickshire
CV9 1LH
Director NameMrs Jill Vivien Thompson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(3 years, 5 months after company formation)
Appointment Duration30 years, 11 months (closed 26 July 2022)
RoleSales Director
Country of ResidenceWales
Correspondence AddressUnit 43-44 Fourways
Carlyon Road Industrial Estate
Atherstone
Warwickshire
CV9 1LH
Secretary NameMrs Jill Vivien Thompson
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 20 July 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCastell Gryn Llanbedr
Ruthin
Denbighshire
LL15 1YE
Wales
Director NameRajesh S Naik
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 May 1999)
RoleCompany Director
Correspondence Address35 Oaklands Avenue
Harborne
Birmingham
West Midlands
B17 9TU
Director NameMr John Nicholls
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(21 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 43-44 Fourways
Carlyon Road Industrial Estate
Atherstone
Warwickshire
CV9 1LH
Secretary NameMr John Nicholls
NationalityBritish
StatusResigned
Appointed20 July 2009(21 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 43-44 Fourways
Carlyon Road Industrial Estate
Atherstone
Warwickshire
CV9 1LH
Director NameMr Paul Stark
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(26 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-44 Fourways Carlyon Road Industrial
Atherstone
Warwickshire
CV9 1LH

Contact

Telephone01824 704718
Telephone regionRuthin

Location

Registered AddressC/O Cg&Co Greg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

300k at £1Mill House North West Group LTD
75.00%
Ordinary B
100k at £1Mill House North West Group LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£1,364,040
Cash£85,847
Current Liabilities£194,731

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

9 July 2004Delivered on: 30 July 2004
Satisfied on: 11 April 2008
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property mill house, mill lane, fillongley t/n WK328406. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
2 April 2004Delivered on: 8 April 2004
Satisfied on: 12 September 2014
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 March 2004Delivered on: 27 March 2004
Satisfied on: 31 March 2011
Persons entitled: Yorkshire 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: Premises at junction of road 1 & road 5, winsford industrial estate, winsford, cheshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 February 2004Delivered on: 11 March 2004
Satisfied on: 9 February 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 dryden st,liverpool L5 5HH. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 January 2004Delivered on: 23 January 2004
Satisfied on: 25 November 2004
Persons entitled: West Bromwich Building Society

Classification: Floating 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: By way of floating charge all the undertaking property and assets of the company present and future.
Fully Satisfied
17 January 2004Delivered on: 23 January 2004
Satisfied on: 25 November 2004
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
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: Assigns the exclusive rights to receive all payments reserved as rent under any lease currently in place over the whole or any part of the property at mill house mill lane fillongley t/n WK328046. See the mortgage charge document for full details.
Fully Satisfied
28 May 2003Delivered on: 11 June 2003
Satisfied on: 25 November 2004
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
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: Freehold property known as mill house mill lane fillongley coventry t/n WK328406 together with all buildings trade and other fixtures fixed plant and machinery from time to time. See the mortgage charge document for full details.
Fully Satisfied
15 October 2001Delivered on: 26 October 2001
Satisfied on: 10 October 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property hill view mill lane fillongley coventry.
Fully Satisfied
24 October 2017Delivered on: 25 October 2017
Satisfied on: 6 November 2017
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: All that freehold property known as castell gyrn, llanbedr dyffryn clwyd, ruthin, LL15 1YE as. The same is registered at the land registry with title absolute under title number CYM166729.
Fully Satisfied
31 August 2006Delivered on: 14 September 2006
Satisfied on: 31 March 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 43 & 44 carlyon industrial estate atherstone warwickshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 April 2005Delivered on: 7 May 2005
Satisfied on: 6 September 2014
Persons entitled: Clydesdale 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: Castell gyrn llanbedr dyffryn clwydr ruthin LL15 1YE. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 March 2005Delivered on: 26 March 2005
Satisfied on: 12 October 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
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: Panorama llanbedr dyffryn clwyd ruthin t/n wa 521489 and wa 789725. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
25 January 1991Delivered on: 31 January 1991
Satisfied on: 15 September 2001
Persons entitled: Lloyds Bank PLC

Classification: Single 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
24 October 2017Delivered on: 25 October 2017
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: All that freehold property known as castell gyrn, llanbedr dyffryn clwyd, ruthin, LL15 1YE as. The same is registered at the land registry with title absolute under title number CYM166729.
Outstanding
6 October 2017Delivered on: 10 October 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
28 September 2016Delivered on: 10 October 2016
Persons entitled: Ashley Business Cash Limited

Classification: A registered charge
Particulars: Land lying to the north side of castell gyrn, llanbedr dyffryn ruthin for further information see document attached.
Outstanding
28 September 2016Delivered on: 10 October 2016
Persons entitled: Ashley Business Cash Limited

Classification: A registered charge
Particulars: Land lying on the north side of castell gyrn, llanbedr dyffryn, ruthin for further information see document attached.
Outstanding
28 September 2016Delivered on: 10 October 2016
Persons entitled: Ashley Business Cash Limited

Classification: A registered charge
Particulars: Panorama, llanbedr dyffryn clwyd, ruthin, LL15 1YF for further information see document attached.
Outstanding
8 August 2014Delivered on: 11 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of a legal mortgage, the property known as castell gyrn, llanbedr dyffryn clwyd, ruthin, LL15 1YE and registered at hm land registry under title numbers CYM166729, CYM372109, CYM258521, WA521489, WA789725 and CYM135078.
Outstanding
8 August 2014Delivered on: 11 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

26 July 2022Final Gazette dissolved following liquidation (1 page)
26 April 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
9 February 2022Notice of ceasing to act as receiver or manager (5 pages)
22 September 2021Notice of ceasing to act as receiver or manager (4 pages)
21 April 2021Liquidators' statement of receipts and payments to 26 March 2021 (18 pages)
15 May 2020Liquidators' statement of receipts and payments to 26 March 2020 (19 pages)
25 February 2020Notice of ceasing to act as receiver or manager (4 pages)
13 February 2020Appointment of receiver or manager (4 pages)
11 November 2019Receiver's abstract of receipts and payments to 25 October 2019 (5 pages)
16 April 2019Registered office address changed from Castell Gyrn Lodge Llanbedr Dyffryn Clwyd Ruthin Denbighshire LL15 1YE to C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU on 16 April 2019 (2 pages)
16 April 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
13 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-27
(1 page)
13 April 2019Statement of affairs (8 pages)
13 April 2019Appointment of a voluntary liquidator (3 pages)
22 February 2019Termination of appointment of John Nicholls as a secretary on 1 July 2018 (1 page)
13 November 2018Appointment of receiver or manager (4 pages)
18 September 2018Confirmation statement made on 7 August 2018 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
6 November 2017Satisfaction of charge 022260420019 in full (1 page)
6 November 2017Satisfaction of charge 022260420019 in full (1 page)
25 October 2017Registration of charge 022260420020, created on 24 October 2017 (36 pages)
25 October 2017Registration of charge 022260420019, created on 24 October 2017 (43 pages)
25 October 2017Registration of charge 022260420019, created on 24 October 2017 (43 pages)
25 October 2017Registration of charge 022260420020, created on 24 October 2017 (36 pages)
10 October 2017Registration of charge 022260420018, created on 6 October 2017 (25 pages)
10 October 2017Registration of charge 022260420018, created on 6 October 2017 (25 pages)
21 August 2017Confirmation statement made on 7 August 2017 with updates (6 pages)
21 August 2017Confirmation statement made on 7 August 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
19 October 2016Termination of appointment of Paul Stark as a director on 19 October 2016 (1 page)
19 October 2016Termination of appointment of Paul Stark as a director on 19 October 2016 (1 page)
10 October 2016Registration of charge 022260420017, created on 28 September 2016 (13 pages)
10 October 2016Registration of charge 022260420015, created on 28 September 2016 (32 pages)
10 October 2016Registration of charge 022260420015, created on 28 September 2016 (32 pages)
10 October 2016Registration of charge 022260420016, created on 28 September 2016 (34 pages)
10 October 2016Registration of charge 022260420016, created on 28 September 2016 (34 pages)
10 October 2016Registration of charge 022260420017, created on 28 September 2016 (13 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
30 September 2015Termination of appointment of John Nicholls as a director on 28 September 2015 (1 page)
30 September 2015Termination of appointment of John Nicholls as a director on 28 September 2015 (1 page)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 400,000
(8 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 400,000
(8 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 400,000
(8 pages)
12 February 2015Appointment of Mr Paul Stark as a director on 2 February 2015 (2 pages)
12 February 2015Appointment of Mr Paul Stark as a director on 2 February 2015 (2 pages)
12 February 2015Appointment of Mr Paul Stark as a director on 2 February 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (11 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (11 pages)
12 September 2014Satisfaction of charge 8 in full (4 pages)
12 September 2014Satisfaction of charge 8 in full (4 pages)
6 September 2014Satisfaction of charge 11 in full (4 pages)
6 September 2014Satisfaction of charge 11 in full (4 pages)
11 August 2014Registration of charge 022260420013, created on 8 August 2014 (16 pages)
11 August 2014Registration of charge 022260420013, created on 8 August 2014 (16 pages)
11 August 2014Registration of charge 022260420014, created on 8 August 2014 (17 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 400,000
(7 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 400,000
(7 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 400,000
(7 pages)
11 August 2014Registration of charge 022260420013, created on 8 August 2014 (16 pages)
11 August 2014Registration of charge 022260420014, created on 8 August 2014 (17 pages)
11 August 2014Registration of charge 022260420014, created on 8 August 2014 (17 pages)
3 March 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 400,000
(4 pages)
3 March 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 400,000
(4 pages)
25 February 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 300,000
(4 pages)
25 February 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 300,000
(4 pages)
25 February 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 300,000
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (7 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (7 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (7 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
22 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 275,000
(3 pages)
22 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 275,000
(3 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
23 February 2012Accounts for a small company made up to 30 June 2011 (9 pages)
23 February 2012Accounts for a small company made up to 30 June 2011 (9 pages)
20 December 2011Secretary's details changed for Mr John Nicholls on 15 December 2011 (2 pages)
20 December 2011Director's details changed for Mr John Nicholls on 15 December 2011 (2 pages)
20 December 2011Director's details changed for Mr Jeffrey Hugh Thompson on 15 December 2011 (2 pages)
20 December 2011Director's details changed for Jill Vivien Thompson on 15 December 2011 (2 pages)
20 December 2011Director's details changed for Mr John Nicholls on 15 December 2011 (2 pages)
20 December 2011Director's details changed for Mr Jeffrey Hugh Thompson on 15 December 2011 (2 pages)
20 December 2011Secretary's details changed for Mr John Nicholls on 15 December 2011 (2 pages)
20 December 2011Director's details changed for Jill Vivien Thompson on 15 December 2011 (2 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Holders ord b shares entilted to rec dividends 30/04/2011
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Holders ord b shares entilted to rec dividends 30/04/2011
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 January 2011Accounts for a small company made up to 30 June 2010 (9 pages)
27 January 2011Accounts for a small company made up to 30 June 2010 (9 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
11 March 2010Registered office address changed from Castell Gyrn Llanbedr Dyffryn Clwyd Ruthin Denbighshire LL15 1YE United Kingdom on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from Castell Gyrn Llanbedr Dyffryn Clwyd Ruthin Denbighshire LL15 1YE United Kingdom on 11 March 2010 (2 pages)
8 March 2010Registered office address changed from Unit 43-44 Fourways Carlyon Road Industrial Estate Atherstone Warks CV9 1LH on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Unit 43-44 Fourways Carlyon Road Industrial Estate Atherstone Warks CV9 1LH on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Unit 43-44 Fourways Carlyon Road Industrial Estate Atherstone Warks CV9 1LH on 8 March 2010 (1 page)
26 January 2010Accounts for a small company made up to 30 June 2009 (9 pages)
26 January 2010Accounts for a small company made up to 30 June 2009 (9 pages)
30 September 2009Return made up to 07/08/09; full list of members (4 pages)
30 September 2009Return made up to 07/08/09; full list of members (4 pages)
12 August 2009Director and secretary appointed mr john nicholls (1 page)
12 August 2009Director and secretary's change of particulars / jill thompson / 12/08/2009 (1 page)
12 August 2009Appointment terminated secretary jill thompson (1 page)
12 August 2009Director and secretary appointed mr john nicholls (1 page)
12 August 2009Appointment terminated secretary jill thompson (1 page)
12 August 2009Director and secretary's change of particulars / jill thompson / 12/08/2009 (1 page)
12 August 2009Director and secretary's change of particulars / jill thompson / 12/08/2009 (1 page)
12 August 2009Director and secretary's change of particulars / jill thompson / 12/08/2009 (1 page)
15 May 2009Director's change of particulars / jeffrey thompson / 14/05/2009 (1 page)
15 May 2009Director's change of particulars / jeffrey thompson / 14/05/2009 (1 page)
16 March 2009Registered office changed on 16/03/2009 from mill house mill lane fillongley warwick CV7 8EE (1 page)
16 March 2009Registered office changed on 16/03/2009 from mill house mill lane fillongley warwick CV7 8EE (1 page)
17 February 2009Accounts for a small company made up to 30 June 2008 (9 pages)
17 February 2009Accounts for a small company made up to 30 June 2008 (9 pages)
20 September 2008Return made up to 07/08/08; full list of members (4 pages)
20 September 2008Return made up to 07/08/08; full list of members (4 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
11 February 2008Accounts for a small company made up to 30 June 2007 (10 pages)
11 February 2008Accounts for a small company made up to 30 June 2007 (10 pages)
22 October 2007Return made up to 07/08/07; full list of members (3 pages)
22 October 2007Return made up to 07/08/07; full list of members (3 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (10 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (10 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
7 August 2006Return made up to 07/08/06; full list of members (3 pages)
7 August 2006Return made up to 07/08/06; full list of members (3 pages)
7 December 2005Accounts for a small company made up to 30 June 2005 (11 pages)
7 December 2005Accounts for a small company made up to 30 June 2005 (11 pages)
18 August 2005Return made up to 03/08/05; full list of members (3 pages)
18 August 2005Return made up to 03/08/05; full list of members (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 February 2005Ad 01/07/04--------- £ si 50000@1 (2 pages)
16 February 2005Ad 01/07/04--------- £ si 50000@1 (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Accounts for a small company made up to 30 June 2004 (10 pages)
21 December 2004Accounts for a small company made up to 30 June 2004 (10 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2004Return made up to 03/08/04; full list of members (7 pages)
19 August 2004Return made up to 03/08/04; full list of members (7 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (4 pages)
8 April 2004Particulars of mortgage/charge (4 pages)
31 March 2004Accounts for a medium company made up to 30 June 2003 (21 pages)
31 March 2004Accounts for a medium company made up to 30 June 2003 (21 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (5 pages)
23 January 2004Particulars of mortgage/charge (5 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
29 August 2003Ad 28/06/02--------- £ si 33843@1 (2 pages)
29 August 2003Return made up to 03/08/03; full list of members (8 pages)
29 August 2003Ad 28/06/02--------- £ si 33843@1 (2 pages)
29 August 2003Return made up to 03/08/03; full list of members (8 pages)
11 June 2003Particulars of mortgage/charge (7 pages)
11 June 2003Particulars of mortgage/charge (7 pages)
29 April 2003Accounts for a medium company made up to 30 June 2002 (20 pages)
29 April 2003Accounts for a medium company made up to 30 June 2002 (20 pages)
22 November 2002Ad 28/06/02--------- £ si 33843@1 (2 pages)
22 November 2002Ad 28/06/02--------- £ si 33843@1 (2 pages)
8 August 2002Return made up to 03/08/02; full list of members (7 pages)
8 August 2002Return made up to 03/08/02; full list of members (7 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Accounts for a medium company made up to 30 June 2001 (13 pages)
16 October 2001Accounts for a medium company made up to 30 June 2001 (13 pages)
15 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Return made up to 03/08/01; full list of members (6 pages)
10 August 2001Return made up to 03/08/01; full list of members (6 pages)
20 November 2000Full accounts made up to 30 June 2000 (11 pages)
20 November 2000Full accounts made up to 30 June 2000 (11 pages)
7 September 2000Return made up to 03/08/00; full list of members (6 pages)
7 September 2000Return made up to 03/08/00; full list of members (6 pages)
25 January 2000Full accounts made up to 30 June 1999 (12 pages)
25 January 2000Full accounts made up to 30 June 1999 (12 pages)
19 August 1999Return made up to 03/08/99; full list of members (6 pages)
19 August 1999Return made up to 03/08/99; full list of members (6 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
7 January 1999Full accounts made up to 30 June 1998 (12 pages)
7 January 1999Full accounts made up to 30 June 1998 (12 pages)
10 August 1998Return made up to 03/08/98; no change of members (4 pages)
10 August 1998Return made up to 03/08/98; no change of members (4 pages)
2 December 1997Full accounts made up to 30 June 1997 (11 pages)
2 December 1997Full accounts made up to 30 June 1997 (11 pages)
21 August 1997Return made up to 15/08/97; no change of members (4 pages)
21 August 1997Return made up to 15/08/97; no change of members (4 pages)
16 September 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Full accounts made up to 30 June 1995 (10 pages)
8 January 1996Full accounts made up to 30 June 1995 (10 pages)
22 August 1995Return made up to 15/08/95; full list of members (6 pages)
22 August 1995Return made up to 15/08/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1988Incorporation (16 pages)
1 March 1988Certificate of incorporation (1 page)
1 March 1988Certificate of incorporation (1 page)
1 March 1988Incorporation (16 pages)