Carlyon Road Industrial Estate
Atherstone
Warwickshire
CV9 1LH
Director Name | Mrs Jill Vivien Thompson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 30 years, 11 months (closed 26 July 2022) |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | Unit 43-44 Fourways Carlyon Road Industrial Estate Atherstone Warwickshire CV9 1LH |
Secretary Name | Mrs Jill Vivien Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 20 July 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Castell Gryn Llanbedr Ruthin Denbighshire LL15 1YE Wales |
Director Name | Rajesh S Naik |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | 35 Oaklands Avenue Harborne Birmingham West Midlands B17 9TU |
Director Name | Mr John Nicholls |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 43-44 Fourways Carlyon Road Industrial Estate Atherstone Warwickshire CV9 1LH |
Secretary Name | Mr John Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 43-44 Fourways Carlyon Road Industrial Estate Atherstone Warwickshire CV9 1LH |
Director Name | Mr Paul Stark |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-44 Fourways Carlyon Road Industrial Atherstone Warwickshire CV9 1LH |
Telephone | 01824 704718 |
---|---|
Telephone region | Ruthin |
Registered Address | C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
300k at £1 | Mill House North West Group LTD 75.00% Ordinary B |
---|---|
100k at £1 | Mill House North West Group LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,364,040 |
Cash | £85,847 |
Current Liabilities | £194,731 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 July 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2017 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1991 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 11 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
26 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2022 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
9 February 2022 | Notice of ceasing to act as receiver or manager (5 pages) |
22 September 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
21 April 2021 | Liquidators' statement of receipts and payments to 26 March 2021 (18 pages) |
15 May 2020 | Liquidators' statement of receipts and payments to 26 March 2020 (19 pages) |
25 February 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
13 February 2020 | Appointment of receiver or manager (4 pages) |
11 November 2019 | Receiver's abstract of receipts and payments to 25 October 2019 (5 pages) |
16 April 2019 | Registered 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 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
13 April 2019 | Resolutions
|
13 April 2019 | Statement of affairs (8 pages) |
13 April 2019 | Appointment of a voluntary liquidator (3 pages) |
22 February 2019 | Termination of appointment of John Nicholls as a secretary on 1 July 2018 (1 page) |
13 November 2018 | Appointment of receiver or manager (4 pages) |
18 September 2018 | Confirmation statement made on 7 August 2018 with updates (5 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
6 November 2017 | Satisfaction of charge 022260420019 in full (1 page) |
6 November 2017 | Satisfaction of charge 022260420019 in full (1 page) |
25 October 2017 | Registration of charge 022260420020, created on 24 October 2017 (36 pages) |
25 October 2017 | Registration of charge 022260420019, created on 24 October 2017 (43 pages) |
25 October 2017 | Registration of charge 022260420019, created on 24 October 2017 (43 pages) |
25 October 2017 | Registration of charge 022260420020, created on 24 October 2017 (36 pages) |
10 October 2017 | Registration of charge 022260420018, created on 6 October 2017 (25 pages) |
10 October 2017 | Registration of charge 022260420018, created on 6 October 2017 (25 pages) |
21 August 2017 | Confirmation statement made on 7 August 2017 with updates (6 pages) |
21 August 2017 | Confirmation statement made on 7 August 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
19 October 2016 | Termination of appointment of Paul Stark as a director on 19 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Paul Stark as a director on 19 October 2016 (1 page) |
10 October 2016 | Registration of charge 022260420017, created on 28 September 2016 (13 pages) |
10 October 2016 | Registration of charge 022260420015, created on 28 September 2016 (32 pages) |
10 October 2016 | Registration of charge 022260420015, created on 28 September 2016 (32 pages) |
10 October 2016 | Registration of charge 022260420016, created on 28 September 2016 (34 pages) |
10 October 2016 | Registration of charge 022260420016, created on 28 September 2016 (34 pages) |
10 October 2016 | Registration of charge 022260420017, created on 28 September 2016 (13 pages) |
30 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
30 September 2015 | Termination of appointment of John Nicholls as a director on 28 September 2015 (1 page) |
30 September 2015 | Termination of appointment of John Nicholls as a director on 28 September 2015 (1 page) |
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
12 February 2015 | Appointment of Mr Paul Stark as a director on 2 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Paul Stark as a director on 2 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Paul Stark as a director on 2 February 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
12 September 2014 | Satisfaction of charge 8 in full (4 pages) |
12 September 2014 | Satisfaction of charge 8 in full (4 pages) |
6 September 2014 | Satisfaction of charge 11 in full (4 pages) |
6 September 2014 | Satisfaction of charge 11 in full (4 pages) |
11 August 2014 | Registration of charge 022260420013, created on 8 August 2014 (16 pages) |
11 August 2014 | Registration of charge 022260420013, created on 8 August 2014 (16 pages) |
11 August 2014 | Registration of charge 022260420014, created on 8 August 2014 (17 pages) |
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Registration of charge 022260420013, created on 8 August 2014 (16 pages) |
11 August 2014 | Registration of charge 022260420014, created on 8 August 2014 (17 pages) |
11 August 2014 | Registration of charge 022260420014, created on 8 August 2014 (17 pages) |
3 March 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
25 February 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
25 February 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (7 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (7 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
22 February 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
23 February 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
20 December 2011 | Secretary's details changed for Mr John Nicholls on 15 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr John Nicholls on 15 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Jeffrey Hugh Thompson on 15 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Jill Vivien Thompson on 15 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr John Nicholls on 15 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Jeffrey Hugh Thompson on 15 December 2011 (2 pages) |
20 December 2011 | Secretary's details changed for Mr John Nicholls on 15 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Jill Vivien Thompson on 15 December 2011 (2 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 January 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
27 January 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Registered office address changed from Castell Gyrn Llanbedr Dyffryn Clwyd Ruthin Denbighshire LL15 1YE United Kingdom on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from Castell Gyrn Llanbedr Dyffryn Clwyd Ruthin Denbighshire LL15 1YE United Kingdom on 11 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from Unit 43-44 Fourways Carlyon Road Industrial Estate Atherstone Warks CV9 1LH on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from Unit 43-44 Fourways Carlyon Road Industrial Estate Atherstone Warks CV9 1LH on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from Unit 43-44 Fourways Carlyon Road Industrial Estate Atherstone Warks CV9 1LH on 8 March 2010 (1 page) |
26 January 2010 | Accounts for a small company made up to 30 June 2009 (9 pages) |
26 January 2010 | Accounts for a small company made up to 30 June 2009 (9 pages) |
30 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
30 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
12 August 2009 | Director and secretary appointed mr john nicholls (1 page) |
12 August 2009 | Director and secretary's change of particulars / jill thompson / 12/08/2009 (1 page) |
12 August 2009 | Appointment terminated secretary jill thompson (1 page) |
12 August 2009 | Director and secretary appointed mr john nicholls (1 page) |
12 August 2009 | Appointment terminated secretary jill thompson (1 page) |
12 August 2009 | Director and secretary's change of particulars / jill thompson / 12/08/2009 (1 page) |
12 August 2009 | Director and secretary's change of particulars / jill thompson / 12/08/2009 (1 page) |
12 August 2009 | Director and secretary's change of particulars / jill thompson / 12/08/2009 (1 page) |
15 May 2009 | Director's change of particulars / jeffrey thompson / 14/05/2009 (1 page) |
15 May 2009 | Director's change of particulars / jeffrey thompson / 14/05/2009 (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from mill house mill lane fillongley warwick CV7 8EE (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from mill house mill lane fillongley warwick CV7 8EE (1 page) |
17 February 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
17 February 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
20 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
20 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
11 February 2008 | Accounts for a small company made up to 30 June 2007 (10 pages) |
11 February 2008 | Accounts for a small company made up to 30 June 2007 (10 pages) |
22 October 2007 | Return made up to 07/08/07; full list of members (3 pages) |
22 October 2007 | Return made up to 07/08/07; full list of members (3 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (10 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (10 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
7 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
7 December 2005 | Accounts for a small company made up to 30 June 2005 (11 pages) |
7 December 2005 | Accounts for a small company made up to 30 June 2005 (11 pages) |
18 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
18 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Resolutions
|
16 February 2005 | Resolutions
|
16 February 2005 | Ad 01/07/04--------- £ si 50000@1 (2 pages) |
16 February 2005 | Ad 01/07/04--------- £ si 50000@1 (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Accounts for a small company made up to 30 June 2004 (10 pages) |
21 December 2004 | Accounts for a small company made up to 30 June 2004 (10 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (4 pages) |
8 April 2004 | Particulars of mortgage/charge (4 pages) |
31 March 2004 | Accounts for a medium company made up to 30 June 2003 (21 pages) |
31 March 2004 | Accounts for a medium company made up to 30 June 2003 (21 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (5 pages) |
23 January 2004 | Particulars of mortgage/charge (5 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Ad 28/06/02--------- £ si 33843@1 (2 pages) |
29 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
29 August 2003 | Ad 28/06/02--------- £ si 33843@1 (2 pages) |
29 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
11 June 2003 | Particulars of mortgage/charge (7 pages) |
11 June 2003 | Particulars of mortgage/charge (7 pages) |
29 April 2003 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
29 April 2003 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
22 November 2002 | Ad 28/06/02--------- £ si 33843@1 (2 pages) |
22 November 2002 | Ad 28/06/02--------- £ si 33843@1 (2 pages) |
8 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
8 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Accounts for a medium company made up to 30 June 2001 (13 pages) |
16 October 2001 | Accounts for a medium company made up to 30 June 2001 (13 pages) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
10 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
20 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
20 November 2000 | Full accounts made up to 30 June 2000 (11 pages) |
7 September 2000 | Return made up to 03/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 03/08/00; full list of members (6 pages) |
25 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
25 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
19 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
19 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
7 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
7 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
10 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
10 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
2 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
21 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
21 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
16 September 1996 | Return made up to 15/08/96; full list of members
|
16 September 1996 | Return made up to 15/08/96; full list of members
|
8 January 1996 | Full accounts made up to 30 June 1995 (10 pages) |
8 January 1996 | Full accounts made up to 30 June 1995 (10 pages) |
22 August 1995 | Return made up to 15/08/95; full list of members (6 pages) |
22 August 1995 | Return made up to 15/08/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
6 July 1990 | Resolutions
|
6 July 1990 | Resolutions
|
1 March 1988 | Incorporation (16 pages) |
1 March 1988 | Certificate of incorporation (1 page) |
1 March 1988 | Certificate of incorporation (1 page) |
1 March 1988 | Incorporation (16 pages) |