Company NameCCL Realisations (2019) Limited
Company StatusDissolved
Company Number02332554
CategoryPrivate Limited Company
Incorporation Date3 January 1989(35 years, 3 months ago)
Dissolution Date24 October 2021 (2 years, 5 months ago)
Previous NamesArnone Limited and Contract Chemicals Limited

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Tony William Bastock
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1993(4 years after company formation)
Appointment Duration28 years, 10 months (closed 24 October 2021)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressC/O Duff & Phelps Ltd. The Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameDr David Anthony Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1993(4 years after company formation)
Appointment Duration28 years, 10 months (closed 24 October 2021)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Duff & Phelps Ltd. The Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameMr Brian William Trenbirth
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1993(4 years after company formation)
Appointment Duration28 years, 10 months (closed 24 October 2021)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Duff & Phelps Ltd. The Chancery
58 Spring Gardens
Manchester
M2 1EW
Secretary NameEmma Elizabeth Bonner
NationalityBritish
StatusClosed
Appointed01 November 2004(15 years, 10 months after company formation)
Appointment Duration16 years, 12 months (closed 24 October 2021)
RoleCompany Director
Correspondence AddressC/O Duff & Phelps Ltd. The Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameMrs Patricia Elizabeth Jones
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(20 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 24 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Duff & Phelps Ltd. The Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameLinda Trenbirth
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(20 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 24 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Duff & Phelps Ltd. The Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameMr Michael John Holding
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(24 years, 9 months after company formation)
Appointment Duration8 years (closed 24 October 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Duff & Phelps Ltd. The Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameMr Andrew David Jones
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(24 years, 9 months after company formation)
Appointment Duration8 years (closed 24 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Duff & Phelps Ltd. The Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameAnthony Ashcroft Bonner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(4 years after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 1998)
RoleAccountant
Correspondence Address15 Tanar Close
Spital
Wirral
Merseyside
L63 9AN
Secretary NameMr Michael Robert Charnock
NationalityBritish
StatusResigned
Appointed03 January 1993(4 years after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Piercefield Road
Formby
Merseyside
L37 7DQ
Director NameMr John Stephen Melia
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(27 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenrhyn Road
Knowsley Business Park
Prescot
Merseyside
L34 9HY

Contact

Websitecontract-chemicals.com

Location

Registered AddressC/O Duff & Phelps Ltd. The Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

7.7k at £0.01Andrew David Jones
7.56%
Ordinary B
7.7k at £0.01Emma Elizabeth Bonner
7.56%
Ordinary B
7.7k at £0.01Patricia Elizabeth Jones
7.56%
Ordinary B
5.1k at £0.01Michael Holding
5.00%
Ordinary B
3.6k at £0.01Brian William Trenbirth
3.55%
Ordinary A
25.2k at £0.01Brian William Trenbirth
24.85%
Ordinary B
21.1k at £0.01David Anthony Jones
20.80%
Ordinary B
3k at £0.01David Anthony Jones
2.99%
Ordinary A
2.1k at £0.01Tony William Bastock
2.11%
Ordinary A
15k at £0.01Tony William Bastock
14.79%
Ordinary B
1.1k at £0.01Andrew David Jones
1.07%
Ordinary A
1.1k at £0.01Emma Elizabeth Bonner
1.07%
Ordinary A
1.1k at £0.01Patricia Elizabeth Jones
1.07%
Ordinary A

Financials

Year2014
Turnover£20,212,000
Gross Profit£3,744,000
Net Worth£3,663,000
Cash£80,000
Current Liabilities£6,426,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryGroup
Accounts Year End27 March

Charges

8 August 2018Delivered on: 10 August 2018
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf invoice finance limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding
3 February 2014Delivered on: 6 February 2014
Persons entitled: Centric SPV1 Limited

Classification: A registered charge
Particulars: A. by way of first legal mortgage the specified real property.. B by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. C. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.. Notification of addition to or amendment of charge.
Outstanding
21 October 1992Delivered on: 27 October 1992
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.
Outstanding
22 January 2013Delivered on: 24 January 2013
Satisfied on: 11 February 2014
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 December 2005Delivered on: 23 December 2005
Satisfied on: 29 January 2013
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Debenture (including qualifying floating charge)
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. See the mortgage charge document for full details.
Fully Satisfied
2 April 2004Delivered on: 14 April 2004
Satisfied on: 20 January 2016
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: Land on the north side of howley lane warrington t/n CH295187. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 August 1993Delivered on: 20 August 1993
Satisfied on: 3 February 2006
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £327,607.50 due from the company to close brothers limited under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 October 2021Final Gazette dissolved following liquidation (1 page)
24 July 2021Notice of move from Administration to Dissolution (43 pages)
21 July 2021Notice of order removing administrator from office (21 pages)
20 July 2021Notice of appointment of a replacement or additional administrator (3 pages)
4 May 2021Administrator's progress report (40 pages)
22 September 2020Administrator's progress report (36 pages)
8 July 2020Notice of extension of period of Administration (3 pages)
17 February 2020Administrator's progress report (34 pages)
30 October 2019Statement of affairs with form AM02SOA/AM02SOC (15 pages)
4 October 2019Notice of deemed approval of proposals (3 pages)
5 August 2019Registered office address changed from Penrhyn Road Knowsley Business Park Prescot Merseyside L34 9HY to C/O Duff & Phelps Ltd. the Chancery 58 Spring Gardens Manchester M2 1EW on 5 August 2019 (1 page)
5 August 2019Statement of administrator's proposal (131 pages)
30 July 2019Appointment of an administrator (3 pages)
15 July 2019Change of name notice (2 pages)
15 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-12
(6 pages)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
28 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
11 September 2018Group of companies' accounts made up to 31 March 2017 (32 pages)
10 August 2018Registration of charge 023325540007, created on 8 August 2018 (67 pages)
10 August 2018Satisfaction of charge 023325540006 in full (1 page)
1 May 2018Termination of appointment of John Stephen Melia as a director on 30 April 2018 (1 page)
28 March 2018Current accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
10 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
22 March 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
22 March 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
9 March 2017Director's details changed for Dr Brian William Trenbirth on 8 March 2017 (2 pages)
9 March 2017Director's details changed for Dr Brian William Trenbirth on 8 March 2017 (2 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 January 2016Satisfaction of charge 3 in full (2 pages)
20 January 2016Satisfaction of charge 3 in full (2 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,014.11
(7 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,014.11
(7 pages)
6 January 2016Appointment of Mr John Melia as a director on 4 January 2016 (2 pages)
6 January 2016Appointment of Mr John Melia as a director on 4 January 2016 (2 pages)
28 November 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
28 November 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,014.11
(7 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,014.11
(7 pages)
13 October 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
13 October 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
16 June 2014Statement of company's objects (2 pages)
16 June 2014Statement of company's objects (2 pages)
28 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 976.1
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 976.1
(3 pages)
11 February 2014Satisfaction of charge 5 in full (12 pages)
11 February 2014Satisfaction of charge 5 in full (12 pages)
6 February 2014Registration of charge 023325540006 (54 pages)
6 February 2014Registration of charge 023325540006 (54 pages)
21 January 2014Statement of capital following an allotment of shares on 28 March 2013
  • GBP 976.1
(3 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders (7 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders (7 pages)
21 January 2014Statement of capital following an allotment of shares on 28 March 2013
  • GBP 976.1
(3 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (28 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (28 pages)
31 October 2013Appointment of Mr Andrew David Jones as a director (2 pages)
31 October 2013Appointment of Mr Andrew David Jones as a director (2 pages)
30 October 2013Appointment of Mr Michael John Holding as a director (2 pages)
30 October 2013Appointment of Mr Michael John Holding as a director (2 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 5 (14 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 5 (14 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
11 October 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
11 October 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
13 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
13 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (10 pages)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (10 pages)
29 January 2010Director's details changed for Dr Tony William Bastock on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Dr David Anthony Jones on 29 December 2009 (2 pages)
29 January 2010Secretary's details changed for Emma Elizabeth Bonner on 29 December 2009 (1 page)
29 January 2010Director's details changed for Linda Trenbirth on 29 December 2009 (2 pages)
29 January 2010Secretary's details changed for Emma Elizabeth Bonner on 29 December 2009 (1 page)
29 January 2010Director's details changed for Linda Trenbirth on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Mrs Patricia Elizabeth Jones on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Dr Tony William Bastock on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Dr David Anthony Jones on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Brian William Trenbirth on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Mrs Patricia Elizabeth Jones on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Brian William Trenbirth on 29 December 2009 (2 pages)
9 October 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
9 October 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
3 July 2009Director appointed linda trenbirth (2 pages)
3 July 2009Director appointed linda trenbirth (2 pages)
11 June 2009Director appointed patricia elizabeth jones (2 pages)
11 June 2009Director appointed patricia elizabeth jones (2 pages)
27 January 2009Secretary's change of particulars / emma bonner / 29/12/2008 (1 page)
27 January 2009Return made up to 29/12/08; full list of members (9 pages)
27 January 2009Secretary's change of particulars / emma bonner / 29/12/2008 (1 page)
27 January 2009Return made up to 29/12/08; full list of members (9 pages)
19 December 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
19 December 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
11 January 2008Group of companies' accounts made up to 31 March 2007 (29 pages)
11 January 2008Group of companies' accounts made up to 31 March 2007 (29 pages)
10 January 2008Return made up to 29/12/07; full list of members (5 pages)
10 January 2008Return made up to 29/12/07; full list of members (5 pages)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Secretary's particulars changed (1 page)
6 February 2007Group of companies' accounts made up to 31 March 2006 (33 pages)
6 February 2007Group of companies' accounts made up to 31 March 2006 (33 pages)
11 January 2007Return made up to 29/12/06; full list of members (5 pages)
11 January 2007Return made up to 29/12/06; full list of members (5 pages)
13 September 2006Registered office changed on 13/09/06 from: 14 bold street warrington WA1 1DL (1 page)
13 September 2006Registered office changed on 13/09/06 from: 14 bold street warrington WA1 1DL (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
6 January 2006Return made up to 29/12/05; full list of members (5 pages)
6 January 2006Return made up to 29/12/05; full list of members (5 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
14 October 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
14 October 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
18 January 2005Return made up to 29/12/04; full list of members (7 pages)
18 January 2005Return made up to 29/12/04; full list of members (7 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
18 November 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
18 November 2004Secretary resigned (1 page)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
27 January 2004Return made up to 29/12/03; full list of members (7 pages)
27 January 2004Return made up to 29/12/03; full list of members (7 pages)
25 September 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
25 September 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
21 January 2003Return made up to 29/12/02; full list of members (7 pages)
21 January 2003Return made up to 29/12/02; full list of members (7 pages)
9 January 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
9 January 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
6 June 2002Section 394 (1 page)
6 June 2002Section 394 (1 page)
15 January 2002Return made up to 29/12/01; full list of members (7 pages)
15 January 2002Return made up to 29/12/01; full list of members (7 pages)
31 October 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
31 October 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
29 January 2001Return made up to 29/12/00; full list of members (7 pages)
29 January 2001Return made up to 29/12/00; full list of members (7 pages)
22 January 2001Full group accounts made up to 31 March 2000 (33 pages)
22 January 2001Full group accounts made up to 31 March 2000 (33 pages)
7 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
25 January 2000Return made up to 29/12/99; full list of members (7 pages)
25 January 2000Return made up to 29/12/99; full list of members (7 pages)
3 December 1999Full group accounts made up to 31 March 1999 (29 pages)
3 December 1999Full group accounts made up to 31 March 1999 (29 pages)
15 January 1999Return made up to 29/12/98; full list of members (7 pages)
15 January 1999Return made up to 29/12/98; full list of members (7 pages)
16 July 1998Full group accounts made up to 31 March 1998 (29 pages)
16 July 1998Full group accounts made up to 31 March 1998 (29 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
1 February 1998Full group accounts made up to 31 March 1997 (30 pages)
1 February 1998Full group accounts made up to 31 March 1997 (30 pages)
26 January 1998Secretary's particulars changed (1 page)
26 January 1998Secretary's particulars changed (1 page)
26 January 1998Return made up to 29/12/97; full list of members (6 pages)
26 January 1998Return made up to 29/12/97; full list of members (6 pages)
2 February 1997Full group accounts made up to 31 March 1996 (36 pages)
2 February 1997Full group accounts made up to 31 March 1996 (36 pages)
1 February 1997Return made up to 03/01/97; full list of members (6 pages)
1 February 1997Return made up to 03/01/97; full list of members (6 pages)
19 February 1996Return made up to 03/01/96; full list of members (8 pages)
19 February 1996Return made up to 03/01/96; full list of members (8 pages)
6 February 1996Director's particulars changed (2 pages)
6 February 1996Full group accounts made up to 31 March 1995 (37 pages)
6 February 1996Director's particulars changed (2 pages)
6 February 1996Full group accounts made up to 31 March 1995 (37 pages)
27 January 1995Return made up to 03/01/95; full list of members (8 pages)
27 January 1995Full group accounts made up to 31 March 1994 (37 pages)
27 January 1995Return made up to 03/01/95; full list of members (8 pages)
27 January 1995Full group accounts made up to 31 March 1994 (37 pages)
9 January 1995Nc inc already adjusted 12/12/94 (1 page)
9 January 1995Ad 16/12/94--------- £ si [email protected]=42 £ ic 1100/1142 (2 pages)
9 January 1995Nc inc already adjusted 12/12/94 (1 page)
9 January 1995Ad 16/12/94--------- £ si [email protected]=42 £ ic 1100/1142 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
22 December 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
22 December 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
20 January 1994Return made up to 03/01/94; full list of members (8 pages)
20 January 1994Return made up to 03/01/94; full list of members (8 pages)
26 November 1993Full group accounts made up to 31 March 1993 (36 pages)
26 November 1993Full group accounts made up to 31 March 1993 (36 pages)
20 August 1993Particulars of mortgage/charge (4 pages)
20 August 1993Particulars of mortgage/charge (4 pages)
1 February 1993Return made up to 03/01/93; full list of members (8 pages)
1 February 1993Full group accounts made up to 31 March 1992 (34 pages)
1 February 1993Full group accounts made up to 31 March 1992 (34 pages)
1 February 1993Return made up to 03/01/93; full list of members (8 pages)
27 October 1992Particulars of mortgage/charge (3 pages)
27 October 1992Particulars of mortgage/charge (3 pages)
24 July 1992Company name changed arnone LIMITED\certificate issued on 27/07/92 (2 pages)
24 July 1992Company name changed arnone LIMITED\certificate issued on 27/07/92 (2 pages)
15 May 1992Statement of affairs (9 pages)
15 May 1992Ad 31/03/92--------- £ si 308@1 (2 pages)
15 May 1992Ad 31/03/92--------- £ si 308@1 (2 pages)
15 May 1992Statement of affairs (9 pages)
5 May 1992Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(24 pages)
5 May 1992Ad 31/03/92--------- £ si 790@1=790 £ ic 2/792 (2 pages)
5 May 1992Ad 31/03/92--------- £ si 308@1=308 £ ic 792/1100 (2 pages)
5 May 1992£ nc 1000/1100 31/03/92 (1 page)
5 May 1992Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(24 pages)
5 May 1992Ad 31/03/92--------- £ si 790@1=790 £ ic 2/792 (2 pages)
5 May 1992£ nc 1000/1100 31/03/92 (1 page)
5 May 1992Ad 31/03/92--------- £ si 308@1=308 £ ic 792/1100 (2 pages)
6 February 1992Return made up to 03/01/92; no change of members (7 pages)
6 February 1992Return made up to 03/01/92; no change of members (7 pages)
6 February 1992Full group accounts made up to 31 March 1991 (19 pages)
6 February 1992Full group accounts made up to 31 March 1991 (19 pages)
7 July 1991Return made up to 03/01/91; no change of members (6 pages)
7 July 1991Return made up to 03/01/91; no change of members (6 pages)
12 April 1991Full group accounts made up to 31 March 1990 (18 pages)
12 April 1991Full group accounts made up to 31 March 1990 (18 pages)
14 February 1991Return made up to 31/03/90; full list of members (4 pages)
14 February 1991Return made up to 31/03/90; full list of members (4 pages)
3 January 1989Incorporation (9 pages)
3 January 1989Incorporation (9 pages)