Company NameWarford Park Limited
DirectorShahid Beg
Company StatusActive
Company Number02430935
CategoryPrivate Limited Company
Incorporation Date10 October 1989(34 years, 6 months ago)

Business Activity

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

Directors

Director NameShahid Beg
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(23 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Buildings Ashton Lane
Sale
Cheshire
M33 6WT
Director NameMr Kenneth Ward
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(2 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 1993)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address18-20 Rochdale Road
Royton
Lancashire
OL2 6QJ
Director NameJohn Joseph Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1993)
RoleCompany Executvie
Correspondence Address2 High Street
Uppermill
Oldham
Greater Manchester
OL3 6HX
Director NameJohn Henry Knight Forster
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(2 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 April 1997)
RoleCompany Executive
Correspondence AddressThe Lady Calthorpe Room
Home Farm Road Elvetham
Hartley Wintney
Hampshire
RG27 8BB
Director NamePeter George Mayes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(2 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 April 1997)
RoleCompany Executive
Correspondence Address32 Lasne Crescent
Brockworth
Gloucestershire
GL3 4UX
Wales
Secretary NameJohn Henry Knight Forster
NationalityBritish
StatusResigned
Appointed19 June 1992(2 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 April 1997)
RoleCompany Executive
Correspondence AddressThe Lady Calthorpe Room
Home Farm Road Elvetham
Hartley Wintney
Hampshire
RG27 8BB
Director NameIan Paul Williams
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 April 1997)
RoleCompany Executive
Correspondence AddressHeather Hill Tilford Road
Tilford
Farnham
Surrey
GU10 2DE
Director NameDr Michael Anthony McCarthy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1996)
RoleCompany Executive
Correspondence AddressTythe Barn
Manor Barns Court Hazleton
Cheltenham
Gloucestershire
GL54 4EB
Wales
Director NameMr Nigel Alliance
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(7 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Director NameMrs Melanie Ann Brady
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(7 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 September 1997)
RoleCompany Director
Correspondence Address7 Redruth Street
Rusholme
Manchester
Lancashire
M14 7PX
Director NameMr Ebrahim Jebreel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(7 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 January 2006)
RoleCompany Director
Correspondence Address7 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Secretary NameMrs Melanie Ann Brady
NationalityBritish
StatusResigned
Appointed18 April 1997(7 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 September 1997)
RoleCompany Director
Correspondence Address7 Redruth Street
Rusholme
Manchester
Lancashire
M14 7PX
Director NameAndrew Charles Senior
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(7 years, 9 months after company formation)
Appointment Duration12 months (resigned 06 July 1998)
RoleCompany Director
Correspondence AddressCarlton House Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Secretary NameAndrew Charles Senior
NationalityBritish
StatusResigned
Appointed26 September 1997(7 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 July 1998)
RoleCompany Director
Correspondence AddressCarlton House Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Secretary NameMr Ebrahim Jebreel
NationalityBritish
StatusResigned
Appointed01 April 1998(8 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 January 2006)
RoleCompany Director
Correspondence Address7 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Director NameMr Jeremy Nicholas Kaye
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(16 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 October 2012)
RoleAccountant
Country of ResidenceWales
Correspondence Address46 Snowdon Drive
Wrexham
Clwyd
LL11 2YA
Wales
Secretary NameRebecca Jane Kaye
NationalityBritish
StatusResigned
Appointed09 January 2006(16 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 October 2012)
RoleCompany Director
Correspondence Address6-9 East Suffolk Park
Edinburgh
Midlothian
EH16 5PL
Scotland
Secretary NameRs Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2012(23 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 22 January 2021)
Correspondence Address748 Wilmslow Road
Manchester
M20 2DW

Location

Registered AddressCharter Buildings
9 Ashton Lane
Sale
Trafford
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.1m at £1Shahid Beg
90.00%
Ordinary
340k at £1Rebecca Jayne Kaye
10.00%
Ordinary

Financials

Year2014
Net Worth£996,497
Cash£113,767
Current Liabilities£71,350

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Charges

4 August 1998Delivered on: 19 August 1998
Satisfied on: 2 December 2005
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: L/H property situate at and k/a apartment 22 green park court whiteacre lane wiswell ribble valley county of lancashire t/no LA660594. 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
18 April 1997Delivered on: 30 April 1997
Satisfied on: 2 December 2005
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. See the mortgage charge document for full details.
Fully Satisfied
18 April 1997Delivered on: 30 April 1997
Satisfied on: 2 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over development agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge,all the company's rights,title and interests in and all benefits to accrue to it under the contract dated 18 november 1991 as amended prior to 18 april 1997 to carry out and complete the construction of the building and refurbishment works on land at great warford,cheshire.
Fully Satisfied
24 May 1994Delivered on: 1 June 1994
Satisfied on: 11 June 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
22 October 1992Delivered on: 24 October 1992
Satisfied on: 14 October 1993
Persons entitled: Mildred Grindrod

Classification: Legal charge
Secured details: £22,400 due from the company to the chargee under the terms of the charge.
Particulars: 14 broadhalgh road bamford rochdale gtr: manchester.
Fully Satisfied
19 October 1992Delivered on: 20 October 1992
Satisfied on: 14 October 1993
Persons entitled: Lilian Ashworth

Classification: Legal charge
Secured details: £37200 due from the company to the chargee.
Particulars: 18 chester avenue bamford rochdale greater manchester.
Fully Satisfied

Filing History

23 June 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
18 January 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 July 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
16 February 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
21 June 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
22 January 2021Termination of appointment of Rs Nominees Limited as a secretary on 22 January 2021 (1 page)
22 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
19 November 2019Change of details for Mr Shahid Beg as a person with significant control on 19 November 2019 (2 pages)
19 November 2019Director's details changed for Shahid Beg on 19 November 2019 (2 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
2 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
22 June 2018Notification of Shahid Beg as a person with significant control on 6 April 2016 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 September 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 3,400,000
(6 pages)
5 September 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 3,400,000
(6 pages)
15 December 2015Registered office address changed from Charter Buildings Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Charter Buildings Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 15 December 2015 (1 page)
18 November 2015Director's details changed for Shahid Beg on 1 October 2015 (2 pages)
18 November 2015Director's details changed for Shahid Beg on 1 October 2015 (2 pages)
18 November 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3,400,000
(4 pages)
18 November 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings Ashton Lane Sale Cheshire M33 6WT on 18 November 2015 (1 page)
18 November 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3,400,000
(4 pages)
18 November 2015Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings Ashton Lane Sale Cheshire M33 6WT on 18 November 2015 (1 page)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3,400,000
(14 pages)
11 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3,400,000
(14 pages)
8 August 2014Second filing of AR01 previously delivered to Companies House made up to 19 June 2013 (16 pages)
8 August 2014Second filing of AR01 previously delivered to Companies House made up to 19 June 2013 (16 pages)
24 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 3,400,000
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
(5 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 3,400,000
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
(5 pages)
13 March 2013Director's details changed for Shahid Baig on 7 November 2012 (3 pages)
13 March 2013Director's details changed for Shahid Baig on 7 November 2012 (3 pages)
13 March 2013Director's details changed for Shahid Baig on 7 November 2012 (3 pages)
19 November 2012Appointment of Rs Nominees Limited as a secretary (3 pages)
19 November 2012Appointment of Rs Nominees Limited as a secretary (3 pages)
29 October 2012Registered office address changed from , Old Hall Country Club & Spa Aldford Road, Huntindon, Chester, CH3 6EA to Ashton House Ashton Lane Sale Cheshire M33 6WT on 29 October 2012 (2 pages)
29 October 2012Registered office address changed from , Old Hall Country Club & Spa Aldford Road, Huntindon, Chester, CH3 6EA to Ashton House Ashton Lane Sale Cheshire M33 6WT on 29 October 2012 (2 pages)
26 October 2012Termination of appointment of Rebecca Kaye as a secretary (2 pages)
26 October 2012Appointment of Shahid Baig as a director (3 pages)
26 October 2012Termination of appointment of Jeremy Kaye as a director (2 pages)
26 October 2012Termination of appointment of Rebecca Kaye as a secretary (2 pages)
26 October 2012Termination of appointment of Jeremy Kaye as a director (2 pages)
26 October 2012Appointment of Shahid Baig as a director (3 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 October 2012Annual return made up to 19 June 2012 (14 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 October 2012Annual return made up to 19 June 2009 (4 pages)
18 October 2012Annual return made up to 19 June 2012 (14 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 October 2012Annual return made up to 19 June 2011 (14 pages)
18 October 2012Annual return made up to 19 June 2010 with a full list of shareholders (14 pages)
18 October 2012Restoration by order of the court (3 pages)
18 October 2012Annual return made up to 19 June 2010 with a full list of shareholders (14 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 October 2012Restoration by order of the court (3 pages)
18 October 2012Annual return made up to 19 June 2009 (4 pages)
18 October 2012Annual return made up to 19 June 2011 (14 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Return made up to 19/06/08; no change of members (4 pages)
19 May 2009Return made up to 19/06/08; no change of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2008Registered office changed on 01/10/2008 from, moors andrew mcclusky & co., Halton view villas, 3-5 wilson patten street,, warrington, cheshire, WA1 1PG (1 page)
1 October 2008Registered office changed on 01/10/2008 from, moors andrew mcclusky & co., Halton view villas, 3-5 wilson patten street,, warrington, cheshire, WA1 1PG (1 page)
25 April 2008Total exemption small company accounts made up to 31 December 2005 (2 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2006 (2 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2005 (2 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2006 (2 pages)
22 June 2007Return made up to 19/06/07; full list of members (2 pages)
22 June 2007Return made up to 19/06/07; full list of members (2 pages)
22 May 2007Compulsory strike-off action has been discontinued (1 page)
22 May 2007Compulsory strike-off action has been discontinued (1 page)
3 January 2007Return made up to 19/06/06; full list of members (2 pages)
3 January 2007Return made up to 19/06/06; full list of members (2 pages)
3 January 2007Registered office changed on 03/01/07 from: moors andrew mcclusky & co, halton view villas, 3-5 wilson patten street, warrington WA1 1PG (1 page)
3 January 2007Registered office changed on 03/01/07 from: moors andrew mcclusky & co, halton view villas, 3-5 wilson patten street, warrington WA1 1PG (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006New secretary appointed (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
3 February 2006Secretary resigned;director resigned (1 page)
3 February 2006Secretary resigned;director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2005Registered office changed on 13/07/05 from: moors andrew mcclusky & co., Halton view villas, 3-5 wilson patten street,, warrington, cheshire WA1 1PG (1 page)
13 July 2005Registered office changed on 13/07/05 from: moors andrew mcclusky & co., Halton view villas, 3-5 wilson patten street,, warrington, cheshire WA1 1PG (1 page)
1 July 2005Return made up to 19/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(3 pages)
1 July 2005Return made up to 19/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(3 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 June 2004Return made up to 19/06/04; full list of members (7 pages)
29 June 2004Return made up to 19/06/04; full list of members (7 pages)
31 March 2004Registered office changed on 31/03/04 from: c/o baker tilly 2ND floor, brazennose house, brazennose street, manchester M2 5BL (1 page)
31 March 2004Registered office changed on 31/03/04 from: c/o baker tilly 2ND floor, brazennose house, brazennose street, manchester M2 5BL (1 page)
1 March 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 March 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 September 2003Return made up to 19/06/03; full list of members (7 pages)
25 September 2003Return made up to 19/06/03; full list of members (7 pages)
14 November 2002Partial exemption accounts made up to 31 December 2001 (4 pages)
14 November 2002Partial exemption accounts made up to 31 December 2001 (4 pages)
10 August 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 August 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/02
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 July 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 June 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 June 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2000Accounts for a small company made up to 31 December 1998 (5 pages)
6 June 2000Accounts for a small company made up to 31 December 1998 (5 pages)
9 March 2000Return made up to 19/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Return made up to 19/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1999Registered office changed on 20/09/99 from: baker tilly, brazenose house lincoln square, manchester, greater manchester M2 5BL (1 page)
20 September 1999Registered office changed on 20/09/99 from: baker tilly, brazenose house lincoln square, manchester, greater manchester M2 5BL (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
6 September 1999Return made up to 19/06/98; no change of members (4 pages)
6 September 1999Return made up to 19/06/98; no change of members (4 pages)
3 September 1999Director's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
30 June 1999Accounts for a small company made up to 31 December 1997 (6 pages)
30 June 1999Accounts for a small company made up to 31 December 1997 (6 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Return made up to 19/06/97; no change of members (4 pages)
16 March 1999Return made up to 19/06/97; no change of members (4 pages)
16 March 1999New secretary appointed (2 pages)
28 October 1998Secretary resigned;director resigned (1 page)
28 October 1998Secretary resigned;director resigned (1 page)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
12 October 1997New secretary appointed (2 pages)
12 October 1997Secretary resigned;director resigned (1 page)
12 October 1997New secretary appointed (2 pages)
12 October 1997Secretary resigned;director resigned (1 page)
3 September 1997New director appointed (1 page)
3 September 1997New director appointed (1 page)
21 August 1997Company name changed pegasus retirement homes norther n LTD\certificate issued on 22/08/97 (2 pages)
21 August 1997Company name changed pegasus retirement homes norther n LTD\certificate issued on 22/08/97 (2 pages)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
12 May 1997Registered office changed on 12/05/97 from: hart house, hartley wintney, hampshire, RG27 8PE (1 page)
12 May 1997Registered office changed on 12/05/97 from: hart house, hartley wintney, hampshire, RG27 8PE (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Secretary resigned;director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New secretary appointed;new director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997Secretary resigned;director resigned (1 page)
9 May 1997New secretary appointed;new director appointed (2 pages)
9 May 1997New director appointed (2 pages)
4 May 1997Declaration of assistance for shares acquisition (7 pages)
4 May 1997Declaration of assistance for shares acquisition (7 pages)
4 May 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 May 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
4 May 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
4 May 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 May 1997Declaration of assistance for shares acquisition (7 pages)
4 May 1997Declaration of assistance for shares acquisition (7 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (7 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Full accounts made up to 31 December 1996 (18 pages)
25 April 1997Full accounts made up to 31 December 1996 (18 pages)
28 January 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
28 January 1997Re-registration of Memorandum and Articles (16 pages)
28 January 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
28 January 1997Certificate of re-registration from Public Limited Company to Private (1 page)
28 January 1997Re-registration of Memorandum and Articles (16 pages)
28 January 1997Application for reregistration from PLC to private (1 page)
28 January 1997Certificate of re-registration from Public Limited Company to Private (1 page)
28 January 1997Application for reregistration from PLC to private (1 page)
28 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1997Director resigned (1 page)
16 January 1997Ad 31/12/96--------- £ si 100000@1=100000 £ ic 300000/400000 (2 pages)
16 January 1997Ad 31/12/96--------- £ si 100000@1=100000 £ ic 300000/400000 (2 pages)
16 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1997£ nc 2300000/3400000 31/12/96 (1 page)
16 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 January 1997Director resigned (1 page)
16 January 1997£ nc 2300000/3400000 31/12/96 (1 page)
26 July 1996Full accounts made up to 31 December 1995 (21 pages)
26 July 1996Full accounts made up to 31 December 1995 (21 pages)
23 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 July 1996Ad 29/12/95--------- £ si 2000000@1 (2 pages)
23 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 July 1996£ nc 500000/2300000 18/12/95 (1 page)
23 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 July 1996Ad 29/12/95--------- £ si 2000000@1 (2 pages)
23 July 1996£ nc 500000/2300000 18/12/95 (1 page)
9 July 1996Return made up to 19/06/96; full list of members (9 pages)
9 July 1996Return made up to 19/06/96; full list of members (9 pages)
31 October 1995Director's particulars changed (4 pages)
31 October 1995Director's particulars changed (4 pages)
16 October 1995Secretary's particulars changed (4 pages)
16 October 1995Secretary's particulars changed (4 pages)
26 July 1995Full accounts made up to 31 December 1994 (22 pages)
26 July 1995Full accounts made up to 31 December 1994 (22 pages)
5 July 1995Return made up to 19/06/95; full list of members (18 pages)
5 July 1995Return made up to 19/06/95; full list of members (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 June 1994Full accounts made up to 31 December 1993 (21 pages)
7 June 1994Full accounts made up to 31 December 1993 (21 pages)
25 July 1993Full accounts made up to 31 December 1992 (21 pages)
25 July 1993Full accounts made up to 31 December 1992 (21 pages)
15 July 1992Full accounts made up to 31 December 1991 (20 pages)
15 July 1992Full accounts made up to 31 December 1991 (20 pages)
28 June 1991Full accounts made up to 31 December 1990 (16 pages)
28 June 1991Full accounts made up to 31 December 1990 (16 pages)
30 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 November 1989Company name changed tryplus PUBLIC LIMITED COMPANY\certificate issued on 30/11/89 (2 pages)
30 November 1989Company name changed tryplus PUBLIC LIMITED COMPANY\certificate issued on 30/11/89 (2 pages)
30 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 October 1989Incorporation (9 pages)
10 October 1989Incorporation (9 pages)