Company NameRivington Biscuits Limited
Company StatusDissolved
Company Number03182725
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years, 1 month ago)
Dissolution Date13 August 2020 (3 years, 8 months ago)
Previous NamesAYCE Limited and Rivington Foods Ltd

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameOscar Sybrand De Lange
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed06 May 2009(13 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 13 August 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMartijn RafaËL Van Der Zwan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityDutch
StatusClosed
Appointed01 January 2014(17 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 13 August 2020)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Secretary NameTim Sanders
StatusClosed
Appointed01 January 2014(17 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 13 August 2020)
RoleCompany Director
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NamePeter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales
Director NameDavid Jones
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(1 week, 5 days after company formation)
Appointment Duration13 years (resigned 06 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Lodge
Pinetree Drive West Kirby
Wirral
CH48 8AT
Wales
Director NameMr Alistair Ian Marsden
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(1 week, 5 days after company formation)
Appointment Duration13 years, 10 months (resigned 26 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Farm
Primrose Lane
Alvanley
Warrington
WA6 9BW
Director NamePaul Withe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 1997)
RoleCompany Director
Correspondence Address10 Oakdale Drive
Wirral
Merseyside
L49 3PZ
Secretary NameMr Alistair Ian Marsden
NationalityBritish
StatusResigned
Appointed15 April 1996(1 week, 5 days after company formation)
Appointment Duration13 years, 10 months (resigned 26 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Farm
Primrose Lane
Alvanley
Warrington
WA6 9BW
Director NameMr Kenneth Robert McFarlane Abbott
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(3 weeks, 1 day after company formation)
Appointment Duration13 years (resigned 06 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameDerek George Squirrell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 1997)
RolePublisher
Correspondence AddressLinwood 10 Hallside Park
Knutsford
Cheshire
WA16 8NQ
Director NameMr William McCartney
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 09 November 1999)
RoleConsultant
Correspondence Address4 Holly Grange
Bowdon
Cheshire
WA14 2HU
Director NameMr Peter McSorley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 October 2003)
RoleCompany Director
Correspondence AddressBroome Corner
Chelford Road
Alderley Edge
Cheshire
SK9 7TQ
Secretary NameJulie Anne Reynolds
NationalityBritish
StatusResigned
Appointed01 December 2009(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 April 2014)
RoleCompany Director
Correspondence AddressRivington Foods Limited Ormside Close
Hindley Green
Wigan
Lancashire
WN2 4HR

Contact

Websiterivifoods.com
Telephone01942 255959
Telephone regionWigan

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

80k at £1Rivington Holdings LTD
9.46%
Ordinary
620.9k at £1Florin Bv
73.46%
Ordinary
132k at £1Rivington Holdings LTD
15.62%
Ordinary A
1.2m at £0.01Rivington Holdings LTD
1.46%
Redeemable Preference

Financials

Year2014
Turnover£17,515,470
Net Worth£4,390,383
Cash£182,227
Current Liabilities£4,876,336

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

18 February 2002Delivered on: 23 February 2002
Satisfied on: 8 April 2005
Persons entitled: Capital for Companies Venture Fund

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
17 April 1998Delivered on: 23 April 1998
Satisfied on: 21 December 2002
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
17 April 1998Delivered on: 23 April 1998
Satisfied on: 21 December 2002
Persons entitled: Griffin Credit Services Limited

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: Floating charge all the undertaking of the company and all assets stocki ntrade uncalled capital debts associated rights. See the mortgage charge document for full details.
Fully Satisfied
13 May 1997Delivered on: 17 May 1997
Satisfied on: 24 August 2007
Persons entitled: Midland Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A caramel transfer system plant model 3/0054 serial no 109723/4/96 100KG c 4279.2 3/0081 109523/A96. See the mortgage charge document for full details.
Fully Satisfied
1 May 1997Delivered on: 8 May 1997
Satisfied on: 18 March 2005
Persons entitled: 3I Group 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
1 May 1997Delivered on: 8 May 1997
Satisfied on: 18 March 2005
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 5A ormside close hindley industrial estate hindley green wigan, and plot 5B ormside close hindley industrial estate hindley green wigan t/no.GM624619 together with all buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 May 1996Delivered on: 16 May 1996
Satisfied on: 5 July 2000
Persons entitled: Euro Sales Finance 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
25 April 1996Delivered on: 30 April 1996
Satisfied on: 24 August 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and 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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
12 November 2007Delivered on: 13 November 2007
Satisfied on: 27 January 2014
Persons entitled: Alliance & Leicester 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
31 August 2007Delivered on: 11 September 2007
Satisfied on: 8 February 2014
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H plot 5A ormside close, hindley industrial estate, hindley green t/n GM440162 and land on the north west side of ormside close, hindley t/n GM901765. See the mortgage charge document for full details.
Fully Satisfied
5 September 2007Delivered on: 6 September 2007
Satisfied on: 24 October 2013
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
27 May 2004Delivered on: 8 June 2004
Satisfied on: 24 August 2007
Persons entitled: Hsbc 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
27 May 2004Delivered on: 8 June 2004
Satisfied on: 24 August 2007
Persons entitled: Hsbc 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: Unit 8 (plots 5A & 5B) ormside close hindley green wigan t/no GM440162 & t/no GM624619. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 May 2004Delivered on: 8 June 2004
Satisfied on: 24 August 2007
Persons entitled: Hsbc 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: Land of 2447.31 metres on the north west side of ormside close hindley green wigan t/no GM901765. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
25 April 1996Delivered on: 27 April 1996
Satisfied on: 26 September 2007
Persons entitled: Midland 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: Unit 8 ormside close hindley green wigan with the benefit of all rights licences guaranties rent deposits contracts deeds undertakings and warranties relating to the property any goodwill of any business from time to time carried on at the property all rental monies all other payment in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
30 December 2013Delivered on: 10 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property known as unit 8 ormside close, hindley green industrial estate, hindley green, wigan, t/no: gm 901765, gm 440162 & gm 624619. notification of addition to or amendment of charge.
Outstanding
20 December 2013Delivered on: 28 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 17 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 December 2012Delivered on: 20 December 2012
Persons entitled: Lloyds Tsb Commercial 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.
Outstanding

Filing History

13 August 2020Final Gazette dissolved following liquidation (1 page)
13 May 2020Return of final meeting in a creditors' voluntary winding up (22 pages)
9 March 2020Liquidators' statement of receipts and payments to 13 February 2020 (21 pages)
13 March 2019Liquidators' statement of receipts and payments to 13 February 2019 (19 pages)
15 November 2018Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester Greater Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages)
27 September 2018Appointment of a voluntary liquidator (3 pages)
27 September 2018Removal of liquidator by court order (15 pages)
28 February 2018Appointment of a voluntary liquidator (3 pages)
14 February 2018Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
25 January 2018Satisfaction of charge 16 in full (4 pages)
19 January 2018Administrator's progress report (32 pages)
10 January 2018Satisfaction of charge 031827250017 in full (4 pages)
10 January 2018Satisfaction of charge 031827250018 in full (4 pages)
10 January 2018Satisfaction of charge 031827250018 in full (4 pages)
10 January 2018Satisfaction of charge 031827250019 in full (4 pages)
10 January 2018Satisfaction of charge 031827250019 in full (4 pages)
10 January 2018Satisfaction of charge 031827250017 in full (4 pages)
12 December 2017Notice of extension of period of Administration (3 pages)
12 December 2017Notice of extension of period of Administration (3 pages)
27 October 2017Registered office address changed from Ormside Close Hindley Industrial Estate Hindley Green Wigan WN2 4HR to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester Greater Manchester M2 4WU on 27 October 2017 (2 pages)
27 October 2017Registered office address changed from Ormside Close Hindley Industrial Estate Hindley Green Wigan WN2 4HR to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester Greater Manchester M2 4WU on 27 October 2017 (2 pages)
19 July 2017Administrator's progress report (37 pages)
19 July 2017Administrator's progress report (37 pages)
7 June 2017Statement of affairs with form 2.14B (11 pages)
7 June 2017Statement of affairs with form 2.14B (11 pages)
9 March 2017Result of meeting of creditors (35 pages)
9 March 2017Result of meeting of creditors (35 pages)
17 February 2017Statement of administrator's proposal (33 pages)
17 February 2017Statement of administrator's proposal (33 pages)
6 January 2017Registered office address changed from Ormside Close Hindley Industrial Estate Hindley Green Wigan WN2 4HR to Ormside Close Hindley Industrial Estate Hindley Green Wigan WN2 4HR on 6 January 2017 (2 pages)
6 January 2017Registered office address changed from Ormside Close Hindley Industrial Estate Hindley Green Wigan WN2 4HR to Ormside Close Hindley Industrial Estate Hindley Green Wigan WN2 4HR on 6 January 2017 (2 pages)
3 January 2017Appointment of an administrator (1 page)
3 January 2017Appointment of an administrator (1 page)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
24 June 2016Director's details changed for Oscar Sybrand De Lange on 1 January 2016 (2 pages)
24 June 2016Director's details changed for Oscar Sybrand De Lange on 1 January 2016 (2 pages)
26 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 845,321
(5 pages)
26 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 845,321
(5 pages)
3 August 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
3 August 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 845,321
(5 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 845,321
(5 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 845,321
(5 pages)
12 September 2014Accounts for a medium company made up to 31 December 2013 (20 pages)
12 September 2014Accounts for a medium company made up to 31 December 2013 (20 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 845,321
(6 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 845,321
(6 pages)
8 May 2014Termination of appointment of Julie Reynolds as a secretary (1 page)
8 May 2014Appointment of Tim Sanders as a secretary (2 pages)
8 May 2014Appointment of Martijn Rafaël Van Der Zwan as a director (2 pages)
8 May 2014Appointment of Tim Sanders as a secretary (2 pages)
8 May 2014Appointment of Martijn Rafaël Van Der Zwan as a director (2 pages)
8 May 2014Termination of appointment of Julie Reynolds as a secretary (1 page)
8 February 2014Satisfaction of charge 14 in full (4 pages)
8 February 2014Satisfaction of charge 14 in full (4 pages)
27 January 2014Satisfaction of charge 15 in full (4 pages)
27 January 2014Satisfaction of charge 15 in full (4 pages)
10 January 2014Registration of charge 031827250019 (34 pages)
10 January 2014Registration of charge 031827250019 (34 pages)
28 December 2013Registration of charge 031827250018 (36 pages)
28 December 2013Registration of charge 031827250018 (36 pages)
17 December 2013Registration of charge 031827250017 (33 pages)
17 December 2013Registration of charge 031827250017 (33 pages)
5 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke restriction on share cap 29/10/2013
(2 pages)
5 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 845,321.00
(4 pages)
5 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 845,321.00
(4 pages)
5 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke restriction on share cap 29/10/2013
(2 pages)
24 October 2013Satisfaction of charge 13 in full (2 pages)
24 October 2013Satisfaction of charge 13 in full (2 pages)
12 April 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
12 April 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 February 2013Full accounts made up to 31 December 2011 (21 pages)
14 February 2013Full accounts made up to 31 December 2011 (21 pages)
22 January 2013Auditor's resignation (1 page)
22 January 2013Auditor's resignation (1 page)
20 December 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 December 2010 (20 pages)
28 September 2011Full accounts made up to 31 December 2010 (20 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 October 2010Full accounts made up to 31 December 2009 (21 pages)
12 October 2010Full accounts made up to 31 December 2009 (21 pages)
13 May 2010Termination of appointment of Alistair Marsden as a director (2 pages)
13 May 2010Termination of appointment of Alistair Marsden as a director (2 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 May 2010Termination of appointment of Alistair Marsden as a director (1 page)
6 May 2010Termination of appointment of Alistair Marsden as a director (1 page)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Termination of appointment of Alistair Marsden as a secretary (2 pages)
31 March 2010Termination of appointment of Alistair Marsden as a secretary (2 pages)
4 February 2010Change of name notice (4 pages)
4 February 2010Company name changed rivington foods LTD\certificate issued on 04/02/10
  • RES15 ‐ Change company name resolution on 2010-01-19
(2 pages)
4 February 2010Company name changed rivington foods LTD\certificate issued on 04/02/10
  • RES15 ‐ Change company name resolution on 2010-01-19
(2 pages)
4 February 2010Change of name notice (4 pages)
25 January 2010Resignation of an auditor (2 pages)
25 January 2010Resignation of an auditor (2 pages)
9 December 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
9 December 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
8 December 2009Appointment of Julie Anne Reynolds as a secretary (5 pages)
8 December 2009Appointment of Julie Anne Reynolds as a secretary (5 pages)
13 July 2009Full accounts made up to 30 April 2008 (21 pages)
13 July 2009Full accounts made up to 30 April 2009 (22 pages)
13 July 2009Full accounts made up to 30 April 2008 (21 pages)
13 July 2009Full accounts made up to 30 April 2009 (22 pages)
21 May 2009Appointment terminated director david jones (1 page)
21 May 2009Appointment terminated director kenneth abbott (1 page)
21 May 2009Director appointed oscar sybrand de lange (2 pages)
21 May 2009Director appointed oscar sybrand de lange (2 pages)
21 May 2009Appointment terminated director kenneth abbott (1 page)
21 May 2009Appointment terminated director david jones (1 page)
14 May 2009Return made up to 31/03/09; full list of members (4 pages)
14 May 2009Return made up to 31/03/09; full list of members (4 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
13 February 2008Full accounts made up to 30 April 2007 (20 pages)
13 February 2008Full accounts made up to 30 April 2007 (20 pages)
13 November 2007Particulars of mortgage/charge (5 pages)
13 November 2007Particulars of mortgage/charge (5 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2007Declaration of assistance for shares acquisition (7 pages)
13 September 2007Declaration of assistance for shares acquisition (7 pages)
13 September 2007Declaration of assistance for shares acquisition (7 pages)
13 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 September 2007Declaration of assistance for shares acquisition (7 pages)
13 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 September 2007Particulars of mortgage/charge (6 pages)
11 September 2007Particulars of mortgage/charge (6 pages)
6 September 2007Particulars of mortgage/charge (6 pages)
6 September 2007Particulars of mortgage/charge (6 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Return made up to 31/03/07; full list of members (3 pages)
26 April 2007Return made up to 31/03/07; full list of members (3 pages)
29 January 2007Full accounts made up to 30 April 2006 (19 pages)
29 January 2007Full accounts made up to 30 April 2006 (19 pages)
17 May 2006Return made up to 31/03/06; no change of members (7 pages)
17 May 2006Return made up to 31/03/06; no change of members (7 pages)
12 July 2005Full accounts made up to 30 April 2005 (19 pages)
12 July 2005Full accounts made up to 30 April 2005 (19 pages)
24 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2005Declaration of mortgage charge released/ceased (1 page)
18 March 2005Declaration of mortgage charge released/ceased (1 page)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Declaration of mortgage charge released/ceased (1 page)
18 March 2005Declaration of mortgage charge released/ceased (1 page)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Return made up to 31/03/04; no change of members (7 pages)
26 July 2004Return made up to 31/03/04; no change of members (7 pages)
23 July 2004Full accounts made up to 30 April 2004 (19 pages)
23 July 2004Full accounts made up to 30 April 2004 (19 pages)
8 June 2004Particulars of mortgage/charge (7 pages)
8 June 2004Particulars of mortgage/charge (7 pages)
8 June 2004Particulars of mortgage/charge (7 pages)
8 June 2004Particulars of mortgage/charge (7 pages)
8 June 2004Particulars of mortgage/charge (7 pages)
8 June 2004Particulars of mortgage/charge (7 pages)
4 June 2004Declaration of assistance for shares acquisition (7 pages)
4 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 June 2004Declaration of assistance for shares acquisition (7 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
26 September 2003Accounts for a medium company made up to 30 April 2003 (20 pages)
26 September 2003Accounts for a medium company made up to 30 April 2003 (20 pages)
27 May 2003Return made up to 31/03/03; full list of members (8 pages)
27 May 2003Return made up to 31/03/03; full list of members (8 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2002Full accounts made up to 30 April 2002 (24 pages)
11 December 2002Full accounts made up to 30 April 2002 (24 pages)
5 April 2002Return made up to 31/03/02; change of members (7 pages)
5 April 2002Return made up to 31/03/02; change of members (7 pages)
6 March 2002Declaration of assistance for shares acquisition (8 pages)
6 March 2002Declaration of assistance for shares acquisition (8 pages)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 February 2002Particulars of mortgage/charge (4 pages)
23 February 2002Particulars of mortgage/charge (4 pages)
17 August 2001Full accounts made up to 30 April 2001 (18 pages)
17 August 2001Full accounts made up to 30 April 2001 (18 pages)
1 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2000Accounts for a medium company made up to 30 April 2000 (18 pages)
12 July 2000Accounts for a medium company made up to 30 April 2000 (18 pages)
5 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
24 August 1999Full accounts made up to 30 April 1999 (20 pages)
24 August 1999Full accounts made up to 30 April 1999 (20 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
3 April 1999Return made up to 31/03/99; no change of members (4 pages)
3 April 1999Return made up to 31/03/99; no change of members (4 pages)
27 May 1998Ad 12/05/98--------- £ si [email protected]=1000 £ ic 223380/224380 (2 pages)
27 May 1998Ad 12/05/98--------- £ si [email protected]=1000 £ ic 223380/224380 (2 pages)
12 May 1998Return made up to 03/04/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1998Return made up to 03/04/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
17 March 1998Full accounts made up to 30 April 1997 (16 pages)
17 March 1998Full accounts made up to 30 April 1997 (16 pages)
11 November 1997£ ic 263380/223380 08/09/97 £ sr 40000@1=40000 (1 page)
11 November 1997£ ic 263380/223380 08/09/97 £ sr 40000@1=40000 (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
16 September 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
16 September 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
15 September 1997Nc inc already adjusted 08/09/97 (1 page)
15 September 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(3 pages)
15 September 1997Memorandum and Articles of Association (19 pages)
15 September 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(3 pages)
15 September 1997Ad 08/09/97--------- £ si [email protected]=4480 £ si 52000@1=52000 £ ic 206900/263380 (2 pages)
15 September 1997Ad 08/09/97--------- £ si [email protected]=4480 £ si 52000@1=52000 £ ic 206900/263380 (2 pages)
15 September 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(19 pages)
15 September 1997Nc inc already adjusted 08/09/97 (1 page)
15 September 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(19 pages)
15 September 1997Memorandum and Articles of Association (19 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Memorandum and Articles of Association (21 pages)
7 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 May 1997Nc inc already adjusted 01/05/97 (1 page)
7 May 1997Ad 01/05/97--------- £ si 50000@1=50000 £ ic 156900/206900 (2 pages)
7 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(11 pages)
7 May 1997Memorandum and Articles of Association (21 pages)
7 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(11 pages)
7 May 1997Nc inc already adjusted 01/05/97 (1 page)
7 May 1997Ad 01/05/97--------- £ si 50000@1=50000 £ ic 156900/206900 (2 pages)
24 April 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (3 pages)
17 May 1996Memorandum and Articles of Association (15 pages)
17 May 1996Memorandum and Articles of Association (15 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
3 May 1996Ad 24/04/96--------- £ si [email protected]=6900 £ si 149999@1=149999 £ ic 1/156900 (2 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
3 May 1996£ nc 100/156900 24/04/96 (1 page)
3 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 May 1996£ nc 100/156900 24/04/96 (1 page)
3 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 May 1996Ad 24/04/96--------- £ si [email protected]=6900 £ si 149999@1=149999 £ ic 1/156900 (2 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
27 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Director resigned (2 pages)
23 April 1996Secretary resigned (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (1 page)
23 April 1996New director appointed (1 page)
23 April 1996Company name changed ayce LIMITED\certificate issued on 24/04/96 (2 pages)
23 April 1996Director resigned (2 pages)
23 April 1996New secretary appointed;new director appointed (1 page)
23 April 1996New secretary appointed;new director appointed (1 page)
23 April 1996Company name changed ayce LIMITED\certificate issued on 24/04/96 (2 pages)
23 April 1996Secretary resigned (2 pages)
23 April 1996New director appointed (2 pages)
22 April 1996Registered office changed on 22/04/96 from: 1ST floor crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
22 April 1996Registered office changed on 22/04/96 from: 1ST floor crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
3 April 1996Incorporation (12 pages)
3 April 1996Incorporation (12 pages)