Booth Street
Manchester
M2 4AB
Director Name | Martijn RafaËL Van Der Zwan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 January 2014(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 August 2020) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Secretary Name | Tim Sanders |
---|---|
Status | Closed |
Appointed | 01 January 2014(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 August 2020) |
Role | Company Director |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ruscombe Gardens Datchet Slough SL3 9BG |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Director Name | David Jones |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(1 week, 5 days after company formation) |
Appointment Duration | 13 years (resigned 06 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Lodge Pinetree Drive West Kirby Wirral CH48 8AT Wales |
Director Name | Mr Alistair Ian Marsden |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Farm Primrose Lane Alvanley Warrington WA6 9BW |
Director Name | Paul Withe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | 10 Oakdale Drive Wirral Merseyside L49 3PZ |
Secretary Name | Mr Alistair Ian Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Farm Primrose Lane Alvanley Warrington WA6 9BW |
Director Name | Mr Kenneth Robert McFarlane Abbott |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years (resigned 06 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Derek George Squirrell |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 October 1997) |
Role | Publisher |
Correspondence Address | Linwood 10 Hallside Park Knutsford Cheshire WA16 8NQ |
Director Name | Mr William McCartney |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 November 1999) |
Role | Consultant |
Correspondence Address | 4 Holly Grange Bowdon Cheshire WA14 2HU |
Director Name | Mr Peter McSorley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | Broome Corner Chelford Road Alderley Edge Cheshire SK9 7TQ |
Secretary Name | Julie Anne Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 April 2014) |
Role | Company Director |
Correspondence Address | Rivington Foods Limited Ormside Close Hindley Green Wigan Lancashire WN2 4HR |
Website | rivifoods.com |
---|---|
Telephone | 01942 255959 |
Telephone region | Wigan |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
80k at £1 | Rivington Holdings LTD 9.46% Ordinary |
---|---|
620.9k at £1 | Florin Bv 73.46% Ordinary |
132k at £1 | Rivington Holdings LTD 15.62% Ordinary A |
1.2m at £0.01 | Rivington Holdings LTD 1.46% Redeemable Preference |
Year | 2014 |
---|---|
Turnover | £17,515,470 |
Net Worth | £4,390,383 |
Cash | £182,227 |
Current Liabilities | £4,876,336 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 February 2002 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1996 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 |
13 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2020 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
9 March 2020 | Liquidators' statement of receipts and payments to 13 February 2020 (21 pages) |
13 March 2019 | Liquidators' statement of receipts and payments to 13 February 2019 (19 pages) |
15 November 2018 | Registered 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 2018 | Appointment of a voluntary liquidator (3 pages) |
27 September 2018 | Removal of liquidator by court order (15 pages) |
28 February 2018 | Appointment of a voluntary liquidator (3 pages) |
14 February 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
25 January 2018 | Satisfaction of charge 16 in full (4 pages) |
19 January 2018 | Administrator's progress report (32 pages) |
10 January 2018 | Satisfaction of charge 031827250017 in full (4 pages) |
10 January 2018 | Satisfaction of charge 031827250018 in full (4 pages) |
10 January 2018 | Satisfaction of charge 031827250018 in full (4 pages) |
10 January 2018 | Satisfaction of charge 031827250019 in full (4 pages) |
10 January 2018 | Satisfaction of charge 031827250019 in full (4 pages) |
10 January 2018 | Satisfaction of charge 031827250017 in full (4 pages) |
12 December 2017 | Notice of extension of period of Administration (3 pages) |
12 December 2017 | Notice of extension of period of Administration (3 pages) |
27 October 2017 | Registered 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 2017 | Registered 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 2017 | Administrator's progress report (37 pages) |
19 July 2017 | Administrator's progress report (37 pages) |
7 June 2017 | Statement of affairs with form 2.14B (11 pages) |
7 June 2017 | Statement of affairs with form 2.14B (11 pages) |
9 March 2017 | Result of meeting of creditors (35 pages) |
9 March 2017 | Result of meeting of creditors (35 pages) |
17 February 2017 | Statement of administrator's proposal (33 pages) |
17 February 2017 | Statement of administrator's proposal (33 pages) |
6 January 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of an administrator (1 page) |
3 January 2017 | Appointment of an administrator (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
24 June 2016 | Director's details changed for Oscar Sybrand De Lange on 1 January 2016 (2 pages) |
24 June 2016 | Director's details changed for Oscar Sybrand De Lange on 1 January 2016 (2 pages) |
26 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
3 August 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
3 August 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
12 September 2014 | Accounts for a medium company made up to 31 December 2013 (20 pages) |
12 September 2014 | Accounts for a medium company made up to 31 December 2013 (20 pages) |
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
8 May 2014 | Termination of appointment of Julie Reynolds as a secretary (1 page) |
8 May 2014 | Appointment of Tim Sanders as a secretary (2 pages) |
8 May 2014 | Appointment of Martijn Rafaël Van Der Zwan as a director (2 pages) |
8 May 2014 | Appointment of Tim Sanders as a secretary (2 pages) |
8 May 2014 | Appointment of Martijn Rafaël Van Der Zwan as a director (2 pages) |
8 May 2014 | Termination of appointment of Julie Reynolds as a secretary (1 page) |
8 February 2014 | Satisfaction of charge 14 in full (4 pages) |
8 February 2014 | Satisfaction of charge 14 in full (4 pages) |
27 January 2014 | Satisfaction of charge 15 in full (4 pages) |
27 January 2014 | Satisfaction of charge 15 in full (4 pages) |
10 January 2014 | Registration of charge 031827250019 (34 pages) |
10 January 2014 | Registration of charge 031827250019 (34 pages) |
28 December 2013 | Registration of charge 031827250018 (36 pages) |
28 December 2013 | Registration of charge 031827250018 (36 pages) |
17 December 2013 | Registration of charge 031827250017 (33 pages) |
17 December 2013 | Registration of charge 031827250017 (33 pages) |
5 November 2013 | Resolutions
|
5 November 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
5 November 2013 | Resolutions
|
24 October 2013 | Satisfaction of charge 13 in full (2 pages) |
24 October 2013 | Satisfaction of charge 13 in full (2 pages) |
12 April 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
12 April 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Full accounts made up to 31 December 2011 (21 pages) |
14 February 2013 | Full accounts made up to 31 December 2011 (21 pages) |
22 January 2013 | Auditor's resignation (1 page) |
22 January 2013 | Auditor's resignation (1 page) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
12 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
13 May 2010 | Termination of appointment of Alistair Marsden as a director (2 pages) |
13 May 2010 | Termination of appointment of Alistair Marsden as a director (2 pages) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Termination of appointment of Alistair Marsden as a director (1 page) |
6 May 2010 | Termination of appointment of Alistair Marsden as a director (1 page) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Termination of appointment of Alistair Marsden as a secretary (2 pages) |
31 March 2010 | Termination of appointment of Alistair Marsden as a secretary (2 pages) |
4 February 2010 | Change of name notice (4 pages) |
4 February 2010 | Company name changed rivington foods LTD\certificate issued on 04/02/10
|
4 February 2010 | Company name changed rivington foods LTD\certificate issued on 04/02/10
|
4 February 2010 | Change of name notice (4 pages) |
25 January 2010 | Resignation of an auditor (2 pages) |
25 January 2010 | Resignation of an auditor (2 pages) |
9 December 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
9 December 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
8 December 2009 | Appointment of Julie Anne Reynolds as a secretary (5 pages) |
8 December 2009 | Appointment of Julie Anne Reynolds as a secretary (5 pages) |
13 July 2009 | Full accounts made up to 30 April 2008 (21 pages) |
13 July 2009 | Full accounts made up to 30 April 2009 (22 pages) |
13 July 2009 | Full accounts made up to 30 April 2008 (21 pages) |
13 July 2009 | Full accounts made up to 30 April 2009 (22 pages) |
21 May 2009 | Appointment terminated director david jones (1 page) |
21 May 2009 | Appointment terminated director kenneth abbott (1 page) |
21 May 2009 | Director appointed oscar sybrand de lange (2 pages) |
21 May 2009 | Director appointed oscar sybrand de lange (2 pages) |
21 May 2009 | Appointment terminated director kenneth abbott (1 page) |
21 May 2009 | Appointment terminated director david jones (1 page) |
14 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
13 February 2008 | Full accounts made up to 30 April 2007 (20 pages) |
13 February 2008 | Full accounts made up to 30 April 2007 (20 pages) |
13 November 2007 | Particulars of mortgage/charge (5 pages) |
13 November 2007 | Particulars of mortgage/charge (5 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2007 | Declaration of assistance for shares acquisition (7 pages) |
13 September 2007 | Declaration of assistance for shares acquisition (7 pages) |
13 September 2007 | Declaration of assistance for shares acquisition (7 pages) |
13 September 2007 | Resolutions
|
13 September 2007 | Declaration of assistance for shares acquisition (7 pages) |
13 September 2007 | Resolutions
|
11 September 2007 | Particulars of mortgage/charge (6 pages) |
11 September 2007 | Particulars of mortgage/charge (6 pages) |
6 September 2007 | Particulars of mortgage/charge (6 pages) |
6 September 2007 | Particulars of mortgage/charge (6 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
29 January 2007 | Full accounts made up to 30 April 2006 (19 pages) |
29 January 2007 | Full accounts made up to 30 April 2006 (19 pages) |
17 May 2006 | Return made up to 31/03/06; no change of members (7 pages) |
17 May 2006 | Return made up to 31/03/06; no change of members (7 pages) |
12 July 2005 | Full accounts made up to 30 April 2005 (19 pages) |
12 July 2005 | Full accounts made up to 30 April 2005 (19 pages) |
24 May 2005 | Return made up to 31/03/05; full list of members
|
24 May 2005 | Return made up to 31/03/05; full list of members
|
8 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2005 | Declaration of mortgage charge released/ceased (1 page) |
18 March 2005 | Declaration of mortgage charge released/ceased (1 page) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Declaration of mortgage charge released/ceased (1 page) |
18 March 2005 | Declaration of mortgage charge released/ceased (1 page) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2004 | Return made up to 31/03/04; no change of members (7 pages) |
26 July 2004 | Return made up to 31/03/04; no change of members (7 pages) |
23 July 2004 | Full accounts made up to 30 April 2004 (19 pages) |
23 July 2004 | Full accounts made up to 30 April 2004 (19 pages) |
8 June 2004 | Particulars of mortgage/charge (7 pages) |
8 June 2004 | Particulars of mortgage/charge (7 pages) |
8 June 2004 | Particulars of mortgage/charge (7 pages) |
8 June 2004 | Particulars of mortgage/charge (7 pages) |
8 June 2004 | Particulars of mortgage/charge (7 pages) |
8 June 2004 | Particulars of mortgage/charge (7 pages) |
4 June 2004 | Declaration of assistance for shares acquisition (7 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
4 June 2004 | Declaration of assistance for shares acquisition (7 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
26 September 2003 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
26 September 2003 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
27 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
27 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Full accounts made up to 30 April 2002 (24 pages) |
11 December 2002 | Full accounts made up to 30 April 2002 (24 pages) |
5 April 2002 | Return made up to 31/03/02; change of members (7 pages) |
5 April 2002 | Return made up to 31/03/02; change of members (7 pages) |
6 March 2002 | Declaration of assistance for shares acquisition (8 pages) |
6 March 2002 | Declaration of assistance for shares acquisition (8 pages) |
6 March 2002 | Resolutions
|
6 March 2002 | Resolutions
|
23 February 2002 | Particulars of mortgage/charge (4 pages) |
23 February 2002 | Particulars of mortgage/charge (4 pages) |
17 August 2001 | Full accounts made up to 30 April 2001 (18 pages) |
17 August 2001 | Full accounts made up to 30 April 2001 (18 pages) |
1 June 2001 | Return made up to 31/03/01; full list of members
|
1 June 2001 | Return made up to 31/03/01; full list of members
|
12 July 2000 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
12 July 2000 | Accounts for a medium company made up to 30 April 2000 (18 pages) |
5 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Return made up to 31/03/00; full list of members
|
29 March 2000 | Return made up to 31/03/00; full list of members
|
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
24 August 1999 | Full accounts made up to 30 April 1999 (20 pages) |
24 August 1999 | Full accounts made up to 30 April 1999 (20 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
3 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
3 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
27 May 1998 | Ad 12/05/98--------- £ si [email protected]=1000 £ ic 223380/224380 (2 pages) |
27 May 1998 | Ad 12/05/98--------- £ si [email protected]=1000 £ ic 223380/224380 (2 pages) |
12 May 1998 | Return made up to 03/04/98; change of members
|
12 May 1998 | Return made up to 03/04/98; change of members
|
23 April 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Full accounts made up to 30 April 1997 (16 pages) |
17 March 1998 | Full 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 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
16 September 1997 | Resolutions
|
16 September 1997 | Resolutions
|
15 September 1997 | Nc inc already adjusted 08/09/97 (1 page) |
15 September 1997 | Resolutions
|
15 September 1997 | Memorandum and Articles of Association (19 pages) |
15 September 1997 | Resolutions
|
15 September 1997 | Ad 08/09/97--------- £ si [email protected]=4480 £ si 52000@1=52000 £ ic 206900/263380 (2 pages) |
15 September 1997 | Ad 08/09/97--------- £ si [email protected]=4480 £ si 52000@1=52000 £ ic 206900/263380 (2 pages) |
15 September 1997 | Resolutions
|
15 September 1997 | Nc inc already adjusted 08/09/97 (1 page) |
15 September 1997 | Resolutions
|
15 September 1997 | Memorandum and Articles of Association (19 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Memorandum and Articles of Association (21 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Nc inc already adjusted 01/05/97 (1 page) |
7 May 1997 | Ad 01/05/97--------- £ si 50000@1=50000 £ ic 156900/206900 (2 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Memorandum and Articles of Association (21 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
7 May 1997 | Nc inc already adjusted 01/05/97 (1 page) |
7 May 1997 | Ad 01/05/97--------- £ si 50000@1=50000 £ ic 156900/206900 (2 pages) |
24 April 1997 | Return made up to 03/04/97; full list of members
|
24 April 1997 | Return made up to 03/04/97; full list of members
|
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (3 pages) |
17 May 1996 | Memorandum and Articles of Association (15 pages) |
17 May 1996 | Memorandum and Articles of Association (15 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Ad 24/04/96--------- £ si [email protected]=6900 £ si 149999@1=149999 £ ic 1/156900 (2 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
3 May 1996 | £ nc 100/156900 24/04/96 (1 page) |
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
3 May 1996 | £ nc 100/156900 24/04/96 (1 page) |
3 May 1996 | Resolutions
|
3 May 1996 | Ad 24/04/96--------- £ si [email protected]=6900 £ si 149999@1=149999 £ ic 1/156900 (2 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Director resigned (2 pages) |
23 April 1996 | Secretary resigned (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | Company name changed ayce LIMITED\certificate issued on 24/04/96 (2 pages) |
23 April 1996 | Director resigned (2 pages) |
23 April 1996 | New secretary appointed;new director appointed (1 page) |
23 April 1996 | New secretary appointed;new director appointed (1 page) |
23 April 1996 | Company name changed ayce LIMITED\certificate issued on 24/04/96 (2 pages) |
23 April 1996 | Secretary resigned (2 pages) |
23 April 1996 | New director appointed (2 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: 1ST floor crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 1ST floor crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
3 April 1996 | Incorporation (12 pages) |
3 April 1996 | Incorporation (12 pages) |