Company NameKennet & Avon Convenience Stores Limited
Company StatusConverted / Closed
Company Number03372093
CategoryConverted / Closed
Incorporation Date16 May 1997(26 years, 10 months ago)
Dissolution Date8 July 2016 (7 years, 8 months ago)
Previous NamePricestore Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed20 May 2006(9 years after company formation)
Appointment Duration10 years, 1 month (closed 08 July 2016)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr David Francis Roberts
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(18 years, 10 months after company formation)
Appointment Duration3 months, 1 week (closed 08 July 2016)
RoleDirector Of Estates Services
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 08 July 2016)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameAnthony Arnold Hooke
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2000)
RoleShopkeeper
Correspondence AddressCedars Wildwood Gardens
Dingels Lane Cricket Hill
Yateley
Hampshire
GU46 6EB
Director NameMr Ian David Coburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2000)
RoleCompany Director
Correspondence Address6 Sorrel Drive
Lightwater
Surrey
GU18 5PB
Secretary NameMr Ian David Coburn
NationalityBritish
StatusResigned
Appointed09 July 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2000)
RoleCompany Director
Correspondence Address6 Sorrel Drive
Lightwater
Surrey
GU18 5PB
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2002)
RoleCommercial Director
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Director NameMr David John Clapham
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2001)
RoleManaging Director Retail Alld
Correspondence Address4 Heritage Hill
Keston
Kent
BR2 6AU
Director NameStuart Lawson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2003)
RoleChief Executive
Correspondence AddressTreetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Secretary NameAlan Gordon Arthur Cousins
NationalityBritish
StatusResigned
Appointed19 January 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Bridge Road
Sarisbury Green
Hampshire
SO31 7EP
Director NameStephen Anthony Henshaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressAylesbury House
Horsebridge Road Broughton
Stockbridge
Hampshire
SO20 8BD
Director NameWilliam Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2003)
RoleFinancial Director
Correspondence Address90 Springfield Road
Windsor
Berkshire
SL4 3PH
Director NameMr Joseph Holland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Chapleton Road
Bromley Cross
Bolton
Lancashire
BL7 9LZ
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed31 August 2003(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 2006)
RoleCompany Director
Correspondence Address22 Westfield Drive
Woodley
Stockport
Cheshire
SK6 1LD
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(6 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2011)
RoleGeneral Manager Food Group
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(14 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed19 June 1997(1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 09 July 1997)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed19 June 1997(1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 09 July 1997)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.7m at £1Co-operative Group Food LTD
94.64%
Ordinary
100k at £1Co-operative Group Food LTD
3.57%
Ordinary A
50k at £1Co-operative Group Food LTD
1.79%
Ordinary B

Accounts

Latest Accounts11 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

15 October 1997Delivered on: 24 October 1997
Satisfied on: 12 June 2003
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: That piece or parcel of land at 1 anstey close, basingstoke, hampshire and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
9 September 1997Delivered on: 12 September 1997
Satisfied on: 12 June 2003
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: Piece or parcel of land at 27/31 high street chobham surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
9 September 1997Delivered on: 12 September 1997
Satisfied on: 12 June 2003
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: Piece or parcel of land at 37 guildford road lightwater surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
22 August 1997Delivered on: 27 August 1997
Satisfied on: 12 June 2003
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: That piece or parcel of land at 8 alexandra road north camp farnborough hants t/no.HP527455 and goodwill of any business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
15 August 1997Delivered on: 22 August 1997
Satisfied on: 12 June 2003
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: Property k/a 132 cove road farnborough hants t/no HP504574 by way of fixed charge all the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
12 August 1997Delivered on: 22 August 1997
Satisfied on: 12 June 2003
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
31 May 2001Delivered on: 6 June 2001
Satisfied on: 12 June 2003
Persons entitled: The Royal Bank of Scotland PLC(As Agent and Security Trustee for Itself and the Secured Parties (as Defined) (the "Security Trustee")

Classification: Composite guarantee and mortgage debenture
Secured details: All actual, contingent, present and/or future obligations and liabilities of the company to the chargee and each of the secured parties.
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
18 May 1999Delivered on: 21 May 1999
Satisfied on: 12 June 2003
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: All that l/h property k/a 105A junction road andover hampshire and the proceeds of sale all planat machinery fixtures and fittings goodwill and the benefit of the option dated 18/05/99.
Fully Satisfied
1 April 1999Delivered on: 12 April 1999
Satisfied on: 12 June 2003
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: Premises known as the maisonette/shop at 2/3 atholl court,kingsway gardens andover; see form 395. 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
23 February 1999Delivered on: 25 February 1999
Satisfied on: 12 June 2003
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: The f/h property k/a 150A junction road andover hampshire the benefit of the option dated 23 february 1999 between the company and alldays stores limited. 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
26 January 1999Delivered on: 28 January 1999
Satisfied on: 12 June 2003
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 under the terms of the charge.
Particulars: Ground floor shop and first floor office premises at 5 queens road farnborough hants. 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
4 January 1999Delivered on: 7 January 1999
Satisfied on: 12 June 2003
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: Ground floor shop premises and first and second floor maisonettes at 1/5 elizabeth parade tudor drive yateley hants. 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
9 July 1997Delivered on: 28 July 1997
Satisfied on: 20 November 2003
Persons entitled: Alldays Stores Limited

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
10 November 1998Delivered on: 24 November 1998
Satisfied on: 12 June 2003
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: F/H 570 wokingham road earley reading-BK84581 assigned the benefit of the option dated 10TH november 1998 between the company and alldays stores limited relating to the property (the option). 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
4 November 1998Delivered on: 9 November 1998
Satisfied on: 12 June 2003
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: Property at 8 alexandra road north camp farnborough hampshire. 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
20 October 1998Delivered on: 28 October 1998
Satisfied on: 12 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of variation to a legal charge dated 21 august 1998
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property means the ground floor shop premises at 286 gosbrook road caversham reading berkshire.. 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. See the mortgage charge document for full details.
Fully Satisfied
29 September 1998Delivered on: 30 September 1998
Satisfied on: 12 June 2003
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: Leasehold property k/a 109/113 queens road aldershot hampshire. 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
2 September 1998Delivered on: 18 September 1998
Satisfied on: 12 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ash street ash surrey. 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
21 August 1998Delivered on: 9 September 1998
Satisfied on: 12 June 2003
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: Piece or parcel of land at the ground floor shop premises at 286 gosbrook road caversham reading berkshire. 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
29 June 1998Delivered on: 15 July 1998
Satisfied on: 12 June 2003
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: Ground floor shop premises at 1 and 2 giles court brookside walk tadley hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 March 1998Delivered on: 18 March 1998
Satisfied on: 12 June 2003
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 under the terms of this legal charge.
Particulars: The company charges the property being land at ground floor shop premises at 53 high street aldershot hampshire GU11 1BH t/n-HP371495 (to the full extent of the company's interest in the property or its proceeds of sale) by way of legal mortagage of all legal interests and otherwise by way of specific equitable charge, assigned the benefit of all covenants and rights affecting or concerning the property subject to re-assignment on redemption, by way of fixed charge all the plant machinery and fixtures and fittings equipment and utensils, all the present or future goodwill of any business.
Fully Satisfied
23 December 1997Delivered on: 24 December 1997
Satisfied on: 12 June 2003
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: The l/h property k/a ground floor and basement 55/57 erleigh road reading berkshire the goodwill of the business and the benefit of the option dated 23 december 1997 between the company and alldays stores limited. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
17 November 1997Delivered on: 19 November 1997
Satisfied on: 12 June 2003
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.
Particulars: Ground floor and basement at 133/135 oxford road reading berkshire RG1 7UU t/n BK285171 all legal ineterests and otherwise by specific equitable charge assinged the benefit of all covenants and rights fixed charge all plant machinery fixtures fittings furniture equipment implements utensils all present or future goodwill of any business assigns the benefit of the option of even date.
Fully Satisfied
9 July 1997Delivered on: 28 July 1997
Satisfied on: 20 November 2003
Persons entitled: Alldays Franchising Limited

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
21 October 1997Delivered on: 24 October 1997
Persons entitled: Double Reading Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 5TH february 1990.
Particulars: The rent deposit being an amount equal to 6 months rent from time to time firstly reserved by the lease being at the date of creation of the charge a deposit of £6,500.
Outstanding

Filing History

8 July 2016Forms b & z convert to rs (2 pages)
8 July 2016Forms b & z convert to rs (2 pages)
8 July 2016Resolutions
  • RES13 ‐ Convert to rs 02/06/2016
(1 page)
8 July 2016Resolutions
  • RES13 ‐ Convert to rs 02/06/2016
(1 page)
17 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 2,800,002
(3 pages)
17 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 2,800,002
(3 pages)
17 May 2016Appointment of Mr David Roberts as a director on 1 April 2016 (2 pages)
17 May 2016Termination of appointment of Steven Clive Bailey as a director on 1 April 2016 (1 page)
17 May 2016Appointment of Mr David Roberts as a director on 1 April 2016 (2 pages)
17 May 2016Termination of appointment of Steven Clive Bailey as a director on 1 April 2016 (1 page)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2,800,000
(6 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2,800,000
(6 pages)
22 March 2016Satisfaction of charge 8 in full (1 page)
22 March 2016Satisfaction of charge 8 in full (1 page)
26 June 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
26 June 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,800,000
(6 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,800,000
(6 pages)
14 October 2014Accounts for a dormant company made up to 2 January 2014 (4 pages)
14 October 2014Accounts for a dormant company made up to 2 January 2014 (4 pages)
14 October 2014Accounts for a dormant company made up to 2 January 2014 (4 pages)
7 October 2014Current accounting period extended from 2 January 2015 to 11 January 2015 (1 page)
7 October 2014Current accounting period extended from 2 January 2015 to 11 January 2015 (1 page)
7 October 2014Current accounting period extended from 2 January 2015 to 11 January 2015 (1 page)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,800,000
(6 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,800,000
(6 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,800,000
(6 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,800,000
(6 pages)
15 July 2013Accounts for a dormant company made up to 5 January 2013 (4 pages)
15 July 2013Accounts for a dormant company made up to 5 January 2013 (4 pages)
15 July 2013Accounts for a dormant company made up to 5 January 2013 (4 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 March 2012Appointment of Cws (No.1) Limited as a director (2 pages)
27 March 2012Appointment of Cws (No.1) Limited as a director (2 pages)
13 January 2012Termination of appointment of Stephen Humes as a director (1 page)
13 January 2012Termination of appointment of Stephen Humes as a director (1 page)
13 January 2012Appointment of Mr Steven Clive Bailey as a director (2 pages)
13 January 2012Appointment of Mr Steven Clive Bailey as a director (2 pages)
11 January 2012Termination of appointment of Timothy Hurrell as a director (1 page)
11 January 2012Termination of appointment of Timothy Hurrell as a director (1 page)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
30 June 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
30 June 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
30 June 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
10 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
10 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
1 May 2008Return made up to 27/04/08; full list of members (4 pages)
1 May 2008Return made up to 27/04/08; full list of members (4 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
22 August 2007Return made up to 27/04/07; full list of members (7 pages)
22 August 2007Return made up to 27/04/07; full list of members (7 pages)
10 March 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
10 March 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
10 November 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
10 November 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
3 May 2006Return made up to 27/04/06; full list of members (3 pages)
3 May 2006Return made up to 27/04/06; full list of members (3 pages)
11 November 2005Full accounts made up to 8 January 2005 (11 pages)
11 November 2005Full accounts made up to 8 January 2005 (11 pages)
11 November 2005Full accounts made up to 8 January 2005 (11 pages)
1 September 2005New director appointed (1 page)
1 September 2005New director appointed (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
18 May 2005Return made up to 27/04/05; full list of members (3 pages)
18 May 2005Return made up to 27/04/05; full list of members (3 pages)
17 November 2004Full accounts made up to 10 January 2004 (12 pages)
17 November 2004Full accounts made up to 10 January 2004 (12 pages)
11 November 2004Director's particulars changed (2 pages)
11 November 2004Director's particulars changed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
8 May 2004Return made up to 27/04/04; full list of members (8 pages)
8 May 2004Return made up to 27/04/04; full list of members (8 pages)
23 April 2004Secretary's particulars changed (1 page)
23 April 2004Secretary's particulars changed (1 page)
1 February 2004Auditor's resignation (2 pages)
1 February 2004Auditor's resignation (2 pages)
16 January 2004Location of register of members (1 page)
16 January 2004Location of register of members (1 page)
15 December 2003Registered office changed on 15/12/03 from: alldays house chestnut avenue, chandlers ford, eastleigh hampshire SO53 3HJ (1 page)
15 December 2003Registered office changed on 15/12/03 from: alldays house chestnut avenue, chandlers ford, eastleigh hampshire SO53 3HJ (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
20 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2003Resolutions
  • RES13 ‐ Remuneration of auditor 10/07/03
(1 page)
19 November 2003Resolutions
  • RES13 ‐ Remuneration of auditor 10/07/03
(1 page)
28 October 2003Full accounts made up to 11 January 2003 (15 pages)
28 October 2003Full accounts made up to 11 January 2003 (15 pages)
3 October 2003Director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Secretary resigned (1 page)
30 August 2003Nc inc already adjusted 22/05/03 (2 pages)
30 August 2003Nc inc already adjusted 22/05/03 (2 pages)
30 August 2003Ad 22/05/03--------- £ si 2650000@1=2650000 £ ic 150000/2800000 (2 pages)
30 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 August 2003Ad 22/05/03--------- £ si 2650000@1=2650000 £ ic 150000/2800000 (2 pages)
30 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2003Declaration of satisfaction of mortgage/charge (4 pages)
12 June 2003Declaration of satisfaction of mortgage/charge (4 pages)
22 May 2003Return made up to 16/05/03; full list of members (8 pages)
22 May 2003Return made up to 16/05/03; full list of members (8 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
18 February 2003New director appointed (1 page)
18 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
7 January 2003Accounting reference date extended from 31/10/02 to 11/01/03 (1 page)
7 January 2003Accounting reference date extended from 31/10/02 to 11/01/03 (1 page)
30 August 2002Full accounts made up to 28 October 2001 (13 pages)
30 August 2002Full accounts made up to 28 October 2001 (13 pages)
27 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2001New director appointed (4 pages)
11 October 2001New director appointed (4 pages)
31 July 2001New director appointed (4 pages)
31 July 2001New director appointed (4 pages)
8 June 2001Ad 19/01/00--------- £ si 49999@1 (2 pages)
8 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 June 2001Ad 19/01/00--------- £ si 49999@1 (2 pages)
6 June 2001Particulars of mortgage/charge (8 pages)
6 June 2001Particulars of mortgage/charge (8 pages)
14 April 2001Ad 19/01/00--------- £ si 49999@1 (2 pages)
14 April 2001Ad 19/01/00--------- £ si 49999@1 (2 pages)
10 April 2001Full accounts made up to 29 October 2000 (18 pages)
10 April 2001Full accounts made up to 29 October 2000 (18 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
4 September 2000Full accounts made up to 31 October 1999 (21 pages)
4 September 2000Full accounts made up to 31 October 1999 (21 pages)
30 August 2000Location of debenture register (1 page)
30 August 2000Return made up to 16/05/00; full list of members (14 pages)
30 August 2000Location of register of members (1 page)
30 August 2000Return made up to 16/05/00; full list of members (14 pages)
30 August 2000Location of register of members (1 page)
30 August 2000Location of debenture register (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned;director resigned (1 page)
24 February 2000New director appointed (4 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned;director resigned (1 page)
24 February 2000New director appointed (3 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000New director appointed (4 pages)
24 February 2000Registered office changed on 24/02/00 from: 8A alexandra road farnborough hampshire GU14 6DA (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (3 pages)
24 February 2000Registered office changed on 24/02/00 from: 8A alexandra road farnborough hampshire GU14 6DA (1 page)
24 February 2000Director resigned (1 page)
20 December 1999Full accounts made up to 1 November 1998 (30 pages)
20 December 1999Full accounts made up to 1 November 1998 (30 pages)
20 December 1999Full accounts made up to 1 November 1998 (30 pages)
28 June 1999Return made up to 16/05/99; no change of members (4 pages)
28 June 1999Return made up to 16/05/99; no change of members (4 pages)
21 May 1999Particulars of mortgage/charge (7 pages)
21 May 1999Particulars of mortgage/charge (7 pages)
12 April 1999Particulars of mortgage/charge (7 pages)
12 April 1999Particulars of mortgage/charge (7 pages)
25 February 1999Particulars of mortgage/charge (7 pages)
25 February 1999Particulars of mortgage/charge (7 pages)
28 January 1999Particulars of mortgage/charge (7 pages)
28 January 1999Particulars of mortgage/charge (7 pages)
7 January 1999Particulars of mortgage/charge (7 pages)
7 January 1999Particulars of mortgage/charge (7 pages)
16 December 1998Full accounts made up to 2 November 1997 (17 pages)
16 December 1998Full accounts made up to 2 November 1997 (17 pages)
16 December 1998Full accounts made up to 2 November 1997 (17 pages)
24 November 1998Particulars of mortgage/charge (7 pages)
24 November 1998Particulars of mortgage/charge (7 pages)
9 November 1998Particulars of mortgage/charge (7 pages)
9 November 1998Particulars of mortgage/charge (7 pages)
30 September 1998Particulars of mortgage/charge (7 pages)
30 September 1998Particulars of mortgage/charge (7 pages)
18 September 1998Particulars of mortgage/charge (7 pages)
18 September 1998Particulars of mortgage/charge (7 pages)
9 September 1998Particulars of mortgage/charge (7 pages)
9 September 1998Particulars of mortgage/charge (7 pages)
15 July 1998Particulars of mortgage/charge (7 pages)
15 July 1998Particulars of mortgage/charge (7 pages)
15 June 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 1998Particulars of mortgage/charge (7 pages)
18 March 1998Particulars of mortgage/charge (7 pages)
24 December 1997Particulars of mortgage/charge (7 pages)
24 December 1997Particulars of mortgage/charge (7 pages)
19 November 1997Particulars of mortgage/charge (7 pages)
19 November 1997Particulars of mortgage/charge (7 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (7 pages)
24 October 1997Particulars of mortgage/charge (7 pages)
9 October 1997Accounting reference date shortened from 31/05/98 to 31/10/97 (1 page)
9 October 1997Accounting reference date shortened from 31/05/98 to 31/10/97 (1 page)
27 August 1997Particulars of mortgage/charge (7 pages)
27 August 1997Particulars of mortgage/charge (7 pages)
22 August 1997Particulars of mortgage/charge (7 pages)
22 August 1997Particulars of mortgage/charge (7 pages)
22 August 1997Particulars of mortgage/charge (7 pages)
22 August 1997Particulars of mortgage/charge (7 pages)
28 July 1997Particulars of mortgage/charge (15 pages)
28 July 1997Particulars of mortgage/charge (15 pages)
28 July 1997Particulars of mortgage/charge (15 pages)
28 July 1997Particulars of mortgage/charge (15 pages)
25 July 1997New secretary appointed;new director appointed (2 pages)
25 July 1997£ nc 1000/1200000 09/07/97 (2 pages)
25 July 1997Registered office changed on 25/07/97 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
25 July 1997Ad 09/07/97--------- £ si 99999@1=99999 £ ic 2/100001 (2 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997Registered office changed on 25/07/97 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997Ad 09/07/97--------- £ si 99999@1=99999 £ ic 2/100001 (2 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997£ nc 1000/1200000 09/07/97 (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997New secretary appointed;new director appointed (2 pages)
25 July 1997Director resigned (1 page)
1 July 1997Company name changed pricestore LIMITED\certificate issued on 02/07/97 (3 pages)
1 July 1997Company name changed pricestore LIMITED\certificate issued on 02/07/97 (3 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Registered office changed on 25/06/97 from: 120 east road london N1 6AA (1 page)
25 June 1997Registered office changed on 25/06/97 from: 120 east road london N1 6AA (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Memorandum and Articles of Association (6 pages)
25 June 1997Memorandum and Articles of Association (6 pages)
16 May 1997Incorporation (15 pages)
16 May 1997Incorporation (15 pages)