Company NameKIER Dormant Holdings Limited
Company StatusDissolved
Company Number03913684
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date24 October 2023 (6 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusClosed
Appointed24 September 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 24 October 2023)
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameSteven Philip Van Raalte
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2022(22 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Ian Howard Howitt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Spinney Mill Lane
Rainhill
Prescot
Merseyside
L35 6NG
Director NameMr Jonathan Adam Charles Stuttard Greaves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStoney Hill House
Rock Hill
London
SE26 6SW
Director NameRichard Jeremy Archer
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressUpper St. Dennis Farm
Honington
Shipston On Stour
Warwickshire
CV36 5EL
Secretary NameKarim Nath
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address39a Plover Way
Surrey Quays
London
SE16 1TS
Secretary NameRichard Jeremy Archer
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPeat House 2 Cornwall Street
Birmingham
West Midlands
B3 2DL
Director NameMr Richard Alec Preece
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2001)
RoleSecretary
Correspondence Address3 Moorings Close
Parkgate
South Wirral
CH64 6TL
Wales
Director NameMr Robert Graham Kilner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address11 The Limes
Culcheth
Warrington
Cheshire
WA3 4HE
Director NameMr John Roger Jones
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Suncliffe Drive
Kenilworth
Warwickshire
CV8 1FH
Director NameJohn Handley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressBrook Cottage
Brinsea Batch, Congresbury
Bristol
BS49 5JP
Director NameMr Ryan James Henry Robson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(4 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 September 2000)
RoleVenture Capitalist
Correspondence Address24 Bucharest Road
London
SW18 3AR
Director NameJames Kenneth Alexander Barbour Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2001)
RoleVenture Capitalist
Correspondence Address54 Lysias Road
London
SW12 8PB
Secretary NameMr Richard Alec Preece
NationalityBritish
StatusResigned
Appointed16 June 2000(4 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 11 November 2004)
RoleCompany Director
Correspondence Address3 Moorings Close
Parkgate
South Wirral
CH64 6TL
Wales
Director NameRobert Jordan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(8 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLedgewood
Ryland Road Barford
Warwick
Warwickshire
CV35 8BY
Director NameSir Michael Thomas Lyons
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 September 2003)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address48 Hartopp Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QR
Director NameMr Richard Harry Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(2 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxons Meath Green Lane
Horley
Surrey
RH6 8JA
Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusResigned
Appointed18 October 2004(4 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBradlow
Sandy Lane
Guildford
Surrey
GU3 1HF
Secretary NameVictoria Elizabeth Hames
NationalityBritish
StatusResigned
Appointed23 May 2005(5 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 2006)
RoleChartered Secretary
Correspondence AddressFlat 5
70 Elmbourne Road
London
SW17 8JJ
Secretary NameMiss Catherine Engmann
NationalityBritish
StatusResigned
Appointed21 April 2006(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2009)
RoleCompany Director
Correspondence Address11 Tudor Way
Windsor
Berkshire
SL4 5LT
Secretary NameMiss Kelly Lee
NationalityBritish
StatusResigned
Appointed26 May 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2010)
RoleDeputy Company Secretary
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Secretary NameMr Carl Sjogren
StatusResigned
Appointed30 July 2010(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2011)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Rodney Hewer Harris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameChristine Ann Shaw
StatusResigned
Appointed17 June 2011(11 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 May 2012)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMs Amanda Jane Emilia Massie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameNicky Cobden
StatusResigned
Appointed02 May 2012(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2013)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Paul Adrian Rayner
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Giles Stewart Pearson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed20 June 2016(16 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Lee Howard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(19 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr David Mawson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(19 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 December 2019)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD

Contact

Websitemouchel.com
Telephone0845 5046845
Telephone regionUnknown

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35.3m at £0.01Mrbl LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,783,000
Current Liabilities£40,265,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

24 May 2000Delivered on: 2 June 2000
Satisfied on: 2 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please refer to form 395 for full details. 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
24 May 2000Delivered on: 26 May 2000
Satisfied on: 6 October 2001
Persons entitled: Gresham Trust PLC as Trustee (The "Trustee") for Itself and the Holders of the Loan Notes Fromtime to Time

Classification: Debenture
Secured details: All present and future liabilities of the company pursuant to the loan note instrument and/or the debenture to the holders from time to time of the loan notes issued pursuant to the loan note instrument together with all costs charges and expenses on a full indemnity basis incurred by the trustee in the protection preservation and enforcement of its respective rights in relation thereto.
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

Filing History

19 June 2020Full accounts made up to 30 June 2019 (21 pages)
29 April 2020Change of details for Mrbl Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
24 January 2020Appointment of Mark Whittaker as a director on 24 January 2020 (2 pages)
13 January 2020Termination of appointment of David Mawson as a director on 20 December 2019 (1 page)
7 October 2019Appointment of Mr David Mawson as a director on 1 October 2019 (2 pages)
4 October 2019Termination of appointment of Lee Howard as a director on 1 October 2019 (1 page)
4 October 2019Appointment of Mr Clive Thomas as a director on 1 October 2019 (2 pages)
18 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
17 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
4 April 2019Full accounts made up to 30 June 2018 (21 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
15 August 2018Appointment of Mr Lee Howard as a director on 13 August 2018 (2 pages)
15 August 2018Termination of appointment of Jeremy Mark Williams as a director on 13 August 2018 (1 page)
15 August 2018Compulsory strike-off action has been discontinued (1 page)
14 August 2018Full accounts made up to 30 June 2017 (23 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
7 April 2017Full accounts made up to 30 June 2015 (18 pages)
7 April 2017Full accounts made up to 30 June 2015 (18 pages)
7 April 2017Full accounts made up to 30 June 2016 (21 pages)
7 April 2017Full accounts made up to 30 June 2016 (21 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
9 January 2017Secretary's details changed for Mrs Bethan Melges on 20 June 2016 (1 page)
9 January 2017Secretary's details changed for Mrs Bethan Melges on 20 June 2016 (1 page)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
6 August 2016Compulsory strike-off action has been suspended (1 page)
6 August 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
1 July 2016Appointment of Mrs Bethan Melges as a secretary on 20 June 2016 (2 pages)
1 July 2016Appointment of Mrs Bethan Melges as a secretary on 20 June 2016 (2 pages)
9 June 2016Appointment of Mr Jeremy Mark Williams as a director on 29 February 2016 (2 pages)
9 June 2016Appointment of Mr Jeremy Mark Williams as a director on 29 February 2016 (2 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 (1 page)
12 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 352,677.97
(3 pages)
12 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 352,677.97
(3 pages)
19 October 2015Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 19 October 2015 (1 page)
19 October 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
19 October 2015Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 19 October 2015 (1 page)
19 October 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
6 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (65 pages)
6 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
6 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (14 pages)
6 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
6 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (14 pages)
6 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (65 pages)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 352,677.97
(4 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 352,677.97
(4 pages)
7 July 2014Full accounts made up to 30 September 2013 (17 pages)
7 July 2014Full accounts made up to 30 September 2013 (17 pages)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 352,677.97
(3 pages)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 352,677.97
(3 pages)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
9 August 2013Termination of appointment of Paul England as a director (1 page)
9 August 2013Termination of appointment of Paul England as a director (1 page)
9 August 2013Appointment of Mr Giles Stewart Pearson as a director (2 pages)
9 August 2013Appointment of Mr Giles Stewart Pearson as a director (2 pages)
7 August 2013Full accounts made up to 30 September 2012 (18 pages)
7 August 2013Full accounts made up to 30 September 2012 (18 pages)
14 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
14 March 2013Termination of appointment of Amanda Massie as a director (1 page)
14 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
14 March 2013Termination of appointment of Amanda Massie as a director (1 page)
7 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
1 February 2013Appointment of Mr Paul Adrian Rayner as a director (2 pages)
1 February 2013Appointment of Mr Paul Adrian Rayner as a director (2 pages)
29 January 2013Termination of appointment of Rodney Harris as a director (1 page)
29 January 2013Termination of appointment of Rodney Harris as a director (1 page)
21 September 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
21 September 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
21 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
21 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
21 May 2012Appointment of Nicky Cobden as a secretary (1 page)
21 May 2012Appointment of Nicky Cobden as a secretary (1 page)
3 May 2012Full accounts made up to 31 July 2011 (19 pages)
3 May 2012Full accounts made up to 31 July 2011 (19 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
13 January 2012Termination of appointment of Richard Cuthbert as a director (1 page)
13 January 2012Termination of appointment of Richard Cuthbert as a director (1 page)
8 November 2011Termination of appointment of Carl Sjogren as a secretary (1 page)
8 November 2011Termination of appointment of Carl Sjogren as a secretary (1 page)
18 October 2011Appointment of Mr Richard Harry Cuthbert as a director (1 page)
18 October 2011Appointment of Mr Richard Harry Cuthbert as a director (1 page)
10 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
10 October 2011Appointment of Ms Amanda Jane Emilia Massie as a director (2 pages)
10 October 2011Appointment of Ms Amanda Jane Emilia Massie as a director (2 pages)
10 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
20 June 2011Appointment of Christine Ann Shaw as a secretary (1 page)
20 June 2011Appointment of Mr Rodney Hewer Harris as a director (2 pages)
20 June 2011Termination of appointment of David Tilston as a director (1 page)
20 June 2011Appointment of Christine Ann Shaw as a secretary (1 page)
20 June 2011Appointment of Mr Rodney Hewer Harris as a director (2 pages)
20 June 2011Termination of appointment of David Tilston as a director (1 page)
15 April 2011Full accounts made up to 31 July 2010 (17 pages)
15 April 2011Full accounts made up to 31 July 2010 (17 pages)
3 February 2011Appointment of Mr David Tilston as a director (2 pages)
3 February 2011Appointment of Mr David Tilston as a director (2 pages)
24 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
23 September 2010Appointment of Mr Paul David England as a director (2 pages)
23 September 2010Appointment of Mr Paul David England as a director (2 pages)
23 September 2010Termination of appointment of Kevin Young as a director (1 page)
23 September 2010Termination of appointment of Kevin Young as a director (1 page)
16 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
16 August 2010Appointment of Mr Carl Sjogren as a secretary (1 page)
16 August 2010Appointment of Mr Carl Sjogren as a secretary (1 page)
16 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
9 June 2010Full accounts made up to 31 July 2009 (14 pages)
9 June 2010Full accounts made up to 31 July 2009 (14 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
6 June 2009Full accounts made up to 31 July 2008 (13 pages)
6 June 2009Full accounts made up to 31 July 2008 (13 pages)
4 June 2009Appointment terminated secretary catherine engmann (1 page)
4 June 2009Appointment terminated secretary catherine engmann (1 page)
4 June 2009Secretary appointed ms kelly lee (1 page)
4 June 2009Secretary appointed ms kelly lee (1 page)
11 March 2009Registered office changed on 11/03/2009 from west hall, parvis road west byfleet surrey KT14 6EZ (1 page)
11 March 2009Registered office changed on 11/03/2009 from west hall, parvis road west byfleet surrey KT14 6EZ (1 page)
9 February 2009Return made up to 21/01/09; full list of members (4 pages)
9 February 2009Return made up to 21/01/09; full list of members (4 pages)
23 May 2008Full accounts made up to 31 July 2007 (13 pages)
23 May 2008Full accounts made up to 31 July 2007 (13 pages)
11 February 2008Location of register of members (1 page)
11 February 2008Registered office changed on 11/02/08 from: west hall parvis road west byfleet surrey KT14 6EZ (1 page)
11 February 2008Location of debenture register (1 page)
11 February 2008Location of debenture register (1 page)
11 February 2008Return made up to 21/01/08; full list of members (2 pages)
11 February 2008Location of register of members (1 page)
11 February 2008Registered office changed on 11/02/08 from: west hall parvis road west byfleet surrey KT14 6EZ (1 page)
11 February 2008Return made up to 21/01/08; full list of members (2 pages)
6 February 2008Memorandum and Articles of Association (56 pages)
6 February 2008Memorandum and Articles of Association (56 pages)
1 February 2008Company name changed mouchel parkman dormant holdings LIMITED\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed mouchel parkman dormant holdings LIMITED\certificate issued on 01/02/08 (2 pages)
31 March 2007Secretary's particulars changed (1 page)
31 March 2007Secretary's particulars changed (1 page)
21 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
21 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
19 February 2007Return made up to 21/01/07; full list of members (6 pages)
19 February 2007Return made up to 21/01/07; full list of members (6 pages)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Secretary's particulars changed (1 page)
31 July 2006Company name changed parkman group LIMITED\certificate issued on 31/07/06 (2 pages)
31 July 2006Company name changed parkman group LIMITED\certificate issued on 31/07/06 (2 pages)
1 June 2006New secretary appointed (1 page)
1 June 2006New secretary appointed (1 page)
15 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
15 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
25 January 2006Return made up to 21/01/06; full list of members (6 pages)
25 January 2006Return made up to 21/01/06; full list of members (6 pages)
15 July 2005New secretary appointed (3 pages)
15 July 2005New secretary appointed (3 pages)
6 July 2005Re-registration of Memorandum and Articles (56 pages)
6 July 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 July 2005Certificate of re-registration from Public Limited Company to Private (1 page)
6 July 2005Re-registration of Memorandum and Articles (56 pages)
6 July 2005Certificate of re-registration from Public Limited Company to Private (1 page)
6 July 2005Application for reregistration from PLC to private (1 page)
6 July 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 July 2005Application for reregistration from PLC to private (1 page)
22 March 2005Full accounts made up to 31 July 2004 (20 pages)
22 March 2005Full accounts made up to 31 July 2004 (20 pages)
27 January 2005Return made up to 21/01/05; no change of members (7 pages)
27 January 2005Return made up to 21/01/05; no change of members (7 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
21 September 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
21 September 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
26 February 2004Return made up to 21/01/04; bulk list available separately (8 pages)
26 February 2004Return made up to 21/01/04; bulk list available separately (8 pages)
23 December 2003Group of companies' accounts made up to 31 March 2003 (45 pages)
23 December 2003Group of companies' accounts made up to 31 March 2003 (45 pages)
24 October 2003Ad 29/09/03--------- £ si [email protected]=10 £ ic 352664/352674 (2 pages)
24 October 2003Ad 29/09/03--------- £ si [email protected]=10 £ ic 352664/352674 (2 pages)
9 October 2003Ad 26/09/03--------- £ si [email protected]=15 £ ic 352649/352664 (2 pages)
9 October 2003Ad 26/09/03--------- £ si [email protected]=15 £ ic 352649/352664 (2 pages)
6 October 2003Ad 26/09/03--------- £ si [email protected]=235 £ ic 351712/351947 (2 pages)
6 October 2003Ad 26/09/03--------- £ si [email protected]=258 £ ic 352391/352649 (6 pages)
6 October 2003Ad 26/09/03--------- £ si [email protected]=258 £ ic 352391/352649 (6 pages)
6 October 2003Ad 26/09/03--------- £ si [email protected]=444 £ ic 351947/352391 (2 pages)
6 October 2003Ad 26/09/03--------- £ si [email protected]=235 £ ic 351712/351947 (2 pages)
6 October 2003Ad 26/09/03--------- £ si [email protected]=444 £ ic 351947/352391 (2 pages)
3 October 2003New director appointed (3 pages)
3 October 2003New director appointed (3 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Registered office changed on 02/10/03 from: knights house 2 parade sutton coldfield west midlands B72 1PH (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Registered office changed on 02/10/03 from: knights house 2 parade sutton coldfield west midlands B72 1PH (1 page)
17 September 2003Ad 09/09/03--------- £ si [email protected]=1 £ ic 351711/351712 (2 pages)
17 September 2003Ad 09/09/03--------- £ si [email protected]=1 £ ic 351711/351712 (2 pages)
19 August 2003Ad 01/08/03-01/08/03 £ si [email protected]=7 £ ic 351704/351711 (2 pages)
19 August 2003Ad 01/08/03-01/08/03 £ si [email protected]=7 £ ic 351704/351711 (2 pages)
5 July 2003Director's particulars changed (1 page)
5 July 2003Director's particulars changed (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
13 May 2003Statement of affairs (128 pages)
13 May 2003Statement of affairs (128 pages)
13 May 2003Ad 14/04/03--------- £ si [email protected]=1099 £ ic 350605/351704 (2 pages)
13 May 2003Ad 14/04/03--------- £ si [email protected]=1099 £ ic 350605/351704 (2 pages)
13 March 2003Return made up to 21/01/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 2003Return made up to 21/01/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 October 2002Group of companies' accounts made up to 31 March 2002 (68 pages)
8 October 2002Group of companies' accounts made up to 31 March 2002 (68 pages)
12 September 2002Ad 05/09/02--------- £ si [email protected]=10 £ ic 350594/350604 (2 pages)
12 September 2002Ad 05/09/02--------- £ si [email protected]=10 £ ic 350594/350604 (2 pages)
8 August 2002Ad 02/08/02--------- £ si [email protected]=12 £ ic 350582/350594 (2 pages)
8 August 2002Ad 02/08/02--------- £ si [email protected]=12 £ ic 350582/350594 (2 pages)
11 July 2002Amending m&a (46 pages)
11 July 2002Amending m&a (46 pages)
5 April 2002New director appointed (3 pages)
5 April 2002New director appointed (3 pages)
20 February 2002Return made up to 21/01/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 20/02/02
  • 363(288) ‐ Director's particulars changed
(17 pages)
20 February 2002Return made up to 21/01/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 20/02/02
  • 363(288) ‐ Director's particulars changed
(17 pages)
13 December 2001Ad 06/12/01--------- £ si [email protected]=542 £ ic 350000/350542 (2 pages)
13 December 2001Ad 06/12/01--------- £ si [email protected]=542 £ ic 350000/350542 (2 pages)
29 November 2001Director's particulars changed (1 page)
29 November 2001Director's particulars changed (1 page)
6 October 2001Declaration of satisfaction of mortgage/charge (1 page)
6 October 2001Declaration of satisfaction of mortgage/charge (1 page)
9 August 2001Location of register of members (1 page)
9 August 2001Location of register of members (1 page)
2 August 2001Ad 05/07/01--------- £ si [email protected]=80000 £ ic 270000/350000 (2 pages)
2 August 2001Ad 05/07/01--------- £ si [email protected]=80000 £ ic 270000/350000 (2 pages)
19 July 2001Ad 05/07/01--------- £ si [email protected]=269250 £ ic 750/270000 (4 pages)
19 July 2001Ad 05/07/01--------- £ si [email protected]=269250 £ ic 750/270000 (4 pages)
9 July 2001Nc inc already adjusted 28/06/01 (1 page)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
9 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
9 July 2001Resolutions
  • RES14 ‐ Bonus issue £269250 28/06/01
(3 pages)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
9 July 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
9 July 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
9 July 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
9 July 2001£ ic 406000/750 04/07/01 £ sr 405250@1=405250 (1 page)
9 July 2001Nc inc already adjusted 28/06/01 (1 page)
9 July 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
9 July 2001£ ic 406000/750 04/07/01 £ sr 405250@1=405250 (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
3 July 2001Listing of particulars (85 pages)
3 July 2001Listing of particulars (85 pages)
28 June 2001Auditor's report (6 pages)
28 June 2001Declaration on reregistration from private to PLC (1 page)
28 June 2001Re-registration of Memorandum and Articles (61 pages)
28 June 2001Balance Sheet (19 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Auditor's report (6 pages)
28 June 2001Balance Sheet (19 pages)
28 June 2001Re-registration of Memorandum and Articles (61 pages)
28 June 2001Auditor's statement (6 pages)
28 June 2001Declaration on reregistration from private to PLC (1 page)
28 June 2001Certificate of re-registration from Private to Public Limited Company (1 page)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 June 2001Auditor's statement (6 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Application for reregistration from private to PLC (1 page)
28 June 2001Certificate of re-registration from Private to Public Limited Company (1 page)
28 June 2001Application for reregistration from private to PLC (1 page)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (3 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (3 pages)
14 April 2001Auditor's resignation (1 page)
14 April 2001Auditor's resignation (1 page)
2 April 2001Company name changed flete LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed flete LIMITED\certificate issued on 02/04/01 (2 pages)
2 March 2001Return made up to 21/01/01; full list of members (12 pages)
2 March 2001Return made up to 21/01/01; full list of members (12 pages)
1 March 2001Registered office changed on 01/03/01 from: 5TH floor cunard building, water street liverpool merseyside L3 1ES (1 page)
1 March 2001Registered office changed on 01/03/01 from: 5TH floor cunard building, water street liverpool merseyside L3 1ES (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
27 June 2000New director appointed (3 pages)
27 June 2000New director appointed (3 pages)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (3 pages)
2 June 2000Particulars of mortgage/charge (8 pages)
2 June 2000Particulars of mortgage/charge (8 pages)
30 May 2000Registered office changed on 30/05/00 from: 10 old bailey london EC4M 7NG (1 page)
30 May 2000Registered office changed on 30/05/00 from: 10 old bailey london EC4M 7NG (1 page)
30 May 2000Ad 24/05/00--------- £ si 405000@1=405000 £ si [email protected]=900 £ ic 100/406000 (4 pages)
30 May 2000Ad 24/05/00--------- £ si 405000@1=405000 £ si [email protected]=900 £ ic 100/406000 (4 pages)
26 May 2000Particulars of mortgage/charge (15 pages)
26 May 2000Particulars of mortgage/charge (15 pages)
8 May 2000Nc inc already adjusted 18/04/00 (1 page)
8 May 2000Nc inc already adjusted 18/04/00 (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Ad 07/04/00--------- £ si [email protected]=98 £ ic 2/100 (4 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
25 April 2000S-div 07/04/00 (1 page)
25 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(59 pages)
25 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(59 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Ad 07/04/00--------- £ si [email protected]=98 £ ic 2/100 (4 pages)
25 April 2000New director appointed (2 pages)
25 April 2000S-div 07/04/00 (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000New secretary appointed;new director appointed (3 pages)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed;new director appointed (3 pages)
9 February 2000Secretary resigned (1 page)
21 January 2000Incorporation (20 pages)
21 January 2000Incorporation (20 pages)