Company NameHexham General Hospital Spc Holdings Limited
Company StatusDissolved
Company Number04108766
CategoryPrivate Limited Company
Incorporation Date16 November 2000(23 years, 5 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NamesPeppergrove Limited and Catalyst Healthcare (Hexham) Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Ailison Louise Mitchell
NationalityBritish
StatusClosed
Appointed31 December 2004(4 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 19 November 2019)
RoleCompany Director
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Leo William McKenna
Date of BirthApril 1966 (Born 58 years ago)
NationalityNorthern Irish
StatusClosed
Appointed30 September 2012(11 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 19 November 2019)
RoleStrategic Advisor
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Christopher Thomas Solley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2012(11 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 19 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Barry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2014(13 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameAndrew David Darling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 2004)
RoleBanker
Correspondence Address4 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameAlan Keith Gander
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(1 month, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 August 2001)
RoleChartered Surveyor
Correspondence Address54 Flora Thompson Drive
Newport Pagnell
Buckinghamshire
MK16 8ST
Secretary NameAlan Edmund Wilchen Hudson
NationalityBritish
StatusResigned
Appointed03 January 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2002)
RoleSecretary
Correspondence Address79 Porchfield Square
St John's Gardens
Manchester
M3 4FG
Director NameMr Thomas Downs Anderson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(4 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Percheron Drive
The Mount
Knaphill
Surrey
GU21 2QX
Director NameSir Arthur David Chessells
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(4 months, 1 week after company formation)
Appointment Duration11 years (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh Catts Hill
Mark Cross
East Sussex
TN6 3NQ
Director NameMichael Edward Davis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(4 months, 1 week after company formation)
Appointment Duration7 months (resigned 23 October 2001)
RoleCompany Director
Correspondence AddressKingswater Stickling Green
Clavering
Saffron Walden
Essex
CB11 4QX
Director NamePhilip Robert Grant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2004)
RoleBanker
Correspondence Address40 Lumsdaine Drive
Dalgety Bay
Fife
KY11 9YU
Scotland
Director NameJulia Elizabeth Prescot
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2002)
RoleBanker
Correspondence Address130 Thurleigh Road
London
SW12 8TU
Director NameAndrew David Silverbeck
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
12 Barham Avenue
Elstree
Hertfordshire
WD6 3PN
Director NameAnthony Ring
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(11 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 17 March 2004)
RoleCompany Director
Correspondence Address39 Mount Ararat Road
Richmond
Surrey
TW10 6PH
Director NameAlan Keith Gander
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 July 2002)
RoleChartered Surveyor
Correspondence Address54 Flora Thompson Drive
Newport Pagnell
Buckinghamshire
MK16 8ST
Director NameMr David Keith Perry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(2 years, 2 months after company formation)
Appointment Duration6 months (resigned 22 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Saint Leonards Road
Surbiton
Surrey
KT6 4DE
Director NameDennis Bate
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(2 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 November 2003)
RoleCompany Director
Correspondence Address109 Carmill Road
Billinge
Wigan
Lancashire
WN5 7TY
Director NameMr David Alan Powling
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 21 July 2009)
RoleHead Of Facilities Mgt
Country of ResidenceUnited Kingdom
Correspondence Address55 Calder Avenue
Brookmans Park
Hertfordshire
AL9 7AH
Director NameMohammed Sameer Amin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(3 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address28 Talbot Road
Basement Flat
London
W2 5LJ
Director NameTimothy John Dickie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 June 2008)
RoleBanker
Correspondence Address51 Summerside Place
Edinburgh
EH6 4NY
Scotland
Director NameMr Stephen Hockaday
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33a Arterberry Road
London
SW20 8AG
Director NameMr Michael Edward Davis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 June 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Alpraham Hall Barns
Alpraham Green Alpraham
Tarporley
Cheshire
CW6 9LJ
Director NameMr Kenneth William Gillespie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(7 years, 7 months after company formation)
Appointment Duration10 years (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Stewart Chalmers Grant
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2009(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Chester Road
Northwood
Middlesex
HA6 1BQ
Director NameMr Roger Harold Potts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2012)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMr Gary Arthur Neville
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(10 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMr Barry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2013)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address3rd Floor The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMs Helen Mary Murphy
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed11 October 2011(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMr Johan Hendrik Potgieter
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed01 November 2012(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Gregor Scott Jackson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(13 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameHLM Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
Correspondence Address1st Floor
25 Stamford Street
Altrincham
Cheshire
WA14 1EX

Contact

Websitelendlease.com

Location

Registered AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1Consolidated Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

27 July 2006Delivered on: 9 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured (Thesecurity Trustee)

Classification: Supplemental hc debenture
Secured details: All monies due or to become due from the borrower or the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares being, 2 ordinary shares of £1 each in catalyst healthcare (hexham) PLC, all dividends, all moneys, bonus, uncalled capital and goodwill, by way of first floating charge its undertaking and all its assets. See the mortgage charge document for full details.
Outstanding
27 April 2001Delivered on: 10 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Creditors

Classification: A fixed and floating charge debenture
Secured details: All monies debts and liabilities owing or incurred by the company to any secured creditor under or in connection with any secured finance document.
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.
Outstanding

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
17 April 2019Application to strike the company off the register (3 pages)
20 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 July 2018Termination of appointment of Kenneth William Gillespie as a director on 16 July 2018 (1 page)
11 January 2018Satisfaction of charge 2 in full (4 pages)
11 January 2018Satisfaction of charge 1 in full (4 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
27 February 2017Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Johan Hendrik Potgieter as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Johan Hendrik Potgieter as a director on 27 February 2017 (1 page)
19 December 2016Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page)
7 November 2016Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 (1 page)
7 November 2016Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 (1 page)
7 November 2016Director's details changed for Mr Kenneth William Gillespie on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Mr Kenneth William Gillespie on 7 November 2016 (2 pages)
19 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
17 June 2016Full accounts made up to 31 December 2015 (18 pages)
17 June 2016Full accounts made up to 31 December 2015 (18 pages)
6 October 2015Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000
(7 pages)
6 October 2015Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000
(7 pages)
25 June 2015Full accounts made up to 31 December 2014 (17 pages)
25 June 2015Full accounts made up to 31 December 2014 (17 pages)
30 September 2014Appointment of Mr Barry Millsom as a director on 26 September 2014 (2 pages)
30 September 2014Appointment of Mr Barry Millsom as a director on 26 September 2014 (2 pages)
30 September 2014Termination of appointment of Helen Mary Murphy as a director on 26 September 2014 (1 page)
30 September 2014Appointment of Mr Gregor Scott Jackson as a director on 26 September 2014 (2 pages)
30 September 2014Termination of appointment of Helen Mary Murphy as a director on 26 September 2014 (1 page)
30 September 2014Appointment of Mr Gregor Scott Jackson as a director on 26 September 2014 (2 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 50,000
(6 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 50,000
(6 pages)
29 May 2014Full accounts made up to 31 December 2013 (18 pages)
29 May 2014Full accounts made up to 31 December 2013 (18 pages)
15 January 2014Termination of appointment of Barry Millsom as a director (1 page)
15 January 2014Termination of appointment of Barry Millsom as a director (1 page)
1 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 50,000
(7 pages)
1 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 50,000
(7 pages)
18 October 2013Sect 519 (2 pages)
18 October 2013Sect 519 (2 pages)
11 October 2013Auditor's resignation (2 pages)
11 October 2013Auditor's resignation (2 pages)
17 June 2013Full accounts made up to 31 December 2012 (29 pages)
17 June 2013Full accounts made up to 31 December 2012 (29 pages)
25 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
5 November 2012Appointment of Mr Christopher Thomas Solley as a director (2 pages)
5 November 2012Termination of appointment of Roger Potts as a director (1 page)
5 November 2012Appointment of Mr Christopher Thomas Solley as a director (2 pages)
5 November 2012Termination of appointment of Arthur Chessells as a director (1 page)
5 November 2012Appointment of Mr Johan Hendrik Potgieter as a director (2 pages)
5 November 2012Termination of appointment of Andrew Tennant as a director (1 page)
5 November 2012Termination of appointment of Moira Turnbull-Fox as a director (1 page)
5 November 2012Termination of appointment of Andrew Tennant as a director (1 page)
5 November 2012Appointment of Mr Johan Hendrik Potgieter as a director (2 pages)
5 November 2012Appointment of Mr Leo William Mckenna as a director (2 pages)
5 November 2012Termination of appointment of Roger Potts as a director (1 page)
5 November 2012Termination of appointment of Arthur Chessells as a director (1 page)
5 November 2012Termination of appointment of Moira Turnbull-Fox as a director (1 page)
5 November 2012Appointment of Mr Leo William Mckenna as a director (2 pages)
14 June 2012Full accounts made up to 31 December 2011 (17 pages)
14 June 2012Full accounts made up to 31 December 2011 (17 pages)
6 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (9 pages)
6 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (9 pages)
5 December 2011Termination of appointment of Moira Turnbull-Fox as a director (1 page)
5 December 2011Termination of appointment of Moira Turnbull-Fox as a director (1 page)
15 November 2011Appointment of Ms Helen Mary Murphy as a director (2 pages)
15 November 2011Appointment of Ms Helen Mary Murphy as a director (2 pages)
20 September 2011Appointment of Ms Moira Turnbull-Fox as a director (2 pages)
20 September 2011Appointment of Ms Moira Turnbull-Fox as a director (2 pages)
21 July 2011Company name changed catalyst healthcare (hexham) holdings LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
(2 pages)
21 July 2011Change of name notice (2 pages)
21 July 2011Company name changed catalyst healthcare (hexham) holdings LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
(2 pages)
21 July 2011Change of name notice (2 pages)
29 June 2011Full accounts made up to 31 December 2010 (17 pages)
29 June 2011Full accounts made up to 31 December 2010 (17 pages)
24 May 2011Termination of appointment of Gary Neville as a director (1 page)
24 May 2011Termination of appointment of Gary Neville as a director (1 page)
22 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
20 December 2010Appointment of Ms Moira Turnbull-Fox as a director (2 pages)
20 December 2010Appointment of Mr Roger Harold Potts as a director (2 pages)
20 December 2010Appointment of Mr Barry Paul Millsom as a director (2 pages)
20 December 2010Appointment of Mr Gary Arthur Neville as a director (2 pages)
20 December 2010Termination of appointment of Stewart Grant as a director (1 page)
20 December 2010Appointment of Mr Barry Paul Millsom as a director (2 pages)
20 December 2010Appointment of Ms Moira Turnbull-Fox as a director (2 pages)
20 December 2010Appointment of Mr Roger Harold Potts as a director (2 pages)
20 December 2010Termination of appointment of Stewart Grant as a director (1 page)
20 December 2010Termination of appointment of Anthony Velupillai as a director (1 page)
20 December 2010Termination of appointment of Anthony Velupillai as a director (1 page)
20 December 2010Appointment of Mr Gary Arthur Neville as a director (2 pages)
8 July 2010Termination of appointment of Michael Davis as a director (1 page)
8 July 2010Appointment of Mr Anthony Ratnam Velupillai as a director (2 pages)
8 July 2010Appointment of Mr Anthony Ratnam Velupillai as a director (2 pages)
8 July 2010Termination of appointment of Michael Davis as a director (1 page)
6 July 2010Appointment of Mr Stewart Chalmers Grant as a director (1 page)
6 July 2010Appointment of Mr Stewart Chalmers Grant as a director (1 page)
16 June 2010Full accounts made up to 31 December 2009 (17 pages)
16 June 2010Full accounts made up to 31 December 2009 (17 pages)
19 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Michael Edward Davis on 3 July 2009 (2 pages)
19 November 2009Director's details changed for Michael Edward Davis on 3 July 2009 (2 pages)
19 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Michael Edward Davis on 3 July 2009 (2 pages)
19 November 2009Termination of appointment of David Powling as a director (1 page)
19 November 2009Termination of appointment of David Powling as a director (1 page)
15 May 2009Full accounts made up to 31 December 2008 (16 pages)
15 May 2009Full accounts made up to 31 December 2008 (16 pages)
17 November 2008Return made up to 16/11/08; full list of members (4 pages)
17 November 2008Appointment terminated director timothy dickie (1 page)
17 November 2008Return made up to 16/11/08; full list of members (4 pages)
17 November 2008Appointment terminated director timothy dickie (1 page)
16 July 2008Director appointed kenneth william gillespie (3 pages)
16 July 2008Director appointed kenneth william gillespie (3 pages)
18 June 2008Appointment terminated director thomas anderson (1 page)
18 June 2008Director appointed michael edward davis (2 pages)
18 June 2008Director appointed michael edward davis (2 pages)
18 June 2008Appointment terminated director thomas anderson (1 page)
30 May 2008Full accounts made up to 31 December 2007 (16 pages)
30 May 2008Full accounts made up to 31 December 2007 (16 pages)
4 December 2007Return made up to 16/11/07; full list of members (3 pages)
4 December 2007Return made up to 16/11/07; full list of members (3 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
6 August 2007Full accounts made up to 31 December 2006 (16 pages)
6 August 2007Full accounts made up to 31 December 2006 (16 pages)
25 January 2007Return made up to 16/11/06; full list of members (3 pages)
25 January 2007Return made up to 16/11/06; full list of members (3 pages)
1 December 2006Group of companies' accounts made up to 31 March 2006 (23 pages)
1 December 2006Group of companies' accounts made up to 31 March 2006 (23 pages)
13 September 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 September 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
9 August 2006Particulars of mortgage/charge (18 pages)
9 August 2006Particulars of mortgage/charge (18 pages)
9 December 2005Return made up to 16/11/05; full list of members (3 pages)
9 December 2005Return made up to 16/11/05; full list of members (3 pages)
20 September 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
20 September 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
5 May 2005New director appointed (1 page)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (1 page)
5 May 2005Director resigned (1 page)
14 April 2005Registered office changed on 14/04/05 from: spectrum house the towers business park didsbury manchester M20 2SE (1 page)
14 April 2005Registered office changed on 14/04/05 from: spectrum house the towers business park didsbury manchester M20 2SE (1 page)
10 January 2005New secretary appointed (1 page)
10 January 2005New secretary appointed (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: hlm secretaries LTD 9TH floor st james s buildings oxford street manchester M1 6FQ (1 page)
10 January 2005Registered office changed on 10/01/05 from: hlm secretaries LTD 9TH floor st james s buildings oxford street manchester M1 6FQ (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
18 November 2004Return made up to 16/11/04; full list of members (9 pages)
18 November 2004Return made up to 16/11/04; full list of members (9 pages)
8 October 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
8 October 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004New director appointed (1 page)
17 April 2004New director appointed (1 page)
17 April 2004New director appointed (1 page)
17 April 2004New director appointed (1 page)
10 January 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
10 January 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
19 December 2003New director appointed (1 page)
19 December 2003New director appointed (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
18 December 2003Return made up to 16/11/03; full list of members (9 pages)
18 December 2003Return made up to 16/11/03; full list of members (9 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
26 November 2002Return made up to 16/11/02; full list of members (9 pages)
26 November 2002Return made up to 16/11/02; full list of members (9 pages)
9 August 2002New secretary appointed (1 page)
9 August 2002New secretary appointed (1 page)
26 July 2002New secretary appointed (1 page)
26 July 2002New secretary appointed (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
21 July 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
21 July 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
12 July 2002New director appointed (1 page)
12 July 2002New director appointed (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
27 June 2002Auditor's resignation (2 pages)
27 June 2002Auditor's resignation (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
12 December 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2001New director appointed (3 pages)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (3 pages)
4 November 2001Director's particulars changed (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director's particulars changed (1 page)
28 August 2001New director appointed (3 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (3 pages)
28 August 2001Director resigned (1 page)
29 June 2001Registered office changed on 29/06/01 from: 2ND floor peter house 2-14 oxford street manchester M1 5AN (1 page)
29 June 2001Registered office changed on 29/06/01 from: 2ND floor peter house 2-14 oxford street manchester M1 5AN (1 page)
29 May 2001Ad 09/04/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 May 2001Ad 09/04/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
10 May 2001Particulars of mortgage/charge (18 pages)
10 May 2001Particulars of mortgage/charge (18 pages)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
20 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 January 2001Nc inc already adjusted 03/01/01 (1 page)
20 January 2001Nc inc already adjusted 03/01/01 (1 page)
20 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (3 pages)
11 January 2001Registered office changed on 11/01/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
11 January 2001New director appointed (3 pages)
11 January 2001New director appointed (3 pages)
11 January 2001New director appointed (3 pages)
11 January 2001Director resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Registered office changed on 11/01/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
4 January 2001Company name changed peppergrove LIMITED\certificate issued on 04/01/01 (3 pages)
4 January 2001Company name changed peppergrove LIMITED\certificate issued on 04/01/01 (3 pages)
16 November 2000Incorporation (24 pages)
16 November 2000Incorporation (24 pages)