Company NameChilled Realisations Limited
Company StatusIn Administration
Company Number04238761
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Previous NameDavis Haulage Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDavid Andrew Beech
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleSolicitor
Correspondence AddressGreenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Director NameMatthew David Fleetwood
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleSolicitor
Correspondence Address5 Woodland Avenue
Lymm
Cheshire
WA13 0BJ
Secretary NameMatthew David Fleetwood
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleSolicitor
Correspondence Address5 Woodland Avenue
Lymm
Cheshire
WA13 0BJ
Director NameMr Damion Davis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed10 September 2001(2 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 06 April 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address41 Frogmore Road
Market Drayton
Salop
TF9 3AU
Secretary NameSara Harley
NationalityBritish
StatusResigned
Appointed10 September 2001(2 months, 3 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 23 May 2016)
RoleCompany Director
Correspondence Address4
Red Bull
Market Drayton
Shropshire
TF9 2QS
Director NameMr Pramod Mistry
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(14 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address41 Frogmore Road
Market Drayton
Shropshire
TF9 3AU
Director NameMr Rob Hassell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(15 years after company formation)
Appointment Duration7 months, 1 week (resigned 24 January 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMill Lane Industrial Estate The Mill Lane
Glenfield
Leicester
LE3 8DX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedavishaulage.co.uk

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Damion Davis
83.33%
Ordinary
5 at £1Damion Davis
5.56%
Convertible Deferred
5 at £1Sara Davis
5.56%
Convertible Deferred
5 at £1Sean Davis
5.56%
Convertible Deferred

Financials

Year2014
Turnover£15,487,879
Gross Profit£3,171,333
Net Worth£1,709,611
Cash£956
Current Liabilities£6,909,920

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryMedium
Accounts Year End30 June

Returns

Next Return Due3 February 2017 (overdue)

Charges

14 June 2011Delivered on: 16 June 2011
Satisfied on: 26 March 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 5 cheshire street, market drayton, shropshire t/n SL161438 and f/h the anvil, higher heath, whitchurch, shropshire t/n SL135942 see image for full details.
Fully Satisfied
15 October 2010Delivered on: 19 October 2010
Satisfied on: 8 December 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 February 2010Delivered on: 6 February 2010
Satisfied on: 26 March 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The anvil, higher heath, whitchurch, shropshire.
Fully Satisfied
30 September 2009Delivered on: 9 October 2009
Satisfied on: 18 August 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: £157,500.00 due or to become due from the company to the chargee.
Particulars: 5 cheshire street, market drayton, shropshire.
Fully Satisfied
30 September 2009Delivered on: 9 October 2009
Satisfied on: 26 March 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £220,000.00 due or to become due from the company to the chargee.
Particulars: The anvil, higher heath, whitchurch, shropshire.
Fully Satisfied
7 March 2006Delivered on: 11 March 2006
Satisfied on: 13 November 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 January 2006Delivered on: 18 January 2006
Satisfied on: 13 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 July 2005Delivered on: 27 July 2005
Satisfied on: 13 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 September 2012Delivered on: 4 October 2012
Satisfied on: 3 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 cheshire street market drayton shropshire t/no SL161438 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
24 September 2012Delivered on: 26 September 2012
Satisfied on: 3 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the anvil whitchurch road prees whitchurch shropshire t/no. SL135942TOGETHER with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
13 September 2012Delivered on: 20 September 2012
Satisfied on: 8 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
11 September 2001Delivered on: 14 September 2001
Satisfied on: 13 November 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 March 2016Delivered on: 24 March 2016
Persons entitled: Demlin Investments Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 February 2016Delivered on: 16 February 2016
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding
28 September 2015Delivered on: 7 October 2015
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding

Filing History

24 July 2023Administrator's progress report (31 pages)
18 January 2023Administrator's progress report (32 pages)
18 July 2022Administrator's progress report (32 pages)
14 January 2022Administrator's progress report (31 pages)
28 July 2021Administrator's progress report (29 pages)
18 January 2021Administrator's progress report (31 pages)
11 December 2020Notice of extension of period of Administration (3 pages)
31 July 2020Administrator's progress report (28 pages)
1 June 2020Notice of appointment of a replacement or additional administrator (3 pages)
1 June 2020Notice of order removing administrator from office (11 pages)
22 January 2020Administrator's progress report (28 pages)
2 January 2020Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 2 January 2020 (2 pages)
31 July 2019Administrator's progress report (30 pages)
5 July 2019Notice of order removing administrator from office (21 pages)
5 July 2019Notice of appointment of a replacement or additional administrator (3 pages)
30 January 2019Administrator's progress report (28 pages)
31 December 2018Notice of extension of period of Administration (3 pages)
4 October 2018Notice of completion of voluntary arrangement (19 pages)
27 July 2018Administrator's progress report (27 pages)
31 May 2018Voluntary arrangement supervisor's abstract of receipts and payments to 5 April 2018 (22 pages)
23 January 2018Administrator's progress report (27 pages)
4 January 2018Notice of extension of period of Administration (3 pages)
2 August 2017Administrator's progress report (28 pages)
2 August 2017Administrator's progress report (28 pages)
10 June 2017Voluntary arrangement supervisor's abstract of receipts and payments to 5 April 2017 (19 pages)
10 June 2017Voluntary arrangement supervisor's abstract of receipts and payments to 5 April 2017 (19 pages)
2 March 2017Notice of deemed approval of proposals (1 page)
2 March 2017Notice of deemed approval of proposals (1 page)
1 March 2017Court order insolvency:order of court in respect of removal / replacement liquidator (36 pages)
1 March 2017Court order insolvency:order of court in respect of removal / replacement liquidator (36 pages)
10 February 2017Termination of appointment of Rob Hassell as a director on 24 January 2017 (2 pages)
10 February 2017Change of name notice (2 pages)
10 February 2017Termination of appointment of Rob Hassell as a director on 24 January 2017 (2 pages)
10 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-23
(3 pages)
10 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-23
(3 pages)
10 February 2017Change of name notice (2 pages)
6 February 2017Statement of administrator's proposal (70 pages)
6 February 2017Statement of administrator's proposal (70 pages)
13 January 2017Registered office address changed from C/O the Widdowson Group Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX England to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from C/O the Widdowson Group Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX England to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 13 January 2017 (2 pages)
11 January 2017Appointment of an administrator (1 page)
11 January 2017Appointment of an administrator (1 page)
1 September 2016Registered office address changed from 41 Frogmore Road Market Drayton Shropshire TF9 3AU to C/O the Widdowson Group Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 41 Frogmore Road Market Drayton Shropshire TF9 3AU to C/O the Widdowson Group Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX on 1 September 2016 (1 page)
22 June 2016Termination of appointment of Pramod Mistry as a director on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Pramod Mistry as a director on 21 June 2016 (1 page)
22 June 2016Appointment of Mr Rob Hassell as a director on 21 June 2016 (2 pages)
22 June 2016Appointment of Mr Rob Hassell as a director on 21 June 2016 (2 pages)
24 May 2016Termination of appointment of Sara Harley as a secretary on 23 May 2016 (1 page)
24 May 2016Termination of appointment of Sara Harley as a secretary on 23 May 2016 (1 page)
18 April 2016Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
18 April 2016Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
6 April 2016Termination of appointment of Damion Davis as a director on 6 April 2016 (1 page)
6 April 2016Appointment of Mr Pramod Mistry as a director on 5 April 2016 (2 pages)
6 April 2016Termination of appointment of Damion Davis as a director on 6 April 2016 (1 page)
6 April 2016Appointment of Mr Pramod Mistry as a director on 5 April 2016 (2 pages)
24 March 2016Registration of charge 042387610015, created on 18 March 2016 (14 pages)
24 March 2016Registration of charge 042387610015, created on 18 March 2016 (14 pages)
16 February 2016Registration of charge 042387610014, created on 16 February 2016 (5 pages)
16 February 2016Registration of charge 042387610014, created on 16 February 2016 (5 pages)
13 February 2016Consolidation of shares on 19 January 2016 (5 pages)
13 February 2016Consolidation of shares on 19 January 2016 (5 pages)
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 90
(5 pages)
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 90
(5 pages)
9 December 2015Previous accounting period extended from 30 December 2014 to 30 June 2015 (1 page)
9 December 2015Previous accounting period extended from 30 December 2014 to 30 June 2015 (1 page)
8 December 2015Satisfaction of charge 10 in full (1 page)
8 December 2015Satisfaction of charge 8 in full (1 page)
8 December 2015Satisfaction of charge 8 in full (1 page)
8 December 2015Satisfaction of charge 10 in full (1 page)
7 October 2015Registration of charge 042387610013, created on 28 September 2015 (39 pages)
7 October 2015Registration of charge 042387610013, created on 28 September 2015 (39 pages)
11 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
11 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
3 September 2015Satisfaction of charge 11 in full (2 pages)
3 September 2015Satisfaction of charge 12 in full (2 pages)
3 September 2015Satisfaction of charge 12 in full (2 pages)
3 September 2015Satisfaction of charge 11 in full (2 pages)
18 August 2015Satisfaction of charge 6 in full (1 page)
18 August 2015Satisfaction of charge 6 in full (1 page)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 90
(5 pages)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 90
(5 pages)
21 February 2015Secretary's details changed for Sara Harley on 5 February 2015 (3 pages)
21 February 2015Secretary's details changed for Sara Harley on 5 February 2015 (3 pages)
21 February 2015Secretary's details changed for Sara Harley on 5 February 2015 (3 pages)
6 October 2014Accounts for a medium company made up to 31 December 2013 (23 pages)
6 October 2014Accounts for a medium company made up to 31 December 2013 (23 pages)
13 August 2014Secretary's details changed for Sara Davis on 1 October 2009 (1 page)
13 August 2014Secretary's details changed for Sara Davis on 1 October 2009 (1 page)
13 August 2014Secretary's details changed for Sara Davis on 1 October 2009 (1 page)
28 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 90
(5 pages)
28 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 90
(5 pages)
26 March 2014Satisfaction of charge 9 in full (4 pages)
26 March 2014Satisfaction of charge 7 in full (4 pages)
26 March 2014Satisfaction of charge 9 in full (4 pages)
26 March 2014Satisfaction of charge 7 in full (4 pages)
26 March 2014Satisfaction of charge 5 in full (4 pages)
26 March 2014Satisfaction of charge 5 in full (4 pages)
1 October 2013Full accounts made up to 31 December 2012 (23 pages)
1 October 2013Full accounts made up to 31 December 2012 (23 pages)
8 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
13 December 2012Notice of completion of voluntary arrangement (7 pages)
13 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2012 (8 pages)
13 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2012 (8 pages)
13 December 2012Notice of completion of voluntary arrangement (7 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
14 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
14 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
14 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 12 (8 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 12 (8 pages)
1 October 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
1 October 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
24 September 2012Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2012 (6 pages)
24 September 2012Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2012 (6 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 10 (11 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 10 (11 pages)
26 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
26 September 2011Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2011 (5 pages)
26 September 2011Voluntary arrangement supervisor's abstract of receipts and payments to 26 July 2011 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 April 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
13 April 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
4 October 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
4 October 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
10 August 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
10 August 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 August 2009Return made up to 21/06/09; full list of members (4 pages)
19 August 2009Return made up to 21/06/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 July 2008Return made up to 21/06/08; full list of members (4 pages)
15 July 2008Return made up to 21/06/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 July 2007Return made up to 21/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2007Return made up to 21/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 August 2006Return made up to 21/06/06; full list of members (6 pages)
11 August 2006Return made up to 21/06/06; full list of members (6 pages)
11 March 2006Particulars of mortgage/charge (9 pages)
11 March 2006Particulars of mortgage/charge (9 pages)
18 January 2006Particulars of mortgage/charge (9 pages)
18 January 2006Particulars of mortgage/charge (9 pages)
30 August 2005Amended accounts made up to 31 December 2004 (7 pages)
30 August 2005Amended accounts made up to 31 December 2004 (7 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
2 August 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2005Particulars of mortgage/charge (9 pages)
27 July 2005Particulars of mortgage/charge (9 pages)
27 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 July 2004Return made up to 21/06/04; full list of members (6 pages)
26 July 2004Return made up to 21/06/04; full list of members (6 pages)
13 October 2003Return made up to 21/06/03; full list of members (6 pages)
13 October 2003Return made up to 21/06/03; full list of members (6 pages)
18 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 January 2003£ ic 100/100 19/12/02 £ sr [email protected] (1 page)
20 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 January 2003£ ic 100/100 19/12/02 £ sr [email protected] (1 page)
8 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 July 2002Return made up to 21/06/02; full list of members (7 pages)
6 July 2002Return made up to 21/06/02; full list of members (7 pages)
28 March 2002£ ic 100/100 05/03/02 £ sr [email protected] (1 page)
28 March 2002£ ic 100/100 05/03/02 £ sr [email protected] (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Ad 10/09/01--------- £ si 99@1=99 £ ic 1/100 (4 pages)
3 October 2001Ad 10/09/01--------- £ si 99@1=99 £ ic 1/100 (4 pages)
14 September 2001Particulars of mortgage/charge (4 pages)
14 September 2001Particulars of mortgage/charge (4 pages)
13 September 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 September 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
13 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 September 2001Director resigned (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 September 2001Registered office changed on 13/09/01 from: 7TH floor phoenix house 1-3 newhall street birmingham B3 3NH (1 page)
13 September 2001Nc inc already adjusted 10/09/01 (1 page)
13 September 2001Secretary resigned;director resigned (1 page)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 September 2001Registered office changed on 13/09/01 from: 7TH floor phoenix house 1-3 newhall street birmingham B3 3NH (1 page)
13 September 2001Secretary resigned;director resigned (1 page)
13 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 September 2001Director resigned (1 page)
13 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 September 2001Nc inc already adjusted 10/09/01 (1 page)
13 September 2001New secretary appointed (2 pages)
28 June 2001New secretary appointed;new director appointed (2 pages)
28 June 2001New secretary appointed;new director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
21 June 2001Incorporation (13 pages)
21 June 2001Incorporation (13 pages)