Company NameFFP Realisations 2018 Limited
Company StatusDissolved
Company Number04346056
CategoryPrivate Limited Company
Incorporation Date31 December 2001(22 years, 4 months ago)
Dissolution Date24 February 2021 (3 years, 2 months ago)
Previous NamesCastlegate 213 Limited and Fogarty (Filled Products) Limited

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles

Directors

Secretary NameMr Gerald John Tawton
NationalityBritish
StatusClosed
Appointed07 September 2007(5 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 24 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address216 Sleaford Road
Boston
Lincolnshire
PE21 7PG
Director NameMr Gerald John Tawton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(7 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 24 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Sleaford Road
Boston
Lincolnshire
PE21 7PG
Director NameMr Hasnain Dharamsey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityPakistani
StatusClosed
Appointed12 September 2011(9 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 24 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Timothy William Lawrence
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(2 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Francis Terrace
London
N19 5PY
Director NameBarry Stephen Roe
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(2 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 September 2009)
RoleCompany Director
Correspondence AddressLoxley House
Beck Street
Digby
Lincolnshire
LN4 3NE
Director NameJohn Gordon Sproul
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address21a The Village
Orton Longueville
Peterborough
PE2 7DP
Director NameDonald Graeme Strachan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(2 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 September 2009)
RoleCompany Director
Correspondence AddressThe Old Farm House
Green Lane
Threekingham
Lincolnshire
NG34 0BA
Director NameMr John Szymkiw
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(2 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
Station Road, Keyworth
Nottingham
Nottinghamshire
NG12 5LT
Director NameMr Stewart George MacDonald
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(2 months after company formation)
Appointment Duration15 years, 7 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestcliffe House 2 Westcliffe Road
Ruskington
Sleaford
Lincolnshire
NG34 9AY
Secretary NameBarry Stephen Roe
NationalityBritish
StatusResigned
Appointed06 March 2002(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2007)
RoleCompany Director
Correspondence AddressLoxley House
Beck Street
Digby
Lincolnshire
LN4 3NE
Director NameAndrew Robert Matthews
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerwood Newby
Penrith
Cumbria
CA10 3EX
Director NameMs Julia Margaret Livett
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(14 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Weston Park Avenue
Burton-On-Trent
Staffordshire
DE14 2AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2001(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Contact

Websitefogarty.co.uk
Email address[email protected]
Telephone01205 361122
Telephone regionBoston

Location

Registered AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

350.6k at £1The Boston Quilt & Pillow Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£33,029,000
Gross Profit£5,141,000
Net Worth-£201,000
Cash£126,000
Current Liabilities£17,690,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

23 March 2011Delivered on: 26 March 2011
Satisfied on: 6 August 2015
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the charging company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
23 March 2011Delivered on: 26 March 2011
Satisfied on: 6 August 2015
Persons entitled: Ge Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Atlet pallet truck 200PLL 64843 (atlet finance) serial no. CSH40207, proj 826 optima fuel system, curtain side box C20 disposal (for details of further chattels charged please refer to the form MG01), by way of floating charge all of the undertaking property rights and assets present and future. See image for full details.
Fully Satisfied
17 September 2009Delivered on: 22 September 2009
Satisfied on: 22 September 2015
Persons entitled: Capital Cranfield Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 September 2009Delivered on: 22 September 2009
Satisfied on: 24 July 2012
Persons entitled: Moreover Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
6 July 2009Delivered on: 14 July 2009
Satisfied on: 24 July 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re fogarty (filled products) limited current account ac/no 83098745.
Fully Satisfied
25 March 2002Delivered on: 3 April 2002
Satisfied on: 24 July 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
17 March 2011Delivered on: 22 March 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re fogarty (filled products) limited business premium account account number 83947289.
Outstanding
25 October 2017Delivered on: 31 October 2017
Persons entitled: Hasnain Dharamsey

Classification: A registered charge
Outstanding
25 October 2017Delivered on: 27 October 2017
Persons entitled: Stewart Macdonald (As Security Trustee)

Classification: A registered charge
Outstanding
22 September 2015Delivered on: 30 September 2015
Persons entitled: Stewart Macdonald as Security Trustee

Classification: A registered charge
Outstanding
21 September 2015Delivered on: 30 September 2015
Persons entitled: The Board of the Pension Protection Fund

Classification: A registered charge
Outstanding
6 August 2015Delivered on: 11 August 2015
Persons entitled: Close Brothers Limited as Security Trustee for the Beneficiaries (In that Capacity, the "Security Trustee")

Classification: A registered charge
Particulars: As security for the payment of the secured monies and the discharge of the secured liabilities, the company with full title guarantee now gives the following mortgages and charged in favour of the security trustee namely:. (A) a legal mortgage on the properties (if any) specified in schedule 3;. (b) a legal mortgage on all properties (other than any properties specified in schedule 3) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets belonging to the company, whether in existence now or in the future:. (I) the freehold and leasehold properties of the company not effectively mortgaged under clauses 3.1(a) or (b) including such as may hereafter be acquired;. (Ii) any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare part, replacements, modifications and additions for or to the same; and. (Iii) all the company's intellectual property.. All defined terms are as defined in the all assets debenture.
Outstanding
11 June 2014Delivered on: 13 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
11 June 2014Delivered on: 12 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
26 July 2012Delivered on: 1 August 2012
Persons entitled: Stewart Macdonald

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 July 2012Delivered on: 1 August 2012
Persons entitled: Hasnain Dharamsey

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

24 February 2021Final Gazette dissolved following liquidation (1 page)
24 November 2020Notice of move from Administration to Dissolution (40 pages)
27 May 2020Administrator's progress report (40 pages)
28 November 2019Administrator's progress report (43 pages)
1 November 2019Notice of extension of period of Administration (4 pages)
13 June 2019Administrator's progress report (59 pages)
23 January 2019Notice of deemed approval of proposals (4 pages)
10 January 2019Statement of affairs with form AM02SOA (16 pages)
10 January 2019Statement of administrator's proposal (70 pages)
21 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-04
(3 pages)
21 December 2018Change of name notice (2 pages)
20 December 2018Change of name notice (2 pages)
20 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-04
(2 pages)
23 November 2018Registered office address changed from Havenside Fishtoft Road Boston Lincolnshire PE21 0AH to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 23 November 2018 (2 pages)
18 November 2018Appointment of an administrator (4 pages)
15 October 2018Termination of appointment of a director (1 page)
12 October 2018Termination of appointment of Julia Margaret Livett as a director on 28 September 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 November 2017Termination of appointment of Stewart George Macdonald as a director on 25 October 2017 (1 page)
15 November 2017Termination of appointment of Stewart George Macdonald as a director on 25 October 2017 (1 page)
3 November 2017Full accounts made up to 31 March 2017 (23 pages)
3 November 2017Full accounts made up to 31 March 2017 (23 pages)
2 November 2017Satisfaction of charge 043460560015 in full (4 pages)
2 November 2017Satisfaction of charge 7 in full (4 pages)
2 November 2017Satisfaction of charge 043460560015 in full (4 pages)
2 November 2017Satisfaction of charge 11 in full (4 pages)
2 November 2017Satisfaction of charge 7 in full (4 pages)
2 November 2017Satisfaction of charge 11 in full (4 pages)
2 November 2017Satisfaction of charge 10 in full (4 pages)
2 November 2017Satisfaction of charge 10 in full (4 pages)
31 October 2017Registration of charge 043460560018, created on 25 October 2017 (16 pages)
31 October 2017Registration of charge 043460560018, created on 25 October 2017 (16 pages)
27 October 2017Registration of charge 043460560017, created on 25 October 2017 (23 pages)
27 October 2017Registration of charge 043460560017, created on 25 October 2017 (23 pages)
8 January 2017Full accounts made up to 31 March 2016 (20 pages)
8 January 2017Full accounts made up to 31 March 2016 (20 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 April 2016Appointment of Ms Julia Margaret Livett as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Ms Julia Margaret Livett as a director on 1 April 2016 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 350,589
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 350,589
(5 pages)
2 December 2015Memorandum and Articles of Association (5 pages)
2 December 2015Memorandum and Articles of Association (5 pages)
20 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 28 21/09/2015
(2 pages)
20 October 2015Statement of company's objects (2 pages)
20 October 2015Statement of company's objects (2 pages)
3 October 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (3 pages)
3 October 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (3 pages)
30 September 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 350,589
(3 pages)
30 September 2015Registration of charge 043460560015, created on 21 September 2015 (17 pages)
30 September 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 350,589
(3 pages)
30 September 2015Registration of charge 043460560016, created on 22 September 2015 (17 pages)
30 September 2015Registration of charge 043460560016, created on 22 September 2015 (17 pages)
30 September 2015Registration of charge 043460560015, created on 21 September 2015 (17 pages)
23 September 2015Full accounts made up to 30 September 2014 (20 pages)
23 September 2015Full accounts made up to 30 September 2014 (20 pages)
22 September 2015Satisfaction of charge 6 in full (1 page)
22 September 2015Part of the property or undertaking has been released from charge 043460560014 (2 pages)
22 September 2015Part of the property or undertaking has been released from charge 10 (2 pages)
22 September 2015Part of the property or undertaking has been released from charge 10 (2 pages)
22 September 2015Satisfaction of charge 6 in full (1 page)
22 September 2015Part of the property or undertaking has been released from charge 11 (2 pages)
22 September 2015Part of the property or undertaking has been released from charge 11 (2 pages)
22 September 2015Part of the property or undertaking has been released from charge 043460560013 (2 pages)
22 September 2015Part of the property or undertaking has been released from charge 043460560014 (2 pages)
22 September 2015Part of the property or undertaking has been released from charge 043460560013 (2 pages)
11 August 2015Registration of charge 043460560014, created on 6 August 2015 (62 pages)
11 August 2015Registration of charge 043460560014, created on 6 August 2015 (62 pages)
11 August 2015Registration of charge 043460560014, created on 6 August 2015 (62 pages)
6 August 2015Satisfaction of charge 9 in full (1 page)
6 August 2015Satisfaction of charge 8 in full (2 pages)
6 August 2015Satisfaction of charge 9 in full (1 page)
6 August 2015Satisfaction of charge 8 in full (2 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(5 pages)
13 June 2014Registration of charge 043460560013 (27 pages)
13 June 2014Registration of charge 043460560013 (27 pages)
12 June 2014Registration of charge 043460560012 (17 pages)
12 June 2014Registration of charge 043460560012 (17 pages)
8 May 2014Termination of appointment of Andrew Matthews as a director (1 page)
8 May 2014Termination of appointment of Andrew Matthews as a director (1 page)
22 April 2014Full accounts made up to 30 September 2013 (20 pages)
22 April 2014Full accounts made up to 30 September 2013 (20 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(6 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Full accounts made up to 30 September 2012 (20 pages)
11 January 2013Full accounts made up to 30 September 2012 (20 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 July 2012Full accounts made up to 30 September 2011 (22 pages)
4 July 2012Full accounts made up to 30 September 2011 (22 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 October 2011Appointment of Mr Hasnain Dharamsey as a director (2 pages)
19 October 2011Appointment of Mr Hasnain Dharamsey as a director (2 pages)
15 July 2011Full accounts made up to 30 September 2010 (23 pages)
15 July 2011Full accounts made up to 30 September 2010 (23 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
25 January 2011Director's details changed for Andrew Robert Matthews on 24 January 2011 (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 January 2011Director's details changed for Andrew Robert Matthews on 24 January 2011 (2 pages)
28 June 2010Full accounts made up to 30 September 2009 (22 pages)
28 June 2010Full accounts made up to 30 September 2009 (22 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
15 January 2010Appointment of Andrew Robert Matthews as a director (3 pages)
15 January 2010Appointment of Andrew Robert Matthews as a director (3 pages)
28 September 2009Director appointed gerald john tawton (2 pages)
28 September 2009Director appointed gerald john tawton (2 pages)
23 September 2009Appointment terminated director donald strachan (1 page)
23 September 2009Appointment terminated director john szymkiw (1 page)
23 September 2009Appointment terminated director barry roe (1 page)
23 September 2009Appointment terminated director john szymkiw (1 page)
23 September 2009Appointment terminated director barry roe (1 page)
23 September 2009Appointment terminated director donald strachan (1 page)
22 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 September 2009Full accounts made up to 30 September 2008 (22 pages)
18 September 2009Full accounts made up to 30 September 2008 (22 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2008Full accounts made up to 30 September 2007 (22 pages)
15 January 2008Full accounts made up to 30 September 2007 (22 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (2 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (2 pages)
22 June 2007Full accounts made up to 30 September 2006 (20 pages)
22 June 2007Full accounts made up to 30 September 2006 (20 pages)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Return made up to 31/12/06; full list of members (8 pages)
11 January 2007Return made up to 31/12/06; full list of members (8 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
19 January 2006Return made up to 31/12/05; full list of members (9 pages)
19 January 2006Full accounts made up to 30 September 2005 (21 pages)
19 January 2006Return made up to 31/12/05; full list of members (9 pages)
19 January 2006Full accounts made up to 30 September 2005 (21 pages)
14 January 2005Full accounts made up to 30 September 2004 (20 pages)
14 January 2005Full accounts made up to 30 September 2004 (20 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
21 January 2004Full accounts made up to 30 September 2003 (20 pages)
21 January 2004Full accounts made up to 30 September 2003 (20 pages)
15 January 2004Return made up to 31/12/03; full list of members (9 pages)
15 January 2004Return made up to 31/12/03; full list of members (9 pages)
30 January 2003Full accounts made up to 30 September 2002 (17 pages)
30 January 2003Full accounts made up to 30 September 2002 (17 pages)
7 January 2003Return made up to 31/12/02; full list of members (9 pages)
7 January 2003Return made up to 31/12/02; full list of members (9 pages)
9 October 2002Ad 27/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 October 2002Ad 27/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 April 2002Particulars of mortgage/charge (4 pages)
3 April 2002Particulars of mortgage/charge (4 pages)
18 March 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
18 March 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
1 March 2002Company name changed castlegate 213 LIMITED\certificate issued on 01/03/02 (2 pages)
1 March 2002Company name changed castlegate 213 LIMITED\certificate issued on 01/03/02 (2 pages)
31 December 2001Incorporation (14 pages)
31 December 2001Incorporation (14 pages)