Company NameBridgebank Capital No. 2 Fund Limited
Company StatusDissolved
Company Number06010718
CategoryPrivate Limited Company
Incorporation Date27 November 2006(17 years, 5 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Secretary NameMr Laurence Howard Goodman
NationalityEnglish
StatusClosed
Appointed27 April 2007(5 months after company formation)
Appointment Duration11 years, 11 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oakdale Close
Whitefield
Manchester
Lancashire
M45 7LU
Director NameMr Laurence Howard Goodman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Oakdale Close
Whitefield
Manchester
Lancashire
M45 7LU
Secretary NameBelinda Goodman
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oakdale Close
Whitefield
Manchester
Lancashire
M45 7LU
Director NameMr Gerard Patrick Finneran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2007(5 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Belfield Road
Didsbury
Manchester
M20 6BH
Director NameMr Michael Owen McGrath
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riverview
The Embankment Vale Road
Heaton Mersey
SK4 3GN

Contact

Websitebridgebank-capital.com

Location

Registered Address1 Riverview
The Embankment Vale Road
Heaton Mersey
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

600k at £1Terry Lindon
99.83%
Ordinary B
333 at £1Grosvenor Settlement Cooch 1062 Limited
0.06%
Ordinary A
334 at £1Laurence Goodman
0.06%
Ordinary A
333 at £1Skreen Settlement Cooch 1062 Limited
0.06%
Ordinary A

Financials

Year2014
Net Worth£19,888
Cash£2,528
Current Liabilities£969,734

Accounts

Latest Accounts29 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End29 April

Charges

3 April 2013Delivered on: 13 April 2013
Satisfied on: 15 November 2013
Persons entitled: Sara Moat and Martin Peacock as Trustees of the FP1 Retirement Plan 1

Classification: Sub-charge
Secured details: All monies due or to become due from the company to sara moat and martin peacock as trustees of the fpi retirement plan 1 on any account whatsoever.
Particulars: The benefit of the indebtedness secured by the charge in respect of plot 1 wheelwright cottages church road thornford sherborne t/no DT388116.
Fully Satisfied
10 January 2013Delivered on: 15 January 2013
Satisfied on: 15 November 2013
Persons entitled: Sara Moat and Martin Peacock (As Trustees of the DM1 Retirement Plan)

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage of the property k/a 2 the mount hethersgill carlisle and all principal interest or other money now and in the future secured by the mortgage see image for full details.
Fully Satisfied
30 July 2009Delivered on: 19 August 2009
Satisfied on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Sub 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: The indebtedness and the principal moneys secured by the charge the benefit of all securities the proceeds of any claim under any insurance policy relating to the property being 117 sidbury worcester.
Fully Satisfied
22 June 2009Delivered on: 8 July 2009
Satisfied on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 54 gateway court 5-7 parham drive ilford redbridge t/no. EGL553687 the benefit of all securities the proceeds of any claim under any insurance policy.
Fully Satisfied
22 June 2009Delivered on: 8 July 2009
Satisfied on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The indebtedness secured by a legal charge the property being flat 53 gateway court 5-7 parham drive ilford redbridge t/n EGL553688 the benefit of all securities the proceeds of any claim under any insurance policy.
Fully Satisfied
23 June 2009Delivered on: 8 July 2009
Satisfied on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The indebtedness secured by a legal charge the property being 9 shudehill and 4 dantzic street manchester t/n GM85737 the benefit of all securities the proceeds of any claim under any insurance policy.
Fully Satisfied
5 January 2009Delivered on: 13 January 2009
Satisfied on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal sub 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: The indebtedness secured by a legal mortgage dated 22/12/2008 and the principal money`s secured by the charge relating to apartment 259, city gate, blantyre street, manchester and all interest due see image for full details.
Fully Satisfied
5 January 2009Delivered on: 13 January 2009
Satisfied on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal sub 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: The indebtedness secured by a legal mortgage dated 22/12/2008 and the principal money`s secured by the charge relating to 403 the bridge, chapel wharf, salford, manchester and all interest due see image for full details.
Fully Satisfied
5 January 2009Delivered on: 13 January 2009
Satisfied on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal sub 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: The indebtedness secured by a legal mortgage dated 22/12/2008 and the principal money`s secured by the charge relating to apartment 324, city gate, blantyre street, manchester and all interest due see image for full details.
Fully Satisfied
5 January 2009Delivered on: 13 January 2009
Satisfied on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal sub 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: The indebtedness secured by a legal mortgage dated 05/01/2009 and the principal money`s secured by the charge relating to first floor flat 3, malvern court, onslow square, kensington, london and all interest due see image for full details.
Fully Satisfied
5 January 2009Delivered on: 13 January 2009
Satisfied on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal sub 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: The indebtedness secured by a legal mortgage dated 05/01/2009 and the principal money`s secured by the charge relating to apartment 325, city gate, blantyre street, manchester and all interest due see image for full details.
Fully Satisfied
22 December 2008Delivered on: 9 January 2009
Satisfied on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal sub 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: The indebtedness secured by a legal mortgage dated 22/12/2008 and the principal money`s secured by the charge and all interest due see image for full details.
Fully Satisfied
5 December 2008Delivered on: 18 December 2008
Satisfied on: 22 October 2013
Persons entitled: Bank of Scotland PLC (Bos)

Classification: Legal sub charge
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: The chargor charges to bos as a continuing security and with full title guarantee for the payment or discharge of the payment or discharge of the secured liabilities the indebtedness secured by a legal mortgage granted by roger john grant and denise emily grant and the principal moneys and all interest due or to become due by way of fixed charge, the benefit of all securities, the proceeds of any claim under any insurance policy, see image for full details.
Fully Satisfied
14 November 2008Delivered on: 27 November 2008
Satisfied on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal sub 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: The principal monies secured by the charge and all interest due or to become due see image for full details.
Fully Satisfied
14 November 2008Delivered on: 27 November 2008
Satisfied on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal sub 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: The principal moneys secured by the charge and all interest due or to become due see image for full details.
Fully Satisfied
14 November 2008Delivered on: 27 November 2008
Satisfied on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal sub 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: The principal moneys secured by the charge and all interest due or to become due see image for full details.
Fully Satisfied
14 November 2008Delivered on: 27 November 2008
Satisfied on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal sub 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: The principal moneys secured by the charge and all ineterst due or to become due see image for full details.
Fully Satisfied
14 November 2008Delivered on: 27 November 2008
Satisfied on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal sub 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: All the principal moneys secured by the charge and all interest due or to become due see image for full details.
Fully Satisfied
9 September 2008Delivered on: 12 September 2008
Satisfied on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal sub charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 1 distillery court bushmills county antrim.
Fully Satisfied
28 August 2008Delivered on: 2 September 2008
Satisfied on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Sub 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: The indebtedness secured by a legal charge dated 28TH august 2008, fixed charge the benefit of all securities, proceeds of any claim of insurance, benefit of any interest rate swap see image for full details.
Fully Satisfied
9 May 2008Delivered on: 22 May 2008
Satisfied on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal sub 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: The indebtedness secured by a legal mortgage dated 09 may 2008 over 5 stourbanks, conifer close (and garage) christchurch see image for full details.
Fully Satisfied
16 May 2008Delivered on: 20 May 2008
Satisfied on: 22 October 2013
Persons entitled: Bank of Scotland PLC (Bos)

Classification: Sub-charge
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: The chargor charges to bos as a continuing security the indebtedness secured by a legal mortgage dated 16 may 2008 granted by avril miatta cecelia amina hamilton in favour of the chargor whereby the property being 148B melbourne grove, east dulwich, southwark, london was charged and the principal monies secured by way of fixed charge the benefit of all securities, see image for full details.
Fully Satisfied
25 April 2008Delivered on: 13 May 2008
Satisfied on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal sub 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: The indebtedness secured by a legal mortgage dated 25/04/2008 over f/h eton house bartles row tuckingmill camborne cornwall the principal moneys the benefit of all securities see image for full details.
Fully Satisfied
8 May 2008Delivered on: 10 May 2008
Satisfied on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Sub-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: The benefit of all securities the proceeds of any claim under any insurance policy see image for full details.
Fully Satisfied
25 April 2008Delivered on: 26 April 2008
Satisfied on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Sub 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: The indebtedness secured by a legal charge dated the 25TH april 2008 over 16 bourden street, mayfair, london see image for full details.
Fully Satisfied

Filing History

3 May 2017Accounts for a small company made up to 29 April 2016 (6 pages)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
9 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
11 March 2016Termination of appointment of Gerard Patrick Finneran as a director on 11 March 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 601,000
(6 pages)
27 August 2015Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 (17 pages)
27 August 2015Second filing of AR01 previously delivered to Companies House made up to 27 November 2013 (17 pages)
26 August 2015Annual return made up to 27 November 2012 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 05/12/2012 as it was not properly delivered.
(17 pages)
7 May 2015Termination of appointment of Michael Owen Mcgrath as a director on 1 May 2015 (1 page)
7 May 2015Termination of appointment of Michael Owen Mcgrath as a director on 1 May 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(6 pages)
29 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000

Statement of capital on 2015-08-27
  • GBP 601,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/08/2015.
(7 pages)
19 June 2014Amended accounts made up to 30 April 2013 (6 pages)
6 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
6 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/08/2015.
(7 pages)
6 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(6 pages)
15 November 2013Satisfaction of charge 41 in full (4 pages)
15 November 2013Satisfaction of charge 42 in full (4 pages)
22 October 2013Satisfaction of charge 7 in full (4 pages)
22 October 2013Satisfaction of charge 36 in full (4 pages)
22 October 2013Satisfaction of charge 9 in full (4 pages)
22 October 2013Satisfaction of charge 24 in full (4 pages)
22 October 2013Satisfaction of charge 4 in full (4 pages)
22 October 2013Satisfaction of charge 15 in full (4 pages)
22 October 2013Satisfaction of charge 22 in full (4 pages)
22 October 2013Satisfaction of charge 34 in full (4 pages)
22 October 2013Satisfaction of charge 2 in full (4 pages)
22 October 2013Satisfaction of charge 35 in full (4 pages)
22 October 2013Satisfaction of charge 27 in full (4 pages)
22 October 2013Satisfaction of charge 13 in full (4 pages)
22 October 2013Satisfaction of charge 14 in full (4 pages)
22 October 2013Satisfaction of charge 30 in full (4 pages)
22 October 2013Satisfaction of charge 3 in full (4 pages)
22 October 2013Satisfaction of charge 33 in full (4 pages)
22 October 2013Satisfaction of charge 5 in full (4 pages)
22 October 2013Satisfaction of charge 25 in full (4 pages)
22 October 2013Satisfaction of charge 11 in full (4 pages)
22 October 2013Satisfaction of charge 8 in full (4 pages)
22 October 2013Satisfaction of charge 38 in full (4 pages)
22 October 2013Satisfaction of charge 26 in full (4 pages)
22 October 2013Satisfaction of charge 1 in full (4 pages)
22 October 2013Satisfaction of charge 18 in full (4 pages)
22 October 2013Satisfaction of charge 19 in full (4 pages)
22 October 2013Satisfaction of charge 20 in full (4 pages)
22 October 2013Satisfaction of charge 6 in full (4 pages)
22 October 2013Satisfaction of charge 23 in full (4 pages)
22 October 2013Satisfaction of charge 32 in full (4 pages)
22 October 2013Satisfaction of charge 39 in full (4 pages)
22 October 2013Satisfaction of charge 28 in full (4 pages)
22 October 2013Satisfaction of charge 17 in full (4 pages)
22 October 2013Satisfaction of charge 29 in full (4 pages)
22 October 2013Satisfaction of charge 12 in full (4 pages)
22 October 2013Satisfaction of charge 10 in full (4 pages)
22 October 2013Satisfaction of charge 31 in full (4 pages)
22 October 2013Satisfaction of charge 21 in full (4 pages)
22 October 2013Satisfaction of charge 37 in full (4 pages)
22 October 2013Satisfaction of charge 16 in full (4 pages)
30 May 2013Appointment of Mr Michael Owen Mcgrath as a director (2 pages)
2 May 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 601,000
(4 pages)
2 May 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 601,000
(4 pages)
2 May 2013Change of share class name or designation (2 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 42 (5 pages)
12 February 2013Accounts for a small company made up to 30 April 2012 (8 pages)
4 February 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 601,000
(3 pages)
4 February 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 601,000
(3 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 41 (5 pages)
5 December 2012Annual return made up to 27 November 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 26/08/2015.
(6 pages)
5 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
30 November 2012Registered office address changed from , Egerton House, Towers Business Park, Didsbury, Manchester, M20 2DX on 30 November 2012 (1 page)
3 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Accounts for a small company made up to 30 April 2010 (7 pages)
29 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
8 October 2010Mortgage miscellaneous - removal of a mortgage registered on the wrong company record (3 pages)
11 June 2010Accounts for a small company made up to 30 April 2009 (7 pages)
8 February 2010Director's details changed for Laurence Howard Goodman on 2 October 2009 (2 pages)
8 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Laurence Howard Goodman on 2 October 2009 (2 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
14 July 2009Accounts for a small company made up to 30 April 2008 (6 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 35 (7 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 33 (7 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 34 (7 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 31 (7 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 32 (7 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 30 (7 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 29 (7 pages)
16 December 2008Return made up to 27/11/08; full list of members (4 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 28 (7 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 24 (7 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 26 (7 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 25 (7 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 27 (7 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 21 (7 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 20 (8 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 19 (7 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
18 March 2008Duplicate mortgage certificatecharge no:15 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
15 February 2008Particulars of mortgage/charge (7 pages)
1 February 2008Particulars of mortgage/charge (7 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (7 pages)
11 December 2007Return made up to 27/11/07; full list of members (2 pages)
2 November 2007Particulars of mortgage/charge (7 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (7 pages)
25 May 2007Particulars of mortgage/charge (7 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007Accounting reference date extended from 30/11/07 to 30/04/08 (1 page)
14 May 2007Registered office changed on 14/05/07 from: c/o rowe cohen, quay house quay street manchester greater manchester M3 3JE (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Ad 27/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 May 2007New director appointed (2 pages)
27 November 2006Incorporation (16 pages)