Company NameBridgebank Capital Investment Management Limited
Company StatusDissolved
Company Number08128506
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 10 months ago)
Dissolution Date31 March 2019 (5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Gerard Patrick Finneran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House Towers Business Park
Wilmslow Road Didsbury
Manchester
Greater Manchester
M20 2DX
Director NameMr Laurence Howard Goodman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton House Towers Business Park
Wilmslow Road Didsbury
Manchester
Greater Manchester
M20 2DX
Director NameMr Michael Owen McGrath
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(10 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riverview
The Embankment Vale Road
Heaton Mersey
SK4 3GN
Director NameMr Carl James Graham
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Riverview
The Embankment Vale Road
Heaton Mersey
SK4 3GN
Director NameMrs Andrea Claire Tickle
Date of BirthDecember 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed11 March 2016(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Riverview
The Embankment Vale Road
Heaton Mersey
SK4 3GN

Location

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

Shareholders

1 at £1Bridgebank Captial (Im) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£155,639
Current Liabilities£25,244,322

Accounts

Latest Accounts29 April 2016 (7 years, 12 months ago)
Accounts CategorySmall
Accounts Year End29 April

Charges

30 September 2016Delivered on: 5 October 2016
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Particulars: All principal, interest or other money now and in the future secured by mortgage of the freehold land described as vulcan works, pollard street, ancoats, manchester M4 7AN registered at hm land registry with title number LA254540 and other land. For full details of the furter properties charged please refer to the instrument dated 30 september 2016 made between (1) artisan H1 limited and (2) bridgebank capital investment management limited together with the benefit of the said mortgage and any other security now and in the future held by bridgebank capital investment management limitedfor the same indebtedness.
Outstanding
16 September 2016Delivered on: 24 September 2016
Persons entitled: Pco Holdco 11 S.A.R.L

Classification: A registered charge
Outstanding
16 September 2016Delivered on: 24 September 2016
Persons entitled: Pco Holdco 11 S.A.R.L

Classification: A registered charge
Particulars: 70 bedford place southampton title no HP598635. 82D bedford place southampton title no HP574818.
Outstanding
7 September 2016Delivered on: 9 September 2016
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Particulars: All principal, interest or other money now and in the future secured by mortgage of the freehold land being 1) 49 beech street, deal CT14 6HY; 2) 19 castle hill avenue, folkestone CT20 2QU; and 3) 5 trinity crescent, folkestone CT20 2ES registered at hm land registry with title number 1) K382238; 2) K87951; and 3) K980539 dated 7 september 2016 and made between (1) king winchester 2014 limited and (2) bridgebank capital investment management limited together with the benefit of the said mortgage and any other security now and in the future held by bridgebank capital investment management limitedfor the same indebtedness.
Outstanding
30 August 2016Delivered on: 9 September 2016
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Particulars: All principal, interest or other money now and in the future secured by mortgage of the freehold land being 6 victoria road, london W8 5RD registered at hm land registry with title number BGL81790 dated 30 august 2016 and made between (1) victoria road investments limited and (2) bridgebank capital investment management limited together with the benefit of the said mortgage and any other security now and in the future held by bridgebank capital investment management limitedfor the same indebtedness.
Outstanding
5 August 2016Delivered on: 11 August 2016
Persons entitled: Pco Holdco Ii S.A.R.L.

Classification: A registered charge
Outstanding
25 July 2016Delivered on: 5 August 2016
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Particulars: All principal, interest or other money now and in the future secured by mortgage of the freehold land being 57-73 smithdown road liverpool L7 3EE registered at h m land registry under title number MS513808 dated and made between (1) nelson st properties limited and (2) bridgebank capital investment management limited together with the benefit of the said mortgage and any other security now and in the future held by bridgebank capital investment management limited for the same indebtedness.
Outstanding
26 July 2016Delivered on: 4 August 2016
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Particulars: All that freehold land and buildings on the north-east side of withingham road, poole (known as 8 withingham road) registered at hm land registry under title number DT421180.
Outstanding
1 August 2016Delivered on: 4 August 2016
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Particulars: All that freehold property known as the cottage, market place, easingwold YO61 3AA registered at the land registry under title number NYK268085 and secondly all that freehold property known as toll booth cottage, market place, easingwold registered at the land registry under title numbers NYK281567 and NYK285148.
Outstanding
27 July 2016Delivered on: 4 August 2016
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Particulars: All principal, interest or other money now and in the future secured by mortgage of the freehold land being 6 victoria road, london W8 5RD registered at hm land registry with title number BGL81790 dated 27 july 2016 and made between (1) victoria road investments limited and (2) bridgebank capital investment management limited together with the benefit of the said mortgage and any other security now and in the future held by bridgebank capital investment management limitedfor the same indebtedness.
Outstanding
13 June 2016Delivered on: 23 June 2016
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Particulars: The 50 apartments set out in the schedule to the sub-charge and being: -. 1 apartment 001, daniel house, 31 trinity road, bootle L20 3TB. 2 apartment 008, daniel house, 31 trinity road, bootle L20 3TB. 3 apartment 009, daniel house, 31 trinity road, bootle L20 3TB. 4 apartment 101, daniel house, 31 trinity road, bootle L20 3TB. 5 apartment 102, daniel house, 31 trinity road, bootle L20 3TB. 6 apartment 103, daniel house, 31 trinity road, bootle L20 3TB. 7 apartment 104, daniel house, 31 trinity road, bootle L20 3TB. 8 apartment 110, daniel house, 31 trinity road, bootle L20 3TB. 9 apartment 111, daniel house, 31 trinity road, bootle L20 3TB. 10 apartment 114, daniel house, 31 trinity road, bootle L20 3TB. 11 apartment 115, daniel house, 31 trinity road, bootle L20 3TB. 12 apartment 201, daniel house, 31 trinity road, bootle L20 3TB. 13 apartment 202, daniel house, 31 trinity road, bootle L20 3TB. 14 apartment 203, daniel house, 31 trinity road, bootle L20 3TB. 15 apartment 210, daniel house, 31 trinity road, bootle L20 3TB. 16 apartment 211, daniel house, 31 trinity road, bootle L20 3TB. 17 apartment 212, daniel house, 31 trinity road, bootle L20 3TB. 18 apartment 213, daniel house, 31 trinity road, bootle L20 3TB. 19 apartment 216, daniel house, 31 trinity road, bootle L20 3TB. 20 apartment 301, daniel house, 31 trinity road, bootle L20 3TB. 21 apartment 303, daniel house, 31 trinity road, bootle L20 3TB. 22 apartment 304, daniel house, 31 trinity road, bootle L20 3TB. 23 apartment 311, daniel house, 31 trinity road, bootle L20 3TB. 24 apartment 312, daniel house, 31 trinity road, bootle L20 3TB. 25 apartment 313, daniel house, 31 trinity road, bootle L20 3TB. 26 apartment 314, daniel house, 31 trinity road, bootle L20 3TB. 27 apartment 315, daniel house, 31 trinity road, bootle L20 3TB. 28 apartment 316, daniel house, 31 trinity road, bootle L20 3TB. 29 apartment 401, daniel house, 31 trinity road, bootle L20 3TB. 30 apartment 403, daniel house, 31 trinity road, bootle L20 3TB. 31 apartment 404, daniel house, 31 trinity road, bootle L20 3TB. 32 apartment 410, daniel house, 31 trinity road, bootle L20 3TB. 33 apartment 411, daniel house, 31 trinity road, bootle L20 3TB. 34 apartment 412, daniel house, 31 trinity road, bootle L20 3TB. 35 apartment 414, daniel house, 31 trinity road, bootle L20 3TB. 36 apartment 415, daniel house, 31 trinity road, bootle L20 3TB. 37 apartment 416, daniel house, 31 trinity road, bootle L20 3TB. 38 apartment 501, daniel house, 31 trinity road, bootle L20 3TB. 39 apartment 504, daniel house, 31 trinity road, bootle L20 3TB. 40 apartment 601, daniel house, 31 trinity road, bootle L20 3TB. 41 apartment 604, daniel house, 31 trinity road, bootle L20 3TB. 42 apartment 701, daniel house, 31 trinity road, bootle L20 3TB. 43 apartment 704, daniel house, 31 trinity road, bootle L20 3TB. 44 apartment 801, daniel house, 31 trinity road, bootle L20 3TB. 45 apartment 903, daniel house, 31 trinity road, bootle L20 3TB. 46 apartment 904, daniel house, 31 trinity road, bootle L20 3TB. 47 apartment 1001, daniel house, 31 trinity road, bootle L20 3TB. 48 apartment 1101, daniel house, 31 trinity road, bootle L20 3TB. 49 apartment 1203, daniel house, 31 trinity road, bootle L20 3TB. 50 apartment 1204, daniel house, 31 trinity road, bootle L20 3TB.
Outstanding
31 May 2016Delivered on: 9 June 2016
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Outstanding
27 May 2016Delivered on: 4 June 2016
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Outstanding
25 May 2016Delivered on: 28 May 2016
Persons entitled: Pco Holdco Ii S.A.R.L.

Classification: A registered charge
Outstanding
1 June 2016Delivered on: 2 June 2016
Persons entitled: Pco Holdco Ii S.À.R.L. (Company Number B159058) a Company Incorporated and Registered in Luxembourg and Whose Address is 68-70 Boulevard De La Petrusse, L-2320 Luxembourg

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 22 April 2016
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Outstanding
14 April 2016Delivered on: 20 April 2016
Persons entitled: Pco Holdco Ii S.A.R.L

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 2 April 2016
Persons entitled: Pco Holdco Ii S.A.R.L

Classification: A registered charge
Outstanding
17 February 2016Delivered on: 20 February 2016
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Particulars: None.
Outstanding
26 January 2016Delivered on: 10 February 2016
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Outstanding
26 January 2016Delivered on: 10 February 2016
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Outstanding
26 January 2016Delivered on: 10 February 2016
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Outstanding
26 January 2016Delivered on: 10 February 2016
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Outstanding
3 February 2016Delivered on: 9 February 2016
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Outstanding
15 January 2016Delivered on: 4 February 2016
Persons entitled: Pco Holdco Ii S.A.R.L.

Classification: A registered charge
Outstanding
15 January 2016Delivered on: 4 February 2016
Persons entitled: Pco Holdco Ii S.A.R.L.

Classification: A registered charge
Outstanding
19 January 2016Delivered on: 4 February 2016
Persons entitled: Pco Holdco Ii S.A.R.L.

Classification: A registered charge
Outstanding
18 January 2016Delivered on: 4 February 2016
Persons entitled: Pco Holdco Ii S.A.R.L.

Classification: A registered charge
Outstanding
18 January 2016Delivered on: 2 February 2016
Persons entitled: Pco Holdco Ii S.A.R.L.

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 4 burrelton gardens, dundee DD3 9QT registered in the land register of scotland under title number ANG50234.
Outstanding
19 January 2016Delivered on: 1 February 2016
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Outstanding
18 January 2016Delivered on: 28 January 2016
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Outstanding
30 December 2015Delivered on: 12 January 2016
Persons entitled: Pco Holdco Ii S.A.R.L.

Classification: A registered charge
Outstanding
23 December 2015Delivered on: 7 January 2016
Persons entitled: Pco Holdco Ii S.A.R.L.

Classification: A registered charge
Outstanding
21 December 2015Delivered on: 24 December 2015
Persons entitled: Pco Holdco Ii S.A.R.L

Classification: A registered charge
Outstanding
17 December 2015Delivered on: 22 December 2015
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Outstanding
2 December 2015Delivered on: 12 December 2015
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Outstanding
27 November 2015Delivered on: 5 December 2015
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Outstanding
27 November 2015Delivered on: 7 December 2015
Persons entitled: Pco Holdco Ii Sarl (B159058) (Company Incorporated and Registered in Luxembourg) 68-70 Boulevard De La Petrusse, L-2320 Luxembourg

Classification: A registered charge
Particulars: 99 livingstone road, southampton, hampshire, SO14 6WP (1ST charge) (title number: HP301052).
Outstanding
24 November 2015Delivered on: 26 November 2015
Persons entitled: Pco Holdco Ii S.A.R.L

Classification: A registered charge
Outstanding
13 November 2015Delivered on: 20 November 2015
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Particulars: None.
Outstanding
11 November 2015Delivered on: 18 November 2015
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Particulars: All the company's liabilities to pco holdco ii sarl - company number B159058 (the "chargee") of any kind and in any currency (whether present or future actual or contingent and whether incurred alone or jointly with another) together with the chargee's charges and commission, interest and expenses. For more details please refer to the instrument.
Outstanding
27 October 2015Delivered on: 17 November 2015
Persons entitled: Pco Holdco Ii S.A.R.L.

Classification: A registered charge
Outstanding
27 October 2015Delivered on: 17 November 2015
Persons entitled: Pco Holdco Ii S.A.R.L.

Classification: A registered charge
Outstanding
27 October 2015Delivered on: 17 November 2015
Persons entitled: Pco Holdco Ii S.A.R.L.

Classification: A registered charge
Outstanding
26 October 2015Delivered on: 13 November 2015
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Outstanding
22 October 2015Delivered on: 6 November 2015
Persons entitled: Pco Holdco Ii S.A.R.L.

Classification: A registered charge
Outstanding
23 October 2015Delivered on: 3 November 2015
Persons entitled: Pco Holdco Ii Sarl (B159058) (Company Incorporated and Registered in Luxembourg) 68-70 Boulevard De La Petrusse, L-2320 Luxembourg

Classification: A registered charge
Particulars: 105 desborough road, eastleigh, SO50 5NP (title number HP752224). For more details please refer to the instrument.
Outstanding
8 October 2015Delivered on: 21 October 2015
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Outstanding
1 October 2015Delivered on: 20 October 2015
Persons entitled: Pco Holdco Ii S.À.R.L. (Company Number B159058) a Company Incorporated and Registered in Luxembourg and Whose Address is 68-70 Boulevard De La Petrusse, L-2320 Luxembourg

Classification: A registered charge
Outstanding
14 September 2015Delivered on: 26 September 2015
Persons entitled: Pco Holdco 11 Sarl

Classification: A registered charge
Particulars: None.
Outstanding
18 September 2015Delivered on: 28 September 2015
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Particulars: 16 oldmixon road, weston-super-mare BS24 9PA. Please refer to the instrument for more details.
Outstanding
18 September 2015Delivered on: 21 September 2015
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Outstanding
1 September 2015Delivered on: 8 September 2015
Persons entitled: Pco Holdco Ii S.A.R.L.

Classification: A registered charge
Particulars: All and whole the standard security by dunkyan LTD in favour of bridgebank capital investment management limited over all and whole the subjects known as kingsmeadows cottages, peebles being the subjects outlined in red on the plan annexed and executed as relative thereto which subjects hereby secured form part and portion of the subjects know as kingsmeadows house and kingsmeadows cottages and white cottage, kingsmeadows being the whole subjects registered in the land register of scotland under title number PBL3786.
Outstanding
30 July 2015Delivered on: 3 August 2015
Persons entitled: Pco Holdco Ii S.À.R.L. (Company Number B159058) a Company Incorporated and Registered in Luxembourg and Whose Address is 68-70 Boulevard De La Petrusse, L-2320 Luxembourg

Classification: A registered charge
Outstanding
13 July 2015Delivered on: 14 July 2015
Persons entitled: Pco Holdco Ii Sarl

Classification: A registered charge
Particulars: All the company's liabilities to pco holdco ii sarl - company number B159058 (the "chargee") of any kind and in any currency (whether present or future actual or contingent and whether incurred alone or jointly with another) together with the chargee's charges and commission, interest and expenses. For more details please refer to the instrument.
Outstanding

Filing History

1 December 2017Order of court to wind up (3 pages)
13 September 2017Termination of appointment of Andrea Claire Tickle as a director on 13 September 2017 (1 page)
20 July 2017Satisfaction of charge 081285060162 in full (1 page)
20 July 2017Satisfaction of charge 081285060176 in full (1 page)
20 July 2017Satisfaction of charge 081285060226 in full (1 page)
20 July 2017Satisfaction of charge 081285060187 in full (1 page)
20 July 2017Satisfaction of charge 081285060156 in full (1 page)
20 July 2017Satisfaction of charge 081285060240 in full (1 page)
20 July 2017Satisfaction of charge 081285060154 in full (1 page)
20 July 2017Satisfaction of charge 081285060191 in full (1 page)
20 July 2017Satisfaction of charge 081285060157 in full (1 page)
20 July 2017Satisfaction of charge 081285060210 in full (1 page)
20 July 2017Satisfaction of charge 081285060193 in full (1 page)
20 July 2017Satisfaction of charge 081285060205 in full (1 page)
20 July 2017Satisfaction of charge 081285060223 in full (1 page)
20 July 2017Satisfaction of charge 081285060185 in full (1 page)
20 July 2017Satisfaction of charge 081285060172 in full (1 page)
20 July 2017Satisfaction of charge 081285060192 in full (1 page)
20 July 2017Satisfaction of charge 081285060173 in full (1 page)
20 July 2017Satisfaction of charge 081285060196 in full (1 page)
20 July 2017Satisfaction of charge 081285060227 in full (1 page)
20 July 2017Satisfaction of charge 081285060195 in full (1 page)
20 July 2017Satisfaction of charge 081285060228 in full (1 page)
20 July 2017Satisfaction of charge 081285060245 in full (1 page)
20 July 2017Satisfaction of charge 081285060184 in full (1 page)
20 July 2017Satisfaction of charge 081285060247 in full (1 page)
20 July 2017Satisfaction of charge 081285060225 in full (1 page)
20 July 2017Satisfaction of charge 081285060155 in full (1 page)
20 July 2017Satisfaction of charge 081285060188 in full (1 page)
20 July 2017Satisfaction of charge 081285060213 in full (1 page)
20 July 2017Satisfaction of charge 081285060208 in full (1 page)
20 July 2017Satisfaction of charge 081285060239 in full (1 page)
20 July 2017Satisfaction of charge 081285060182 in full (1 page)
20 July 2017Satisfaction of charge 081285060211 in full (1 page)
20 July 2017Satisfaction of charge 081285060214 in full (1 page)
20 July 2017Satisfaction of charge 081285060209 in full (1 page)
20 July 2017Satisfaction of charge 081285060183 in full (1 page)
20 July 2017Satisfaction of charge 081285060204 in full (1 page)
20 July 2017Satisfaction of charge 081285060220 in full (1 page)
20 July 2017Satisfaction of charge 081285060167 in full (1 page)
20 July 2017Satisfaction of charge 081285060234 in full (1 page)
20 July 2017Satisfaction of charge 081285060216 in full (1 page)
20 July 2017Satisfaction of charge 081285060189 in full (1 page)
20 July 2017Satisfaction of charge 081285060180 in full (1 page)
20 July 2017Satisfaction of charge 081285060244 in full (1 page)
20 July 2017Satisfaction of charge 081285060212 in full (1 page)
20 July 2017Satisfaction of charge 081285060163 in full (1 page)
20 July 2017Satisfaction of charge 081285060190 in full (1 page)
20 July 2017Satisfaction of charge 081285060171 in full (1 page)
20 July 2017Satisfaction of charge 081285060178 in full (1 page)
20 July 2017Satisfaction of charge 081285060203 in full (1 page)
20 July 2017Satisfaction of charge 081285060169 in full (1 page)
20 July 2017Satisfaction of charge 081285060179 in full (1 page)
20 July 2017Satisfaction of charge 081285060207 in full (1 page)
20 July 2017Satisfaction of charge 081285060186 in full (1 page)
20 July 2017Satisfaction of charge 081285060232 in full (1 page)
20 July 2017Satisfaction of charge 081285060230 in full (1 page)
20 July 2017Satisfaction of charge 081285060165 in full (1 page)
20 July 2017Satisfaction of charge 081285060168 in full (1 page)
20 July 2017Satisfaction of charge 081285060164 in full (1 page)
20 July 2017Satisfaction of charge 081285060161 in full (1 page)
20 July 2017Satisfaction of charge 081285060251 in full (1 page)
20 July 2017Satisfaction of charge 081285060197 in full (1 page)
20 July 2017Satisfaction of charge 081285060249 in full (1 page)
20 July 2017Satisfaction of charge 081285060246 in full (1 page)
20 July 2017Satisfaction of charge 081285060202 in full (1 page)
20 July 2017Satisfaction of charge 081285060222 in full (1 page)
20 July 2017Satisfaction of charge 081285060175 in full (1 page)
20 July 2017Satisfaction of charge 081285060241 in full (1 page)
20 July 2017Satisfaction of charge 081285060236 in full (1 page)
20 July 2017Satisfaction of charge 081285060224 in full (1 page)
20 July 2017Satisfaction of charge 081285060206 in full (1 page)
20 July 2017Satisfaction of charge 081285060235 in full (1 page)
20 July 2017Satisfaction of charge 081285060194 in full (1 page)
20 July 2017Satisfaction of charge 081285060219 in full (1 page)
20 July 2017Satisfaction of charge 081285060198 in full (1 page)
20 July 2017Satisfaction of charge 081285060159 in full (1 page)
20 July 2017Satisfaction of charge 081285060181 in full (1 page)
20 July 2017Satisfaction of charge 081285060233 in full (1 page)
20 July 2017Satisfaction of charge 081285060158 in full (1 page)
20 July 2017Satisfaction of charge 081285060221 in full (1 page)
20 July 2017Satisfaction of charge 081285060215 in full (1 page)
20 July 2017Satisfaction of charge 081285060252 in full (1 page)
20 July 2017Satisfaction of charge 081285060231 in full (1 page)
20 July 2017Satisfaction of charge 081285060243 in full (1 page)
20 July 2017Satisfaction of charge 081285060250 in full (1 page)
20 July 2017Satisfaction of charge 081285060237 in full (1 page)
20 July 2017Satisfaction of charge 081285060166 in full (1 page)
20 July 2017Satisfaction of charge 081285060201 in full (1 page)
20 July 2017Satisfaction of charge 081285060242 in full (1 page)
20 July 2017Satisfaction of charge 081285060177 in full (1 page)
20 July 2017Satisfaction of charge 081285060218 in full (1 page)
20 July 2017Satisfaction of charge 081285060248 in full (1 page)
20 July 2017Satisfaction of charge 081285060160 in full (1 page)
20 July 2017Satisfaction of charge 081285060174 in full (1 page)
20 July 2017Satisfaction of charge 081285060199 in full (1 page)
20 July 2017Satisfaction of charge 081285060253 in full (1 page)
20 July 2017Satisfaction of charge 081285060238 in full (1 page)
20 July 2017Satisfaction of charge 081285060229 in full (1 page)
20 July 2017Satisfaction of charge 081285060217 in full (1 page)
20 July 2017Satisfaction of charge 081285060170 in full (1 page)
20 July 2017Satisfaction of charge 081285060200 in full (1 page)
17 July 2017Satisfaction of charge 081285060127 in full (1 page)
17 July 2017Satisfaction of charge 081285060147 in full (1 page)
17 July 2017Satisfaction of charge 081285060140 in full (1 page)
17 July 2017Satisfaction of charge 081285060138 in full (1 page)
17 July 2017Satisfaction of charge 081285060152 in full (1 page)
17 July 2017Satisfaction of charge 081285060130 in full (1 page)
17 July 2017Satisfaction of charge 081285060144 in full (1 page)
17 July 2017Satisfaction of charge 081285060132 in full (1 page)
17 July 2017Satisfaction of charge 081285060149 in full (1 page)
17 July 2017Satisfaction of charge 081285060148 in full (1 page)
17 July 2017Satisfaction of charge 081285060112 in full (1 page)
17 July 2017Satisfaction of charge 081285060121 in full (1 page)
17 July 2017Satisfaction of charge 081285060123 in full (1 page)
17 July 2017Satisfaction of charge 081285060136 in full (1 page)
17 July 2017Satisfaction of charge 081285060117 in full (1 page)
17 July 2017Satisfaction of charge 081285060145 in full (1 page)
17 July 2017Satisfaction of charge 081285060126 in full (1 page)
17 July 2017Satisfaction of charge 081285060122 in full (1 page)
17 July 2017Satisfaction of charge 081285060139 in full (1 page)
17 July 2017Satisfaction of charge 081285060125 in full (1 page)
17 July 2017Satisfaction of charge 081285060111 in full (1 page)
17 July 2017Satisfaction of charge 081285060129 in full (1 page)
17 July 2017Satisfaction of charge 081285060146 in full (1 page)
17 July 2017Satisfaction of charge 081285060124 in full (1 page)
17 July 2017Satisfaction of charge 081285060134 in full (1 page)
17 July 2017Satisfaction of charge 081285060106 in full (1 page)
17 July 2017Satisfaction of charge 081285060141 in full (1 page)
17 July 2017Satisfaction of charge 081285060143 in full (1 page)
17 July 2017Satisfaction of charge 081285060150 in full (1 page)
17 July 2017Satisfaction of charge 081285060131 in full (1 page)
17 July 2017Satisfaction of charge 081285060118 in full (1 page)
17 July 2017Satisfaction of charge 081285060142 in full (1 page)
17 July 2017Satisfaction of charge 081285060137 in full (1 page)
17 July 2017Satisfaction of charge 081285060119 in full (1 page)
17 July 2017Satisfaction of charge 081285060128 in full (1 page)
17 July 2017Satisfaction of charge 081285060153 in full (1 page)
17 July 2017Satisfaction of charge 081285060115 in full (1 page)
17 July 2017Satisfaction of charge 081285060135 in full (1 page)
17 July 2017Satisfaction of charge 081285060133 in full (1 page)
17 July 2017Satisfaction of charge 081285060151 in full (1 page)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
30 June 2017Satisfaction of charge 081285060107 in full (1 page)
30 June 2017Satisfaction of charge 081285060105 in full (1 page)
30 June 2017Satisfaction of charge 081285060113 in full (1 page)
30 June 2017Satisfaction of charge 081285060103 in full (1 page)
30 June 2017Satisfaction of charge 081285060116 in full (1 page)
30 June 2017Satisfaction of charge 081285060097 in full (1 page)
30 June 2017Satisfaction of charge 081285060095 in full (1 page)
30 June 2017Satisfaction of charge 081285060100 in full (1 page)
30 June 2017Satisfaction of charge 081285060101 in full (1 page)
30 June 2017Satisfaction of charge 081285060104 in full (1 page)
30 June 2017Satisfaction of charge 081285060102 in full (1 page)
30 June 2017Satisfaction of charge 081285060094 in full (1 page)
30 June 2017Satisfaction of charge 081285060110 in full (1 page)
29 June 2017Satisfaction of charge 081285060018 in full (1 page)
29 June 2017Satisfaction of charge 081285060073 in full (1 page)
29 June 2017Satisfaction of charge 081285060074 in full (1 page)
29 June 2017Satisfaction of charge 081285060017 in full (1 page)
29 June 2017Satisfaction of charge 081285060008 in full (1 page)
29 June 2017Satisfaction of charge 081285060006 in full (1 page)
29 June 2017Satisfaction of charge 081285060031 in full (1 page)
29 June 2017Satisfaction of charge 081285060022 in full (1 page)
29 June 2017Satisfaction of charge 081285060039 in full (1 page)
29 June 2017Satisfaction of charge 081285060068 in full (1 page)
29 June 2017Satisfaction of charge 081285060014 in full (1 page)
29 June 2017Satisfaction of charge 081285060016 in full (1 page)
29 June 2017Satisfaction of charge 081285060058 in full (1 page)
29 June 2017Satisfaction of charge 081285060041 in full (1 page)
29 June 2017Satisfaction of charge 081285060070 in full (1 page)
29 June 2017Satisfaction of charge 081285060096 in full (1 page)
29 June 2017Satisfaction of charge 081285060003 in full (1 page)
29 June 2017Satisfaction of charge 081285060030 in full (1 page)
29 June 2017Satisfaction of charge 081285060020 in full (1 page)
29 June 2017Satisfaction of charge 081285060040 in full (1 page)
29 June 2017Satisfaction of charge 081285060054 in full (1 page)
29 June 2017Satisfaction of charge 081285060011 in full (1 page)
29 June 2017Satisfaction of charge 081285060024 in full (1 page)
29 June 2017Satisfaction of charge 081285060015 in full (1 page)
29 June 2017Satisfaction of charge 081285060026 in full (1 page)
29 June 2017Satisfaction of charge 081285060067 in full (1 page)
29 June 2017Satisfaction of charge 081285060078 in full (1 page)
29 June 2017Satisfaction of charge 081285060051 in full (1 page)
29 June 2017Satisfaction of charge 081285060077 in full (1 page)
29 June 2017Satisfaction of charge 081285060055 in full (1 page)
29 June 2017Satisfaction of charge 081285060060 in full (1 page)
29 June 2017Satisfaction of charge 081285060004 in full (1 page)
29 June 2017Satisfaction of charge 081285060098 in full (1 page)
29 June 2017Satisfaction of charge 081285060023 in full (1 page)
29 June 2017Satisfaction of charge 081285060093 in full (1 page)
29 June 2017Satisfaction of charge 081285060053 in full (1 page)
29 June 2017Satisfaction of charge 081285060036 in full (1 page)
29 June 2017Satisfaction of charge 081285060083 in full (1 page)
29 June 2017Satisfaction of charge 081285060013 in full (1 page)
29 June 2017Satisfaction of charge 081285060045 in full (1 page)
29 June 2017Satisfaction of charge 081285060046 in full (1 page)
29 June 2017Satisfaction of charge 081285060084 in full (1 page)
29 June 2017Satisfaction of charge 081285060071 in full (1 page)
29 June 2017Satisfaction of charge 081285060047 in full (1 page)
29 June 2017Satisfaction of charge 081285060052 in full (1 page)
29 June 2017Satisfaction of charge 081285060065 in full (1 page)
29 June 2017Satisfaction of charge 081285060062 in full (1 page)
29 June 2017Satisfaction of charge 081285060072 in full (1 page)
29 June 2017Satisfaction of charge 081285060085 in full (1 page)
29 June 2017Satisfaction of charge 081285060080 in full (1 page)
29 June 2017Satisfaction of charge 081285060049 in full (1 page)
29 June 2017Satisfaction of charge 081285060025 in full (1 page)
29 June 2017Satisfaction of charge 081285060034 in full (1 page)
29 June 2017Satisfaction of charge 081285060032 in full (1 page)
29 June 2017Satisfaction of charge 081285060005 in full (1 page)
29 June 2017Satisfaction of charge 081285060002 in full (1 page)
29 June 2017Satisfaction of charge 081285060010 in full (1 page)
29 June 2017Satisfaction of charge 081285060081 in full (1 page)
29 June 2017Satisfaction of charge 081285060059 in full (1 page)
29 June 2017Satisfaction of charge 081285060028 in full (1 page)
29 June 2017Satisfaction of charge 081285060038 in full (1 page)
29 June 2017Satisfaction of charge 081285060029 in full (1 page)
29 June 2017Satisfaction of charge 081285060035 in full (1 page)
29 June 2017Satisfaction of charge 081285060092 in full (1 page)
29 June 2017Satisfaction of charge 081285060012 in full (1 page)
29 June 2017Satisfaction of charge 081285060061 in full (1 page)
29 June 2017Satisfaction of charge 081285060076 in full (1 page)
29 June 2017Satisfaction of charge 081285060057 in full (1 page)
29 June 2017Satisfaction of charge 081285060075 in full (1 page)
29 June 2017Satisfaction of charge 081285060009 in full (1 page)
29 June 2017Satisfaction of charge 081285060089 in full (1 page)
29 June 2017Satisfaction of charge 081285060001 in full (1 page)
29 June 2017Satisfaction of charge 081285060090 in full (1 page)
29 June 2017Satisfaction of charge 081285060063 in full (1 page)
29 June 2017Satisfaction of charge 081285060043 in full (1 page)
29 June 2017Satisfaction of charge 081285060082 in full (1 page)
29 June 2017Satisfaction of charge 081285060027 in full (1 page)
29 June 2017Satisfaction of charge 081285060086 in full (1 page)
29 June 2017Satisfaction of charge 081285060066 in full (1 page)
29 June 2017Satisfaction of charge 081285060064 in full (1 page)
29 June 2017Satisfaction of charge 081285060042 in full (1 page)
29 June 2017Satisfaction of charge 081285060091 in full (1 page)
29 June 2017Satisfaction of charge 081285060050 in full (1 page)
29 June 2017Satisfaction of charge 081285060033 in full (1 page)
29 June 2017Satisfaction of charge 081285060069 in full (1 page)
29 June 2017Satisfaction of charge 081285060079 in full (1 page)
29 June 2017Satisfaction of charge 081285060021 in full (1 page)
29 June 2017Satisfaction of charge 081285060099 in full (1 page)
29 June 2017Satisfaction of charge 081285060007 in full (1 page)
12 June 2017Termination of appointment of Carl James Graham as a director on 12 June 2017 (1 page)
3 May 2017Accounts for a small company made up to 29 April 2016 (5 pages)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
5 October 2016Registration of charge 081285060253, created on 30 September 2016 (8 pages)
24 September 2016Registration of charge 081285060251, created on 16 September 2016 (9 pages)
24 September 2016Registration of charge 081285060252, created on 16 September 2016 (9 pages)
9 September 2016Registration of charge 081285060249, created on 30 August 2016 (9 pages)
9 September 2016Registration of charge 081285060250, created on 7 September 2016 (8 pages)
17 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
11 August 2016Registration of charge 081285060248, created on 5 August 2016 (9 pages)
5 August 2016Registration of charge 081285060247, created on 25 July 2016 (8 pages)
4 August 2016Registration of charge 081285060244, created on 27 July 2016 (9 pages)
4 August 2016Registration of charge 081285060246, created on 26 July 2016 (9 pages)
4 August 2016Registration of charge 081285060245, created on 1 August 2016 (9 pages)
23 June 2016Registration of charge 081285060243, created on 13 June 2016 (9 pages)
9 June 2016Registration of charge 081285060242, created on 31 May 2016 (9 pages)
4 June 2016Registration of charge 081285060241, created on 27 May 2016 (9 pages)
2 June 2016Registration of charge 081285060239, created on 1 June 2016 (9 pages)
28 May 2016Registration of charge 081285060240, created on 25 May 2016 (10 pages)
22 April 2016Registration of charge 081285060238, created on 15 April 2016 (14 pages)
20 April 2016Registration of charge 081285060237, created on 14 April 2016 (9 pages)
5 April 2016Director's details changed for Mrs Andrea Claire Tickle on 11 March 2016 (2 pages)
5 April 2016Director's details changed for Mr Carl James Graham on 11 March 2016 (2 pages)
2 April 2016Registration of charge 081285060236, created on 31 March 2016 (9 pages)
11 March 2016Appointment of Mrs Andrea Claire Tickle as a director on 11 March 2016 (2 pages)
11 March 2016Appointment of Mr Carl James Graham as a director on 11 March 2016 (2 pages)
11 March 2016Termination of appointment of Gerard Patrick Finneran as a director on 11 March 2016 (1 page)
20 February 2016Registration of charge 081285060235, created on 17 February 2016 (9 pages)
10 February 2016Registration of charge 081285060232, created on 26 January 2016 (9 pages)
10 February 2016Registration of charge 081285060234, created on 26 January 2016 (9 pages)
10 February 2016Registration of charge 081285060231, created on 26 January 2016 (9 pages)
10 February 2016Registration of charge 081285060233, created on 26 January 2016 (9 pages)
9 February 2016Registration of charge 081285060230, created on 3 February 2016 (9 pages)
4 February 2016Registration of charge 081285060226, created on 18 January 2016 (8 pages)
4 February 2016Registration of charge 081285060228, created on 15 January 2016 (8 pages)
4 February 2016Registration of charge 081285060229, created on 15 January 2016 (8 pages)
4 February 2016Registration of charge 081285060227, created on 19 January 2016 (8 pages)
2 February 2016Registration of charge 081285060225, created on 18 January 2016 (8 pages)
1 February 2016Registration of charge 081285060224, created on 19 January 2016 (8 pages)
28 January 2016Registration of charge 081285060223, created on 18 January 2016 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 January 2016Registration of charge 081285060222, created on 30 December 2015 (8 pages)
7 January 2016Registration of charge 081285060221, created on 23 December 2015 (7 pages)
24 December 2015Registration of charge 081285060220, created on 21 December 2015 (9 pages)
23 December 2015Termination of appointment of Michael Owen Mcgrath as a director on 23 December 2015 (1 page)
22 December 2015Registration of charge 081285060219, created on 17 December 2015 (12 pages)
12 December 2015Registration of charge 081285060218, created on 2 December 2015 (11 pages)
7 December 2015Registration of charge 081285060216, created on 27 November 2015 (8 pages)
5 December 2015Registration of charge 081285060217, created on 27 November 2015 (9 pages)
26 November 2015Registration of charge 081285060215, created on 24 November 2015 (9 pages)
20 November 2015Registration of charge 081285060214, created on 13 November 2015 (9 pages)
18 November 2015Registration of charge 081285060213, created on 11 November 2015 (9 pages)
17 November 2015Registration of charge 081285060211, created on 27 October 2015 (8 pages)
17 November 2015Registration of charge 081285060210, created on 27 October 2015 (9 pages)
17 November 2015Registration of charge 081285060212, created on 27 October 2015 (10 pages)
13 November 2015Registration of charge 081285060209, created on 26 October 2015 (7 pages)
6 November 2015Registration of charge 081285060208, created on 22 October 2015 (9 pages)
3 November 2015Registration of charge 081285060207, created on 23 October 2015 (9 pages)
21 October 2015Registration of charge 081285060206, created on 8 October 2015 (9 pages)
21 October 2015Registration of charge 081285060206, created on 8 October 2015 (9 pages)
20 October 2015Registration of charge 081285060205, created on 1 October 2015 (8 pages)
20 October 2015Registration of charge 081285060205, created on 1 October 2015 (8 pages)
28 September 2015Registration of charge 081285060203, created on 18 September 2015 (8 pages)
26 September 2015Registration of charge 081285060204, created on 14 September 2015 (9 pages)
21 September 2015Registration of charge 081285060202, created on 18 September 2015 (17 pages)
8 September 2015Registration of charge 081285060201, created on 1 September 2015 (11 pages)
8 September 2015Registration of charge 081285060201, created on 1 September 2015 (11 pages)
12 August 2015Satisfaction of charge 081285060120 in full (1 page)
3 August 2015Registration of charge 081285060200, created on 30 July 2015 (8 pages)
17 July 2015Registration of charge 081285060199, created on 9 July 2015 (9 pages)
17 July 2015Registration of charge 081285060199, created on 9 July 2015 (9 pages)
15 July 2015Registration of charge 081285060198, created on 10 July 2015 (9 pages)
14 July 2015Registration of charge 081285060197, created on 13 July 2015 (8 pages)
13 July 2015Registration of charge 081285060196, created on 23 June 2015 (8 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
2 July 2015Registration of charge 081285060195, created on 26 June 2015 (9 pages)
2 July 2015Registration of charge 081285060194, created on 15 June 2015 (8 pages)
10 June 2015Registration of charge 081285060189, created on 4 June 2015 (7 pages)
10 June 2015Registration of charge 081285060193, created on 1 June 2015 (9 pages)
10 June 2015Registration of charge 081285060193, created on 1 June 2015 (9 pages)
10 June 2015Registration of charge 081285060190, created on 4 June 2015 (8 pages)
10 June 2015Registration of charge 081285060189, created on 4 June 2015 (7 pages)
10 June 2015Registration of charge 081285060190, created on 4 June 2015 (8 pages)
4 June 2015Registration of charge 081285060191, created on 2 June 2015 (9 pages)
4 June 2015Registration of charge 081285060192, created on 2 June 2015 (9 pages)
4 June 2015Registration of charge 081285060192, created on 2 June 2015 (9 pages)
4 June 2015Registration of charge 081285060188, created on 26 May 2015 (10 pages)
4 June 2015Registration of charge 081285060191, created on 2 June 2015 (9 pages)
3 June 2015Registration of charge 081285060187, created on 15 May 2015 (8 pages)
1 June 2015Registration of charge 081285060186, created on 26 May 2015 (9 pages)
26 May 2015Registration of charge 081285060184, created on 6 May 2015 (8 pages)
26 May 2015Registration of charge 081285060184, created on 6 May 2015 (8 pages)
21 May 2015Registration of charge 081285060185, created on 18 May 2015 (9 pages)
1 May 2015Registration of charge 081285060183, created on 27 April 2015 (9 pages)
1 May 2015Registration of charge 081285060182, created on 24 April 2015 (9 pages)
29 April 2015Registration of charge 081285060181, created on 9 April 2015 (9 pages)
29 April 2015Registration of charge 081285060181, created on 9 April 2015 (9 pages)
28 April 2015Registration of charge 081285060180, created on 8 April 2015 (8 pages)
28 April 2015Registration of charge 081285060179, created on 8 April 2015 (8 pages)
18 April 2015Registration of charge 081285060178, created on 16 April 2015 (9 pages)
17 April 2015Registration of charge 081285060177, created on 10 April 2015 (9 pages)
15 April 2015Registration of charge 081285060176, created on 7 April 2015 (9 pages)
2 April 2015Registration of charge 081285060174, created on 2 April 2015 (8 pages)
2 April 2015Registration of charge 081285060174, created on 2 April 2015 (8 pages)
28 March 2015Registration of charge 081285060175, created on 25 March 2015 (9 pages)
11 March 2015Registration of charge 081285060173, created on 9 March 2015 (8 pages)
11 March 2015Registration of charge 081285060173, created on 9 March 2015 (8 pages)
6 March 2015Registration of charge 081285060172, created on 16 February 2015 (8 pages)
6 March 2015Registration of charge 081285060171, created on 16 February 2015 (8 pages)
26 February 2015Registration of charge 081285060170, created on 25 February 2015 (7 pages)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 February 2015Registration of charge 081285060169, created on 11 February 2015 (9 pages)
17 February 2015Registration of charge 081285060168, created on 13 February 2015 (9 pages)
10 February 2015Registration of charge 081285060167, created on 5 February 2015 (9 pages)
10 February 2015Registration of charge 081285060167, created on 5 February 2015 (9 pages)
6 February 2015Registration of charge 081285060166, created on 19 January 2015 (8 pages)
21 January 2015Registration of charge 081285060165, created on 20 January 2015 (9 pages)
21 January 2015Registration of charge 081285060163, created on 12 January 2015 (9 pages)
21 January 2015Registration of charge 081285060164, created on 20 January 2015 (9 pages)
7 January 2015Registration of charge 081285060162, created on 22 December 2014 (7 pages)
5 January 2015Registration of charge 081285060161, created on 23 December 2014 (7 pages)
25 November 2014Registration of charge 081285060159, created on 19 November 2014 (9 pages)
25 November 2014Registration of charge 081285060160, created on 19 November 2014 (9 pages)
21 November 2014Registration of charge 081285060158, created on 12 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
15 November 2014Registration of charge 081285060157, created on 12 November 2014 (9 pages)
11 November 2014Registration of charge 081285060156, created on 6 November 2014 (10 pages)
11 November 2014Registration of charge 081285060156, created on 6 November 2014 (10 pages)
6 November 2014Registration of charge 081285060155, created on 4 November 2014 (7 pages)
6 November 2014Registration of charge 081285060155, created on 4 November 2014 (7 pages)
5 November 2014Registration of charge 081285060154, created on 31 October 2014 (7 pages)
28 October 2014Registration of charge 081285060153, created on 21 October 2014 (7 pages)
21 October 2014Registration of charge 081285060152, created on 15 October 2014 (9 pages)
20 October 2014Registration of charge 081285060149, created on 17 October 2014 (9 pages)
17 October 2014Registration of charge 081285060151, created on 10 October 2014 (9 pages)
17 October 2014Registration of charge 081285060150, created on 10 October 2014 (9 pages)
16 October 2014Registration of charge 081285060148, created on 9 October 2014 (7 pages)
16 October 2014Registration of charge 081285060148, created on 9 October 2014 (7 pages)
10 October 2014Registration of charge 081285060147, created on 3 October 2014 (7 pages)
10 October 2014Registration of charge 081285060147, created on 3 October 2014 (7 pages)
7 October 2014Registration of charge 081285060143, created on 22 September 2014 (9 pages)
4 October 2014Registration of charge 081285060146, created on 3 October 2014 (9 pages)
4 October 2014Registration of charge 081285060145, created on 3 October 2014 (9 pages)
4 October 2014Registration of charge 081285060145, created on 3 October 2014 (9 pages)
4 October 2014Registration of charge 081285060146, created on 3 October 2014 (9 pages)
3 October 2014Registration of charge 081285060144, created on 2 October 2014 (9 pages)
3 October 2014Registration of charge 081285060144, created on 2 October 2014 (9 pages)
18 September 2014Registration of charge 081285060141, created on 2 September 2014 (7 pages)
18 September 2014Registration of charge 081285060141, created on 2 September 2014 (7 pages)
18 September 2014Registration of charge 081285060142, created on 9 September 2014 (7 pages)
18 September 2014Registration of charge 081285060142, created on 9 September 2014 (7 pages)
10 September 2014Registration of charge 081285060139, created on 1 September 2014 (8 pages)
10 September 2014Registration of charge 081285060139, created on 1 September 2014 (8 pages)
3 September 2014Satisfaction of charge 081285060056 in full (4 pages)
2 September 2014Registration of charge 081285060137, created on 14 August 2014 (8 pages)
2 September 2014Satisfaction of charge 081285060087 in full (4 pages)
2 September 2014Registration of charge 081285060138, created on 26 August 2014 (9 pages)
2 September 2014Satisfaction of charge 081285060088 in full (4 pages)
1 September 2014Registration of charge 081285060136, created on 18 August 2014 (8 pages)
27 August 2014Registration of charge 081285060135, created on 22 August 2014 (8 pages)
13 August 2014Registration of charge 081285060134, created on 8 August 2014 (9 pages)
13 August 2014Registration of charge 081285060134, created on 8 August 2014 (9 pages)
1 August 2014Registration of charge 081285060133, created on 17 July 2014 (7 pages)
29 July 2014Satisfaction of charge 081285060109 in full (4 pages)
29 July 2014Satisfaction of charge 081285060108 in full (4 pages)
25 July 2014Registration of charge 081285060131, created on 16 July 2014 (8 pages)
25 July 2014Registration of charge 081285060132, created on 14 July 2014 (8 pages)
23 July 2014Registration of charge 081285060130, created on 11 July 2014 (9 pages)
18 July 2014Registration of charge 081285060129, created on 8 July 2014 (8 pages)
18 July 2014Registration of charge 081285060129, created on 8 July 2014 (8 pages)
11 July 2014Registration of charge 081285060125 (9 pages)
11 July 2014Registration of charge 081285060127, created on 4 July 2014 (10 pages)
11 July 2014Registration of charge 081285060126, created on 4 July 2014 (9 pages)
11 July 2014Registration of charge 081285060128, created on 4 July 2014 (10 pages)
11 July 2014Registration of charge 081285060126, created on 4 July 2014 (9 pages)
11 July 2014Registration of charge 081285060128, created on 4 July 2014 (10 pages)
11 July 2014Registration of charge 081285060127, created on 4 July 2014 (10 pages)
9 July 2014Registration of charge 081285060124 (8 pages)
8 July 2014Registration of charge 081285060123 (7 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(5 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(5 pages)
3 July 2014Satisfaction of charge 081285060044 in full (4 pages)
1 July 2014Registration of charge 081285060122 (7 pages)
1 July 2014Registration of charge 081285060121 (8 pages)
12 June 2014Registration of charge 081285060120 (10 pages)
28 May 2014Registration of charge 081285060119 (8 pages)
21 May 2014Registration of charge 081285060118 (10 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 May 2014Registration of charge 081285060117 (10 pages)
29 April 2014Registration of charge 081285060116 (9 pages)
28 April 2014Registration of charge 081285060115 (8 pages)
22 April 2014Registration of charge 081285060112 (8 pages)
22 April 2014Registration of charge 081285060113 (8 pages)
17 April 2014Registration of charge 081285060114 (10 pages)
12 April 2014Registration of charge 081285060111 (10 pages)
9 April 2014Registration of charge 081285060110 (10 pages)
7 April 2014Registration of charge 081285060106 (8 pages)
4 April 2014Registration of charge 081285060105 (9 pages)
3 April 2014Registration of charge 081285060108 (10 pages)
3 April 2014Registration of charge 081285060109 (10 pages)
2 April 2014Registration of charge 081285060107 (10 pages)
1 April 2014Registration of charge 081285060104 (7 pages)
22 March 2014Registration of charge 081285060103 (10 pages)
20 March 2014Registration of charge 081285060101 (10 pages)
20 March 2014Registration of charge 081285060102 (10 pages)
13 March 2014Registration of charge 081285060100 (10 pages)
12 March 2014Registration of charge 081285060098 (10 pages)
12 March 2014Registration of charge 081285060099 (11 pages)
10 March 2014Registration of charge 081285060097 (9 pages)
3 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 February 2014Registration of charge 081285060096 (10 pages)
20 February 2014Registration of charge 081285060095 (7 pages)
19 February 2014Registration of charge 081285060094 (10 pages)
18 February 2014Satisfaction of charge 081285060019 in full (4 pages)
12 February 2014Registration of charge 081285060093 (10 pages)
12 February 2014Registration of charge 081285060092 (10 pages)
7 February 2014Registration of charge 081285060091 (9 pages)
6 February 2014Registration of charge 081285060088 (10 pages)
6 February 2014Registration of charge 081285060086 (9 pages)
6 February 2014Registration of charge 081285060087 (10 pages)
6 February 2014Registration of charge 081285060089 (10 pages)
6 February 2014Registration of charge 081285060090 (10 pages)
5 February 2014Satisfaction of charge 081285060048 in full (4 pages)
5 February 2014Registration of charge 081285060085 (10 pages)
5 February 2014Registration of charge 081285060084 (8 pages)
30 January 2014Satisfaction of charge 081285060037 in full (4 pages)
23 January 2014Registration of charge 081285060083 (9 pages)
22 January 2014Registration of charge 081285060082 (10 pages)
18 January 2014Registration of charge 081285060081 (10 pages)
15 January 2014Registration of charge 081285060080 (10 pages)
11 January 2014Registration of charge 081285060079 (11 pages)
11 January 2014Registration of charge 081285060078 (10 pages)
9 January 2014Registration of charge 081285060076 (9 pages)
8 January 2014Registration of charge 081285060075 (7 pages)
8 January 2014Registration of charge 081285060071 (8 pages)
8 January 2014Registration of charge 081285060073 (9 pages)
8 January 2014Registration of charge 081285060070 (9 pages)
8 January 2014Registration of charge 081285060074 (8 pages)
8 January 2014Registration of charge 081285060077 (10 pages)
8 January 2014Registration of charge 081285060072 (8 pages)
2 January 2014Registration of charge 081285060067 (8 pages)
2 January 2014Registration of charge 081285060066 (8 pages)
2 January 2014Registration of charge 081285060065 (9 pages)
27 December 2013Registration of charge 081285060069 (10 pages)
24 December 2013Registration of charge 081285060068 (15 pages)
23 December 2013Registration of charge 081285060062 (8 pages)
23 December 2013Registration of charge 081285060064 (10 pages)
20 December 2013Registration of charge 081285060063 (10 pages)
19 December 2013Registration of charge 081285060060 (9 pages)
17 December 2013Registration of charge 081285060061 (10 pages)
14 December 2013Registration of charge 081285060059 (10 pages)
7 December 2013Registration of charge 081285060058 (15 pages)
6 December 2013Registration of charge 081285060057 (10 pages)
4 December 2013Registration of charge 081285060055 (9 pages)
3 December 2013Registration of charge 081285060056 (10 pages)
23 November 2013Registration of charge 081285060054 (11 pages)
22 November 2013Registration of charge 081285060050 (9 pages)
22 November 2013Registration of charge 081285060051 (9 pages)
22 November 2013Registration of charge 081285060053 (10 pages)
22 November 2013Registration of charge 081285060052 (10 pages)
20 November 2013Registration of charge 081285060049 (9 pages)
15 November 2013Registration of charge 081285060048 (10 pages)
13 November 2013Registration of charge 081285060047 (10 pages)
12 November 2013Registration of charge 081285060039 (8 pages)
12 November 2013Registration of charge 081285060045 (26 pages)
12 November 2013Registration of charge 081285060046 (10 pages)
11 November 2013Registration of charge 081285060038 (8 pages)
8 November 2013Registration of charge 081285060042 (10 pages)
8 November 2013Registration of charge 081285060044 (10 pages)
8 November 2013Registration of charge 081285060041 (10 pages)
8 November 2013Registration of charge 081285060043 (10 pages)
7 November 2013Registration of charge 081285060040 (15 pages)
31 October 2013Registration of charge 081285060037 (10 pages)
18 October 2013Registration of charge 081285060036 (10 pages)
14 October 2013Registration of charge 081285060033 (8 pages)
14 October 2013Registration of charge 081285060034 (8 pages)
12 October 2013Registration of charge 081285060035 (10 pages)
1 October 2013Registration of charge 081285060032 (10 pages)
24 September 2013Registration of charge 081285060031 (10 pages)
19 September 2013Registration of charge 081285060030 (10 pages)
18 September 2013Registration of charge 081285060029 (8 pages)
16 September 2013Registration of charge 081285060027 (7 pages)
14 September 2013Registration of charge 081285060028 (10 pages)
13 September 2013Registration of charge 081285060026 (7 pages)
11 September 2013Registration of charge 081285060025 (10 pages)
5 September 2013Registration of charge 081285060023 (10 pages)
5 September 2013Registration of charge 081285060022 (10 pages)
5 September 2013Registration of charge 081285060024 (10 pages)
2 September 2013Registration of charge 081285060021 (9 pages)
30 August 2013Registration of charge 081285060020 (8 pages)
23 August 2013Registration of charge 081285060019 (10 pages)
22 August 2013Registration of charge 081285060018 (10 pages)
20 August 2013Registration of charge 081285060017 (8 pages)
19 August 2013Registration of charge 081285060014 (9 pages)
19 August 2013Registration of charge 081285060016 (8 pages)
19 August 2013Registration of charge 081285060015 (9 pages)
19 August 2013Registration of charge 081285060013 (9 pages)
12 August 2013Registration of charge 081285060012 (8 pages)
3 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
3 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
22 July 2013Registration of charge 081285060011 (8 pages)
16 July 2013Registration of charge 081285060010 (10 pages)
13 July 2013Registration of charge 081285060009 (10 pages)
11 July 2013Registration of charge 081285060007 (8 pages)
9 July 2013Registration of charge 081285060008 (10 pages)
19 June 2013Registration of charge 081285060006 (10 pages)
13 June 2013Registration of charge 081285060005 (10 pages)
8 June 2013Registration of charge 081285060004 (10 pages)
5 June 2013Registration of charge 081285060003 (10 pages)
30 May 2013Appointment of Mr Michael Owen Mcgrath as a director (2 pages)
24 May 2013Registration of charge 081285060002 (9 pages)
17 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 May 2013Registration of charge 081285060001 (37 pages)
10 April 2013Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
5 December 2012Registered office address changed from Egerton House Towers Business Park Wilmslow Road Didsbury Manchester Greater Manchester M20 2DX United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Egerton House Towers Business Park Wilmslow Road Didsbury Manchester Greater Manchester M20 2DX United Kingdom on 5 December 2012 (1 page)
3 July 2012Incorporation (20 pages)