East Road
Longhorsley
Northumberland
NE65 8FY
Secretary Name | Mr Russell Kenneth Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1998(69 years, 11 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield North Bank, Haydon Bridge Hexham Northumberland NE47 6LY |
Director Name | Mr Russell Kenneth Campbell |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2002(74 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Secrtary |
Country of Residence | United Kingdom |
Correspondence Address | Highfield North Bank, Haydon Bridge Hexham Northumberland NE47 6LY |
Director Name | Mr William Allan Plant |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2003(74 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Barnard Court Woodstone Village Houghton Le Spring Tyne & Wear DH4 6TS |
Director Name | William George Andrews |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(64 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 1997) |
Role | Company Director |
Correspondence Address | Two Acres Cottage Middleton Road Camberley Surrey GU15 3TT |
Director Name | Robert Urquhart McLean |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(64 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 1997) |
Role | Fleet Manager |
Correspondence Address | 8 Hadrian Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JU |
Director Name | Geoffrey Walker |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(64 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 1997) |
Role | Chartered Secretary |
Correspondence Address | Ivy House 11 King Street Emsworth Hampshire PO10 7AX |
Director Name | David Tyrrell Watkins |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(64 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redheugh Tarset Hexham Northumberland NE48 1NB |
Secretary Name | Peter John Mahony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(64 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 1997) |
Role | Company Director |
Correspondence Address | 8 Harlesden Road Harold Hill Romford Essex RM3 9HT |
Director Name | Kevin Christian |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1997(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 September 1999) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 12 Close Quane Peel Isle Of Man IM5 1PY |
Secretary Name | Kevin Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1997(69 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 16 March 1998) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 12 Close Quane Peel Isle Of Man IM5 1PY |
Director Name | Robert Urquhart McLean |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(69 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 8 Hadrian Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JU |
Director Name | Mr Charles Henry Whitaker Peile |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(70 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Simonburn Hexham Northumberland NE48 3AR |
Director Name | Mr Gary Joseph Peacock |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(70 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 March 2011) |
Role | Chartering Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kiln Rise Whickham Newcastle Upon Tyne Tyne & Wear NE16 5QN |
Director Name | David Andrew Shuttleworth |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1999(71 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | 158 Edge Hill Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JN |
Director Name | Michael John Alexander Powell |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(71 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | Pondfield 376 Sandhurst Lane Ashford Kent TN25 4PF |
Director Name | Mr Trevor Kingsley-Smith |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(71 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 July 2011) |
Role | Naval Architect |
Country of Residence | United Kingdom |
Correspondence Address | Dyke Row Cottage Newbrough Hexham Northumberland NE47 5BE |
Website | scsbulk.com |
---|
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
10m at £0.5 | Anchorjade LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,217,000 |
Gross Profit | £257,000 |
Net Worth | £27,231,000 |
Cash | £24,902,000 |
Current Liabilities | £9,457,000 |
Latest Accounts | 31 March 2010 (12 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 4 July 2017 (overdue) |
---|
25 July 2011 | Delivered on: 5 August 2011 Satisfied on: 4 January 2012 Persons entitled: Aib Group (UK) PLC Classification: Second priority statutory ship mortgage 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: 100% shares in the vessel M.V. storrington official number 399033 and her boats and appurtenances see image for full details. Fully Satisfied |
---|---|
25 July 2011 | Delivered on: 5 August 2011 Satisfied on: 22 August 2012 Persons entitled: Aib Group (UK) PLC Classification: A second deed of assignment 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 earnings insurances and requisition compensation in relation to M.V. newcastle official number 9191931 see image for full details. Fully Satisfied |
25 July 2011 | Delivered on: 5 August 2011 Satisfied on: 4 January 2012 Persons entitled: Aib Group (UK) PLC Classification: A second deed of assignment 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 earnings insurances and requisition compensation in relation to M.V. durrington official number 390778 see image for full details. Fully Satisfied |
25 July 2011 | Delivered on: 5 August 2011 Satisfied on: 4 January 2012 Persons entitled: Aib Group (UK) PLC Classification: A second deed of assignment 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 earnings insurances and requisition compensation in relation to M.V. storrington official number 399033 see image for full details. Fully Satisfied |
25 July 2011 | Delivered on: 5 August 2011 Satisfied on: 4 January 2012 Persons entitled: Aib Group (UK) PLC Classification: A second deed of covenants 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 earnings insurances and requisition compensation in relation to M.V. storrington official number 399033 see image for full details. Fully Satisfied |
25 July 2011 | Delivered on: 5 August 2011 Satisfied on: 4 January 2012 Persons entitled: Aib Group (UK) PLC Classification: A second deed of covenants 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 earnings insurances and requisition compensation in relation to M.V. durrington official number 390778 see image for full details. Fully Satisfied |
25 July 2011 | Delivered on: 5 August 2011 Satisfied on: 22 August 2012 Persons entitled: Aib Group (UK) PLC Classification: A second deed of covenants 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 earnings insurances and requisition compensation in relation to M.V. newcastle official number 9191931 see image for full details. Fully Satisfied |
9 June 2008 | Delivered on: 21 June 2008 Satisfied on: 22 August 2012 Persons entitled: Aib Group (UK) PLC Classification: Deed of covenants 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: Assign the earnings, insurances and requisition compensation see image for full details. Fully Satisfied |
9 June 2008 | Delivered on: 21 June 2008 Satisfied on: 22 August 2012 Persons entitled: Aib Group (UK) PLC Classification: First priority statutory ship mortgage 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 mortgagor assigns the mortgage over 100% of the shares of the vessel being mv newcastle ex mv sandy official no. 9191931 see image for full details. Fully Satisfied |
9 June 2008 | Delivered on: 21 June 2008 Satisfied on: 22 August 2012 Persons entitled: Aib Group (UK) PLC Classification: Deed of assignment 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 earnings insurances and requisition compensation see image for full details. Fully Satisfied |
5 August 2005 | Delivered on: 19 August 2005 Satisfied on: 29 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage 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: 64/64THS shares of and in M.V. kielder registered in the name of the company under isle of man flag at the port of douglas under official number 737083. Fully Satisfied |
5 August 2005 | Delivered on: 19 August 2005 Satisfied on: 29 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant 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 mortgaged property being the ship, the earnings and the requisition compensation. See the mortgage charge document for full details. Fully Satisfied |
13 September 1997 | Delivered on: 3 October 1997 Satisfied on: 9 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the security documents (as defined). Particulars: The ship (as defined) as it is constructed; the shipbuilding contract (as defined) including the right to take delivery of the ship and the refund guarantees (as defined) including all sums at any time payable to the company pursuant to or as damages or agreed compensation for breach of, or by way of payment in respect of any termination or amendment or any of them. See the mortgage charge document for full details. Fully Satisfied |
15 September 1997 | Delivered on: 30 September 1997 Satisfied on: 3 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a composite guarantee and debenture dated 13TH september 1997 and a deed of covenant also dated 13TH september 1997. Particulars: Sixty-four sixty fourths (64/64THS) shares of and in M.V.birling registered in the name of the company under isle of man flag at the port of douglas under official number 377461. Fully Satisfied |
15 September 1997 | Delivered on: 30 September 1997 Satisfied on: 4 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a composite guarantee and debenture dated 13TH september 1997 and a deed of covenant also dated 13TH september 1997. Particulars: Sixty-four sixty fourths (64/64THS) shares of and in M.V.durrington registered in the name of the company under isle of man flag at the port of douglas under official number 390778. Fully Satisfied |
15 September 1997 | Delivered on: 30 September 1997 Satisfied on: 29 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a composite guarantee and debenture dated 13TH september 1997 and a deed of covenant also dated 13TH september 1997. Particulars: Sixty-four sixty fourths (64/64THS) shares of and in M.v sea amethyst registered in the name of the company under isle of man flag at the port of douglas under official number 722397. Fully Satisfied |
15 September 1997 | Delivered on: 30 September 1997 Satisfied on: 14 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a composite guarantee and debenture dated 13TH september 1997 and a deed of covenant also dated 13TH september 1997. Particulars: Sixty-four sixty fourths (64/64THS) shares of and in M.V.donnington registered in the name of the company under isle of man flag at the port of douglas under official number 365896. Fully Satisfied |
15 September 1997 | Delivered on: 30 September 1997 Satisfied on: 27 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a composite guarantee and debenture dated 13TH september 1997 and a deed of covenant also dated 13TH september 1997. Particulars: Sixty-four sixty fourths (64/64THS) shares of and in M.V.dallington registered in the name of the company under isle of man flag at the port of douglas under official number 365968. Fully Satisfied |
15 September 1997 | Delivered on: 30 September 1997 Satisfied on: 31 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a composite guarantee and debenture dated 13TH september 1997 and a deed of covenant also dated 13TH september 1997. Particulars: Sixty-four sixty fourths (64/64THS) shares of and in M.V.steyning registerd in the name of the company under isle of man flag at the port of douglas under official number 705450. Fully Satisfied |
15 September 1997 | Delivered on: 30 September 1997 Satisfied on: 6 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a composite guarantee and debenture dated 13TH september 1997 and a deed of covenant also dated 13TH september 1997. Particulars: Sixty-four sixty fourths (64/64THS) shares of and in M.V.harting registered in the name of the company under isle of man flag at the port of douglas under official number 390920. Fully Satisfied |
15 September 1997 | Delivered on: 30 September 1997 Satisfied on: 9 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a composite guarantee and debenture dated 13TH september 1997 and a deed of covenant also dated 13TH september 1997. Particulars: Sixty-four sixty fourths (64/64THS) shares of and in M.V.emerald registered in the name of the company under isle of man flag at the port of douglas under official number 377571. Fully Satisfied |
15 September 1997 | Delivered on: 30 September 1997 Satisfied on: 4 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a composite guarantee and debenture dated 13TH september 1997 and a deed of covenant also dated 13TH september 1997. Particulars: Sixty-four sixty fourths (64/64THS) shares of and in M.V.storrington registered in the name of the company under isle of man flag at the port of douglas under official number 399033. Fully Satisfied |
25 July 2011 | Delivered on: 10 August 2011 Satisfied on: 22 August 2012 Persons entitled: Aib Group (UK) PLC Classification: Second priority statutory ship mortgage 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: M.V.newcastle official no 9091931 and her boats and appurtenances see image for full details. Fully Satisfied |
25 July 2011 | Delivered on: 5 August 2011 Satisfied on: 4 January 2012 Persons entitled: Aib Group (UK) PLC Classification: Second priority statutory ship mortgage 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: 100% shares in the vessel M.V. durrington official number 390778 and her boats and appurtenances see image for full details. Fully Satisfied |
25 November 2011 | Delivered on: 30 November 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
21 May 2020 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages) |
---|---|
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2016 | Compulsory strike-off action has been suspended (1 page) |
2 March 2016 | Compulsory strike-off action has been suspended (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2015 | Restoration by order of the court (4 pages) |
16 March 2015 | Restoration by order of the court (4 pages) |
18 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
18 July 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
18 July 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
4 October 2013 | Liquidators statement of receipts and payments to 2 August 2013 (23 pages) |
4 October 2013 | Liquidators statement of receipts and payments to 2 August 2013 (23 pages) |
4 October 2013 | Liquidators' statement of receipts and payments to 2 August 2013 (23 pages) |
4 October 2013 | Liquidators' statement of receipts and payments to 2 August 2013 (23 pages) |
4 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
31 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages) |
31 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
31 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages) |
31 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages) |
31 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages) |
31 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages) |
31 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages) |
31 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
31 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages) |
31 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages) |
31 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages) |
31 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages) |
13 August 2012 | Statement of affairs with form 4.19 (9 pages) |
13 August 2012 | Appointment of a voluntary liquidator (1 page) |
13 August 2012 | Resolutions
|
13 August 2012 | Statement of affairs with form 4.19 (9 pages) |
13 August 2012 | Appointment of a voluntary liquidator (1 page) |
13 August 2012 | Resolutions
|
1 August 2012 | Registered office address changed from Eldon Court Percy Street Newcastle upon Tyne NE99 1TD on 1 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from Eldon Court Percy Street Newcastle upon Tyne NE99 1TD on 1 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from Eldon Court Percy Street Newcastle upon Tyne NE99 1TD on 1 August 2012 (2 pages) |
9 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 84 (3 pages) |
9 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 84 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages) |
8 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 84 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages) |
8 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 84 (3 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 102 (6 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 102 (6 pages) |
11 October 2011 | Second filing of TM01 previously delivered to Companies House
|
11 October 2011 | Second filing of TM01 previously delivered to Companies House
|
11 August 2011 | Duplicate mortgage certificatecharge no:94 (8 pages) |
11 August 2011 | Duplicate mortgage certificatecharge no:94 (8 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 101 (6 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 101 (6 pages) |
8 August 2011 | Duplicate mortgage certificatecharge no:93 (7 pages) |
8 August 2011 | Duplicate mortgage certificatecharge no:93 (7 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 94 (7 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 96 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 95 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 97 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 98 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 93 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 99 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 100 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 95 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 100 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 96 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 93 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 97 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 98 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 99 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 94 (7 pages) |
13 July 2011 | Termination of appointment of Trevor Kingsley-Smith as a director (1 page) |
13 July 2011 | Termination of appointment of Trevor Kingsley-Smith as a director (1 page) |
30 June 2011 | Termination of appointment of Garry Peacock as a director
|
30 June 2011 | Termination of appointment of Garry Peacock as a director
|
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
Statement of capital on 2011-06-28
|
5 January 2011 | Full accounts made up to 31 March 2010 (29 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (29 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Garry Peacock on 20 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Garry Peacock on 20 June 2010 (2 pages) |
8 June 2010 | Full accounts made up to 31 March 2009 (23 pages) |
8 June 2010 | Full accounts made up to 31 March 2009 (23 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (5 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (5 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages) |
2 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 84 (2 pages) |
2 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages) |
2 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages) |
2 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 84 (2 pages) |
2 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 84 (2 pages) |
2 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages) |
2 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages) |
2 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 84 (2 pages) |
1 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page) |
1 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page) |
1 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page) |
1 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page) |
7 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
6 April 2009 | Full accounts made up to 31 March 2008 (23 pages) |
6 April 2009 | Full accounts made up to 31 March 2008 (23 pages) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 91 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 90 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 92 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 90 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 91 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 92 (3 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
14 August 2007 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
22 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
22 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
24 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
24 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (7 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (7 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members
|
5 July 2005 | Return made up to 20/06/05; full list of members
|
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Director's particulars changed (1 page) |
25 June 2004 | Return made up to 20/06/04; full list of members (9 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (9 pages) |
12 May 2004 | Full accounts made up to 31 March 2003 (17 pages) |
12 May 2004 | Full accounts made up to 31 March 2003 (17 pages) |
17 March 2004 | Director's particulars changed (1 page) |
17 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
16 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
16 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
7 July 2003 | Return made up to 20/06/03; full list of members
|
7 July 2003 | Return made up to 20/06/03; full list of members
|
20 February 2003 | New director appointed (1 page) |
20 February 2003 | New director appointed (1 page) |
31 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
28 January 2003 | Auditor's resignation (1 page) |
28 January 2003 | Auditor's resignation (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
7 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Director's particulars changed (1 page) |
31 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
24 October 2000 | Director's particulars changed (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (67 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (67 pages) |
14 July 2000 | Director's particulars changed (1 page) |
14 July 2000 | Director's particulars changed (1 page) |
22 June 2000 | Return made up to 20/06/00; full list of members
|
22 June 2000 | Return made up to 20/06/00; full list of members
|
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (21 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (21 pages) |
19 December 1999 | Director's particulars changed (1 page) |
19 December 1999 | Director's particulars changed (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | New director appointed (3 pages) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Director's particulars changed (1 page) |
21 November 1999 | Secretary's particulars changed (1 page) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | New director appointed (3 pages) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Director's particulars changed (1 page) |
21 November 1999 | Secretary's particulars changed (1 page) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Return made up to 20/06/99; full list of members
|
25 June 1999 | Return made up to 20/06/99; full list of members
|
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
1 April 1999 | Secretary's particulars changed (1 page) |
1 April 1999 | Secretary's particulars changed (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
11 August 1998 | Return made up to 20/06/98; full list of members
|
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Return made up to 20/06/98; full list of members
|
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
3 October 1997 | Particulars of mortgage/charge (7 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (7 pages) |
3 October 1997 | Particulars of mortgage/charge (7 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (7 pages) |
2 October 1997 | Particulars of mortgage/charge (8 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (8 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Recon 13/09/97 (1 page) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Recon 13/09/97 (1 page) |
29 September 1997 | New secretary appointed;new director appointed (3 pages) |
29 September 1997 | New secretary appointed;new director appointed (3 pages) |
22 September 1997 | Auditor's resignation (1 page) |
22 September 1997 | Auditor's resignation (1 page) |
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Declaration of assistance for shares acquisition (5 pages) |
19 September 1997 | Declaration of assistance for shares acquisition (7 pages) |
19 September 1997 | Resolutions
|
19 September 1997 | Registered office changed on 19/09/97 from: 267, cranbrook road ilford essex. 1G1 4TG. (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New director appointed (3 pages) |
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Declaration of assistance for shares acquisition (5 pages) |
19 September 1997 | Declaration of assistance for shares acquisition (7 pages) |
19 September 1997 | Resolutions
|
19 September 1997 | Registered office changed on 19/09/97 from: 267, cranbrook road ilford essex. 1G1 4TG. (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New director appointed (3 pages) |
18 September 1997 | Particulars of mortgage/charge (7 pages) |
18 September 1997 | Particulars of mortgage/charge (7 pages) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1997 | Full accounts made up to 31 March 1997 (19 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (19 pages) |
6 July 1997 | Return made up to 20/06/97; no change of members (8 pages) |
6 July 1997 | Return made up to 20/06/97; no change of members (8 pages) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (18 pages) |
5 July 1996 | Return made up to 20/06/96; no change of members (7 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (18 pages) |
5 July 1996 | Return made up to 20/06/96; no change of members (7 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (19 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (19 pages) |
29 June 1995 | Return made up to 20/06/95; full list of members (12 pages) |
29 June 1995 | Return made up to 20/06/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (291 pages) |
23 June 1994 | Return made up to 20/06/94; no change of members (7 pages) |
23 June 1994 | Return made up to 20/06/94; no change of members (7 pages) |
8 July 1993 | Return made up to 05/07/93; no change of members (7 pages) |
8 July 1993 | Return made up to 05/07/93; no change of members (7 pages) |
23 December 1992 | Memorandum and Articles of Association (47 pages) |
23 December 1992 | Memorandum and Articles of Association (47 pages) |
22 July 1992 | Return made up to 05/07/92; full list of members (9 pages) |
22 July 1992 | Return made up to 05/07/92; full list of members (9 pages) |
16 April 1992 | Company name changed powell duffryn shipping LIMITED\certificate issued on 16/04/92 (2 pages) |
16 April 1992 | Company name changed powell duffryn shipping LIMITED\certificate issued on 16/04/92 (2 pages) |
10 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1991 | Full accounts made up to 31 March 1991 (18 pages) |
23 July 1991 | Full accounts made up to 31 March 1991 (18 pages) |
22 August 1990 | Full accounts made up to 31 March 1990 (18 pages) |
22 August 1990 | Return made up to 05/07/90; full list of members (6 pages) |
22 August 1990 | Full accounts made up to 31 March 1990 (18 pages) |
22 August 1990 | Return made up to 05/07/90; full list of members (6 pages) |
12 July 1989 | Full accounts made up to 31 March 1989 (17 pages) |
12 July 1989 | Return made up to 06/07/89; full list of members (8 pages) |
12 July 1989 | Full accounts made up to 31 March 1989 (17 pages) |
12 July 1989 | Return made up to 06/07/89; full list of members (8 pages) |
10 February 1989 | Accounts made up to 22 July 1980 (11 pages) |
10 February 1989 | Accounts made up to 22 July 1980 (11 pages) |
9 August 1988 | Return made up to 06/07/88; full list of members (8 pages) |
9 August 1988 | Return made up to 06/07/88; full list of members (8 pages) |
22 October 1987 | Return made up to 27/07/87; full list of members (6 pages) |
22 October 1987 | Return made up to 27/07/87; full list of members (6 pages) |
31 October 1986 | Company name changed stephenson clarke (shipping) lim ited\certificate issued on 31/10/86 (2 pages) |
31 October 1986 | Company name changed stephenson clarke (shipping) lim ited\certificate issued on 31/10/86 (2 pages) |
16 August 1986 | Full accounts made up to 31 March 1986 (15 pages) |
16 August 1986 | Full accounts made up to 31 March 1986 (15 pages) |
6 August 1986 | Annual return made up to 07/08/86 (6 pages) |
6 August 1986 | Annual return made up to 07/08/86 (6 pages) |
14 August 1985 | Accounts made up to 31 March 1985 (16 pages) |
14 August 1985 | Annual return made up to 07/08/85 (8 pages) |
14 August 1985 | Accounts made up to 31 March 1985 (16 pages) |
14 August 1985 | Annual return made up to 07/08/85 (8 pages) |
21 August 1984 | Accounts made up to 31 March 1984 (14 pages) |
21 August 1984 | Accounts made up to 31 March 1984 (14 pages) |
10 August 1984 | Annual return made up to 08/08/84 (9 pages) |
10 August 1984 | Annual return made up to 08/08/84 (9 pages) |
11 October 1983 | Accounts made up to 27 July 1983 (11 pages) |
11 October 1983 | Annual return made up to 10/08/83 (8 pages) |
11 October 1983 | Accounts made up to 27 July 1983 (11 pages) |
11 October 1983 | Annual return made up to 10/08/83 (8 pages) |
12 August 1982 | Accounts made up to 11 June 1982 (11 pages) |
12 August 1982 | Annual return made up to 02/08/82 (9 pages) |
12 August 1982 | Accounts made up to 11 June 1982 (11 pages) |
12 August 1982 | Annual return made up to 02/08/82 (9 pages) |
10 September 1981 | Accounts made up to 31 March 1981 (13 pages) |
10 September 1981 | Annual return made up to 04/08/81 (7 pages) |
10 September 1981 | Accounts made up to 31 March 1981 (13 pages) |
10 September 1981 | Annual return made up to 04/08/81 (7 pages) |
10 September 1980 | Annual return made up to 05/08/80 (5 pages) |
10 September 1980 | Annual return made up to 05/08/80 (5 pages) |
9 September 1980 | Memorandum and Articles of Association (26 pages) |
9 September 1980 | Memorandum and Articles of Association (26 pages) |
18 August 1979 | Accounts made up to 31 March 1979 (11 pages) |
18 August 1979 | Annual return made up to 07/08/79 (7 pages) |
18 August 1979 | Accounts made up to 31 March 2079 (11 pages) |
18 August 1979 | Annual return made up to 07/08/79 (7 pages) |
29 July 1978 | Accounts made up to 31 March 1978 (13 pages) |
29 July 1978 | Accounts made up to 31 March 2078 (13 pages) |
29 June 1978 | Annual return made up to 05/07/78 (8 pages) |
29 June 1978 | Annual return made up to 05/07/78 (8 pages) |
8 January 1945 | Company name changed\certificate issued on 08/01/45 (5 pages) |
8 January 1945 | Company name changed\certificate issued on 08/01/45 (5 pages) |
13 April 1928 | Incorporation (47 pages) |
13 April 1928 | Incorporation (47 pages) |