Company Name00230111 Limited
Company StatusLiquidation
Company Number00230111
CategoryPrivate Limited Company
Incorporation Date30 April 1928(96 years ago)
Previous NameStephenson Clarke Shipping Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Barry Edward Kerr Gilmour
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1997(69 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherlands House
East Road
Longhorsley
Northumberland
NE65 8FY
Secretary NameMr Russell Kenneth Campbell
NationalityBritish
StatusCurrent
Appointed16 March 1998(69 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
North Bank, Haydon Bridge
Hexham
Northumberland
NE47 6LY
Director NameMr Russell Kenneth Campbell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(74 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Secrtary
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
North Bank, Haydon Bridge
Hexham
Northumberland
NE47 6LY
Director NameMr William Allan Plant
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(74 years, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Barnard Court
Woodstone Village
Houghton Le Spring
Tyne & Wear
DH4 6TS
Director NameDavid Tyrrell Watkins
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(64 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedheugh
Tarset
Hexham
Northumberland
NE48 1NB
Director NameGeoffrey Walker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(64 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 1997)
RoleChartered Secretary
Correspondence AddressIvy House 11 King Street
Emsworth
Hampshire
PO10 7AX
Director NameRobert Urquhart McLean
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(64 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 1997)
RoleFleet Manager
Correspondence Address8 Hadrian Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JU
Director NameWilliam George Andrews
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(64 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 1997)
RoleCompany Director
Correspondence AddressTwo Acres Cottage Middleton Road
Camberley
Surrey
GU15 3TT
Secretary NamePeter John Mahony
NationalityBritish
StatusResigned
Appointed05 July 1992(64 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 1997)
RoleCompany Director
Correspondence Address8 Harlesden Road
Harold Hill
Romford
Essex
RM3 9HT
Director NameKevin Christian
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1997(69 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 September 1999)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address12 Close Quane
Peel
Isle Of Man
IM5 1PY
Secretary NameKevin Christian
NationalityBritish
StatusResigned
Appointed13 September 1997(69 years, 5 months after company formation)
Appointment Duration6 months (resigned 16 March 1998)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address12 Close Quane
Peel
Isle Of Man
IM5 1PY
Director NameRobert Urquhart McLean
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(69 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address8 Hadrian Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JU
Director NameMr Charles Henry Whitaker Peile
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(70 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Simonburn
Hexham
Northumberland
NE48 3AR
Director NameMr Gary Joseph Peacock
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(70 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 March 2011)
RoleChartering Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kiln Rise
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5QN
Director NameDavid Andrew Shuttleworth
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1999(71 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 October 2002)
RoleCompany Director
Correspondence Address158 Edge Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JN
Director NameMichael John Alexander Powell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(71 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 November 2007)
RoleCompany Director
Correspondence AddressPondfield
376 Sandhurst Lane
Ashford
Kent
TN25 4PF
Director NameMr Trevor Kingsley-Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(71 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 July 2011)
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence AddressDyke Row Cottage
Newbrough
Hexham
Northumberland
NE47 5BE

Contact

Websitescsbulk.com

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10m at £0.5Anchorjade LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,217,000
Gross Profit£257,000
Net Worth£27,231,000
Cash£24,902,000
Current Liabilities£9,457,000

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due4 July 2017 (overdue)

Charges

25 July 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2005Delivered 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 2005Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

21 May 2020Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2016Compulsory strike-off action has been suspended (1 page)
2 March 2016Compulsory strike-off action has been suspended (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2015Restoration by order of the court (4 pages)
16 March 2015Restoration by order of the court (4 pages)
18 October 2014Final Gazette dissolved following liquidation (1 page)
18 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2014Final Gazette dissolved following liquidation (1 page)
18 July 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
18 July 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
4 October 2013Liquidators' statement of receipts and payments to 2 August 2013 (23 pages)
4 October 2013Liquidators statement of receipts and payments to 2 August 2013 (23 pages)
4 October 2013Liquidators statement of receipts and payments to 2 August 2013 (23 pages)
4 October 2013Liquidators' statement of receipts and payments to 2 August 2013 (23 pages)
4 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
31 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
31 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
31 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
31 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
31 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
31 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
31 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
31 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
31 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
31 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
31 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
31 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
13 August 2012Appointment of a voluntary liquidator (1 page)
13 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2012Statement of affairs with form 4.19 (9 pages)
13 August 2012Statement of affairs with form 4.19 (9 pages)
13 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2012Appointment of a voluntary liquidator (1 page)
1 August 2012Registered office address changed from Eldon Court Percy Street Newcastle upon Tyne NE99 1TD on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from Eldon Court Percy Street Newcastle upon Tyne NE99 1TD on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from Eldon Court Percy Street Newcastle upon Tyne NE99 1TD on 1 August 2012 (2 pages)
9 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 84 (3 pages)
9 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 84 (3 pages)
8 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 84 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
8 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 84 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 102 (6 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 102 (6 pages)
11 October 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for gary joseph peacock was registered on 11/10/2011
(4 pages)
11 October 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for gary joseph peacock was registered on 11/10/2011
  • ANNOTATION Clarification a second filed TM01 for gary joseph peacock was registered on 11/10/2011
(4 pages)
11 August 2011Duplicate mortgage certificatecharge no:94 (8 pages)
11 August 2011Duplicate mortgage certificatecharge no:94 (8 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 101 (6 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 101 (6 pages)
8 August 2011Duplicate mortgage certificatecharge no:93 (7 pages)
8 August 2011Duplicate mortgage certificatecharge no:93 (7 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 93 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 100 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 100 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 95 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 95 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 97 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 99 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 97 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 98 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 93 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 98 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 99 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 96 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 96 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 94 (7 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 94 (7 pages)
13 July 2011Termination of appointment of Trevor Kingsley-Smith as a director (1 page)
13 July 2011Termination of appointment of Trevor Kingsley-Smith as a director (1 page)
30 June 2011Termination of appointment of Garry Peacock as a director
  • ANNOTATION A second filed TM01 for gary joseph peacock was registered on 11/10/2011
  • ANNOTATION Clarification a second filed TM01 for gary joseph peacock was registered on 11/10/2011
(2 pages)
30 June 2011Termination of appointment of Garry Peacock as a director
  • ANNOTATION A second filed TM01 for gary joseph peacock was registered on 11/10/2011
(2 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 5,000,000

Statement of capital on 2011-06-28
  • GBP 5,000,000
(8 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 5,000,000
(8 pages)
5 January 2011Full accounts made up to 31 March 2010 (29 pages)
5 January 2011Full accounts made up to 31 March 2010 (29 pages)
17 August 2010Resolutions
  • RES13 ‐ Section 175(5)a 12/08/2010
(2 pages)
17 August 2010Resolutions
  • RES13 ‐ Section 175(5)a 12/08/2010
(2 pages)
30 June 2010Director's details changed for Garry Peacock on 20 June 2010 (2 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Garry Peacock on 20 June 2010 (2 pages)
8 June 2010Full accounts made up to 31 March 2009 (23 pages)
8 June 2010Full accounts made up to 31 March 2009 (23 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (5 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (5 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
2 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages)
2 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 84 (2 pages)
2 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages)
2 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 84 (2 pages)
2 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages)
2 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 84 (2 pages)
2 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 84 (2 pages)
2 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages)
1 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page)
1 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page)
1 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page)
1 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page)
7 July 2009Return made up to 20/06/09; full list of members (4 pages)
7 July 2009Return made up to 20/06/09; full list of members (4 pages)
6 April 2009Full accounts made up to 31 March 2008 (23 pages)
6 April 2009Full accounts made up to 31 March 2008 (23 pages)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 92 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 91 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 90 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 90 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 91 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 92 (3 pages)
4 February 2008Full accounts made up to 31 March 2007 (19 pages)
4 February 2008Full accounts made up to 31 March 2007 (19 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of mortgage charge released/ceased (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of mortgage charge released/ceased (2 pages)
2 July 2007Return made up to 20/06/07; full list of members (3 pages)
2 July 2007Return made up to 20/06/07; full list of members (3 pages)
22 February 2007Full accounts made up to 31 March 2006 (19 pages)
22 February 2007Full accounts made up to 31 March 2006 (19 pages)
24 July 2006Return made up to 20/06/06; full list of members (3 pages)
24 July 2006Return made up to 20/06/06; full list of members (3 pages)
6 February 2006Full accounts made up to 31 March 2005 (18 pages)
6 February 2006Full accounts made up to 31 March 2005 (18 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (7 pages)
19 August 2005Particulars of mortgage/charge (7 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
5 July 2005Return made up to 20/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 July 2005Return made up to 20/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
15 October 2004Director's particulars changed (1 page)
15 October 2004Director's particulars changed (1 page)
25 June 2004Return made up to 20/06/04; full list of members (9 pages)
25 June 2004Return made up to 20/06/04; full list of members (9 pages)
12 May 2004Full accounts made up to 31 March 2003 (17 pages)
12 May 2004Full accounts made up to 31 March 2003 (17 pages)
17 March 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
16 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
16 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
7 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (1 page)
31 January 2003Full accounts made up to 31 March 2002 (19 pages)
31 January 2003Full accounts made up to 31 March 2002 (19 pages)
28 January 2003Auditor's resignation (1 page)
28 January 2003Auditor's resignation (1 page)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
22 July 2002Return made up to 20/06/02; full list of members (8 pages)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 July 2002Return made up to 20/06/02; full list of members (8 pages)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 February 2002Full accounts made up to 31 March 2001 (16 pages)
2 February 2002Full accounts made up to 31 March 2001 (16 pages)
7 September 2001Director's particulars changed (1 page)
7 September 2001Director's particulars changed (1 page)
31 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Return made up to 20/06/01; full list of members (7 pages)
3 July 2001Return made up to 20/06/01; full list of members (7 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (18 pages)
5 February 2001Full accounts made up to 31 March 2000 (18 pages)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
3 October 2000Declaration of satisfaction of mortgage/charge (67 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (67 pages)
14 July 2000Director's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
22 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (21 pages)
2 February 2000Full accounts made up to 31 March 1999 (21 pages)
19 December 1999Director's particulars changed (1 page)
19 December 1999Director's particulars changed (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
21 November 1999Secretary's particulars changed (1 page)
21 November 1999Director's particulars changed (1 page)
21 November 1999Director's particulars changed (1 page)
21 November 1999New director appointed (3 pages)
21 November 1999New director appointed (3 pages)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
21 November 1999Secretary's particulars changed (1 page)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 June 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
1 April 1999Secretary's particulars changed (1 page)
1 April 1999Secretary's particulars changed (1 page)
1 February 1999Full accounts made up to 31 March 1998 (17 pages)
1 February 1999Full accounts made up to 31 March 1998 (17 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 11/08/98
(6 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 11/08/98
(6 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (7 pages)
3 October 1997Particulars of mortgage/charge (7 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (7 pages)
3 October 1997Particulars of mortgage/charge (7 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (8 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (8 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Recon 13/09/97 (1 page)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Recon 13/09/97 (1 page)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
29 September 1997New secretary appointed;new director appointed (3 pages)
29 September 1997New secretary appointed;new director appointed (3 pages)
22 September 1997Auditor's resignation (1 page)
22 September 1997Auditor's resignation (1 page)
19 September 1997Resolutions
  • SRES13 ‐ Special resolution
  • SRES13 ‐ Special resolution
(39 pages)
19 September 1997Declaration of assistance for shares acquisition (7 pages)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997Secretary resigned (1 page)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
19 September 1997Registered office changed on 19/09/97 from: 267, cranbrook road ilford essex. 1G1 4TG. (1 page)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
19 September 1997Declaration of assistance for shares acquisition (5 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Registered office changed on 19/09/97 from: 267, cranbrook road ilford essex. 1G1 4TG. (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Declaration of assistance for shares acquisition (5 pages)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
19 September 1997New director appointed (3 pages)
19 September 1997Declaration of assistance for shares acquisition (7 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (3 pages)
19 September 1997Resolutions
  • SRES13 ‐ Special resolution
(39 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
18 September 1997Particulars of mortgage/charge (7 pages)
18 September 1997Particulars of mortgage/charge (7 pages)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
1 September 1997Full accounts made up to 31 March 1997 (19 pages)
1 September 1997Full accounts made up to 31 March 1997 (19 pages)
6 July 1997Return made up to 20/06/97; no change of members (8 pages)
6 July 1997Return made up to 20/06/97; no change of members (8 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
5 July 1996Return made up to 20/06/96; no change of members (7 pages)
5 July 1996Full accounts made up to 31 March 1996 (18 pages)
5 July 1996Full accounts made up to 31 March 1996 (18 pages)
5 July 1996Return made up to 20/06/96; no change of members (7 pages)
11 July 1995Full accounts made up to 31 March 1995 (19 pages)
11 July 1995Full accounts made up to 31 March 1995 (19 pages)
29 June 1995Return made up to 20/06/95; full list of members (12 pages)
29 June 1995Return made up to 20/06/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (291 pages)
23 June 1994Return made up to 20/06/94; no change of members (7 pages)
23 June 1994Return made up to 20/06/94; no change of members (7 pages)
8 July 1993Return made up to 05/07/93; no change of members (7 pages)
8 July 1993Return made up to 05/07/93; no change of members (7 pages)
23 December 1992Memorandum and Articles of Association (47 pages)
23 December 1992Memorandum and Articles of Association (47 pages)
22 July 1992Return made up to 05/07/92; full list of members (9 pages)
22 July 1992Return made up to 05/07/92; full list of members (9 pages)
16 April 1992Company name changed powell duffryn shipping LIMITED\certificate issued on 16/04/92 (2 pages)
16 April 1992Company name changed powell duffryn shipping LIMITED\certificate issued on 16/04/92 (2 pages)
10 April 1992Declaration of satisfaction of mortgage/charge (1 page)
10 April 1992Declaration of satisfaction of mortgage/charge (1 page)
23 July 1991Full accounts made up to 31 March 1991 (18 pages)
23 July 1991Full accounts made up to 31 March 1991 (18 pages)
22 August 1990Return made up to 05/07/90; full list of members (6 pages)
22 August 1990Full accounts made up to 31 March 1990 (18 pages)
22 August 1990Return made up to 05/07/90; full list of members (6 pages)
22 August 1990Full accounts made up to 31 March 1990 (18 pages)
12 July 1989Return made up to 06/07/89; full list of members (8 pages)
12 July 1989Return made up to 06/07/89; full list of members (8 pages)
12 July 1989Full accounts made up to 31 March 1989 (17 pages)
12 July 1989Full accounts made up to 31 March 1989 (17 pages)
10 February 1989Accounts made up to 22 July 1980 (11 pages)
10 February 1989Accounts made up to 22 July 1980 (11 pages)
9 August 1988Return made up to 06/07/88; full list of members (8 pages)
9 August 1988Return made up to 06/07/88; full list of members (8 pages)
22 October 1987Return made up to 27/07/87; full list of members (6 pages)
22 October 1987Return made up to 27/07/87; full list of members (6 pages)
31 October 1986Company name changed stephenson clarke (shipping) lim ited\certificate issued on 31/10/86 (2 pages)
31 October 1986Company name changed stephenson clarke (shipping) lim ited\certificate issued on 31/10/86 (2 pages)
16 August 1986Full accounts made up to 31 March 1986 (15 pages)
16 August 1986Full accounts made up to 31 March 1986 (15 pages)
6 August 1986Annual return made up to 07/08/86 (6 pages)
6 August 1986Annual return made up to 07/08/86 (6 pages)
14 August 1985Annual return made up to 07/08/85 (8 pages)
14 August 1985Annual return made up to 07/08/85 (8 pages)
14 August 1985Accounts made up to 31 March 1985 (16 pages)
14 August 1985Accounts made up to 31 March 1985 (16 pages)
21 August 1984Accounts made up to 31 March 1984 (14 pages)
21 August 1984Accounts made up to 31 March 1984 (14 pages)
10 August 1984Annual return made up to 08/08/84 (9 pages)
10 August 1984Annual return made up to 08/08/84 (9 pages)
11 October 1983Accounts made up to 27 July 1983 (11 pages)
11 October 1983Accounts made up to 27 July 1983 (11 pages)
11 October 1983Annual return made up to 10/08/83 (8 pages)
11 October 1983Annual return made up to 10/08/83 (8 pages)
12 August 1982Accounts made up to 11 June 1982 (11 pages)
12 August 1982Annual return made up to 02/08/82 (9 pages)
12 August 1982Accounts made up to 11 June 1982 (11 pages)
12 August 1982Annual return made up to 02/08/82 (9 pages)
10 September 1981Accounts made up to 31 March 1981 (13 pages)
10 September 1981Annual return made up to 04/08/81 (7 pages)
10 September 1981Annual return made up to 04/08/81 (7 pages)
10 September 1981Accounts made up to 31 March 1981 (13 pages)
10 September 1980Annual return made up to 05/08/80 (5 pages)
10 September 1980Annual return made up to 05/08/80 (5 pages)
9 September 1980Memorandum and Articles of Association (26 pages)
9 September 1980Memorandum and Articles of Association (26 pages)
18 August 1979Accounts made up to 31 March 2079 (11 pages)
18 August 1979Annual return made up to 07/08/79 (7 pages)
18 August 1979Annual return made up to 07/08/79 (7 pages)
18 August 1979Accounts made up to 31 March 1979 (11 pages)
29 July 1978Accounts made up to 31 March 1978 (13 pages)
29 July 1978Accounts made up to 31 March 2078 (13 pages)
29 June 1978Annual return made up to 05/07/78 (8 pages)
29 June 1978Annual return made up to 05/07/78 (8 pages)
8 January 1945Company name changed\certificate issued on 08/01/45 (5 pages)
8 January 1945Company name changed\certificate issued on 08/01/45 (5 pages)
13 April 1928Incorporation (47 pages)
13 April 1928Incorporation (47 pages)