Newcastle Upon Tyne
NE1 4AD
Director Name | Sir Thomas Cowie |
---|---|
Date of Birth | September 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwood Hall Lanchester County Durham DH7 0TD |
Director Name | Mr Gordon William Hodgson |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(58 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Bramble House Easington Lane Houghton Le Spring Tyne & Wear DH5 0QX |
Director Name | Mr Terrance Neil Pykett |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(58 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Humblebee Hall North Piddle Worcestershire WR7 4PF |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(58 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(58 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 July 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Director Name | Michael Peter Gwilt |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 17 Telford Close High Shincliffe Durham DH1 2YJ |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(65 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Robert John Davies |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(65 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 30 July 1999) |
Role | Accountant |
Correspondence Address | Foresters Hall The Green Middleton Tyas Richmond North Yorkshire DL10 6QY |
Director Name | Nicholas John Brownrigg |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(66 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 06 April 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | International House Bickenhill Lane Birmingham B37 7HQ |
Director Name | Mr Leonard Francis Clayton |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(66 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2005) |
Role | CEO |
Correspondence Address | 2 Walford Road Sibford Ferris Banbury Oxfordshire OX15 5BL |
Director Name | Richard John Sturt Clout |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1999(66 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2005) |
Role | Financier |
Correspondence Address | Hallbarn Cottage 30 Windsor End Beaconsfield Buckinghamshire HP9 2JW |
Director Name | Rudi Doerr |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 July 1999(66 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 27 June 2000) |
Role | Gvp Gmac |
Correspondence Address | Kehrstrasse 46 Wiesbaden 65207 |
Director Name | Johannes Hubertus Hopman |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 July 1999(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2001) |
Role | Managing Director |
Correspondence Address | De Biezen 18 Nederhorst Den Berg 1394 Ls Netherlands |
Director Name | Edward Vincent Sabisky |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(66 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cornwall Gardens Walk London SW7 4BJ |
Secretary Name | Edward Vincent Sabisky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cornwall Gardens Walk London SW7 4BJ |
Director Name | Dennis William Sheehan |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2000(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2002) |
Role | Chief Financial Officer |
Correspondence Address | 7 Vale Close London W9 1RR |
Director Name | Peter Brian Phillips |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(68 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | International House Bickenhill Lane Birmingham B37 7HQ |
Secretary Name | Peter Brian Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(68 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2005) |
Role | Chief Financial Officer |
Correspondence Address | 4 Farriers Court Wasperton Warwick Warwickshire CV35 8EB |
Director Name | Michael Patrick McCarthy |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2002(69 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | International House Bickenhill Lane Birmingham West Midlands B37 7HQ |
Director Name | Mr Garry Hobson |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(70 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds Sugar Lane Hemel Hempstead Hertfordshire HP1 2RT |
Director Name | Mark Franklin Bole |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2005(72 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | International House Bickenhill Lane Birmingham B37 7HQ |
Director Name | Garry George Clarke |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(72 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 29 Lower Drive Besford Worcester WR8 9AH |
Secretary Name | Garry George Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(72 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 29 Lower Drive Besford Worcester WR8 9AH |
Director Name | Peter Grant Tatlock |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(73 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | International House Bickenhill Lane Birmingham B37 7HQ |
Director Name | Clive Richard Forsythe |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(73 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | International House Bickenhill Lane Birmingham B37 7HQ |
Director Name | Gareth Shaw |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(73 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House Bickenhill Lane Birmingham B37 7HQ |
Secretary Name | Christopher John Burlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(73 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 31 January 2007) |
Role | Chartered Accountant |
Correspondence Address | 15 Holt Castle Barns Holt Heath Worcester WR6 6NJ |
Secretary Name | Gareth Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(73 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House Bickenhill Lane Birmingham B37 7HQ |
Director Name | Mr Dean Bowkett |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(77 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | International House Bickenhill Lane Birmingham West Midlands B37 7HQ |
Director Name | Mr Geoff Merson |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British/Polish |
Status | Resigned |
Appointed | 15 November 2010(77 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2013) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Gmac Uk Plc Heol Y Gamlas, Parc Nantgarw Nantgarw Cardiff CF15 7QU Wales |
Director Name | Mr Russell Craig Webber |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(77 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gmac Uk Plc Heol Y Gamlas, Parc Nantgarw Nantgarw Cardiff CF15 7QU Wales |
Secretary Name | Mr Stephen Lyth |
---|---|
Status | Resigned |
Appointed | 15 November 2010(77 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | International House Bickenhill Lane Birmingham B37 7HQ |
Director Name | Mr Erhard Paulat |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 2011(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2013) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Gmac Uk Plc Heol Y Gamlas, Parc Nantgarw Nantgarw Cardiff CF15 7QU Wales |
Director Name | Mr William Muir |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2013(80 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | leasedrive.com |
---|
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
66.3m at £1 | Ally Financial Inc. 50.50% Ordinary |
---|---|
65m at £1 | Ib Finance Company Holdings Llc 49.50% Ordinary |
Latest Accounts | 31 December 2014 (8 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 September 2008 | Delivered on: 10 October 2008 Satisfied on: 13 September 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: £14,700.000 due or to become due from the company to the chargee. Particulars: Charge in respect to the amount held to continue with the supply of banking and credit facilities by barclays bank account number: 33794946. Fully Satisfied |
---|---|
22 September 2008 | Delivered on: 7 October 2008 Satisfied on: 13 September 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon sort code 20-83-69 account number 33794946. Fully Satisfied |
14 December 2007 | Delivered on: 15 December 2007 Satisfied on: 1 August 2012 Persons entitled: Bank of Scotland PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee or any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned agreements being the service agreements. See the mortgage charge document for full details. Fully Satisfied |
14 December 2007 | Delivered on: 15 December 2007 Satisfied on: 1 August 2012 Persons entitled: Bank of Scotland PLC Classification: Account charge Secured details: All monies due or to become due from the company to the chargee or the beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged account and the deposit. See the mortgage charge document for full details. Fully Satisfied |
31 October 2006 | Delivered on: 11 November 2006 Satisfied on: 1 August 2012 Persons entitled: Capital Bank PLC as Security Trustee Classification: Security assignment Secured details: All monies due or to become due from the company to the assignee or any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title, interest in and to the assigned agreements. See the mortgage charge document for full details. Fully Satisfied |
31 October 2006 | Delivered on: 14 November 2006 Satisfied on: 3 June 2009 Persons entitled: Capital Bank PLC Classification: Account charge Secured details: All monies due or to become due from the company to the beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit in and to the sterling account named "masterlease limited-security account" and any sub-account in the charged account and all other sums from time to time. See the mortgage charge document for full details. Fully Satisfied |
26 February 1993 | Delivered on: 3 March 1993 Satisfied on: 2 May 1998 Persons entitled: Ca Industrial Finance Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All present and future contracts of lease or hire by the company in relation to all or any goods which are in the process of becoming acquired by the company from the owner. Fully Satisfied |
22 June 1992 | Delivered on: 25 June 1992 Satisfied on: 4 August 1999 Persons entitled: Samuel Montagu & Co. Limited(As Security Trustee for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (as security trustee for the beneficiaries) under the terms of the relevant documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 February 1992 | Delivered on: 17 February 1992 Satisfied on: 2 May 1998 Persons entitled: Mercat Finance Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The charge subsists over "charged assets" as defined in the floating charge being generally any hire purchase agreement conditional sale agreement (please see doc for full details). Fully Satisfied |
11 February 1992 | Delivered on: 17 February 1992 Satisfied on: 23 June 1998 Persons entitled: Mercat Commercial Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The charge subsists over "charged assets" as defined in the floating charge being generally any hire purchase agreement conditional sale agreement etc (please see doc for full details). Fully Satisfied |
11 February 1992 | Delivered on: 17 February 1992 Satisfied on: 23 June 1998 Persons entitled: Mercat Industrial Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The charge subsists over "charged assets" as defined in the floating charge being generally any hire purchase agreement conditional sale agreement etc (please see doc for full details). Fully Satisfied |
11 February 1992 | Delivered on: 17 February 1992 Satisfied on: 23 June 1998 Persons entitled: Mercat Leasing Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The charge subsists over "charged assets" as defined in the floating charge being generally any hire purchase agreement conditional sale agreement etc (please see doc for full details). Fully Satisfied |
13 February 1992 | Delivered on: 13 February 1992 Satisfied on: 2 May 1998 Persons entitled: Mercantile Credit Company Limited Classification: Charge without written instrument created pursuant to agreement dated 12/4/84 Secured details: £2,354,347.82. Particulars: All the rights and interest of the company (please see doc for full details) ref:MV70. Fully Satisfied |
26 October 1990 | Delivered on: 13 February 1992 Satisfied on: 13 May 1999 Persons entitled: Mercantile Credit Company Limited Classification: Charge without written instrument created pursuant to agreement dated 12/4/84 Secured details: £2,354,347.82. Particulars: All the rights and interest of the company (please see doc for full details) ref:MV75. Fully Satisfied |
26 October 1990 | Delivered on: 13 February 1992 Satisfied on: 13 May 1999 Persons entitled: Mercantile Credit Company Limited Classification: Charge without written instrument created pursuant to agreement dated 12/4/84 Secured details: £2,354,347.82. Particulars: All the rights and interest of the company (please see doc for full details) ref:MV76. Fully Satisfied |
2 November 1990 | Delivered on: 13 February 1992 Satisfied on: 13 May 1999 Persons entitled: Mercantile Credit Company Limited Classification: Charge without written instrument created pursuant to agreement dated 12/4/84 Secured details: £2,354,347.82. Particulars: All the rights and interest of the company (please see doc for full details) ref:MV78. Fully Satisfied |
2 November 1990 | Delivered on: 13 February 1992 Satisfied on: 13 May 1999 Persons entitled: Mercantile Credit Company Limited Classification: Charge without written instrument created pursuant to agreement dated 12/4/84 Secured details: £2,354,347,.82. Particulars: All the rights and interest of the company (please see doc for full details) ref:MV79. Fully Satisfied |
6 November 1990 | Delivered on: 13 February 1992 Satisfied on: 13 May 1999 Persons entitled: Mercantile Credit Company Limited Classification: Charge without written instrument created pursuant to agreement dated 12/4/84 Secured details: £2,354,347.82. Particulars: All the rights and interest of the company (please SE doc for full details). Fully Satisfied |
6 November 1990 | Delivered on: 13 February 1992 Satisfied on: 13 May 1999 Persons entitled: Mercantile Credit Company Limited Classification: Charge without written instrument created pursuant to agreement dated 12/4/84 Secured details: £2,354,347.82. Particulars: All the rights and interest of the company (please see doc for full details) ref: MV81. Fully Satisfied |
9 November 1990 | Delivered on: 13 February 1992 Satisfied on: 13 May 1999 Persons entitled: Mercantile Credit Company Limited Classification: Charge without written instrument created pursuant to agreement dated 12/4/84 Secured details: £2,354,347.82. Particulars: All the rights and interest of the compant (please see doc for full details) ref:MV82. Fully Satisfied |
15 November 1990 | Delivered on: 13 February 1992 Satisfied on: 13 May 1999 Persons entitled: Mercantile Credit Company Limited Classification: Charge without written instrument created pursuant to agreement dated 12/4/84 Secured details: £2,354,347.82. Particulars: All the rights and interest of the company (please see doc for full details) ref:MV83. Fully Satisfied |
15 November 1990 | Delivered on: 13 February 1992 Satisfied on: 13 May 1999 Persons entitled: Mercantile Credit Company Limited Classification: Charge without written instrument created pursuant to agreement dated 12/4/84 Secured details: £2,354,347.82. Particulars: All the rights and interest of the company (please see doc for full details) ref:MV84. Fully Satisfied |
15 November 1990 | Delivered on: 13 February 1992 Satisfied on: 13 May 1999 Persons entitled: Mercantile Credit Company Limited Classification: Charge without written instrument created pursuant to agreement dated 12/4/84 Secured details: £2,354,347.82. Particulars: All rights and interest of the company (please see doc for full details) ref: MV85. Fully Satisfied |
30 November 1990 | Delivered on: 13 February 1992 Satisfied on: 13 May 1999 Persons entitled: Mercantile Credit Company Limited Classification: Charge without written instrument created pursuant to agreement dated 12/4/84 Secured details: £2,354,347.82. Particulars: All the rights and interest of the company (please see doc for full details) ref: MV86. Fully Satisfied |
30 November 1990 | Delivered on: 13 February 1992 Satisfied on: 13 May 1999 Persons entitled: Mercantile Credit Company Limited Classification: Charge without written instrument created pursuant to agreement dated 12/4/84 Secured details: £2,354,347.82. Particulars: All the rights and interest of the company (please see doc for full details) ref:MV87. Fully Satisfied |
25 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
12 July 2019 | Liquidators' statement of receipts and payments to 5 May 2019 (15 pages) |
18 June 2018 | Liquidators' statement of receipts and payments to 5 May 2018 (15 pages) |
19 July 2017 | Liquidators' statement of receipts and payments to 5 May 2017 (17 pages) |
19 July 2017 | Liquidators' statement of receipts and payments to 5 May 2017 (17 pages) |
6 July 2016 | Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 1 st James Gate Newcastle upon Tyne NE1 4AD on 6 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to 1 st James Gate Newcastle upon Tyne NE1 4AD on 6 July 2016 (2 pages) |
17 June 2016 | Appointment of a voluntary liquidator (2 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Declaration of solvency (3 pages) |
17 June 2016 | Appointment of a voluntary liquidator (2 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Declaration of solvency (3 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
8 July 2015 | Termination of appointment of William Muir as a director on 7 March 2014 (1 page) |
8 July 2015 | Termination of appointment of Craig Winterfield as a director on 31 December 2014 (1 page) |
8 July 2015 | Termination of appointment of William Muir as a director on 7 March 2014 (1 page) |
8 July 2015 | Termination of appointment of William Muir as a director on 7 March 2014 (1 page) |
8 July 2015 | Termination of appointment of Craig Winterfield as a director on 31 December 2014 (1 page) |
1 July 2015 | Registered office address changed from C/O Josie Redford Gmac Uk Plc Heol Y Gamlas, Parc Nantgarw Nantgarw Cardiff CF15 7QU to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Josie Redford Gmac Uk Plc Heol Y Gamlas, Parc Nantgarw Nantgarw Cardiff CF15 7QU to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Josie Redford Gmac Uk Plc Heol Y Gamlas, Parc Nantgarw Nantgarw Cardiff CF15 7QU to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 1 July 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
26 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Appointment of Mr William Muir as a director (2 pages) |
30 May 2013 | Appointment of Mr Peter Brandon Greene as a director (2 pages) |
30 May 2013 | Appointment of Mr Craig Winterfield as a director (2 pages) |
30 May 2013 | Termination of appointment of Geoff Merson as a director (1 page) |
30 May 2013 | Termination of appointment of Erhard Paulat as a director (1 page) |
30 May 2013 | Appointment of Mr William Muir as a director (2 pages) |
30 May 2013 | Appointment of Mr Peter Brandon Greene as a director (2 pages) |
30 May 2013 | Appointment of Mr Craig Winterfield as a director (2 pages) |
30 May 2013 | Termination of appointment of Geoff Merson as a director (1 page) |
30 May 2013 | Termination of appointment of Erhard Paulat as a director (1 page) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
11 July 2012 | Termination of appointment of Russell Webber as a director (1 page) |
11 July 2012 | Termination of appointment of Russell Webber as a director (1 page) |
30 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Register(s) moved to registered inspection location (1 page) |
30 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Register(s) moved to registered inspection location (1 page) |
29 May 2012 | Register inspection address has been changed (1 page) |
29 May 2012 | Register inspection address has been changed (1 page) |
25 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
19 April 2012 | Termination of appointment of Nicholas Brownrigg as a director (1 page) |
19 April 2012 | Termination of appointment of Nicholas Brownrigg as a director (1 page) |
12 December 2011 | Termination of appointment of Mark Bole as a director (1 page) |
12 December 2011 | Termination of appointment of Mark Bole as a director (1 page) |
28 November 2011 | Registered office address changed from International House Bickenhill Lane Birmingham B37 7HQ on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from International House Bickenhill Lane Birmingham B37 7HQ on 28 November 2011 (1 page) |
14 October 2011 | Termination of appointment of Stephen Lyth as a secretary (1 page) |
14 October 2011 | Termination of appointment of Stephen Lyth as a secretary (1 page) |
9 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
20 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Appointment of Mr Erhard Paulat as a director (2 pages) |
6 May 2011 | Termination of appointment of Peter Tatlock as a director (1 page) |
6 May 2011 | Appointment of Mr Erhard Paulat as a director (2 pages) |
6 May 2011 | Termination of appointment of Peter Tatlock as a director (1 page) |
10 January 2011 | Termination of appointment of Gareth Shaw as a director (1 page) |
10 January 2011 | Termination of appointment of Clive Forsythe as a director (1 page) |
10 January 2011 | Termination of appointment of Gareth Shaw as a director (1 page) |
10 January 2011 | Termination of appointment of Clive Forsythe as a director (1 page) |
15 November 2010 | Appointment of Mr Geoff Merson as a director (2 pages) |
15 November 2010 | Appointment of Mr Stephen Lyth as a secretary (1 page) |
15 November 2010 | Termination of appointment of Gareth Shaw as a secretary (1 page) |
15 November 2010 | Appointment of Mr Russell Webber as a director (2 pages) |
15 November 2010 | Appointment of Mr Geoff Merson as a director (2 pages) |
15 November 2010 | Appointment of Mr Stephen Lyth as a secretary (1 page) |
15 November 2010 | Termination of appointment of Gareth Shaw as a secretary (1 page) |
15 November 2010 | Appointment of Mr Russell Webber as a director (2 pages) |
20 September 2010 | Termination of appointment of Dean Bowkett as a director (1 page) |
20 September 2010 | Termination of appointment of Dean Bowkett as a director (1 page) |
23 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (18 pages) |
23 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (18 pages) |
23 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (18 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
12 April 2010 | Resolutions
|
12 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
12 April 2010 | Resolutions
|
12 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
6 April 2010 | Appointment of Mr Dean Bowkett as a director (2 pages) |
6 April 2010 | Appointment of Mr Dean Bowkett as a director (2 pages) |
31 March 2010 | Termination of appointment of Peter Phillips as a director (1 page) |
31 March 2010 | Termination of appointment of Peter Phillips as a director (1 page) |
18 February 2010 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
18 February 2010 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
31 July 2009 | Appointment terminated director michael mccarthy (1 page) |
31 July 2009 | Appointment terminated director michael mccarthy (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page) |
1 June 2009 | Return made up to 03/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 03/05/09; full list of members (5 pages) |
11 May 2009 | Ad 30/04/09\gbp si [email protected]=35000000\gbp ic 80667343/115667343\ (2 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Nc inc already adjusted 30/04/09 (1 page) |
11 May 2009 | Resolutions
|
11 May 2009 | Ad 30/04/09\gbp si [email protected]=35000000\gbp ic 80667343/115667343\ (2 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Nc inc already adjusted 30/04/09 (1 page) |
11 May 2009 | Resolutions
|
16 February 2009 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
16 February 2009 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
19 November 2008 | Director's change of particulars / michael mccarthy / 19/11/2008 (1 page) |
19 November 2008 | Director's change of particulars / mark bole / 19/11/2008 (1 page) |
19 November 2008 | Director's change of particulars / peter tatlock / 19/11/2008 (1 page) |
19 November 2008 | Director and secretary's change of particulars / gareth shaw / 19/11/2008 (1 page) |
19 November 2008 | Director's change of particulars / peter phillips / 19/11/2008 (1 page) |
19 November 2008 | Director's change of particulars / clive forsythe / 19/11/2008 (1 page) |
19 November 2008 | Director and secretary's change of particulars / gareth shaw / 19/11/2008 (1 page) |
19 November 2008 | Director's change of particulars / nicholas brownrigg / 19/11/2008 (1 page) |
19 November 2008 | Director's change of particulars / michael mccarthy / 19/11/2008 (1 page) |
19 November 2008 | Director's change of particulars / mark bole / 19/11/2008 (1 page) |
19 November 2008 | Director's change of particulars / peter tatlock / 19/11/2008 (1 page) |
19 November 2008 | Director and secretary's change of particulars / gareth shaw / 19/11/2008 (1 page) |
19 November 2008 | Director's change of particulars / peter phillips / 19/11/2008 (1 page) |
19 November 2008 | Director's change of particulars / clive forsythe / 19/11/2008 (1 page) |
19 November 2008 | Director and secretary's change of particulars / gareth shaw / 19/11/2008 (1 page) |
19 November 2008 | Director's change of particulars / nicholas brownrigg / 19/11/2008 (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 78 (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 78 (4 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 77 (5 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 77 (5 pages) |
27 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
27 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
1 February 2008 | Full accounts made up to 31 December 2006 (21 pages) |
1 February 2008 | Full accounts made up to 31 December 2006 (21 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
15 December 2007 | Particulars of mortgage/charge (5 pages) |
15 December 2007 | Particulars of mortgage/charge (5 pages) |
15 December 2007 | Particulars of mortgage/charge (5 pages) |
15 December 2007 | Particulars of mortgage/charge (5 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
4 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
13 March 2007 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
13 March 2007 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Secretary resigned (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
14 November 2006 | Particulars of mortgage/charge (7 pages) |
14 November 2006 | Particulars of mortgage/charge (7 pages) |
11 November 2006 | Particulars of mortgage/charge (7 pages) |
11 November 2006 | Particulars of mortgage/charge (7 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
8 November 2005 | Ad 08/11/04--------- £ si [email protected] (2 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Nc inc already adjusted 01/01/02 (1 page) |
8 November 2005 | Resolutions
|
8 November 2005 | Nc inc already adjusted 08/11/04 (1 page) |
8 November 2005 | Ad 08/11/04--------- £ si [email protected] (2 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | Nc inc already adjusted 01/01/02 (1 page) |
8 November 2005 | Resolutions
|
8 November 2005 | Nc inc already adjusted 08/11/04 (1 page) |
7 November 2005 | Memorandum and Articles of Association (8 pages) |
7 November 2005 | Memorandum and Articles of Association (8 pages) |
4 November 2005 | Resolutions
|
4 November 2005 | £ nc 36500001/39500001 22/09/05 (1 page) |
4 November 2005 | Resolutions
|
4 November 2005 | £ nc 36500001/39500001 22/09/05 (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Return made up to 03/05/05; full list of members; amend (8 pages) |
9 August 2005 | Return made up to 03/05/05; full list of members; amend (8 pages) |
31 May 2005 | Return made up to 03/05/05; full list of members (4 pages) |
31 May 2005 | Return made up to 03/05/05; full list of members (4 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
24 May 2005 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
24 May 2005 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
19 May 2005 | Company name changed interleasing (uk) LIMITED\certificate issued on 19/05/05 (3 pages) |
19 May 2005 | Company name changed interleasing (uk) LIMITED\certificate issued on 19/05/05 (3 pages) |
5 January 2005 | Memorandum and Articles of Association (9 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Conve 20/12/04 (1 page) |
5 January 2005 | Memorandum and Articles of Association (9 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Conve 20/12/04 (1 page) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
7 June 2004 | Location of register of members (non legible) (1 page) |
7 June 2004 | Location of register of members (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: griffin house C1 osborne road luton bedfordshire LU1 3YT (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Location of register of members (non legible) (1 page) |
7 June 2004 | Location of register of members (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: griffin house C1 osborne road luton bedfordshire LU1 3YT (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Return made up to 03/05/04; full list of members (9 pages) |
3 June 2004 | Return made up to 03/05/04; full list of members (9 pages) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (1 page) |
23 December 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
23 December 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 June 2003 | Return made up to 03/05/03; full list of members
|
4 June 2003 | Return made up to 03/05/03; full list of members
|
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
5 July 2002 | Director's particulars changed (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
10 June 2002 | Return made up to 03/05/02; full list of members
|
10 June 2002 | Return made up to 03/05/02; full list of members
|
24 May 2002 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
24 May 2002 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
15 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
25 July 2001 | Return made up to 03/05/01; full list of members; amend (9 pages) |
25 July 2001 | Return made up to 03/05/01; full list of members; amend (9 pages) |
25 July 2001 | Return made up to 03/05/00; full list of members; amend (8 pages) |
23 July 2001 | Director's particulars changed (1 page) |
23 July 2001 | Director's particulars changed (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
6 June 2001 | Return made up to 03/05/01; full list of members
|
6 June 2001 | Return made up to 03/05/01; full list of members
|
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
24 October 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
24 October 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director's particulars changed (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director's particulars changed (1 page) |
11 May 2000 | Return made up to 03/05/00; full list of members
|
11 May 2000 | Return made up to 03/05/00; full list of members
|
4 November 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
4 November 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
19 October 1999 | Resolutions
|
19 October 1999 | Resolutions
|
11 October 1999 | Registered office changed on 11/10/99 from: brindley wharf icknield port road birmingham west midlands B16 0BE (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: brindley wharf icknield port road birmingham west midlands B16 0BE (1 page) |
8 October 1999 | Company name changed arriva automotive solutions limi ted\certificate issued on 11/10/99 (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | Company name changed arriva automotive solutions limi ted\certificate issued on 11/10/99 (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
31 August 1999 | Ad 06/08/99--------- £ si [email protected]=35000000 £ si [email protected] £ ic 304167/35304167 (2 pages) |
31 August 1999 | Ad 06/08/99--------- £ si [email protected]=35000000 £ si [email protected] £ ic 304167/35304167 (2 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: admiral way doxford international business park sunderland tyne& wear SR3 3XP (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: admiral way doxford international business park sunderland tyne& wear SR3 3XP (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Conso 06/08/99 (1 page) |
19 August 1999 | £ nc 1500000/36500001 06/08/99 (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Conso 06/08/99 (1 page) |
19 August 1999 | £ nc 1500000/36500001 06/08/99 (1 page) |
19 August 1999 | New director appointed (2 pages) |
8 August 1999 | Auditor's resignation (1 page) |
8 August 1999 | Auditor's resignation (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1999 | Return made up to 03/05/99; no change of members (5 pages) |
24 May 1999 | Return made up to 03/05/99; no change of members (5 pages) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
24 December 1998 | Auditor's resignation (4 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
10 November 1998 | Auditor's resignation (2 pages) |
10 November 1998 | Auditor's resignation (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
21 September 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 September 1998 | Application for reregistration from PLC to private (1 page) |
21 September 1998 | Re-registration of Memorandum and Articles (12 pages) |
21 September 1998 | Resolutions
|
21 September 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 September 1998 | Application for reregistration from PLC to private (1 page) |
21 September 1998 | Re-registration of Memorandum and Articles (12 pages) |
21 September 1998 | Resolutions
|
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland tyne & wear SR4 7BA (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland tyne & wear SR4 7BA (1 page) |
29 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
29 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
18 November 1997 | Company name changed cowie financial holdings P.L.C.\certificate issued on 19/11/97 (2 pages) |
18 November 1997 | Company name changed cowie financial holdings P.L.C.\certificate issued on 19/11/97 (2 pages) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Director's particulars changed (1 page) |
11 June 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
11 June 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
15 May 1997 | Return made up to 03/05/97; full list of members (5 pages) |
15 May 1997 | Return made up to 03/05/97; full list of members (5 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
6 November 1996 | Director's particulars changed (1 page) |
6 November 1996 | Director's particulars changed (1 page) |
15 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
15 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
1 April 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
1 April 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
16 May 1995 | Return made up to 03/05/95; full list of members (8 pages) |
16 May 1995 | Return made up to 03/05/95; full list of members (8 pages) |
30 March 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
30 March 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (196 pages) |
19 June 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
19 June 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
12 September 1989 | Full group accounts made up to 31 December 1988 (23 pages) |
12 September 1989 | Full group accounts made up to 31 December 1988 (23 pages) |
18 August 1988 | Full group accounts made up to 31 December 1987 (23 pages) |
18 August 1988 | Full group accounts made up to 31 December 1987 (23 pages) |
20 July 1988 | Statement of affairs (7 pages) |
20 July 1988 | Statement of affairs (7 pages) |
1 July 1987 | Accounts made up to 31 December 1986 (22 pages) |
1 July 1987 | Accounts made up to 31 December 1986 (22 pages) |
8 May 1987 | Company name changed hanger investments public limite d company\certificate issued on 08/05/87 (2 pages) |
8 May 1987 | Company name changed hanger investments public limite d company\certificate issued on 08/05/87 (2 pages) |
2 August 1986 | Group of companies' accounts made up to 31 December 1985 (21 pages) |
2 August 1986 | Group of companies' accounts made up to 31 December 1985 (21 pages) |
30 December 1985 | Accounts made up to 31 December 1984 (15 pages) |
30 December 1985 | Accounts made up to 31 December 1984 (15 pages) |
5 December 1984 | Annual return made up to 30/08/84 (12 pages) |
5 December 1984 | Annual return made up to 30/08/84 (12 pages) |
6 November 1984 | Accounts made up to 31 December 1983 (16 pages) |
6 November 1984 | Accounts made up to 31 December 1983 (16 pages) |
12 September 1983 | Annual return made up to 20/06/83 (4 pages) |
12 September 1983 | Annual return made up to 20/06/83 (4 pages) |
29 July 1983 | Accounts made up to 31 December 1982 (21 pages) |
29 July 1983 | Accounts made up to 31 December 1982 (21 pages) |
4 August 1982 | Annual return made up to 24/06/82 (5 pages) |
4 August 1982 | Accounts made up to 31 December 1981 (26 pages) |
4 August 1982 | Annual return made up to 24/06/82 (5 pages) |
4 August 1982 | Accounts made up to 31 December 1981 (26 pages) |
11 August 1981 | Annual return made up to 10/06/81 (5 pages) |
11 August 1981 | Accounts made up to 31 December 1980 (23 pages) |
11 August 1981 | Annual return made up to 10/06/81 (5 pages) |
11 August 1981 | Accounts made up to 31 December 1980 (23 pages) |
28 July 1980 | Annual return made up to 11/06/80 (4 pages) |
28 July 1980 | Accounts made up to 31 December 1979 (21 pages) |
28 July 1980 | Accounts made up to 31 December 1979 (21 pages) |
28 July 1980 | Annual return made up to 11/06/80 (4 pages) |
16 October 1979 | Accounts made up to 31 December 1978 (21 pages) |
16 October 1979 | Accounts made up to 31 December 1978 (21 pages) |
10 October 1979 | Annual return made up to 13/06/79 (4 pages) |
10 October 1979 | Annual return made up to 13/06/79 (4 pages) |
25 July 1978 | Annual return made up to 14/06/78 (4 pages) |
25 July 1978 | Annual return made up to 14/06/78 (4 pages) |
3 July 1978 | Accounts made up to 31 December 1977 (20 pages) |
3 July 1978 | Accounts made up to 31 December 1977 (20 pages) |
4 July 1977 | Annual return made up to 10/06/77 (4 pages) |
4 July 1977 | Accounts made up to 31 December 1976 (20 pages) |
4 July 1977 | Accounts made up to 31 December 1976 (20 pages) |
4 July 1977 | Annual return made up to 10/06/77 (4 pages) |
21 April 1977 | Accounts made up to 31 December 1975 (19 pages) |
21 April 1977 | Accounts made up to 31 December 1975 (19 pages) |
9 July 1976 | Annual return made up to 10/06/76 (8 pages) |
9 July 1976 | Accounts made up to 31 December 1975 (19 pages) |
9 July 1976 | Annual return made up to 10/06/76 (8 pages) |
9 July 1976 | Accounts made up to 31 December 1975 (19 pages) |
16 August 1975 | Annual return made up to 09/07/75 (8 pages) |
16 August 1975 | Annual return made up to 09/07/75 (8 pages) |
31 December 1965 | Company name changed\certificate issued on 31/12/65 (2 pages) |
31 December 1965 | Company name changed\certificate issued on 31/12/65 (2 pages) |
30 March 1933 | Incorporation (21 pages) |
30 March 1933 | Certificate of incorporation (1 page) |
30 March 1933 | Incorporation (21 pages) |
30 March 1933 | Certificate of incorporation (1 page) |