Brackla
Bridgend
Mid Glamorgan
CF31 2HZ
Wales
Secretary Name | Kenneth John Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2000(57 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Accountant |
Correspondence Address | 64 Priory Oak Brackla Bridgend Mid Glamorgan CF31 2HZ Wales |
Director Name | Anthony Thornbury |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2003(60 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Accountant |
Correspondence Address | Courtney House Newland Selby North Yorkshire YO8 8PS |
Director Name | Crispian John Hotson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 1b King Street London SW1Y 6QG |
Director Name | David Richard Peek |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(48 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | Nant Y Deri Began Road Michaelston Y Fedw Cardiff CF3 6XL Wales |
Secretary Name | Leighton William Elms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 1993) |
Role | Company Director |
Correspondence Address | 42 Porset Drive Caerphilly Mid Glamorgan CF8 1PP Wales |
Secretary Name | David Richard Peek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(49 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | Nant Y Deri Began Road Michaelston Y Fedw Cardiff CF3 6XL Wales |
Director Name | Leslie Nicholson |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(52 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 19 Southgate Wood Morpeth Northumberland NE61 2EN |
Director Name | Mr Charles John Nicholas Ward |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(52 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacon House Brackley Road Greatworth Banbury Oxfordshire OX17 2DX |
Director Name | Thomas William Patterson |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 6 Ghyll Edge Morpeth Northumberland NE61 3QZ |
Registered Address | Citygate St James' Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2002 |
---|---|
Net Worth | -£6,022,000 |
Current Liabilities | £6,089,000 |
Latest Accounts | 31 December 2002 (20 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2004 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 24 July 2016 (overdue) |
---|
30 October 1997 | Delivered on: 17 November 1997 Persons entitled: Bankers Trust Company; As Agent and Trustee for Itself and the Other Beneficiaries (The"Security Trustee") Classification: Supplemental deed Secured details: All monies and liabilities due or to become due from the companies (as defined) to the chargee or to the beneficiaries (as defined) and on any account whatsoever (including under any of the finance documents (as defined)). Particulars: (Including trade fixtures). 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. Outstanding |
---|---|
26 October 1995 | Delivered on: 1 November 1995 Persons entitled: Bankers Trust Companyneficiaries (As Defined)as Agent and Trustee for Itself and the Other Be Classification: Security assignment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the composite guarantee and debenture dated 18 september 1995. Particulars: All the company's rights title and interest against stradley, ronan, stevens & young, any current or past member of that firm or its or any of their respective insurers whether arising under the assignment and assumption agreement dated on or about the date of the security assignment. See the mortgage charge document for full details. Outstanding |
18 September 1995 | Delivered on: 28 September 1995 Persons entitled: Bankers Trust Companythe "Security Trustee" Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 May 1992 | Delivered on: 26 May 1992 Persons entitled: Bankers Trust Company Classification: Third supplemental guarantee and debenture Secured details: All monies due from the obligors (and each of them) to the chargee as agent and trustee for itself and for each of the subordinated lenders under the terms of any of the financing documents (as defined in the original debenture dated 14/7/89) and this charge. Particulars: See form 395 for details. 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. Outstanding |
14 July 1989 | Delivered on: 4 August 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All moneys due or to become due from each obligor to the chargee as agent and trustee for itself, the lenders and the subordinated lenders under the terms of `he charge and the financing documents as defined therein. 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. Outstanding |
20 December 1988 | Delivered on: 5 January 1989 Satisfied on: 12 July 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 June 1980 | Delivered on: 1 July 1980 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed. Fully Satisfied |
28 February 1957 | Delivered on: 15 March 1957 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due etc. Particulars: Undertaking, goodwill and all property present and future including uncalled capital (see doc 38 for full details). Fully Satisfied |
16 March 2015 | Restoration by order of the court (3 pages) |
---|---|
16 March 2015 | Restoration by order of the court (3 pages) |
15 May 2005 | Dissolved (1 page) |
15 May 2005 | Dissolved (1 page) |
15 February 2005 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
15 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
15 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 17 st andrews crescent cardiff south glamorgan CF10 3DB (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 17 st andrews crescent, cardiff, south glamorgan, CF10 3DB (1 page) |
19 August 2004 | Statement of affairs (5 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Appointment of a voluntary liquidator (1 page) |
19 August 2004 | Statement of affairs (5 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Appointment of a voluntary liquidator (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
4 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
30 January 2003 | Full accounts made up to 31 December 2001 (11 pages) |
30 January 2003 | Full accounts made up to 31 December 2001 (11 pages) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 July 2001 | Return made up to 10/07/01; full list of members
|
29 July 2001 | Return made up to 10/07/01; full list of members
|
12 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
3 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (3 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
12 April 2000 | New director appointed (3 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
24 August 1999 | Return made up to 10/07/99; no change of members; amend (8 pages) |
24 August 1999 | Return made up to 10/07/99; no change of members; amend (8 pages) |
28 July 1999 | Return made up to 10/07/99; no change of members (8 pages) |
28 July 1999 | Return made up to 10/07/99; no change of members (8 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 July 1998 | Return made up to 10/07/98; full list of members (10 pages) |
21 July 1998 | Return made up to 10/07/98; full list of members (10 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 November 1997 | Particulars of mortgage/charge (11 pages) |
17 November 1997 | Particulars of mortgage/charge (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 July 1997 | Return made up to 10/07/97; no change of members (8 pages) |
28 July 1997 | Return made up to 10/07/97; no change of members (8 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: alexandra gate ffordd pengam cardiff CF2 2XR (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: alexandra gate, ffordd pengam, cardiff, CF2 2XR (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 July 1996 | Return made up to 10/07/96; no change of members (9 pages) |
15 July 1996 | Return made up to 10/07/96; no change of members (9 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 November 1995 | Particulars of mortgage/charge (12 pages) |
1 November 1995 | Particulars of mortgage/charge (12 pages) |
13 October 1995 | New director appointed (6 pages) |
13 October 1995 | New director appointed (16 pages) |
13 October 1995 | New director appointed (6 pages) |
13 October 1995 | New director appointed (16 pages) |
5 October 1995 | New director appointed (6 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | New director appointed (6 pages) |
5 October 1995 | Director resigned (2 pages) |
28 September 1995 | Particulars of mortgage/charge (40 pages) |
28 September 1995 | Particulars of mortgage/charge (40 pages) |
11 July 1995 | Return made up to 10/07/95; full list of members (9 pages) |
11 July 1995 | Return made up to 10/07/95; full list of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (177 pages) |
4 March 1992 | Memorandum and Articles of Association (8 pages) |
4 March 1992 | Memorandum and Articles of Association (8 pages) |