Company NameBristol Street (No.1) Limited
Company StatusActive
Company Number03463783
CategoryPrivate Limited Company
Incorporation Date11 November 1997(26 years, 5 months ago)
Previous NamesPinco 991 Limited and Fleetsave Vehicle Management Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(9 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(9 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(21 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NamePatrick Joseph Smiley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(3 weeks, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 26 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ravenswood
Augustus Road
Birmingham
B15 3LN
Director NamePaul Raymond Williams
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(3 weeks, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 26 March 2007)
RoleCompany Director
Correspondence AddressSummerfields House
Stoke Pound Lane Stoke Prior
Bromsgrove
Worcestershire
B60 4LE
Director NameMr John Bernard Tustain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(3 weeks, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Oak Barn Clattercut Lane
Rushock
Droitwich
Worcestershire
WR9 0NN
Director NameTrevor John Jones
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(3 weeks, 6 days after company formation)
Appointment Duration5 years (resigned 31 December 2002)
RoleCompany Director
Correspondence Address139 Little Sutton Lane
Four Oaks
Sutton Coldfield
West Midlands
B75 6SW
Secretary NamePatrick Joseph Smiley
NationalityBritish
StatusResigned
Appointed08 December 1997(3 weeks, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 26 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ravenswood
Augustus Road
Birmingham
B15 3LN
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(12 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
NationalityBritish
StatusResigned
Appointed25 February 2010(12 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 2001(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 2002)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2001(4 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 25 September 2002)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 2002(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 2007)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed26 March 2007(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2010)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Contact

Websitevertumotors.com

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

250k at £1Bristol Street Group LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

17 November 1999Delivered on: 20 November 1999
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 8 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time.
Particulars: Assignment by way of security of: all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the assignment, the benefit of all guarantees indemnities.
Fully Satisfied
20 November 1999Delivered on: 20 November 1999
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 4 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time.
Particulars: Assignment by way of security of: all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the assignment, the benefit of all guarantees indemnities.
Fully Satisfied
1 November 1999Delivered on: 3 November 1999
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 03 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time between the chargee and the company and all monies due or to become due from the company to the chargee under the provisions of the master assignment.
Particulars: All monies due and to become due from the company under the sub-hire agreements specified in the schedule to the certificate of assignment (the "assigned agreement").
Fully Satisfied
10 August 1999Delivered on: 13 August 1999
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 4 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time between the chargee and the company and all monies due or to become due from the company to the chargee under the provisions of the master assignment.
Particulars: All monies due and to become due from the company under the sub-hire agreements specified in the schedule to the certificate of assignment (the "assigned agreement"). See the mortgage charge document for full details.
Fully Satisfied
21 December 2001Delivered on: 5 January 2002
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 11 Limited

Classification: Certificate of assignment pursuant to a master assignement dated 18TH may 1998
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: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment, the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
Fully Satisfied
13 May 1999Delivered on: 27 May 1999
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 4 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998
Secured details: All monies due or to become due from the company to the chargee under the terms of the master agreement dated 18TH may 1998 and under the terms of agreements entered or to be entered into from time to time between the chargee and the company.
Particulars: All monies due or to become due to the company under the sub-hire agreements together with the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreement ;- sub-hire agreements numbered;-44.308.25.532985, 4.308.25.532993. 4.308.25.533000. 44.308.25.5333019. 44.308.25.533027. 44.308.25.533035. 44.308.25.533078. see the mortgage charge document for full details.
Fully Satisfied
15 October 2001Delivered on: 27 October 2001
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 9 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the agreements entered and to be entered into from time to time between the company and the chargee.
Particulars: Assignment by way of security of all monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment (the "assigned agreement") the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements. See the mortgage charge document for full details.
Fully Satisfied
12 October 2001Delivered on: 13 October 2001
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 9 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time between the chargee and the company.
Particulars: Assignment by way of security of all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment, the benefit of all guarantees, indemnities, negotiable instruments and securities taken by the company in connection with the assigned agreements... See the mortgage charge document for full details.
Fully Satisfied
7 September 2001Delivered on: 11 September 2001
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 7 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the agreements.
Particulars: All monies due under the sub-hire agreements specified in the schedule to the certificate of assignment ("the assigned agreements") together with the benefit of all guarantees, indemnities, negotiable instruments and securities. See the mortgage charge document for full details.
Fully Satisfied
28 July 2001Delivered on: 10 August 2001
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 6 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into and to be entered into from time to time between the chargee and the company.
Particulars: Assignment by way of security of all monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. See the mortgage charge document for full details.
Fully Satisfied
27 June 2001Delivered on: 5 July 2001
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 5 Limited

Classification: Certificate of assignment (pursuant to a master assignment dated 18TH may 1998)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into from time to time or under the master assignment.
Particulars: All monies due or to become due under the sub-hire agreements and benefit of all guarantees indemnities negotiable instruments and securities see the mortgage charge document for full details.
Fully Satisfied
21 June 2001Delivered on: 28 June 2001
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 5 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies due under the sub-hire agreements (the assigned agreements) the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreements. See the mortgage charge document for full details.
Fully Satisfied
5 June 2001Delivered on: 7 June 2001
Satisfied on: 27 January 2007
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into from time to time.
Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment.the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreement.
Fully Satisfied
24 May 2001Delivered on: 29 May 2001
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 4 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into from time to time.
Particulars: All monies due and to become due to the company under the sub-hire agreements specified. See the mortgage charge document for full details.
Fully Satisfied
23 May 2001Delivered on: 25 May 2001
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 1 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998
Secured details: All monies due or to become due from the company to the chargee terms of agreements entered and to be entered into from time to time.
Particulars: Assignment by way of security of: all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the assignment, the benefit of all guarantees indemnities.
Fully Satisfied
21 May 2001Delivered on: 25 May 2001
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 4 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998
Secured details: All monies due or to become due from the company to the chargee terms of agreements entered and to be entered into from time to time.
Particulars: Assignment by way of security of: all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the assignment, the benefit of all guarantees indemnities.
Fully Satisfied
19 March 1999Delivered on: 27 March 1999
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 12 Limited

Classification: Certificate of assignment pursuant to a master assignment dated-18TH may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to agreements entered into from time to time and all costs charges and expenses incurred to enforce any of the provisions of the master assignment.
Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment.the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreement.
Fully Satisfied
22 May 2001Delivered on: 25 May 2001
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 3 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time.
Particulars: Assignment by way of security of: all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the assignment, the benefit of all guarantees indemnities. See the mortgage charge document for full details.
Fully Satisfied
13 March 2001Delivered on: 23 March 2001
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 2 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998
Secured details: All onies due or to become due form the company to the chargee pursuant to the terms of th agreements entered into from time to time and all costs charged and expenses incurred to enforce any of the provisions of the master assignment.
Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees, indemnities, negotiable instruments and securities in connection with the assignment agreements.
Fully Satisfied
20 March 2001Delivered on: 23 March 2001
Satisfied on: 13 February 2007
Persons entitled: Capital Bank Leasing 2 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered or to be entered into from time to time between the chargee and the company and all costs charges and expenses incurred by the charge to enforce any provisions of the master agreement.
Particulars: All monies due and to become due to the company under the agreements numbered 45.308.25.525002 for vehicle specified as toyota avensis 4 with the customeer klm UK limited contract no. 100010/143 with reg. No X976OVW together with agreement no. 45.308.25.524995 for toyota avensis door with the customer klm UK limited contract no. 100010/144 reg no.X97OVW.
Fully Satisfied
22 February 2001Delivered on: 23 February 2001
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 11 Limited

Classification: Certificate of assignment pursuant to a master agreement dated 18 may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the agreements.
Particulars: The sub-hire agreements, the benefit of all guarantees, indemnities, negotiable instruments and securities in respect of the agreements. See the mortgage charge document for full details.
Fully Satisfied
22 December 2000Delivered on: 28 December 2000
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 9 Limited

Classification: Cerificate of assignment pursuant to master agreement dated 18 may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the agreements entered into or to be entered into.
Particulars: All monies due or to become due under the sub-hire agreements specified in the schedule to the certificate of assignment. See the mortgage charge document for full details.
Fully Satisfied
20 October 2000Delivered on: 8 November 2000
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 8 Limited

Classification: Certificate of assignment (pursuant to a master assignment dated 18TH may 1998)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements and the provisions of the master assignment.
Particulars: Assignment by way of security of all monies due and to become due to the company under the sub-hire agreements and the benefit of all guarantees indemnities negotiable instruments and securities.
Fully Satisfied
14 September 2000Delivered on: 29 September 2000
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 4 Limited

Classification: Certificate of assignment (pursuant to a master assignment dated 18TH may 1998)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into and to be entered into from time to time between the chargee and the company.
Particulars: Assignment by way of security of : all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the charge, benefit of all guarantees.... See the mortgage charge document for full details.
Fully Satisfied
3 September 2000Delivered on: 20 September 2000
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 4 Limited

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the master agreement (as defined therein).
Particulars: All monies due under sub-hire agreements, the benefit of all guarantees, indemnities, negotiable instruments and securities.nissan micra 3 door 1.0 agr no.44.308.25.539742, Nissan micra 3 door agr.no.44.308.25.539750, Nissan micra 3 door agr.no.44.308.25.539769 For further details of the property charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
2 September 2000Delivered on: 20 September 2000
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 7 Limited

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the master agreement (as defined therein).
Particulars: All monies due under the sub hire agreement, the benefit of all guarantees, indemnities, negotiable instruments and securities. Citroen birling van agreement no.41.30824.605950, Vw golf agr. No.41.30825.636620, Landrover freelander agr.no. 35.308.25.645179,For further details of the property charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
4 September 2000Delivered on: 14 September 2000
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 5 Limited

Classification: Certificate of assignment (pursuant to a master assignment dated 18TH may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to agreements entered into from time to time and all costs charges and expenses incurred to enforce any of the provisions of the master assignment.
Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment.the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreement.
Fully Satisfied
4 December 1998Delivered on: 12 December 1998
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 11 Limited

Classification: Certificate of assignment (pursuant to a master assignment dated 18TH may 1998)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into from time to time or under the master assignment.
Particulars: All monies due or to become due under the sub-hire agreements and benefit of all guarantees indemnities negotiable instruments and securities. See the mortgage charge document for full details.
Fully Satisfied
6 July 2000Delivered on: 20 July 2000
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 3 Limited

Classification: Certificate of assignment (pursuant to a master assignment dated 18TH may 1998)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the agreements to be entered into from time to time and under the provisions of the master assignment.
Particulars: All monies due under the sub-hire agreements and the benefit of all guarantees indemnities negotiable instruments and securities. See the mortgage charge document for full details.
Fully Satisfied
22 June 2000Delivered on: 30 June 2000
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 8 Limited

Classification: Certificate of assignment (pursuant to a master assignment dated 18 may 1998)
Secured details: All monies due or to become due from the company to the chargee pursuant to agreements entered into from time to time and all costs charges and expenses incurred to enforce any of the provisions of the master assignment.
Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment.the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreement.. See the mortgage charge document for full details.
Fully Satisfied
26 June 2000Delivered on: 30 June 2000
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 4 Limited

Classification: Certificate of assignment (pursuant to a master assignment dated 18 may 1998)
Secured details: All monies due or to become due from the company to the chargee pursuant to agreements entered into from time to time and all costs charges and expenses incurred to enforce any of the provisions of the master assignment.
Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment.the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreement.. See the mortgage charge document for full details.
Fully Satisfied
23 June 2000Delivered on: 30 June 2000
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 3 Limited

Classification: Certificate of assignment (pursuant to a master assignment dated 18 may 1998)
Secured details: All monies due or to become due from the company to the chargee pursuant to agreements entered into from time to time and all costs charges and expenses incurred to enforce any of the provisions of the master assignment.
Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment.the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreement.. See the mortgage charge document for full details.
Fully Satisfied
16 June 2000Delivered on: 23 June 2000
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 5 Limited

Classification: Certificate of assignment (pursuant to a master assignment dated 18/05/98
Secured details: All monies due or to become due from the company to the chargee pursuant to agreements entered into from time to time to enforce any of the provisions of the master assignment.
Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment.the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreement.
Fully Satisfied
2 June 2000Delivered on: 8 June 2000
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 5 LTD

Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to agreements entered into from time to time and all costs charges and expenses incurred to enforce any of the provisions of the master assignment.
Particulars: All monies due and to become due under the sub-hire agreements specified in the schedue to certificate of assignment. See the mortgage charge document for full details.
Fully Satisfied
19 May 2000Delivered on: 22 May 2000
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 1 LTD

Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to agreements entered into from time to time and all costs charges and expenses incurred to enforce any of the provisions of the master assignment.
Particulars: All monies due and to become due undeer the sub-hire agreements specified in the schedule to the certificate of assignment. See the mortgage charge document for full details.
Fully Satisfied
20 May 2000Delivered on: 22 May 2000
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 2 LTD

Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to agreements entered into from time to time and all costs charges and expenses incurred to enforce any of the provisions of the master assignment.
Particulars: All monies due and to become due undeer the sub-hire agreements specified in the schedule to the certificate of assignment. See the mortgage charge document for full details.
Fully Satisfied
23 March 2000Delivered on: 5 April 2000
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 1 Limited

Classification: Certificate of assignment pursuant to a master assignment dated-18TH may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to agreements entered into from time to time and all costs charges and expenses incurred to enforce any of the provisions of the master assignment.
Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment.the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreement.
Fully Satisfied
14 February 2000Delivered on: 18 February 2000
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 12 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998
Secured details: All sums due or to become due from the company to the chargee pursuant to the terms of agreements entered into from time to time between the chargee and the company.
Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees, indemnities and securities taken by the company in connection with the assignment agreements. The master agreement dated 18TH may 1998. for details of the vehicles charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
5 November 1998Delivered on: 7 November 1998
Satisfied on: 3 April 2007
Persons entitled: Fce Bank PLC

Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 January 2000Delivered on: 2 February 2000
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 10 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998 issued by the company
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time between the chargee and the company and all costs, charges and expenses incurred by the chargee to enforce any of the provisions of the master assignment.
Particulars: (1) all monies due and to become due to the company under the sub-hire agreements specified in the schedule attached to the form 395.. see the mortgage charge document for full details.
Fully Satisfied
26 January 2000Delivered on: 1 February 2000
Satisfied on: 13 February 2007
Persons entitled: Capital Bank Leasing 11 Limited

Classification: Certificate of assignment (pursuant to a master assignment dated 18/05/98)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into.
Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment entered into pursuant to the master assignment. See the mortgage charge document for full details.
Fully Satisfied
25 January 2000Delivered on: 1 February 2000
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 9 Limited

Classification: Certificate of assignment (pursuant to a master agreement dated 18TH may 1998)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the agreements and the master assignment.
Particulars: All monies due and to become due to the company under the sub-hire agreements and the benefit of all guarantees indemnities negotiable instruments and securities. See the mortgage charge document for full details.
Fully Satisfied
24 January 2000Delivered on: 26 January 2000
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 5 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to agreements entered into from time to time and all costs charges and expenses incurred to enforce any of the provisions of the master assignment.
Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment.the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreement.. See the mortgage charge document for full details.
Fully Satisfied
24 November 1999Delivered on: 24 November 1999
Satisfied on: 27 January 2007
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time between the chargee and the company and under the provisions of the master assignment.
Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment (the assigned agreement). See the mortgage charge document for full details.
Fully Satisfied
23 November 1999Delivered on: 23 November 1999
Satisfied on: 27 January 2007
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time between the chargee and the company and under the provisions of the master assignment.
Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment (the assigned agreement). See the mortgage charge document for full details.
Fully Satisfied
22 November 1999Delivered on: 23 November 1999
Satisfied on: 27 January 2007
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time between the chargee and the company and under the provisions of the master assignment.
Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment (the assigned agreement). See the mortgage charge document for full details.
Fully Satisfied
21 November 1999Delivered on: 23 November 1999
Satisfied on: 27 January 2007
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 18TH may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time between the chargee and the company and under the provisions of the master assignment.
Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment (the assigned agreement). See the mortgage charge document for full details.
Fully Satisfied
19 November 1999Delivered on: 20 November 1999
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 7 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time.
Particulars: Assignment by way of security of: all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the assignment, the benefit of all guarantees indemnities.
Fully Satisfied
18 November 1999Delivered on: 20 November 1999
Satisfied on: 27 January 2007
Persons entitled: Capital Bank Leasing 1 Limited

Classification: Certificate of assignment pursuant to a master assignment dated 18 may 1998
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time.
Particulars: Assignment by way of security of: all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the assignment, the benefit of all guarantees indemnities.
Fully Satisfied
21 September 1998Delivered on: 23 September 1998
Satisfied on: 16 March 2001
Persons entitled: Legal & General Ventures Limited,as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the mezzanine credit agreement (as defined),the lender documents (as defined) and under this debenture.
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.
Fully Satisfied

Filing History

9 August 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page)
9 August 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
9 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
14 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
18 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages)
18 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
18 August 2022Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page)
18 August 2022Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
18 August 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
18 August 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
18 August 2021Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page)
18 August 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21 (2 pages)
13 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
17 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
17 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
18 June 2020Appointment of Mr David Paul Crane as a director on 18 June 2020 (2 pages)
13 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
18 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19 (4 pages)
18 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
18 July 2019Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page)
5 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
5 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
5 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
15 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
16 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
16 August 2018Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page)
16 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages)
21 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
21 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
21 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
21 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
15 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
15 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
15 November 2017Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
19 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
19 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
19 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
19 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
19 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
19 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
17 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
17 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
13 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 250,000
(5 pages)
13 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 250,000
(5 pages)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
24 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
24 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
18 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 250,000
(5 pages)
18 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 250,000
(5 pages)
5 November 2014Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page)
5 November 2014Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page)
5 November 2014Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
5 November 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
5 November 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
5 November 2014Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
19 November 2013Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page)
19 November 2013Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages)
19 November 2013Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages)
12 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 250,000
(5 pages)
12 November 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page)
12 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 250,000
(5 pages)
12 November 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
13 November 2012Register inspection address has been changed (1 page)
13 November 2012Register(s) moved to registered inspection location (1 page)
13 November 2012Register inspection address has been changed (1 page)
13 November 2012Register(s) moved to registered inspection location (1 page)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
11 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
11 November 2011Director's details changed for Michael Sherwin on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Karen Anderson on 11 November 2011 (2 pages)
11 November 2011Secretary's details changed for Karen Anderson on 11 November 2011 (1 page)
11 November 2011Secretary's details changed for Karen Anderson on 11 November 2011 (1 page)
11 November 2011Director's details changed for Robert Thomas Forrester on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Robert Thomas Forrester on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Michael Sherwin on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Karen Anderson on 11 November 2011 (2 pages)
11 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
21 September 2011Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages)
21 September 2011Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages)
4 August 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
4 August 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages)
4 March 2010Appointment of Michael Sherwin as a director (3 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
4 March 2010Appointment of Michael Sherwin as a director (3 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
(2 pages)
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
(2 pages)
26 November 2008Accounts for a dormant company made up to 23 February 2008 (7 pages)
26 November 2008Accounts for a dormant company made up to 23 February 2008 (7 pages)
13 November 2008Return made up to 11/11/08; full list of members (3 pages)
13 November 2008Return made up to 11/11/08; full list of members (3 pages)
12 November 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
12 November 2008Location of debenture register (1 page)
12 November 2008Location of debenture register (1 page)
12 November 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
7 May 2008Secretary's change of particulars / norham house secretary LIMITED / 20/12/2007 (2 pages)
7 May 2008Secretary's change of particulars / norham house secretary LIMITED / 20/12/2007 (2 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Location of debenture register (1 page)
15 January 2008Return made up to 11/11/07; full list of members (2 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 11/11/07; full list of members (2 pages)
15 January 2008Location of debenture register (1 page)
2 July 2007Registered office changed on 02/07/07 from: alpha house hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page)
2 July 2007Registered office changed on 02/07/07 from: alpha house hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007New director appointed (3 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007New director appointed (3 pages)
4 April 2007New director appointed (3 pages)
4 April 2007Director resigned (1 page)
4 April 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
4 April 2007Secretary resigned;director resigned (1 page)
4 April 2007Secretary resigned;director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
4 April 2007New director appointed (3 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
1 April 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2006Return made up to 11/11/06; full list of members (8 pages)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 December 2006Return made up to 11/11/06; full list of members (8 pages)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
28 November 2005Return made up to 11/11/05; full list of members (8 pages)
28 November 2005Return made up to 11/11/05; full list of members (8 pages)
1 November 2005Full accounts made up to 31 December 2004 (10 pages)
1 November 2005Full accounts made up to 31 December 2004 (10 pages)
15 November 2004Return made up to 11/11/04; full list of members (8 pages)
15 November 2004Return made up to 11/11/04; full list of members (8 pages)
17 September 2004Full accounts made up to 31 December 2003 (11 pages)
17 September 2004Full accounts made up to 31 December 2003 (11 pages)
17 November 2003Return made up to 11/11/03; full list of members (8 pages)
17 November 2003Return made up to 11/11/03; full list of members (8 pages)
13 October 2003Full accounts made up to 31 December 2002 (12 pages)
13 October 2003Full accounts made up to 31 December 2002 (12 pages)
2 March 2003Secretary's particulars changed (1 page)
2 March 2003Secretary's particulars changed (1 page)
20 January 2003Declaration of mortgage charge released/ceased (2 pages)
20 January 2003Declaration of mortgage charge released/ceased (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
8 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2002Return made up to 11/11/02; full list of members (8 pages)
15 November 2002Return made up to 11/11/02; full list of members (8 pages)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Location of debenture register (1 page)
3 October 2002Location of register of members (1 page)
3 October 2002Location of register of directors' interests (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Location of debenture register (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002Location of register of members (1 page)
3 October 2002Location of register of directors' interests (1 page)
3 October 2002New secretary appointed (2 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
5 January 2002Particulars of mortgage/charge (3 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
2 January 2002Company name changed fleetsave vehicle management ser vices LIMITED\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed fleetsave vehicle management ser vices LIMITED\certificate issued on 02/01/02 (2 pages)
10 December 2001Return made up to 11/11/01; full list of members (7 pages)
10 December 2001Return made up to 11/11/01; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
27 October 2001Particulars of mortgage/charge (4 pages)
27 October 2001Particulars of mortgage/charge (4 pages)
13 October 2001Particulars of mortgage/charge (3 pages)
13 October 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (4 pages)
28 June 2001Particulars of mortgage/charge (4 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (4 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (4 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
23 March 2001Particulars of mortgage/charge (4 pages)
23 March 2001Particulars of mortgage/charge (4 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (1 page)
16 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Particulars of mortgage/charge (4 pages)
23 February 2001Particulars of mortgage/charge (4 pages)
28 December 2000Particulars of mortgage/charge (5 pages)
28 December 2000Particulars of mortgage/charge (5 pages)
15 December 2000Return made up to 11/11/00; full list of members (7 pages)
15 December 2000Return made up to 11/11/00; full list of members (7 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (4 pages)
20 September 2000Particulars of mortgage/charge (4 pages)
20 September 2000Particulars of mortgage/charge (4 pages)
20 September 2000Particulars of mortgage/charge (4 pages)
14 September 2000Particulars of mortgage/charge (3 pages)
14 September 2000Particulars of mortgage/charge (3 pages)
31 August 2000Full accounts made up to 31 December 1999 (14 pages)
31 August 2000Full accounts made up to 31 December 1999 (14 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (5 pages)
30 June 2000Particulars of mortgage/charge (4 pages)
30 June 2000Particulars of mortgage/charge (4 pages)
30 June 2000Particulars of mortgage/charge (5 pages)
30 June 2000Particulars of mortgage/charge (4 pages)
30 June 2000Particulars of mortgage/charge (4 pages)
23 June 2000Particulars of mortgage/charge (4 pages)
23 June 2000Particulars of mortgage/charge (4 pages)
8 June 2000Particulars of mortgage/charge (5 pages)
8 June 2000Particulars of mortgage/charge (5 pages)
22 May 2000Particulars of mortgage/charge (4 pages)
22 May 2000Particulars of mortgage/charge (5 pages)
22 May 2000Particulars of mortgage/charge (5 pages)
22 May 2000Particulars of mortgage/charge (4 pages)
5 April 2000Particulars of mortgage/charge (5 pages)
5 April 2000Particulars of mortgage/charge (5 pages)
18 February 2000Particulars of mortgage/charge (4 pages)
18 February 2000Particulars of mortgage/charge (4 pages)
2 February 2000Particulars of mortgage/charge (7 pages)
2 February 2000Particulars of mortgage/charge (7 pages)
1 February 2000Particulars of mortgage/charge (5 pages)
1 February 2000Particulars of mortgage/charge (5 pages)
1 February 2000Particulars of mortgage/charge (4 pages)
1 February 2000Particulars of mortgage/charge (4 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
17 December 1999Return made up to 11/11/99; full list of members (7 pages)
17 December 1999Return made up to 11/11/99; full list of members (7 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
27 August 1999Full accounts made up to 31 December 1998 (14 pages)
27 August 1999Full accounts made up to 31 December 1998 (14 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
23 July 1999£ nc 1000/250000 19/07/99 (1 page)
23 July 1999Ad 19/07/99--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
23 July 1999Ad 19/07/99--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
23 July 1999£ nc 1000/250000 19/07/99 (1 page)
27 May 1999Particulars of mortgage/charge (4 pages)
27 May 1999Particulars of mortgage/charge (4 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
12 December 1998Particulars of mortgage/charge (3 pages)
12 December 1998Particulars of mortgage/charge (3 pages)
8 December 1998Return made up to 11/11/98; full list of members (6 pages)
8 December 1998Return made up to 11/11/98; full list of members (6 pages)
7 November 1998Particulars of mortgage/charge (4 pages)
7 November 1998Particulars of mortgage/charge (4 pages)
23 September 1998Particulars of mortgage/charge (6 pages)
23 September 1998Particulars of mortgage/charge (6 pages)
12 December 1997New director appointed (4 pages)
12 December 1997Registered office changed on 12/12/97 from: 41 park square north leeds W.yorkshire LS1 2NS (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997New secretary appointed;new director appointed (3 pages)
12 December 1997New director appointed (3 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
12 December 1997New director appointed (4 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997New secretary appointed;new director appointed (3 pages)
12 December 1997New director appointed (2 pages)
12 December 1997Registered office changed on 12/12/97 from: 41 park square north leeds W.yorkshire LS1 2NS (1 page)
12 December 1997Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
12 December 1997New director appointed (3 pages)
12 December 1997Director resigned (1 page)
5 December 1997Company name changed pinco 991 LIMITED\certificate issued on 08/12/97 (2 pages)
5 December 1997Company name changed pinco 991 LIMITED\certificate issued on 08/12/97 (2 pages)
11 November 1997Incorporation (17 pages)
11 November 1997Incorporation (17 pages)