Company NameThe Generations Group Limited
Company StatusDissolved
Company Number03726992
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 1 month ago)
Dissolution Date31 August 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJudith Ann Archibold
NationalityBritish
StatusClosed
Appointed17 July 2007(8 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 31 August 2019)
RoleSecretary
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Guy Peter Ellison Curry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLinden Cottage
Poltimore
Exeter
Devon
EX4 0AT
Director NameMr James Adam Keliher
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHomestone House
Fore Street
Otterton
Devon
EX9 7HB
Secretary NameMr James Adam Keliher
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHomestone House
Fore Street
Otterton
Devon
EX9 7HB
Director NameMr David Grant Tye
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(6 days after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestways Coombeshead Cross
Chudleigh
Newton Abbot
Devon
TQ13 0NF
Director NameSir James Harvie-Watt
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(6 days after company formation)
Appointment Duration5 years, 11 months (resigned 14 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Somerset Square
Addison Road
London
W14 8EE
Director NameDeborah Sonia Meaden
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(6 days after company formation)
Appointment Duration8 years, 4 months (resigned 17 July 2007)
RoleCompany Director
Correspondence AddressTa10
Secretary NameMr David Grant Tye
NationalityBritish
StatusResigned
Appointed08 March 1999(6 days after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestways Coombeshead Cross
Chudleigh
Newton Abbot
Devon
TQ13 0NF
Director NameMr Brian Douglas Meaden
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(3 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 14 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPuggiestone Holy Street
Chagford
Newton Abbot
Devon
TQ13 8HH
Director NameMs Jan Eileen Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(3 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 2001)
RoleStrategy & Marketing Consultan
Country of ResidenceUnited Kingdom
Correspondence Address42 Defoe House
Barbican
London
Greater London
EC2Y 8DN
Director NameSusan Valerie Hill
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(3 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 2001)
RoleCompany Director
Correspondence Address2 Edgerton Park Road
Pensylvania
Exeter
Devon
EX4 6DD
Director NameRachael Claire Taaffe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRise Two
Harris Lane Abbots Leigh
Bristol
BS8 3QX
Director NameRobert John Parsons
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2007)
RoleAccountant
Correspondence Address10 Mannings Meadow
Bovey Tracey
Devon
TQ13 9SA
Secretary NameRobert John Parsons
NationalityBritish
StatusResigned
Appointed31 May 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2007)
RoleAccountant
Correspondence Address10 Mannings Meadow
Bovey Tracey
Devon
TQ13 9SA
Director NameMr Bernard Neillus McDonnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed17 July 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address16 Malone Valley Park
Belfast
County Antrim
BT9 5PZ
Northern Ireland
Director NameDarrin Bamsey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(8 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(8 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Michael John Wilmot
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(10 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(17 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET

Contact

Websiteparkdeneholidays.com

Location

Registered Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.5m at £1Weststar Acquisitions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 June 2017Delivered on: 6 June 2017
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
13 November 2015Delivered on: 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 4 April 2014
Satisfied on: 13 November 2015
Persons entitled: Ares Management Limited (In Its Capacity as Security Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Intellectual property including tm 2392814, tm 2603583, tm 2604489 & tm 2604490 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
21 August 2007Delivered on: 22 August 2007
Satisfied on: 13 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee)

Classification: 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 beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property`s charged please. 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
16 February 2005Delivered on: 1 March 2005
Satisfied on: 30 August 2007
Persons entitled: Anglo Irish Bank Corporation PLC as Security for Itself and Other Secured Parties (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the secured parties (or any of them) by an obligor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a mullion holiday park, ruan minor, helston t/no CL147674 and looe bay holiday park, looe cornwall t/no CL68383 and sandford park, holton heath,. 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

31 August 2019Final Gazette dissolved following liquidation (1 page)
31 May 2019Return of final meeting in a members' voluntary winding up (8 pages)
25 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
14 February 2019Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page)
19 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-26
(1 page)
19 July 2018Declaration of solvency (7 pages)
18 July 2018Appointment of a voluntary liquidator (4 pages)
10 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
27 June 2018Satisfaction of charge 037269920005 in full (1 page)
24 January 2018Notification of Pd Parks Limited as a person with significant control on 21 December 2017 (2 pages)
24 January 2018Cessation of Weststar Acquisitions Limited as a person with significant control on 21 December 2017 (1 page)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 20/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1
(3 pages)
21 December 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 20/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1
(3 pages)
21 November 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
20 November 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
20 November 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
22 September 2017Full accounts made up to 31 December 2016 (17 pages)
22 September 2017Full accounts made up to 31 December 2016 (17 pages)
6 June 2017Registration of charge 037269920005, created on 1 June 2017 (81 pages)
6 June 2017Registration of charge 037269920005, created on 1 June 2017 (81 pages)
24 April 2017Satisfaction of charge 037269920004 in full (4 pages)
24 April 2017Satisfaction of charge 037269920004 in full (4 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
15 June 2016Full accounts made up to 31 December 2015 (17 pages)
15 June 2016Full accounts made up to 31 December 2015 (17 pages)
24 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
24 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement, company business 10/11/2015
(44 pages)
4 December 2015Resolutions
  • RES13 ‐ Facility agreement, company business 10/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
2 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5,547,354
(4 pages)
2 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5,547,354
(4 pages)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
16 November 2015Registration of charge 037269920004, created on 13 November 2015 (103 pages)
16 November 2015Registration of charge 037269920004, created on 13 November 2015 (103 pages)
13 November 2015Satisfaction of charge 2 in full (4 pages)
13 November 2015Satisfaction of charge 037269920003 in full (4 pages)
13 November 2015Satisfaction of charge 037269920003 in full (4 pages)
13 November 2015Satisfaction of charge 2 in full (4 pages)
30 April 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
30 April 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
20 November 2014Director's details changed for Darrin Bamsey on 1 November 2014 (2 pages)
20 November 2014Secretary's details changed for Judith Ann Archibold on 1 November 2014 (1 page)
20 November 2014Director's details changed for Michael John Wilmot on 1 November 2014 (2 pages)
20 November 2014Director's details changed for Mr John Anthony Waterworth on 1 November 2014 (2 pages)
20 November 2014Director's details changed for Darrin Bamsey on 1 November 2014 (2 pages)
20 November 2014Secretary's details changed for Judith Ann Archibold on 1 November 2014 (1 page)
20 November 2014Director's details changed for Michael John Wilmot on 1 November 2014 (2 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 5,547,354
(4 pages)
20 November 2014Director's details changed for Darrin Bamsey on 1 November 2014 (2 pages)
20 November 2014Director's details changed for Mr John Anthony Waterworth on 1 November 2014 (2 pages)
20 November 2014Director's details changed for Michael John Wilmot on 1 November 2014 (2 pages)
20 November 2014Secretary's details changed for Judith Ann Archibold on 1 November 2014 (1 page)
20 November 2014Director's details changed for Mr John Anthony Waterworth on 1 November 2014 (2 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 5,547,354
(4 pages)
22 May 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
22 May 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
4 April 2014Registration of charge 037269920003 (84 pages)
4 April 2014Registration of charge 037269920003 (84 pages)
3 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,547,354
(6 pages)
3 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,547,354
(6 pages)
7 June 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
7 June 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
26 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
24 May 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
24 May 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
29 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
26 May 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
26 May 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
3 June 2010Full accounts made up to 31 January 2010 (11 pages)
3 June 2010Full accounts made up to 31 January 2010 (11 pages)
25 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
5 September 2009Director appointed michael john wilmot (3 pages)
5 September 2009Director appointed michael john wilmot (3 pages)
6 June 2009Full accounts made up to 31 January 2009 (11 pages)
6 June 2009Full accounts made up to 31 January 2009 (11 pages)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
25 November 2008Return made up to 19/11/08; full list of members (4 pages)
25 November 2008Return made up to 19/11/08; full list of members (4 pages)
26 June 2008Full accounts made up to 31 January 2008 (11 pages)
26 June 2008Full accounts made up to 31 January 2008 (11 pages)
3 December 2007Return made up to 19/11/07; full list of members (2 pages)
3 December 2007Return made up to 19/11/07; full list of members (2 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
28 August 2007Declaration of assistance for shares acquisition (10 pages)
28 August 2007Declaration of assistance for shares acquisition (11 pages)
28 August 2007Declaration of assistance for shares acquisition (10 pages)
28 August 2007Declaration of assistance for shares acquisition (11 pages)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
28 August 2007Declaration of assistance for shares acquisition (11 pages)
28 August 2007Declaration of assistance for shares acquisition (11 pages)
28 August 2007Resolutions
  • RES13 ‐ Enter deben/loan agrmt 17/08/07
(4 pages)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
28 August 2007Declaration of assistance for shares acquisition (10 pages)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
28 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
28 August 2007Declaration of assistance for shares acquisition (11 pages)
28 August 2007Declaration of assistance for shares acquisition (10 pages)
28 August 2007Declaration of assistance for shares acquisition (12 pages)
28 August 2007Declaration of assistance for shares acquisition (11 pages)
28 August 2007Declaration of assistance for shares acquisition (11 pages)
28 August 2007Resolutions
  • RES13 ‐ Enter deben/loan agrmt 17/08/07
(4 pages)
28 August 2007Declaration of assistance for shares acquisition (11 pages)
22 August 2007Particulars of mortgage/charge (10 pages)
22 August 2007Particulars of mortgage/charge (10 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned;director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned;director resigned (1 page)
1 August 2007Director resigned (1 page)
30 July 2007New director appointed (3 pages)
30 July 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
30 July 2007Registered office changed on 30/07/07 from: c/o weststar holidays LIMITED 8 abbey court eagle way sowton exeter devon EX2 7HY (1 page)
30 July 2007Registered office changed on 30/07/07 from: c/o weststar holidays LIMITED 8 abbey court eagle way sowton exeter devon EX2 7HY (1 page)
30 July 2007New director appointed (3 pages)
30 July 2007New director appointed (3 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007New director appointed (3 pages)
25 July 2007Full accounts made up to 31 December 2006 (13 pages)
25 July 2007Full accounts made up to 31 December 2006 (13 pages)
17 January 2007Return made up to 19/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 07/10/2020 under section 1088 of the Companies Act 2006
(7 pages)
17 January 2007Return made up to 19/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2006Full accounts made up to 31 December 2005 (13 pages)
23 June 2006Full accounts made up to 31 December 2005 (13 pages)
12 June 2006Secretary resigned;director resigned (1 page)
12 June 2006Secretary resigned;director resigned (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
22 December 2005Return made up to 19/11/05; full list of members (8 pages)
22 December 2005Return made up to 19/11/05; full list of members (8 pages)
28 July 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
28 July 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 March 2005Auditor's resignation (1 page)
4 March 2005Auditor's resignation (1 page)
1 March 2005Particulars of mortgage/charge (9 pages)
1 March 2005Particulars of mortgage/charge (9 pages)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
21 February 2005Declaration of assistance for shares acquisition (17 pages)
21 February 2005Declaration of assistance for shares acquisition (17 pages)
21 February 2005Declaration of assistance for shares acquisition (17 pages)
21 February 2005Declaration of assistance for shares acquisition (17 pages)
21 February 2005Declaration of assistance for shares acquisition (17 pages)
21 February 2005Declaration of assistance for shares acquisition (17 pages)
2 February 2005Resolutions
  • RES13 ‐ Proposed transfer land 19/01/05
(2 pages)
2 December 2004Return made up to 19/11/04; change of members (8 pages)
2 December 2004Return made up to 19/11/04; change of members (8 pages)
24 November 2004£ ic 5889887/5558099 31/03/04 £ sr 331788@1=331788 (1 page)
24 November 2004£ ic 5889887/5558099 31/03/04 £ sr 331788@1=331788 (1 page)
4 November 2004Notice of assignment of name or new name to shares (1 page)
4 November 2004Notice of assignment of name or new name to shares (1 page)
12 August 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
12 August 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
6 January 2004Return made up to 28/11/03; change of members (8 pages)
6 January 2004Return made up to 28/11/03; change of members (8 pages)
3 November 2003£ ic 6446000/5879142 30/09/03 £ sr 566858@1=566858 (1 page)
3 November 2003£ ic 6446000/5879142 30/09/03 £ sr 566858@1=566858 (1 page)
24 October 2003Memorandum and Articles of Association (22 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 October 2003Memorandum and Articles of Association (22 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 August 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
14 August 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
6 December 2002Return made up to 29/11/02; full list of members (9 pages)
6 December 2002Return made up to 29/11/02; full list of members (9 pages)
17 June 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
17 June 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
5 December 2001Return made up to 29/11/01; no change of members (7 pages)
5 December 2001Return made up to 29/11/01; no change of members (7 pages)
7 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
7 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
6 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(9 pages)
6 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(9 pages)
31 October 2000Full group accounts made up to 31 December 1999 (26 pages)
31 October 2000Full group accounts made up to 31 December 1999 (26 pages)
16 October 2000Memorandum and Articles of Association (4 pages)
16 October 2000Memorandum and Articles of Association (4 pages)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
9 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 March 2000Registered office changed on 06/03/00 from: 8 abbey court eagle way, sowton industrial estate, exeter devon EX2 7HY (1 page)
6 March 2000Registered office changed on 06/03/00 from: 8 abbey court eagle way, sowton industrial estate, exeter devon EX2 7HY (1 page)
6 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
(8 pages)
6 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
(8 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (3 pages)
13 April 1999New director appointed (3 pages)
31 March 1999Memorandum and Articles of Association (27 pages)
31 March 1999Memorandum and Articles of Association (27 pages)
23 March 1999Secretary resigned;director resigned (1 page)
23 March 1999New director appointed (3 pages)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned;director resigned (1 page)
23 March 1999New secretary appointed;new director appointed (3 pages)
23 March 1999New director appointed (3 pages)
23 March 1999New director appointed (3 pages)
23 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 March 1999New secretary appointed;new director appointed (3 pages)
23 March 1999New director appointed (3 pages)
23 March 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
2 March 1999Incorporation (38 pages)
2 March 1999Incorporation (38 pages)