Company NameDPE Holdings Limited
Company StatusDissolved
Company Number05664126
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 3 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NamesJelly And Bean Limited and Gillbeck 2006 Limited

Business Activity

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

Directors

Director NameMr Peter William Coates
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2007(1 year, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 30 January 2018)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressDpe Automotive Ltd Gurney Way
Newton Aycliffe
Durham
DL5 6UJ
Director NameMr Kevin Thomas Morley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2015(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDpe Holdings Limited Gurney Way
Newton Aycliffe
County Durham
DL5 6UJ
Director NameMr Simon George Greenhalgh
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2015(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 30 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDpe Holdings Limited Gurney Way
Newton Aycliffe
County Durham
DL5 6UJ
Director NameMr Mark Franckel
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2015(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDpe Holdings Limited Gurney Way
Newton Aycliffe
County Durham
DL5 6UJ
Director NameMr David Gooch
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGillbeck
Keswick Lane
Bardsey
LS17 9AG
Secretary NameAdrian Robert Potter
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Brookside
Collingham
Leeds
West Yorkshire
LS22 5AL
Director NameDarren Ellis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Ashtree Close
Newton Aycliffe
County Durham
DL5 4FD
Secretary NameMark Ashley Saul
NationalityBritish
StatusResigned
Appointed12 March 2007(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 February 2008)
RoleAccountant
Correspondence Address1 Field House Close
Wetherby
West Yorkshire
LS22 6UD
Secretary NameMrs Gillian Elizabeth Boylan
NationalityBritish
StatusResigned
Appointed29 February 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2009)
RoleAccountant
Correspondence Address3 Murray Walk
Darlington
County Durham
DL3 9QS
Secretary NameMr Stephen John Pike
NationalityBritish
StatusResigned
Appointed22 May 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2011)
RoleAccountant
Correspondence Address25 Dixon Way
Coundon
Bishop Auckland
County Durham
DL14 8NH
Director NameMr Stephen John Pike
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(4 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaville House Redfern Parkway
Tyseley
Birmingham
B11 2AP
Secretary NameMrs Kim Tiltman
StatusResigned
Appointed21 September 2011(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 2014)
RoleCompany Director
Correspondence AddressGibbons Industrial Park Dudley Road
Kingswinford
West Midlands
DY6 8XF
Director NameMrs Kim Tiltman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGibbons Industrial Park Dudley Road
Kingswinford
West Midlands
DY6 8XF
Director NameMr Rudi Scott Wright
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDpe Holdings Limited Gurney Way
Newton Aycliffe
County Durham
DL5 6UJ
Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDpe Holdings Limited Gurney Way
Newton Aycliffe
County Durham
DL5 6UJ
Secretary NameMr Andrew Christopher Lapping
StatusResigned
Appointed10 June 2014(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2015)
RoleCompany Director
Correspondence AddressDpe Holdings Limited Gurney Way
Newton Aycliffe
County Durham
DL5 6UJ
Director NameMr Simon Stott
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(9 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDpe Holdings Limited Gurney Way
Newton Aycliffe
County Durham
DL5 6UJ
Director NameMr Mark Ian Merryweather
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(9 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDpe Holdings Limited Gurney Way
Newton Aycliffe
County Durham
DL5 6UJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Contact

Websitesertec.co.uk

Location

Registered AddressDpe Holdings Limited
Gurney Way
Newton Aycliffe
County Durham
DL5 6UJ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

8 at £1Dpe Auto Engineering Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

30 July 2015Delivered on: 31 July 2015
Satisfied on: 19 August 2015
Persons entitled: The Hamilton Portfolio Limited (As Security Trustee for and on Behalf of Andrew Lapping and Santon Capital PLC)

Classification: A registered charge
Particulars: Fixed charge over all land and intellectual property.
Fully Satisfied
23 June 2014Delivered on: 3 July 2014
Satisfied on: 19 August 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Fully Satisfied
4 June 2014Delivered on: 12 June 2014
Satisfied on: 19 August 2015
Persons entitled: Neaf LP Acting by Its General Partner Ne Angel Gp Limited

Classification: A registered charge
Fully Satisfied
22 May 2014Delivered on: 28 May 2014
Satisfied on: 19 August 2015
Persons entitled: Andrew Lapping

Classification: A registered charge
Particulars: Under this debenture the company charges, with full title guarantee, to the lender:. 1. by way of first legal mortgage, all present and future right, title and interest of the company from time to time in freehold, leasehold or commonhold property (whether registered or unregistered) together with all present and future buildings, fixtures (including trade and tenant’s fixtures), plant and machinery on any such property and the benefit of all rights, covenants, easements and privileges appurtenant to, or for the benefit of, the same from time to time (and the proceeds of sale from time to time of any of the same and “property” means any of them;. 2. by way of first fixed charge:. A. all properties not charged by clause 1 above from time to time;. B. all present and future rights, licenses, guarantees, rents, deposits, contracts, covenants and warranties relating to any property; and. C. any present or future legal and/or equitable rights or interests (including the benefit of all licences in any part of the world) of each chargor in or relating to any patents, inventions, registered designs, trade marks, domain names, applications for the registration of any of the foregoing and the right to apply therefor in any part of the world, design rights including community designs, database rights, topography rights, copyrights and rights in the nature of copyright, trade names, logos and get-up, know-how and trade secrets, and any similar or equivalent rights arising or subsisting anywhere in the world, together with any present and future fees, royalties and other income or rights derived from or incidental to any of the foregoing and the benefit of all present and future agreements relating to the use of, licensing or exploitation of any such rights.
Fully Satisfied
22 May 2014Delivered on: 28 May 2014
Satisfied on: 19 August 2015
Persons entitled: Rudi Wright

Classification: A registered charge
Particulars: Under this debenture the company charges, with full title guarantee, to the lender:. 1. by way of first legal mortgage, all present and future right, title and interest of the company from time to time in freehold, leasehold or commonhold property (whether registered or unregistered) together with all present and future buildings, fixtures (including trade and tenant’s fixtures), plant and machinery on any such property and the benefit of all rights, covenants, easements and privileges appurtenant to, or for the benefit of, the same from time to time (and the proceeds of sale from time to time of any of the same and “property” means any of them;. 2. by way of first fixed charge:. A. all properties not charged by clause 1 above from time to time;. B. all present and future rights, licenses, guarantees, rents, deposits, contracts, covenants and warranties relating to any property; and. C. any present or future legal and/or equitable rights or interests (including the benefit of all licences in any part of the world) of each chargor in or relating to any patents, inventions, registered designs, trade marks, domain names, applications for the registration of any of the foregoing and the right to apply therefor in any part of the world, design rights including community designs, database rights, topography rights, copyrights and rights in the nature of copyright, trade names, logos and get-up, know-how and trade secrets, and any similar or equivalent rights arising or subsisting anywhere in the world, together with any present and future fees, royalties and other income or rights derived from or incidental to any of the foregoing and the benefit of all present and future agreements relating to the use of, licensing or exploitation of any such rights.
Fully Satisfied
21 September 2012Delivered on: 25 September 2012
Satisfied on: 4 June 2014
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 December 2009Delivered on: 10 December 2009
Satisfied on: 4 June 2014
Persons entitled: United Steels Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 March 2009Delivered on: 20 March 2009
Satisfied on: 22 May 2014
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 April 2007Delivered on: 2 May 2007
Satisfied on: 22 May 2014
Persons entitled: State Securities PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (as agent for itself and each associate) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
10 May 2017Delivered on: 10 May 2017
Persons entitled: Wells Fargo Capital Finance (UK) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
19 August 2015Delivered on: 19 August 2015
Persons entitled: Centric Spv 1 Limited ("Centric")

Classification: A registered charge
Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a) of the guarantee and debenture;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (B) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (C) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q) of the guarantee and debenture.. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets) together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which centric may designate as specified real property.. All defined terms are as defined in the guarantee and debenture.
Outstanding

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
3 November 2017Application to strike the company off the register (3 pages)
24 May 2017Memorandum and Articles of Association (5 pages)
24 May 2017Resolutions
  • RES13 ‐ A secured institution 08/05/2017
(3 pages)
12 May 2017Satisfaction of charge 056641260010 in full (1 page)
10 May 2017Registration of charge 056641260011, created on 10 May 2017 (136 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
23 August 2016Full accounts made up to 31 March 2016 (20 pages)
20 April 2016Termination of appointment of Simon Stott as a director on 1 April 2016 (1 page)
10 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 8
(6 pages)
10 March 2016Register(s) moved to registered office address Dpe Holdings Limited Gurney Way Newton Aycliffe County Durham DL5 6UJ (1 page)
4 November 2015Director's details changed for Mr Simon George Greenhalgh on 1 November 2015 (2 pages)
4 November 2015Director's details changed for Mr Simon George Greenhalgh on 1 November 2015 (2 pages)
27 October 2015Termination of appointment of Mark Ian Merryweather as a director on 26 October 2015 (1 page)
10 September 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
4 September 2015Appointment of Mr Mark Franckel as a director on 19 August 2015 (2 pages)
25 August 2015Appointment of Mr Simon George Greenhalgh as a director on 19 August 2015 (2 pages)
24 August 2015Appointment of Mr Simon Stott as a director on 19 August 2015 (2 pages)
24 August 2015Termination of appointment of Andrew Christopher Lapping as a director on 19 August 2015 (1 page)
24 August 2015Appointment of Mr Mark Ian Merryweather as a director on 19 August 2015 (2 pages)
24 August 2015Termination of appointment of Andrew Christopher Lapping as a secretary on 19 August 2015 (1 page)
24 August 2015Appointment of Mr Kevin Thomas Morley as a director on 19 August 2015 (2 pages)
24 August 2015Termination of appointment of Rudi Scott Wright as a director on 19 August 2015 (1 page)
19 August 2015Satisfaction of charge 056641260009 in full (1 page)
19 August 2015Satisfaction of charge 056641260006 in full (1 page)
19 August 2015Satisfaction of charge 056641260007 in full (1 page)
19 August 2015Satisfaction of charge 056641260008 in full (1 page)
19 August 2015Satisfaction of charge 056641260005 in full (1 page)
19 August 2015Registration of charge 056641260010, created on 19 August 2015 (42 pages)
31 July 2015Registration of charge 056641260009, created on 30 July 2015 (43 pages)
9 March 2015Accounts for a medium company made up to 31 December 2014 (12 pages)
3 February 2015Register inspection address has been changed from United Steels Ltd Gibbons Industrial Park, Dudley Road Kingswinford West Midlands DY6 8XF United Kingdom to Dpe Automotive Coatham Avenue Newton Aycliffe Durham DL5 6DB (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 8
(5 pages)
3 July 2014Registration of charge 056641260008 (20 pages)
12 June 2014Registration of charge 056641260007 (84 pages)
10 June 2014Secretary's details changed for Mr Andrew Christopher Lapping on 10 June 2014 (1 page)
10 June 2014Appointment of Mr Andrew Christopher Lapping as a secretary (2 pages)
5 June 2014Full accounts made up to 31 December 2013 (14 pages)
4 June 2014Satisfaction of charge 4 in full (1 page)
4 June 2014Satisfaction of charge 3 in full (1 page)
3 June 2014Director's details changed for Mr Andrew Chistopher Lapping on 22 May 2014 (2 pages)
29 May 2014Registered office address changed from Dpe Holdings Limited Thames Centre, Gurney Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UJ England on 29 May 2014 (1 page)
28 May 2014Termination of appointment of Kim Tiltman as a secretary (1 page)
28 May 2014Appointment of Mr Andrew Lapping as a director (2 pages)
28 May 2014Termination of appointment of Kim Tiltman as a director (1 page)
28 May 2014Termination of appointment of Kim Tiltman as a director (1 page)
28 May 2014Registration of charge 056641260006 (42 pages)
28 May 2014Appointment of Mr Rudi Scott Wright as a director (2 pages)
28 May 2014Registered office address changed from C/O United Steels Limited Gibbons Industrial Park Dudley Road Kingswinford West Midlands DY6 8XF on 28 May 2014 (1 page)
28 May 2014Registration of charge 056641260005 (42 pages)
22 May 2014Satisfaction of charge 1 in full (4 pages)
22 May 2014Satisfaction of charge 2 in full (4 pages)
1 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 8
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 June 2013Director's details changed for Mr Peter William Coates on 23 May 2013 (3 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
14 February 2012Register inspection address has been changed from Saville House Redfern Parkway Tyseley Birmingham B11 2AP (1 page)
23 January 2012Group of companies' accounts made up to 31 December 2010 (29 pages)
5 January 2012Appointment of Mrs Kim Tiltman as a director (2 pages)
7 December 2011Registered office address changed from Saville House Redfern Parkway Tyseley Birmingham B11 2AP on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Saville House Redfern Parkway Tyseley Birmingham B11 2AP on 7 December 2011 (1 page)
6 October 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
22 September 2011Appointment of Mrs Kim Tiltman as a secretary (1 page)
22 September 2011Termination of appointment of Stephen Pike as a secretary (1 page)
26 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
26 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
20 May 2011Resolutions
  • RES13 ‐ Authorise conflict of interest 16/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
20 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2011Amended accounts made up to 30 June 2010 (3 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Termination of appointment of Stephen Pike as a director (1 page)
21 January 2011Previous accounting period extended from 30 April 2010 to 30 June 2010 (2 pages)
7 July 2010Registered office address changed from Gillbeck Keswick Lane Bardsey Leeds West Yorkshire LS17 9AG on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Gillbeck Keswick Lane Bardsey Leeds West Yorkshire LS17 9AG on 7 July 2010 (1 page)
13 May 2010Notice of Restriction on the Company's Articles (2 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Appointment of Mr Stephen John Pike as a director (2 pages)
23 March 2010Secretary's details changed for Mr Stephen John Pike on 23 March 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 June 2009Appointment terminated secretary gillian boylan (1 page)
15 June 2009Secretary appointed mr stephen pike (1 page)
20 March 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 March 2009Return made up to 12/03/09; full list of members (3 pages)
9 March 2009Return made up to 03/01/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 December 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 alignment with parent or subsidiary (1 page)
21 April 2008Secretary's change of particulars / gillian boylan / 04/04/2008 (1 page)
25 March 2008Return made up to 03/01/08; full list of members (3 pages)
3 March 2008Secretary appointed gillian elizabeth boylan (2 pages)
3 March 2008Appointment terminated secretary mark saul (1 page)
9 January 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
18 October 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
18 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 May 2007Particulars of mortgage/charge (8 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007New director appointed (4 pages)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
26 March 2007Company name changed gillbeck 2006 LIMITED\certificate issued on 26/03/07 (2 pages)
18 January 2007Return made up to 03/01/07; full list of members (6 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
12 January 2006Director resigned (1 page)
9 January 2006Company name changed jelly and bean LIMITED\certificate issued on 09/01/06 (2 pages)
3 January 2006Incorporation (12 pages)