Hampstead
London
NW3 1BX
Director Name | Maria Victoria Callaghan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(82 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1991) |
Role | Solicitor |
Correspondence Address | 18 Thames Quay London SW10 0UY |
Director Name | Peter Lawrence Goldie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(82 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 March 1990) |
Role | Chartered Accountant |
Correspondence Address | 17 Dawson Place London W2 4TH |
Director Name | John Humphrey Gunn |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(82 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 1991) |
Role | Company Director |
Correspondence Address | Wilton Villa 54 Sheffield Terrace London W8 7NA |
Director Name | Sir Peter Tremayne Miles |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(82 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 July 1990) |
Role | Company Director |
Correspondence Address | Flat 4 Kylestrome House London SW1W 9JT |
Secretary Name | Philip Wilson Arkless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(82 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 68 Windermere Avenue Basingstoke Hampshire RG22 5JH |
Director Name | Mr Iain Keatings Burns |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1990(82 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 November 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crow Clump Yaffle Road St Georges Hill Weybridge Surrey KT13 0QF |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
22 November 1989 | Delivered on: 28 November 1989 Persons entitled: State Bank of New South Wales Classification: Agreement Secured details: 81. Particulars: By way of first fixed charge, the amountdeposited by b&c with sbnsw. Outstanding |
---|---|
22 November 1989 | Delivered on: 28 November 1989 Persons entitled: State Bank of New South Wales Classification: Agreement Secured details: 81. Particulars: By way of first fixed charge, the amountdeposited by b&c with sensw. Outstanding |
27 April 1987 | Delivered on: 29 April 1987 Satisfied on: 13 March 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of set-off Secured details: All sums due or to become due by the company and/or others. Particulars: Any sum or sums standing to the credit of anyone or more of then existing current accounts of the company with the royal bank of scotland PLC on 27TH april, 1987 or thereafter. (See schedule). Fully Satisfied |
5 June 1984 | Delivered on: 19 June 1984 Satisfied on: 13 March 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of set-off Secured details: All sums due or to become due by the company and/or others. Particulars: Combine or consolidate any one or more of the then existing accounts of cayzer irvine & co limited, cayzer irvine (group finance) limited, cayzer irvine (property management) limited, the beira boating company limited, king line limited, union castle travel limited, bricomin farms limited and bricomin properties limited with the bank of whatsoever nature with any one or more of the other such accounts and set off or transfer any sum or sums now or hereafter standing to the credit of any one or more of such accounts ("the credit amount"). Fully Satisfied |
9 July 1981 | Delivered on: 16 July 1981 Satisfied on: 13 February 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of set-off Secured details: All sums due or to become due. Particulars: Any creditor balances or part thereof (together with any interest due or which may become due) standing or that may stand in the bank's books on any account or accounts whatever. Fully Satisfied |
3 August 2017 | INSOLVENCY:Form 2.9(scot) to 13/06/2017 (2 pages) |
---|---|
6 July 2017 | Notice of vacation of office by administrator (1 page) |
6 July 2017 | Notice of appointment of replacement/additional administrator (2 pages) |
6 July 2017 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2017 (4 pages) |
27 April 2017 | Notice of appointment of replacement/additional administrator (1 page) |
27 April 2017 | Notice of appointment of replacement/additional administrator (1 page) |
27 April 2017 | Notice of vacation of office by administrator (2 pages) |
24 January 2017 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2017 (2 pages) |
24 January 2017 | Administrator's abstract of receipts and payments (2 pages) |
22 June 2016 | Administrator's abstract of receipts and payments (2 pages) |
31 May 2016 | Notice of resignation of administrator (2 pages) |
31 May 2016 | Notice of appointment of replacement/additional administrator (1 page) |
5 February 2016 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2015 (2 pages) |
5 February 2016 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2016 (2 pages) |
15 January 2016 | Administrator's abstract of receipts and payments (2 pages) |
20 August 2015 | Administrator's abstract of receipts and payments (2 pages) |
20 August 2015 | Administrator's abstract of receipts and payments (2 pages) |
30 July 2014 | Administrator's abstract of receipts and payments (2 pages) |
5 February 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2014 (2 pages) |
5 February 2014 | Administrator's abstract of receipts and payments (2 pages) |
24 July 2013 | Administrator's abstract of receipts and payments (2 pages) |
4 February 2013 | Administrator's abstract of receipts and payments (2 pages) |
4 February 2013 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2013 (2 pages) |
24 May 2011 | Registered office address changed from George House 50 George Square Glasgow G2 1RR on 24 May 2011 (2 pages) |
8 February 2011 | Administrator's abstract of receipts and payments (2 pages) |
29 July 2010 | Administrator's abstract of receipts and payments (2 pages) |
21 July 2010 | Appointment of an administrator (2 pages) |
18 June 2010 | Insolvency:form 2.31B(scot) appointing joint replacement administrators (9 pages) |
5 February 2010 | Administrator's abstract of receipts and payments (2 pages) |
5 February 2010 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2010 (2 pages) |
21 July 2009 | Administrator's abstract of receipts and payments (2 pages) |
15 April 2009 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2008 (2 pages) |
20 February 2009 | Administrator's abstract of receipts and payments (2 pages) |
22 July 2008 | Administrator's abstract of receipts and payments (2 pages) |
12 February 2008 | Form 2.9SC to 13/12/07 rec&pay (2 pages) |
12 February 2008 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages) |
13 July 2007 | From 2.9SC to 13/06/07 rec&pay (2 pages) |
23 January 2007 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages) |
23 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
23 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
22 February 2006 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages) |
1 February 2006 | Administrator's abstract of receipts and payments (2 pages) |
18 July 2005 | Administrator's abstract of receipts and payments (2 pages) |
27 January 2005 | Administrator's abstract of receipts and payments (2 pages) |
27 January 2005 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages) |
23 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
5 March 2004 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages) |
19 February 2004 | Administrator's abstract of receipts and payments (2 pages) |
18 August 2003 | Administrator's abstract of receipts and payments (2 pages) |
26 February 2003 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages) |
18 February 2003 | Administrator's abstract of receipts and payments (2 pages) |
30 July 2002 | Administrator's abstract of receipts and payments (2 pages) |
25 March 2002 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages) |
13 February 2002 | Administrator's abstract of receipts and payments (2 pages) |
13 August 2001 | Administrator's abstract of receipts and payments (2 pages) |
16 March 2001 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages) |
20 February 2001 | Administrator's abstract of receipts and payments (2 pages) |
5 September 2000 | 2.13 resigning administrator (2 pages) |
21 August 2000 | Administrator's abstract of receipts and payments (4 pages) |
6 March 2000 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages) |
20 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
3 March 1999 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages) |
11 February 1999 | Administrator's abstract of receipts and payments (2 pages) |
30 June 1998 | Administrator's abstract of receipts and payments (2 pages) |
19 February 1998 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages) |
31 January 1998 | Administrator's abstract of receipts and payments (2 pages) |
12 August 1997 | Administrator's abstract of receipts and payments (2 pages) |
25 March 1997 | Administrator's abstract of receipts and payments (2 pages) |
25 March 1997 | Administrator's abstract of receipts and payments (2 pages) |
20 February 1997 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages) |
30 January 1997 | Director resigned (1 page) |
23 February 1996 | 1.3SCOT volu arran 110195-100196 (1 page) |
22 February 1996 | Administrator's abstract of receipts and payments (2 pages) |
22 August 1995 | Administrator's abstract of receipts and payments (4 pages) |
20 October 1989 | Memorandum and Articles of Association (43 pages) |
20 October 1989 | Resolutions
|
17 January 1989 | Return made up to 23/09/88; full list of members (9 pages) |
4 November 1987 | Company name changed\certificate issued on 04/11/87 (2 pages) |
6 September 1907 | Incorporation (26 pages) |