Company NameEssentra (Kilmarnock) Ltd.
Company StatusDissolved
Company NumberSC103765
CategoryPrivate Limited Company
Incorporation Date23 March 1987(37 years, 1 month ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NameRitchie (UK) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMr Jon Michael Green
StatusClosed
Appointed30 January 2015(27 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 30 March 2021)
RoleCompany Director
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Iain Philip Percival
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(29 years, 11 months after company formation)
Appointment Duration4 years (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury House 201-249 Avebury Boulevard
Milton Keynes
MK9 1AU
Director NameMr Stephen Michael Pollinger
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2019(32 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssentra Plc Avebury House
201-249 Avebury Boulevard
Milton Keynes
Buckinghamshire
MK9 1AU
Director NameAndrew Black
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 1993)
RoleProduction Director
Correspondence Address29 Belvedere View
Galston
Ayrshire
KA4 8JS
Scotland
Director NameRobert Hart Morton Craig
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(2 years, 2 months after company formation)
Appointment Duration7 years (resigned 29 May 1996)
RoleManaging Director
Correspondence Address3 Berriedale Road
Barassie
Troon
Ayrshire
KA10 6TJ
Scotland
Director NameJames Duncan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 1991)
RoleSales Director
Correspondence AddressShoreacres
Artarman Road, Rhu
Helensburgh
Dunbartonshire
G84 8LQ
Scotland
Director NameAlastair Gordon Todd
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(2 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 December 2000)
RoleFinancial Director
Correspondence Address18 Woodburn Court
Darvel
Ayrshire
KA17 0DJ
Scotland
Director NameWilliam Gray White
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(2 years, 2 months after company formation)
Appointment Duration7 years (resigned 29 May 1996)
RoleInvestment Director
Correspondence Address3 Broomfield Garden
Ayr
KA7 2SR
Scotland
Secretary NameAlastair Gordon Todd
NationalityBritish
StatusResigned
Appointed24 May 1989(2 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address18 Woodburn Court
Darvel
Ayrshire
KA17 0DJ
Scotland
Director NameGordon Batten Cunningham
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1990(3 years, 2 months after company formation)
Appointment Duration19 years, 9 months (resigned 28 February 2010)
RoleCompany Director
Correspondence AddressTodrigs Mill
Earlston
Kilmarnock
KA2 9AD
Scotland
Director NameMr Roland John Denning
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1990(3 years, 2 months after company formation)
Appointment Duration6 years (resigned 29 May 1996)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSwallowfield Grange
The Street
Swallowfield
Berkshire
RG7 1RE
Director NameJohn Joseph Mellon
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1990(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 1991)
RoleCompany Director
Correspondence AddressSunnyknowe 1 Kirkintilloch Road
Lenzie
Glasgow
G66 4RW
Scotland
Director NameMichael Gorman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 1994)
RoleFinance Director
Correspondence Address17 Douglas Avenue
Giffnock
Glasgow
G46 6PE
Scotland
Director NameMr Garry Stewart Richmond
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(6 years, 10 months after company formation)
Appointment Duration8 months (resigned 20 September 1994)
RoleProduction Director
Correspondence Address8 Shiskine Drive
The Elms
Kilmarnock
Ayrshire
KA3 1PZ
Scotland
Director NameRoger Houghton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(9 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 05 April 2007)
RoleCompany Director
Correspondence Address6 Station Road
Dunure
Ayr
Ayrshire
KA7 4LL
Scotland
Director NameKevin Creechan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address10 Hunting Lodge Gardens
Barncluith
Hamilton
Lanarkshire
ML3 7EB
Scotland
Secretary NameMr James Andrew Nicholls
NationalityBritish
StatusResigned
Appointed01 January 2001(13 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 The Quays
Cumberland Road
Bristol
BS1 6UQ
Director NameOneill Colman
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed29 April 2003(16 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 19 December 2013)
RoleAccountant
Country of ResidenceIreland
Correspondence Address110 Shrewsbury Lawn
Cabinteely
Dublin
Irish
Director NameMr James Andrew Nicholls
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(18 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 The Quays
Cumberland Road
Bristol
BS1 6UQ
Director NameMr Craig Anthony Liggins
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(26 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHurlford Road
Riccarton
Kilmarnock
Director NameMr Leonard McNeil Kirk
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(27 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurlford Road
Riccarton
Kilmarnock
Director NameMr Hugh Alexander Ross
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(27 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurlford Road
Riccarton
Kilmarnock
Director NameMr Peter Alexander Rayner
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(30 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAvebury House 201-249 Avebury Boulevard
Milton Keynes
Buckinghamshire
MK9 1AU

Contact

Websitewww.ritchie.vir.co.uk

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£6,421,846
Gross Profit£1,110,587
Net Worth£287,981
Cash£96,480
Current Liabilities£1,779,345

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 July 2007Delivered on: 27 July 2007
Satisfied on: 7 June 2013
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Composite debenture including first legal mortgage over all real property in england and wales, fixed charges over deposits - see continuation sheet for further details, includes floating charge over all assets.
Fully Satisfied
25 March 2004Delivered on: 13 April 2004
Satisfied on: 25 July 2007
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due under or in relation to any one or more of the senior finance documents.
Particulars: The property at hurlford road, kilmarnock, ayrshire.
Fully Satisfied
11 March 2004Delivered on: 31 March 2004
Satisfied on: 25 July 2007
Persons entitled: Allied Irish Banks PLC as Agent and Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
23 November 1999Delivered on: 10 December 1999
Satisfied on: 10 April 2004
Persons entitled: Allied Irish Banks PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property; fixed charge over assets; floating charge over same.
Fully Satisfied
31 May 1996Delivered on: 10 June 1996
Satisfied on: 29 November 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: South western works, hurlford road, riccarton, kilmarnock....... See ch microfiche for full details.
Fully Satisfied
29 May 1996Delivered on: 31 May 1996
Satisfied on: 29 November 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 February 1996Delivered on: 26 February 1996
Satisfied on: 6 June 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: South western works,hurlford road,riccarton,kilmarnock.
Fully Satisfied
23 August 2007Delivered on: 25 August 2007
Satisfied on: 7 June 2013
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at hurlford road, kilmarnock, riccarton, ayrshire.
Fully Satisfied
29 April 1987Delivered on: 29 April 1987
Satisfied on: 31 May 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
2 January 2021Application to strike the company off the register (1 page)
23 December 2020Solvency Statement dated 21/12/20 (2 pages)
23 December 2020Statement of capital on 23 December 2020
  • GBP 1.00
(3 pages)
23 December 2020Statement by Directors (1 page)
23 December 2020Resolutions
  • RES13 ‐ Company share capital be reduced by cancellation of share premium account 21/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
1 October 2020Director's details changed for Mr Stephen Michael Pollinger on 30 September 2020 (2 pages)
24 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
6 August 2019Full accounts made up to 31 December 2018 (24 pages)
1 July 2019Appointment of Mr Stephen Michael Pollinger as a director on 28 June 2019 (2 pages)
28 June 2019Registered office address changed from Hurlford Road Riccarton Kilmarnock to 4th Floor 115 George Street Edinburgh EH2 4JN on 28 June 2019 (1 page)
29 October 2018Full accounts made up to 31 December 2017 (22 pages)
8 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
23 May 2018Termination of appointment of Peter Rayner as a director on 30 April 2018 (1 page)
16 November 2017Appointment of Mr Peter Rayner as a director on 6 November 2017 (2 pages)
16 November 2017Termination of appointment of Leonard Mcneil Kirk as a director on 6 November 2017 (1 page)
16 November 2017Appointment of Mr Peter Rayner as a director on 6 November 2017 (2 pages)
16 November 2017Termination of appointment of Leonard Mcneil Kirk as a director on 6 November 2017 (1 page)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 July 2017Full accounts made up to 31 December 2016 (22 pages)
31 July 2017Full accounts made up to 31 December 2016 (22 pages)
3 April 2017Appointment of Mr Iain Philip Percival as a director on 1 March 2017 (2 pages)
3 April 2017Appointment of Mr Iain Philip Percival as a director on 1 March 2017 (2 pages)
28 March 2017Termination of appointment of Hugh Alexander Ross as a director on 14 February 2017 (1 page)
28 March 2017Termination of appointment of Hugh Alexander Ross as a director on 14 February 2017 (1 page)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
17 September 2016Full accounts made up to 31 December 2015 (22 pages)
17 September 2016Full accounts made up to 31 December 2015 (22 pages)
20 April 2016Auditor's resignation (1 page)
20 April 2016Auditor's resignation (1 page)
13 November 2015Full accounts made up to 31 December 2014 (15 pages)
13 November 2015Full accounts made up to 31 December 2014 (15 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 665,800
(4 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 665,800
(4 pages)
7 July 2015Appointment of Mr Jon Michael Green as a secretary on 30 January 2015 (2 pages)
7 July 2015Appointment of Mr Jon Michael Green as a secretary on 30 January 2015 (2 pages)
7 July 2015Appointment of Mr. Hugh Alexander Ross as a director on 30 January 2015 (2 pages)
7 July 2015Appointment of Mr Leonard Mcneil Kirk as a director on 30 January 2015 (2 pages)
7 July 2015Appointment of Mr. Hugh Alexander Ross as a director on 30 January 2015 (2 pages)
7 July 2015Appointment of Mr Leonard Mcneil Kirk as a director on 30 January 2015 (2 pages)
8 June 2015Company name changed ritchie (uk) LIMITED\certificate issued on 08/06/15
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
8 June 2015Company name changed ritchie (uk) LIMITED\certificate issued on 08/06/15
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
8 June 2015Change of name notice (2 pages)
8 June 2015Change of name notice (2 pages)
30 April 2015Termination of appointment of James Andrew Nicholls as a director on 30 January 2015 (2 pages)
30 April 2015Termination of appointment of James Andrew Nicholls as a director on 30 January 2015 (2 pages)
30 April 2015Termination of appointment of Craig Liggins as a director on 30 January 2015 (2 pages)
30 April 2015Termination of appointment of James Andrew Nicholls as a secretary on 30 January 2015 (2 pages)
30 April 2015Termination of appointment of James Andrew Nicholls as a secretary on 30 January 2015 (2 pages)
30 April 2015Termination of appointment of Craig Liggins as a director on 30 January 2015 (2 pages)
13 January 2015Full accounts made up to 31 December 2013 (17 pages)
13 January 2015Full accounts made up to 31 December 2013 (17 pages)
14 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 665,800
(4 pages)
14 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 665,800
(4 pages)
3 January 2014Appointment of Mr Craig Liggins as a director (2 pages)
3 January 2014Termination of appointment of Oneill Colman as a director (1 page)
3 January 2014Termination of appointment of Oneill Colman as a director (1 page)
3 January 2014Appointment of Mr Craig Liggins as a director (2 pages)
21 November 2013Full accounts made up to 31 December 2012 (15 pages)
21 November 2013Full accounts made up to 31 December 2012 (15 pages)
4 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 665,800
(5 pages)
4 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 665,800
(5 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2013Satisfaction of charge 10 in full (4 pages)
7 June 2013Satisfaction of charge 9 in full (4 pages)
7 June 2013Satisfaction of charge 10 in full (4 pages)
7 June 2013Satisfaction of charge 9 in full (4 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
21 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 October 2011Full accounts made up to 31 December 2010 (14 pages)
7 October 2011Full accounts made up to 31 December 2010 (14 pages)
15 October 2010Full accounts made up to 31 December 2009 (13 pages)
15 October 2010Full accounts made up to 31 December 2009 (13 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Oneill Colman on 30 September 2010 (2 pages)
7 October 2010Director's details changed for Oneill Colman on 30 September 2010 (2 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
27 May 2010Termination of appointment of Gordon Cunningham as a director (1 page)
27 May 2010Termination of appointment of Gordon Cunningham as a director (1 page)
23 December 2009Full accounts made up to 31 December 2008 (13 pages)
23 December 2009Full accounts made up to 31 December 2008 (13 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
9 October 2008Return made up to 30/09/08; full list of members (4 pages)
9 October 2008Return made up to 30/09/08; full list of members (4 pages)
18 December 2007Full accounts made up to 31 December 2006 (13 pages)
18 December 2007Full accounts made up to 31 December 2006 (13 pages)
11 October 2007Return made up to 30/09/07; full list of members (2 pages)
11 October 2007Return made up to 30/09/07; full list of members (2 pages)
25 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
27 July 2007Partic of mort/charge * (25 pages)
27 July 2007Partic of mort/charge * (25 pages)
25 July 2007Dec mort/charge * (8 pages)
25 July 2007Dec mort/charge * (3 pages)
25 July 2007Dec mort/charge * (8 pages)
25 July 2007Dec mort/charge * (3 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 July 2007Declaration of assistance for shares acquisition (13 pages)
24 July 2007Declaration of assistance for shares acquisition (13 pages)
24 July 2007Declaration of assistance for shares acquisition (13 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 July 2007Declaration of assistance for shares acquisition (13 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
14 November 2006Return made up to 30/09/06; full list of members (3 pages)
14 November 2006Return made up to 30/09/06; full list of members (3 pages)
9 November 2006Full accounts made up to 31 December 2005 (12 pages)
9 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
28 October 2005New director appointed (1 page)
28 October 2005New director appointed (1 page)
21 October 2005Return made up to 30/09/05; full list of members (2 pages)
21 October 2005Return made up to 30/09/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
29 October 2004Return made up to 30/09/04; full list of members (2 pages)
29 October 2004Return made up to 30/09/04; full list of members (2 pages)
13 April 2004Partic of mort/charge * (9 pages)
13 April 2004Partic of mort/charge * (9 pages)
10 April 2004Dec mort/charge * (4 pages)
10 April 2004Dec mort/charge * (4 pages)
31 March 2004Partic of mort/charge * (12 pages)
31 March 2004Partic of mort/charge * (12 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2004Declaration of assistance for shares acquisition (26 pages)
23 February 2004Declaration of assistance for shares acquisition (26 pages)
23 February 2004Declaration of assistance for shares acquisition (26 pages)
23 February 2004Declaration of assistance for shares acquisition (26 pages)
20 February 2004Auditor's resignation (2 pages)
20 February 2004Auditor's resignation (2 pages)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
16 February 2004Auditor's resignation (3 pages)
16 February 2004Auditor's resignation (3 pages)
9 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 February 2004Auditor's resignation (2 pages)
9 February 2004Auditor's resignation (2 pages)
9 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
16 May 2003New director appointed (3 pages)
16 May 2003New director appointed (3 pages)
2 November 2002Return made up to 30/09/02; full list of members (7 pages)
2 November 2002Return made up to 30/09/02; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
29 October 2001Return made up to 30/09/01; full list of members (6 pages)
29 October 2001Return made up to 30/09/01; full list of members (6 pages)
26 October 2001Full accounts made up to 31 December 2000 (12 pages)
26 October 2001Full accounts made up to 31 December 2000 (12 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
18 January 2001Secretary resigned;director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Secretary resigned;director resigned (1 page)
8 January 2001Auditor's resignation (1 page)
8 January 2001Auditor's resignation (1 page)
20 December 2000Auditor's resignation (1 page)
20 December 2000Auditor's resignation (1 page)
30 October 2000Return made up to 30/09/00; full list of members (7 pages)
30 October 2000Return made up to 30/09/00; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
23 March 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
23 March 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 December 1999Partic of mort/charge * (22 pages)
10 December 1999Partic of mort/charge * (22 pages)
29 November 1999Dec mort/charge * (4 pages)
29 November 1999Dec mort/charge * (4 pages)
29 November 1999Dec mort/charge * (4 pages)
29 November 1999Dec mort/charge * (4 pages)
4 November 1999Return made up to 30/09/99; full list of members (7 pages)
4 November 1999Return made up to 30/09/99; full list of members (7 pages)
8 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/09/99
(1 page)
8 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/09/99
(1 page)
2 August 1999Full accounts made up to 30 September 1998 (14 pages)
2 August 1999Full accounts made up to 30 September 1998 (14 pages)
13 November 1998Auditor's resignation (2 pages)
13 November 1998Auditor's resignation (2 pages)
28 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Full accounts made up to 30 September 1997 (14 pages)
30 July 1998Full accounts made up to 30 September 1997 (14 pages)
20 May 1998Return made up to 23/05/98; change of members (9 pages)
20 May 1998Return made up to 23/05/98; change of members (9 pages)
14 November 1997Auditor's resignation (1 page)
14 November 1997Auditor's resignation (1 page)
24 October 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
24 October 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
16 October 1997Amended full group accounts made up to 31 January 1997 (23 pages)
16 October 1997Amended full group accounts made up to 31 January 1997 (23 pages)
25 September 1997Ad 01/05/95--------- £ si 1500@1 (2 pages)
25 September 1997Ad 16/02/96--------- £ si 500@1 (2 pages)
25 September 1997Director's particulars changed (1 page)
25 September 1997Ad 23/05/96--------- £ si 13300@1 (5 pages)
25 September 1997Director's particulars changed (1 page)
25 September 1997Ad 16/02/96--------- £ si 500@1 (2 pages)
25 September 1997Ad 01/05/95--------- £ si 1500@1 (2 pages)
25 September 1997Ad 23/05/96--------- £ si 13300@1 (5 pages)
11 July 1997Full group accounts made up to 31 January 1997 (22 pages)
11 July 1997Full group accounts made up to 31 January 1997 (22 pages)
6 June 1997Return made up to 23/05/97; change of members (6 pages)
6 June 1997Return made up to 23/05/97; change of members (6 pages)
19 August 1996Auditor's resignation (1 page)
19 August 1996Auditor's resignation (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
10 June 1996Partic of mort/charge * (7 pages)
10 June 1996Return made up to 23/05/96; full list of members (8 pages)
10 June 1996Full group accounts made up to 31 January 1996 (27 pages)
10 June 1996Full group accounts made up to 31 January 1996 (27 pages)
10 June 1996Return made up to 23/05/96; full list of members (8 pages)
10 June 1996Partic of mort/charge * (7 pages)
7 June 1996Auditor's resignation (1 page)
7 June 1996Auditor's resignation (1 page)
6 June 1996Dec mort/charge * (4 pages)
6 June 1996Dec mort/charge * (4 pages)
31 May 1996Declaration of assistance for shares acquisition (5 pages)
31 May 1996Partic of mort/charge * (5 pages)
31 May 1996Dec mort/charge * (5 pages)
31 May 1996Declaration of assistance for shares acquisition (5 pages)
31 May 1996Partic of mort/charge * (5 pages)
31 May 1996Dec mort/charge * (5 pages)
26 February 1996Partic of mort/charge * (7 pages)
26 February 1996Partic of mort/charge * (7 pages)
1 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 February 1996Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
1 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 February 1996Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 February 1996Re-registration of Memorandum and Articles (89 pages)
1 February 1996Application for reregistration from PLC to private (1 page)
1 February 1996Re-registration of Memorandum and Articles (89 pages)
1 February 1996Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 February 1996Application for reregistration from PLC to private (1 page)
8 June 1995Return made up to 23/05/95; no change of members (6 pages)
8 June 1995Full group accounts made up to 31 January 1995 (25 pages)
8 June 1995Full group accounts made up to 31 January 1995 (25 pages)
8 June 1995Return made up to 23/05/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (212 pages)
18 May 1994Full group accounts made up to 31 January 1994 (24 pages)
18 May 1994Full group accounts made up to 31 January 1994 (24 pages)
30 March 1994Full group accounts made up to 31 January 1993 (23 pages)
30 March 1994Full group accounts made up to 31 January 1993 (23 pages)
4 June 1992Full group accounts made up to 31 January 1992 (24 pages)
4 June 1992Full group accounts made up to 31 January 1992 (24 pages)
7 August 1991Full group accounts made up to 31 January 1991 (22 pages)
7 August 1991Full group accounts made up to 31 January 1991 (22 pages)
18 June 1990Memorandum and Articles of Association (104 pages)
18 June 1990Memorandum and Articles of Association (104 pages)
31 May 1990Company name changed r p p holdings P.L.C.\certificate issued on 01/06/90 (4 pages)
31 May 1990Company name changed r p p holdings P.L.C.\certificate issued on 01/06/90 (4 pages)
17 June 1987Certificate of re-registration from Private to Public Limited Company (1 page)
17 June 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
17 June 1987Certificate of re-registration from Private to Public Limited Company (1 page)
17 June 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
7 May 1987Company name changed pacific shelf (ninety-seven) lim ited\certificate issued on 07/05/87 (2 pages)
7 May 1987Company name changed pacific shelf (ninety-seven) lim ited\certificate issued on 07/05/87 (2 pages)
23 March 1987Certificate of incorporation (1 page)
23 March 1987Certificate of incorporation (1 page)
18 March 1987Certificate of Incorporation (1 page)
18 March 1987Certificate of Incorporation (1 page)