Newton Mearns
Glasgow
G77 6XZ
Scotland
Director Name | Mrs Deborah Ann Hubner |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2011(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 22 May 2023) |
Role | Sales & Communications Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
Director Name | James Devenny |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Dealer Principal |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stobs Drive Barrhead Glasgow Lanarkshire G78 1NZ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | James Devenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Dealer Principal |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stobs Drive Barrhead Glasgow Lanarkshire G78 1NZ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Colin Matthew Johnston |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 July 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland |
Director Name | Mr James Tyrrell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(13 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2014) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Phoenix Retail Park Linwood Road Paisley Renfrewshire PA1 2BH Scotland |
Director Name | Mr Russell Craig Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(16 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Phoenix Retail Park Linwood Road Paisley Renfrewshire PA1 2BH Scotland |
Website | phoenixcars.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01604 499993 |
Telephone region | Northampton |
Registered Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
4.9k at £1 | Deborah Mcguire 6.00% Ordinary |
---|---|
4.9k at £1 | Joseph Mcguire 6.00% Ordinary |
4.9k at £1 | Katy Mcguire 6.00% Ordinary |
4.9k at £1 | Kevin Mcguire 6.00% Ordinary |
41k at £1 | John Mcguire 50.63% Ordinary |
20.3k at £1 | Claire Devenny & Michael James Devenny & Jane Cumming & Martin George Devenny 25.00% Ordinary |
301 at £1 | Kathleen Mcguire 0.37% Ordinary |
Year | 2014 |
---|---|
Turnover | £134,375,431 |
Gross Profit | £9,359,625 |
Net Worth | £319,517 |
Cash | £1,168,987 |
Current Liabilities | £21,935,547 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
23 February 1999 | Delivered on: 26 February 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Main street and bankside, bainsford, falkirk. Outstanding |
---|---|
31 October 1997 | Delivered on: 7 November 1997 Persons entitled: Capital Bank PLC 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. Outstanding |
16 September 1997 | Delivered on: 24 September 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 acres at linwood. Outstanding |
18 April 1997 | Delivered on: 30 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to four acres or thereby lying to the north of linwood road,paisley,renfrewshire. Outstanding |
30 March 2017 | Delivered on: 11 April 2017 Persons entitled: Honda Finance Europe PLC Classification: A registered charge Outstanding |
4 April 2017 | Delivered on: 10 April 2017 Persons entitled: Shogun Finance Limited Classification: A registered charge Outstanding |
7 March 2017 | Delivered on: 13 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
2 September 2013 | Delivered on: 12 September 2013 Persons entitled: Hyundai Capital UK Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 October 2009 | Delivered on: 12 November 2009 Persons entitled: Santander Consumer (UK) PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
31 January 2008 | Delivered on: 19 February 2008 Persons entitled: Honda Finance Europe PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: All new and used motor vehicles made available to the company by or funded by hfe. Outstanding |
30 January 2008 | Delivered on: 6 February 2008 Persons entitled: Ge Capital Bank Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The company's whole right title and interest in all used motor vehicles (including without prejudice to the generality of the foregoing all passenger cars, commercial vehicles, tractors, trailers, caravans and all motor parts and accessories belonging to such motor vehicles) which are from time to time in the company's ownership possession or control. Outstanding |
16 July 2003 | Delivered on: 5 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at kerse road, stirling STG12747 stg 13914 STG11559. Outstanding |
4 April 1997 | Delivered on: 8 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
31 October 1997 | Delivered on: 6 November 1997 Satisfied on: 25 May 2001 Persons entitled: Ge Capital Bank Limited 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 |
31 October 1997 | Delivered on: 6 November 1997 Satisfied on: 20 January 2004 Persons entitled: Chartered Trust PLC 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 |
23 January 2004 | Delivered on: 28 January 2004 Satisfied on: 29 January 2011 Persons entitled: Fce Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: All new and used motor vehicles. Fully Satisfied |
23 January 2004 | Delivered on: 28 January 2004 Satisfied on: 29 January 2011 Persons entitled: Fce Bank PLC 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 |
21 January 2021 | Move from Administration case to Creditor's Voluntary Liquidation (25 pages) |
---|---|
17 September 2020 | Administrator's progress report (23 pages) |
18 March 2020 | Administrator's progress report (24 pages) |
19 September 2019 | Termination of appointment of Colin Matthew Johnston as a director on 31 July 2019 (1 page) |
17 September 2019 | Administrator's progress report (26 pages) |
11 September 2019 | Notice of extension of period of Administration (3 pages) |
26 April 2019 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (24 pages) |
24 April 2019 | Notice of result of meeting creditors (1 page) |
3 April 2019 | Registered office address changed from Phoenix Retail Park Linwood Road Paisley Renfrewshire PA1 2BH to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 3 April 2019 (2 pages) |
1 April 2019 | Statement of administrator's proposal (49 pages) |
1 April 2019 | Statement of affairs with form 2.13B(Scot) (20 pages) |
19 February 2019 | Registered office address changed from Phoenix Retail Park Linwood Road Paisley Renfrewshire PA1 2BH to Phoenix Retail Park Linwood Road Paisley Renfrewshire PA1 2BH on 19 February 2019 (2 pages) |
13 February 2019 | Appointment of an administrator (3 pages) |
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
9 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
2 March 2018 | Termination of appointment of Russell Craig Smith as a director on 28 February 2018 (1 page) |
10 November 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
10 November 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
2 November 2017 | Group of companies' accounts made up to 31 January 2017 (31 pages) |
2 November 2017 | Group of companies' accounts made up to 31 January 2017 (31 pages) |
19 April 2017 | Satisfaction of charge 1 in full (1 page) |
19 April 2017 | Satisfaction of charge 1 in full (1 page) |
15 April 2017 | Alterations to floating charge SC1738150016 (74 pages) |
15 April 2017 | Alterations to floating charge SC1738150016 (74 pages) |
13 April 2017 | Alterations to floating charge SC1738150017 (74 pages) |
13 April 2017 | Alterations to floating charge SC1738150017 (74 pages) |
12 April 2017 | Alterations to floating charge SC1738150019 (74 pages) |
12 April 2017 | Alterations to floating charge SC1738150018 (70 pages) |
12 April 2017 | Alterations to floating charge SC1738150019 (74 pages) |
12 April 2017 | Alterations to floating charge SC1738150018 (70 pages) |
11 April 2017 | Registration of charge SC1738150019, created on 30 March 2017 (24 pages) |
11 April 2017 | Registration of charge SC1738150019, created on 30 March 2017 (24 pages) |
10 April 2017 | Registration of charge SC1738150018, created on 4 April 2017 (36 pages) |
10 April 2017 | Registration of charge SC1738150018, created on 4 April 2017 (36 pages) |
23 March 2017 | Satisfaction of charge 7 in full (1 page) |
23 March 2017 | Satisfaction of charge 7 in full (1 page) |
23 March 2017 | Satisfaction of charge 10 in full (1 page) |
23 March 2017 | Satisfaction of charge 10 in full (1 page) |
13 March 2017 | Registration of charge SC1738150017, created on 7 March 2017 (19 pages) |
13 March 2017 | Registration of charge SC1738150017, created on 7 March 2017 (19 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
29 December 2016 | Satisfaction of charge 6 in full (4 pages) |
29 December 2016 | Satisfaction of charge 13 in full (4 pages) |
29 December 2016 | Satisfaction of charge 6 in full (4 pages) |
29 December 2016 | Satisfaction of charge 13 in full (4 pages) |
13 December 2016 | Satisfaction of charge 15 in full (1 page) |
13 December 2016 | Satisfaction of charge 15 in full (1 page) |
3 November 2016 | Group of companies' accounts made up to 31 January 2016 (42 pages) |
3 November 2016 | Group of companies' accounts made up to 31 January 2016 (42 pages) |
4 July 2016 | Satisfaction of charge 2 in full (1 page) |
4 July 2016 | Satisfaction of charge 3 in full (1 page) |
4 July 2016 | Satisfaction of charge 2 in full (1 page) |
4 July 2016 | Satisfaction of charge 3 in full (1 page) |
15 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 November 2015 | Group of companies' accounts made up to 31 January 2015 (29 pages) |
9 November 2015 | Group of companies' accounts made up to 31 January 2015 (29 pages) |
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
31 October 2014 | Group of companies' accounts made up to 31 January 2014 (28 pages) |
31 October 2014 | Group of companies' accounts made up to 31 January 2014 (28 pages) |
25 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 February 2014 | Director's details changed for Mr John Mcguire on 1 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mrs Deborah Ann Hubner on 1 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mrs Deborah Ann Hubner on 1 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr John Mcguire on 1 February 2014 (2 pages) |
4 February 2014 | Termination of appointment of James Tyrrell as a director (1 page) |
4 February 2014 | Termination of appointment of James Tyrrell as a director (1 page) |
4 February 2014 | Appointment of Mr Russell Craig Smith as a director (2 pages) |
4 February 2014 | Director's details changed for Mrs Deborah Ann Hubner on 1 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr John Mcguire on 1 February 2014 (2 pages) |
4 February 2014 | Appointment of Mr Russell Craig Smith as a director (2 pages) |
21 November 2013 | Particulars of contract relating to shares (4 pages) |
21 November 2013 | Particulars of contract relating to shares (4 pages) |
21 November 2013 | Statement of capital following an allotment of shares on 30 June 2000
|
21 November 2013 | Statement of capital following an allotment of shares on 30 June 2000
|
31 October 2013 | Group of companies' accounts made up to 31 January 2013 (31 pages) |
31 October 2013 | Group of companies' accounts made up to 31 January 2013 (31 pages) |
20 September 2013 | Alterations to floating charge 6 (20 pages) |
20 September 2013 | Alterations to floating charge 1 (20 pages) |
20 September 2013 | Alterations to floating charge 6 (20 pages) |
20 September 2013 | Alterations to floating charge 1 (20 pages) |
19 September 2013 | Alterations to floating charge 14 (19 pages) |
19 September 2013 | Alterations to floating charge 14 (19 pages) |
14 September 2013 | Alterations to a floating charge (17 pages) |
14 September 2013 | Alterations to a floating charge (17 pages) |
14 September 2013 | Alterations to floating charge 15 (17 pages) |
14 September 2013 | Alterations to floating charge 15 (17 pages) |
12 September 2013 | Registration of charge 1738150016 (16 pages) |
12 September 2013 | Registration of charge 1738150016 (16 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
31 October 2012 | Group of companies' accounts made up to 31 January 2012 (29 pages) |
31 October 2012 | Group of companies' accounts made up to 31 January 2012 (29 pages) |
7 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Termination of appointment of James Devenny as a director (1 page) |
7 March 2012 | Termination of appointment of James Devenny as a secretary (1 page) |
7 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Termination of appointment of James Devenny as a secretary (1 page) |
7 March 2012 | Termination of appointment of James Devenny as a director (1 page) |
1 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 13 (4 pages) |
1 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 13 (4 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Resolutions
|
28 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 1 (4 pages) |
28 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 15 (4 pages) |
28 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 14 (4 pages) |
28 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 6 (4 pages) |
28 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 6 (4 pages) |
28 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 14 (4 pages) |
28 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 1 (4 pages) |
28 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 15 (4 pages) |
4 November 2011 | Appointment of Mrs Deborah Ann Hubner as a director (2 pages) |
4 November 2011 | Group of companies' accounts made up to 31 January 2011 (28 pages) |
4 November 2011 | Appointment of Mrs Deborah Ann Hubner as a director (2 pages) |
4 November 2011 | Group of companies' accounts made up to 31 January 2011 (28 pages) |
31 March 2011 | Alterations to floating charge 6 (8 pages) |
31 March 2011 | Alterations to floating charge 6 (8 pages) |
26 March 2011 | Alterations to floating charge 1 (8 pages) |
26 March 2011 | Alterations to floating charge 1 (8 pages) |
25 March 2011 | Appointment of Mr James Tyrrell as a director (2 pages) |
25 March 2011 | Appointment of Mr James Tyrrell as a director (2 pages) |
25 March 2011 | Alterations to floating charge 13 (8 pages) |
25 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (8 pages) |
25 March 2011 | Alterations to floating charge 15 (8 pages) |
25 March 2011 | Alterations to floating charge 13 (8 pages) |
25 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (8 pages) |
25 March 2011 | Alterations to floating charge 15 (8 pages) |
31 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
31 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
31 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
31 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
13 July 2010 | Group of companies' accounts made up to 31 January 2010 (28 pages) |
13 July 2010 | Group of companies' accounts made up to 31 January 2010 (28 pages) |
5 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
23 November 2009 | Group of companies' accounts made up to 31 January 2009 (29 pages) |
23 November 2009 | Group of companies' accounts made up to 31 January 2009 (29 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
9 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
9 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
27 November 2008 | Amended group of companies' accounts made up to 31 January 2008 (31 pages) |
27 November 2008 | Amended group of companies' accounts made up to 31 January 2008 (31 pages) |
14 November 2008 | Group of companies' accounts made up to 31 January 2008 (31 pages) |
14 November 2008 | Group of companies' accounts made up to 31 January 2008 (31 pages) |
5 March 2008 | Return made up to 25/02/08; full list of members (5 pages) |
5 March 2008 | Return made up to 25/02/08; full list of members (5 pages) |
4 March 2008 | Alterations to floating charge 14 (11 pages) |
4 March 2008 | Alterations to floating charge 14 (11 pages) |
28 February 2008 | Alterations to floating charge 1 (8 pages) |
28 February 2008 | Alterations to floating charge 1 (8 pages) |
26 February 2008 | Alterations to floating charge 13 (9 pages) |
26 February 2008 | Alterations to floating charge 13 (9 pages) |
19 February 2008 | Partic of mort/charge * (3 pages) |
19 February 2008 | Partic of mort/charge * (3 pages) |
6 February 2008 | Partic of mort/charge * (5 pages) |
6 February 2008 | Partic of mort/charge * (5 pages) |
10 September 2007 | Group of companies' accounts made up to 31 January 2007 (29 pages) |
10 September 2007 | Group of companies' accounts made up to 31 January 2007 (29 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | New director appointed (2 pages) |
7 March 2007 | Return made up to 25/02/07; full list of members (9 pages) |
7 March 2007 | Return made up to 25/02/07; full list of members (9 pages) |
29 June 2006 | Group of companies' accounts made up to 31 January 2006 (33 pages) |
29 June 2006 | Group of companies' accounts made up to 31 January 2006 (33 pages) |
3 March 2006 | Return made up to 25/02/06; full list of members (10 pages) |
3 March 2006 | Return made up to 25/02/06; full list of members (10 pages) |
2 March 2006 | Alterations to a floating charge (5 pages) |
2 March 2006 | Alterations to a floating charge (5 pages) |
20 February 2006 | Alterations to a floating charge (7 pages) |
20 February 2006 | Alterations to a floating charge (7 pages) |
22 November 2005 | Alterations to a floating charge (12 pages) |
22 November 2005 | Alterations to a floating charge (8 pages) |
22 November 2005 | Alterations to a floating charge (8 pages) |
22 November 2005 | Alterations to a floating charge (12 pages) |
21 November 2005 | Alterations to a floating charge (11 pages) |
21 November 2005 | Alterations to a floating charge (11 pages) |
8 July 2005 | Group of companies' accounts made up to 31 January 2005 (30 pages) |
8 July 2005 | Group of companies' accounts made up to 31 January 2005 (30 pages) |
1 April 2005 | Alterations to a floating charge (10 pages) |
1 April 2005 | Alterations to a floating charge (11 pages) |
1 April 2005 | Alterations to a floating charge (11 pages) |
1 April 2005 | Alterations to a floating charge (5 pages) |
1 April 2005 | Alterations to a floating charge (5 pages) |
1 April 2005 | Alterations to a floating charge (10 pages) |
18 March 2005 | Alterations to a floating charge (12 pages) |
18 March 2005 | Alterations to a floating charge (12 pages) |
4 March 2005 | Return made up to 25/02/05; full list of members
|
4 March 2005 | Return made up to 25/02/05; full list of members
|
29 November 2004 | Group of companies' accounts made up to 31 January 2004 (29 pages) |
29 November 2004 | Group of companies' accounts made up to 31 January 2004 (29 pages) |
19 October 2004 | Alterations to a floating charge (11 pages) |
19 October 2004 | Alterations to a floating charge (11 pages) |
12 October 2004 | Alterations to a floating charge (9 pages) |
12 October 2004 | Alterations to a floating charge (9 pages) |
12 October 2004 | Alterations to a floating charge (13 pages) |
12 October 2004 | Alterations to a floating charge (13 pages) |
8 October 2004 | Alterations to a floating charge (11 pages) |
8 October 2004 | Alterations to a floating charge (11 pages) |
9 March 2004 | Return made up to 25/02/04; full list of members
|
9 March 2004 | Return made up to 25/02/04; full list of members
|
28 January 2004 | Partic of mort/charge * (6 pages) |
28 January 2004 | Partic of mort/charge * (6 pages) |
28 January 2004 | Partic of mort/charge * (5 pages) |
28 January 2004 | Partic of mort/charge * (5 pages) |
20 January 2004 | Dec mort/charge * (5 pages) |
20 January 2004 | Dec mort/charge * (5 pages) |
19 September 2003 | Full accounts made up to 31 January 2003 (19 pages) |
19 September 2003 | Full accounts made up to 31 January 2003 (19 pages) |
5 August 2003 | Partic of mort/charge * (5 pages) |
5 August 2003 | Partic of mort/charge * (5 pages) |
4 March 2003 | Return made up to 25/02/03; full list of members (9 pages) |
4 March 2003 | Return made up to 25/02/03; full list of members (9 pages) |
4 July 2002 | Full accounts made up to 31 January 2002 (15 pages) |
4 July 2002 | Full accounts made up to 31 January 2002 (15 pages) |
4 March 2002 | Return made up to 25/02/02; full list of members
|
4 March 2002 | Return made up to 25/02/02; full list of members
|
15 June 2001 | Full accounts made up to 31 January 2001 (17 pages) |
15 June 2001 | Full accounts made up to 31 January 2001 (17 pages) |
25 May 2001 | Dec mort/charge * (5 pages) |
25 May 2001 | Dec mort/charge * (5 pages) |
5 March 2001 | Return made up to 25/02/01; full list of members (8 pages) |
5 March 2001 | Return made up to 25/02/01; full list of members (8 pages) |
12 December 2000 | Amended full group accounts made up to 31 January 2000 (28 pages) |
12 December 2000 | Amended full group accounts made up to 31 January 2000 (28 pages) |
26 October 2000 | Full accounts made up to 31 January 2000 (16 pages) |
26 October 2000 | Full accounts made up to 31 January 2000 (16 pages) |
3 April 2000 | Full accounts made up to 31 January 1999 (15 pages) |
3 April 2000 | Full accounts made up to 31 January 1999 (15 pages) |
25 February 2000 | Ad 25/03/97--------- £ si 1000@1 (2 pages) |
25 February 2000 | Ad 25/03/97--------- £ si 1000@1 (2 pages) |
24 February 2000 | Return made up to 25/02/00; full list of members (7 pages) |
24 February 2000 | Return made up to 25/02/00; full list of members (7 pages) |
12 July 1999 | Full accounts made up to 31 January 1998 (15 pages) |
12 July 1999 | Full accounts made up to 31 January 1998 (15 pages) |
3 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
26 February 1999 | Partic of mort/charge * (5 pages) |
26 February 1999 | Partic of mort/charge * (5 pages) |
23 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
23 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
19 January 1998 | Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page) |
19 January 1998 | Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page) |
4 December 1997 | Alterations to a floating charge (8 pages) |
4 December 1997 | Alterations to a floating charge (8 pages) |
2 December 1997 | Alterations to a floating charge (13 pages) |
2 December 1997 | Alterations to a floating charge (13 pages) |
28 November 1997 | Alterations to a floating charge (15 pages) |
28 November 1997 | Alterations to a floating charge (15 pages) |
26 November 1997 | Alterations to a floating charge (9 pages) |
26 November 1997 | Alterations to a floating charge (9 pages) |
7 November 1997 | Partic of mort/charge * (7 pages) |
7 November 1997 | Partic of mort/charge * (7 pages) |
6 November 1997 | Partic of mort/charge * (5 pages) |
6 November 1997 | Partic of mort/charge * (5 pages) |
6 November 1997 | Partic of mort/charge * (4 pages) |
6 November 1997 | Partic of mort/charge * (4 pages) |
24 September 1997 | Partic of mort/charge * (5 pages) |
24 September 1997 | Partic of mort/charge * (5 pages) |
21 August 1997 | Ad 25/03/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
21 August 1997 | Ad 25/03/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
30 April 1997 | Partic of mort/charge * (5 pages) |
30 April 1997 | Partic of mort/charge * (5 pages) |
8 April 1997 | Partic of mort/charge * (6 pages) |
8 April 1997 | Partic of mort/charge * (6 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
25 March 1997 | Incorporation (17 pages) |
25 March 1997 | Incorporation (17 pages) |