West Mayne
Basildon
Essex
SS15 6RW
Director Name | Mr Neil Duncan Rickwood |
---|---|
Date of Birth | April 1974 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(69 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Secretary Name | Mr Neil Duncan Rickwood |
---|---|
Status | Current |
Appointed | 29 September 2016(79 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Peter Alan Dance |
---|---|
Date of Birth | July 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(53 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 24 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Louvaine Avenue Wickford Essex SS12 0DR |
Director Name | Mr Albert Edward Gale |
---|---|
Date of Birth | December 1901 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(53 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | The Heathers 12 Wakefield Avenue Billericay Essex CM12 9DN |
Director Name | Jeremy Paul Griffiths |
---|---|
Date of Birth | April 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(53 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Queens Road Brentwood Essex CM14 4EY |
Director Name | Barry Hawkins |
---|---|
Date of Birth | March 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(53 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 5 Beach House Gardens Canvey Island Essex SS8 7DX |
Director Name | Melvyn Reginald Lilley |
---|---|
Date of Birth | July 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(53 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 33 Watermill Road Feering Colchester Essex CO5 9SR |
Secretary Name | Mr Albert Edward Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(53 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | The Heathers 12 Wakefield Avenue Billericay Essex CM12 9DN |
Secretary Name | Mr Simon Paul Cuffin-Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(56 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 6 St Swithins Cottages Howe Green Chelmsford Essex CM2 7TN |
Secretary Name | Mr Michael Edward Briar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(58 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mace Walk Chelmsford Essex CM1 2GE |
Director Name | Mr Michael Edward Briar |
---|---|
Date of Birth | November 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(60 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Mace Walk Chelmsford Essex CM1 2GE |
Director Name | Mr Timothy Edward Wallace |
---|---|
Date of Birth | June 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(62 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Secretary Name | Mr Stephen Bryan Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(62 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 2 Heath Grove Little Sutton South Wirral Merseyside CH66 5PD Wales |
Director Name | Mr Robert George Griffiths |
---|---|
Date of Birth | September 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Villa Road Stanway Colchester Essex CO3 0RN |
Secretary Name | Mr Robert George Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Villa Road Stanway Colchester Essex CO3 0RN |
Director Name | Mr Paul Jeremy Plant |
---|---|
Date of Birth | January 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(67 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Secretary Name | Mr Paul Jeremy Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(67 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Director Name | Mr Alexander Charles Thomas Forster |
---|---|
Date of Birth | March 1983 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Service House West Mayne Basildon Essex SS15 6RW |
Website | www.toomey.uk.com/ |
---|---|
Telephone | 01375 800554 |
Telephone region | Grays Thurrock |
Registered Address | Service House West Mayne Basildon Essex SS15 6RW |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,751,854 |
Gross Profit | £767,604 |
Net Worth | £775,485 |
Cash | £36,394 |
Current Liabilities | £1,103,115 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2020 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2021 (4 months from now) |
30 November 2012 | Delivered on: 11 December 2012 Persons entitled: Close Leasing Limited Classification: Certificate of assignment 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: 128418 AK61 vfu bmw X1; 128496 AK61 ynb bmw X1; 128265 CY61 gjf ford transit; (for further details of property charged please see form MG01) see image for full details. Outstanding |
---|---|
5 January 2012 | Delivered on: 6 January 2012 Persons entitled: Close Leasing Limited (The Assignee) Classification: Certificate of assignment 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: The sub-hire agreements including all monies, the benefit of all guarantees, 127823 AK61 rmu ford focus 2.0 tdci. 127435 EO61 epa renault master fwd. 128110 DE61 onu alhambra 2.0 tdi. For further details of sub-hire agreements charged please refer to form MG01. Outstanding |
29 December 2011 | Delivered on: 30 December 2011 Persons entitled: Lhe Finance Limited Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Contract nos: 128016-10/02/2010, 12879-14/09/2007, 128253-14/09/2007, 128513-14/09/2007. Outstanding |
30 November 2011 | Delivered on: 1 December 2011 Persons entitled: Lhe Finance Limited Classification: Certificate of assignment Secured details: All sums due or to become due. Particulars: Contract numbers:. 128328-28/09/2011. 128325-28/09/2011. 128327-28/09/2011. (for details of all other contracts charged, please refer to the MG01 document). Outstanding |
8 November 2011 | Delivered on: 9 November 2011 Persons entitled: Lhe Finance Limited Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Contract numbers: 128063-01/06/2011, 127707-01/06/2011, 127856-20/06/2011 for details of further contract numbers please see form MG01. Outstanding |
4 November 2011 | Delivered on: 9 November 2011 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 20 may 2011 and Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assignment of all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment; the benefit of all guarantees and securities in connection. See image for full details. Outstanding |
8 September 2011 | Delivered on: 9 September 2011 Persons entitled: Close Leasing Limited Classification: Master assignment (the assignment) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights including equitable rights benefit and title to the sub-lease agreements and all monies due and to become due to the hirer under the sub-lease agreements see image for full details. Outstanding |
2 September 2011 | Delivered on: 3 September 2011 Persons entitled: Lhe Finance Limited Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Contract numbers 127431-01/06/2011. 127878-04/03/2010. 128052-04/03/2010 for further details of contract numbers charged please refer to the form MG01 see image for full details. Outstanding |
11 August 2011 | Delivered on: 12 August 2011 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment 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: All monies due to the company under the sub-hire agreements. The benefit of all guarantees and indemnities see image for full details. Outstanding |
27 July 2011 | Delivered on: 29 July 2011 Persons entitled: Lhe Finance Limited Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Contract numbers 127358-14/09/2007, 127858-20/6/2011, 127857-20/06/2011, for further details of contract numbers charged please refer to the form MG01 see image for full details. Outstanding |
7 July 2011 | Delivered on: 8 July 2011 Persons entitled: Lhe Finance Limited Classification: Certificate of assignment Secured details: All sums due or to become due. Particulars: Contract numbers:. 127417-25/05/2011. 127418-25/05/2011. 127865-25/05/2011. 127658-07/10/2010. 127659-07/10/2010. Outstanding |
28 June 2011 | Delivered on: 29 June 2011 Persons entitled: Lhe Finance Limited Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: 12732 agreement 05/7/10, 127119 agreement 07/01/05, 127312 agreement 18/06/09, for details of further agreements charged, please refer to form MG01, see image for full details. Outstanding |
21 June 2011 | Delivered on: 23 June 2011 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment 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: All monies due to the company under the sub-hire agreements. The benefit of all guarantees and indemnities see image for full details. Outstanding |
20 May 2011 | Delivered on: 26 May 2011 Persons entitled: Santander Asset Finance PLC Classification: Master assignment Secured details: All monies due or to become due from the company to any and each of the chargees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements. Outstanding |
12 May 2011 | Delivered on: 14 May 2011 Persons entitled: Lhe Finance Limited Classification: Certificate of assignment Secured details: All sums due or to become due. Particulars: Contract nos: 127095, 127260, 127242, 127101, 127313, 126868, 127139. Outstanding |
30 March 2011 | Delivered on: 31 March 2011 Persons entitled: Lhe Finance Limited Classification: Certificate of assignment Secured details: All sums due or to become due. Particulars: Contract numbers: 126384, 126471, 126882, 126815 and 127015. Outstanding |
28 February 2011 | Delivered on: 2 March 2011 Persons entitled: Lhe Finance Limited Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Contract numbers. 126947. 126826. 12703. 126648. Outstanding |
5 January 2011 | Delivered on: 7 January 2011 Persons entitled: Lhe Finance Limited Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Contract numbers: 126873 126891 126888 126324 126434. Outstanding |
15 November 2010 | Delivered on: 16 November 2010 Persons entitled: Lhe Finance Limited Classification: Certificate of assignment Secured details: £316,055.67 due or to become due. Particulars: Contract nos. 126716 126714 126713 126719 126724 126718 126720 126717 126723 126715 126721 126725 126722 126383 126597 126581 126798 126813. Outstanding |
16 November 2010 | Delivered on: 17 November 2010 Persons entitled: Lhe Finance Limited Classification: Certificate of assignment Secured details: £86,836.19 due or to become due from the company to the chargee. Particulars: Contract numbers:. 126608 126435 126313. Outstanding |
17 April 2009 | Delivered on: 30 April 2009 Persons entitled: Lhe Finance Limited Classification: Certificate of assignment pursuant to the master assignment Secured details: £199,979.96 due or to become due from the company to the chargee. Particulars: Contract nos 124533 124535 to 539 124560 to 562 abd 124956, contract nos 125035 125036 125039 125083 see image for full details. Outstanding |
8 January 2008 | Delivered on: 26 January 2008 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 01.08.04 and 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: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements. Outstanding |
1 November 2007 | Delivered on: 16 November 2007 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 01/08/04 and 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: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements. Outstanding |
15 October 2007 | Delivered on: 26 October 2007 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 01.08.04 and 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: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.. See the mortgage charge document for full details. Outstanding |
6 June 2007 | Delivered on: 26 June 2007 Persons entitled: Alliance and Leicester Commercial Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 01.08.04 and 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: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements. Outstanding |
19 December 2017 | Second filing for the termination of Paul Jeremy Plant as a director (5 pages) |
---|---|
5 December 2017 | Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages) |
28 October 2017 | Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
|
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 September 2016 | Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page) |
17 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
19 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
7 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 June 2014 | Auditor's resignation (1 page) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
8 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 225 (7 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 January 2012 | Termination of appointment of Timothy Wallace as a director (1 page) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 224 (7 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 223 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 222 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 221 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 220 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 219 (5 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 218 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 217 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 216 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 215 (7 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 214 (5 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 213 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 212 (5 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 211 (5 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 210 (5 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 209 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 208 (5 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 206 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 207 (5 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Timothy Edward Wallace on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Neil Duncan Rickwood on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page) |
5 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 205 (3 pages) |
9 March 2009 | Appointment terminated director jeremy griffiths (1 page) |
17 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | New director appointed (1 page) |
15 September 2006 | Particulars of mortgage/charge (4 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (2 pages) |
1 August 2006 | Director resigned (1 page) |
12 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Director resigned (1 page) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (4 pages) |
12 August 2005 | Particulars of mortgage/charge (4 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 February 2005 | Particulars of mortgage/charge (4 pages) |
18 February 2005 | Particulars of mortgage/charge (4 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | New secretary appointed;new director appointed (1 page) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (4 pages) |
3 September 2004 | Particulars of mortgage/charge (4 pages) |
27 August 2004 | Particulars of mortgage/charge (4 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (4 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (4 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (4 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Return made up to 09/05/04; full list of members
|
15 May 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (4 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
13 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (4 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (4 pages) |
20 December 2003 | Particulars of mortgage/charge (4 pages) |
5 December 2003 | Particulars of mortgage/charge (4 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (4 pages) |
8 November 2003 | Particulars of mortgage/charge (4 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | Return made up to 09/05/03; full list of members (9 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (4 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 January 2003 | Particulars of mortgage/charge (4 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (4 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (4 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (4 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (4 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Particulars of mortgage/charge (4 pages) |
14 May 2002 | Return made up to 09/05/02; full list of members (9 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 January 2002 | Company name changed skyway leasing LIMITED\certificate issued on 04/01/02 (2 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (4 pages) |
8 November 2001 | Particulars of mortgage/charge (4 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
27 July 2001 | Particulars of mortgage/charge (4 pages) |
27 July 2001 | Particulars of mortgage/charge (4 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (4 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members (8 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (4 pages) |
24 February 2001 | Particulars of mortgage/charge (6 pages) |
21 February 2001 | Particulars of mortgage/charge (4 pages) |
21 February 2001 | Particulars of mortgage/charge (4 pages) |
2 January 2001 | Particulars of mortgage/charge (4 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (4 pages) |
20 June 2000 | Particulars of mortgage/charge (5 pages) |
20 June 2000 | Particulars of mortgage/charge (4 pages) |
15 June 2000 | Return made up to 09/05/00; full list of members (8 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 52 mount pleasant liverpool merseyside L3 5UN (1 page) |
23 May 2000 | Secretary resigned (1 page) |
7 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 March 2000 | Particulars of mortgage/charge (4 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: service house west mayne basildon essex SS15 6RW (1 page) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (4 pages) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | New director appointed (2 pages) |
7 July 1999 | Company name changed intacab LIMITED\certificate issued on 07/07/99 (2 pages) |
12 May 1999 | Return made up to 09/05/99; no change of members (8 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
11 May 1998 | New director appointed (2 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 June 1996 | New secretary appointed (2 pages) |
8 June 1996 | Secretary resigned (1 page) |
22 May 1996 | Return made up to 09/05/96; no change of members
|
3 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 May 1995 | Return made up to 09/05/95; full list of members (8 pages) |
3 May 1988 | Particulars of mortgage/charge (5 pages) |
3 November 1973 | Memorandum and Articles of Association (16 pages) |
2 July 1937 | Incorporation (17 pages) |